Company NameMotherwell Bridge Holdings Limited
Company StatusDissolved
Company NumberSC003779
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date2 March 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Hugh Hayes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2003(101 years, 6 months after company formation)
Appointment Duration11 years, 9 months (closed 02 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWenlock Mounthooly
Jedburgh
Roxburghshire
TD8 6TJ
Scotland
Director NameMr Sydney Robert Fudge
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2003(101 years, 6 months after company formation)
Appointment Duration11 years, 8 months (closed 02 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPitlethie House
Pitlethie Road
Leuchars
Fife
KY16 0DP
Scotland
Secretary NameMr Michael Hugh Hayes
NationalityBritish
StatusClosed
Appointed24 September 2003(101 years, 10 months after company formation)
Appointment Duration11 years, 5 months (closed 02 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWenlock Mounthooly
Jedburgh
Roxburghshire
TD8 6TJ
Scotland
Director NameMotherwell Bridge Ventures Limited (Corporation)
StatusClosed
Appointed24 September 2003(101 years, 10 months after company formation)
Appointment Duration11 years, 5 months (closed 02 March 2015)
Correspondence AddressMotherwell Bridge Works
Motherwell
ML1 3NP
Scotland
Director NameRobert Wilson Adam
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(87 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 May 1993)
RoleCompany Director
Correspondence AddressFlat 10 25 Ormiston Square
London
SW7 3NJ
Director NameIan Fenton Brown
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(87 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 August 1990)
RoleBanker
Correspondence Address22 Cammo Gardens
Edinburgh
EH4 8EQ
Scotland
Director NameJohn Cecil Andrew Crawford
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(87 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 May 1996)
RoleChartered Engineer
Correspondence AddressLimewood 16 St Patricks Road
Lanark
Lanarkshire
ML11 9EH
Scotland
Director NameHarry Porter
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(87 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 March 1990)
RoleChartered Engineer
Correspondence Address176 Whitehouse Road
Edinburgh
Midlothian
EH4 6DB
Scotland
Director NameJohn Lumsden
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(87 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 December 2002)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Friarsfield Road
Lanark
Lanarkshire
ML11 9EN
Scotland
Secretary NameJames Milby Currie
NationalityBritish
StatusResigned
Appointed14 June 1989(87 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address8 Kethers Street
Motherwell
Lanarkshire
ML1 3HF
Scotland
Director NameDuncan James Macleod
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1990(88 years, 3 months after company formation)
Appointment Duration11 years (resigned 22 March 2001)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMonkredding House
Kilwinning
Ayrshire
KA13 7QN
Scotland
Director NameSir Andrew Gordon Manzie
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1990(88 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 1997)
RoleRetired Civil Servant
Correspondence Address28 Manor Links
Bishops Stortford
Hertfordshire
CM23 5RA
Director NameCameron McLatchie
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(91 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAilsa 25 Summerlea Road
Seamill
West Kilbride
Ayrshire
KA23 9HP
Scotland
Director NameDr Ian Mathieson Hamilton Preston
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(93 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 May 2001)
RoleCompany Chairman
Correspondence Address10 Cameron Crescent
Carmunnock
Clarkston
Glasgow
G76 9DX
Scotland
Director NameAlexander Fraser Findlay
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(94 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 May 2003)
RoleCompany Director
Correspondence AddressPitfour 1 Leewood Park
Dunblane
Perthshire
FK15 0NX
Scotland
Director NameMr Duncan Whyte
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(95 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Victoria Crescent
Kilsyth
Lanarkshire
G65 9BJ
Scotland
Director NameJohn Malcolm Gourlay
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(98 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Dick Place
Edinburgh
EH9 2JA
Scotland
Director NameMr Archibald Anderson Bethel
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(99 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2003)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address50 Avondale Avenue
East Kilbride
Strathclyde
G74 1NS
Scotland
Director NameJames McCartney
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(99 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 May 2002)
RoleChartered Accountant
Correspondence Address7 Fernside Walk
Hamilton
Lanarkshire
ML3 7PT
Scotland
Director NameMr Robin Hunter Pinchbeck
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(100 years, 3 months after company formation)
Appointment Duration12 months (resigned 20 February 2003)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Old Queen Street
London
SW1H 9JA
Director NameMr Alexander Alister MacDonald
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(100 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 September 2003)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Millburn Drive
Kilmacolm
PA13 4JF
Scotland
Secretary NameMr Alexander Alister MacDonald
NationalityBritish
StatusResigned
Appointed01 January 2003(101 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 September 2003)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Millburn Drive
Kilmacolm
PA13 4JF
Scotland

