UKBizDB.co.uk

BRIDGE MOTOR FACTORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bridge Motor Factors Limited. The company was founded 17 years ago and was given the registration number SC312971. The firm's registered office is in GLASGOW. You can find them at The Ca'd'oro, 45 Gordon Street, Glasgow, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:BRIDGE MOTOR FACTORS LIMITED
Company Number:SC312971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2006
End of financial year:31 December 2020
Jurisdiction:Scotland
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Castle Court, Carnegie Campus, Dunfermline, KY11 8PB

Director31 August 2018Active
Broad Street, Alloa, FK10 1AN

Secretary04 December 2006Active
Broad Street, Alloa, FK10 1AN

Director02 March 2017Active
Broad Street, Alloa, FK10 1AN

Director04 December 2006Active
Broad Street, Alloa, FK10 1AN

Director02 March 2017Active

People with Significant Control

Alliance Automotive Uk Limited
Notified on:31 August 2018
Status:Active
Country of residence:England
Address:No.1, Colmore Square, Birmingham, England, B4 6AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Antony George Purves
Notified on:31 March 2017
Status:Active
Date of birth:March 1978
Nationality:British
Address:Broad Street, FK10 1AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher William Burnside
Notified on:31 March 2017
Status:Active
Date of birth:July 1978
Nationality:British
Address:Broad Street, FK10 1AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Mcintrye Mcginnis
Notified on:07 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:Scotland
Address:Bridge, Broad Street, Alloa, Scotland, FK10 1AN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Gazette

Gazette dissolved liquidation.

Download
2023-06-28Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2022-08-01Address

Change registered office address company with date old address new address.

Download
2022-07-22Resolution

Resolution.

Download
2022-06-28Address

Change registered office address company with date old address new address.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type dormant.

Download
2021-03-04Mortgage

Mortgage satisfy charge full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-27Address

Change registered office address company with date old address new address.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Resolution

Resolution.

Download
2018-09-12Officers

Appoint person director company with name date.

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-09-12Persons with significant control

Notification of a person with significant control.

Download
2018-09-12Persons with significant control

Cessation of a person with significant control.

Download
2018-09-12Persons with significant control

Cessation of a person with significant control.

Download
2018-09-12Persons with significant control

Cessation of a person with significant control.

Download
2018-09-03Officers

Termination secretary company with name termination date.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.