This company is commonly known as Bridges 2 Ltd. The company was founded 11 years ago and was given the registration number SC427567. The firm's registered office is in DUNFERMLINE. You can find them at 10a Ridge Way, Donibristle Industrial Park, Hillend, Dunfermline, . This company's SIC code is 52243 - Cargo handling for land transport activities.
Name | : | BRIDGES 2 LTD |
---|---|---|
Company Number | : | SC427567 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 2012 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 10a Ridge Way, Donibristle Industrial Park, Hillend, Dunfermline, Scotland, KY11 9JN |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Inchmickery Road, Dalgety Bay, Dunfermline, Scotland, KY11 9NL | Director | 21 September 2015 | Active |
Suite 3, 21 Ridge Way, Ridge Way, Donibristle Industrial Park, Dunfermline, Scotland, KY11 9JN | Director | 06 April 2018 | Active |
21, Wayfarers Drive, Dalgety Bay, United Kingdom, KY11 9GE | Director | 04 July 2012 | Active |
Mrs Candice Lisa Weir | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 19, Inchmickery Road, Dunfermline, Scotland, KY11 9NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-04 | Address | Change registered office address company with date old address new address. | Download |
2022-07-04 | Officers | Change person director company with change date. | Download |
2022-07-04 | Officers | Change person director company with change date. | Download |
2022-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-01 | Address | Change registered office address company with date old address new address. | Download |
2021-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-08 | Officers | Change person director company with change date. | Download |
2021-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-29 | Officers | Change person director company with change date. | Download |
2021-06-29 | Address | Change registered office address company with date old address new address. | Download |
2020-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-06 | Officers | Appoint person director company with name date. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.