Contact

Telephone01744 820850
Telephone regionSt Helens

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£229,985,000
Gross Profit£10,729,000
Net Worth£16,989,000
Cash£3,221,000
Current Liabilities£71,279,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

2 March 2015Final Gazette dissolved following liquidation (1 page)
2 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2015Final Gazette dissolved following liquidation (1 page)
2 December 2014Notice of final meeting of creditors (4 pages)
2 December 2014Notice of final meeting of creditors (4 pages)
29 January 2009Registered office changed on 29/01/2009 from 10 melville crescent edinburgh EH3 7LU (1 page)
29 January 2009Registered office changed on 29/01/2009 from 10 melville crescent edinburgh EH3 7LU (1 page)
27 October 2006Registered office changed on 27/10/06 from: afton house, 26 west nile street glasgow G1 2PF (1 page)
27 October 2006Registered office changed on 27/10/06 from: afton house, 26 west nile street glasgow G1 2PF (1 page)
26 September 2006Court order notice of winding up (1 page)
26 September 2006Notice of winding up order (1 page)
26 September 2006Court order notice of winding up (1 page)
26 September 2006Notice of ceasing to act as receiver or manager (1 page)
26 September 2006Notice of ceasing to act as receiver or manager (1 page)
26 September 2006Notice of winding up order (1 page)
13 January 2004Notice of receiver's report (6 pages)
13 January 2004Notice of receiver's report (6 pages)
8 November 2003Dec mort/charge release * (4 pages)
8 November 2003Dec mort/charge release * (4 pages)
8 October 2003Partic of mort/charge * (5 pages)
8 October 2003Partic of mort/charge * (5 pages)
6 October 2003Notice of the appointment of receiver by a holder of a floating charge (6 pages)
6 October 2003Notice of the appointment of receiver by a holder of a floating charge (6 pages)
1 October 2003Registered office changed on 01/10/03 from: po box 4 motherwell bridge works motherwell ML1 3NP (1 page)
1 October 2003Registered office changed on 01/10/03 from: po box 4 motherwell bridge works motherwell ML1 3NP (1 page)
27 September 2003New director appointed (2 pages)
27 September 2003New director appointed (2 pages)
26 September 2003New secretary appointed (2 pages)
26 September 2003New secretary appointed (2 pages)
25 September 2003Secretary resigned;director resigned (1 page)
25 September 2003Secretary resigned;director resigned (1 page)
25 September 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
25 September 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
11 September 2003Alterations to a floating charge (10 pages)
11 September 2003Alterations to a floating charge (10 pages)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
1 July 2003New director appointed (3 pages)
1 July 2003New director appointed (3 pages)
30 June 2003Return made up to 31/05/03; bulk list available separately (9 pages)
30 June 2003Return made up to 31/05/03; bulk list available separately (9 pages)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003New director appointed (3 pages)
21 May 2003New director appointed (3 pages)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
10 January 2003New secretary appointed (2 pages)
10 January 2003Director resigned (1 page)
10 January 2003Secretary resigned (1 page)
10 January 2003New secretary appointed (2 pages)
10 January 2003Director resigned (1 page)
10 January 2003Secretary resigned (1 page)
7 January 2003Partic of mort/charge * (15 pages)
7 January 2003Partic of mort/charge * (15 pages)
7 January 2003Partic of mort/charge * (15 pages)
7 January 2003Partic of mort/charge * (16 pages)
7 January 2003Partic of mort/charge * (15 pages)
7 January 2003Partic of mort/charge * (16 pages)
7 January 2003Partic of mort/charge * (15 pages)
7 January 2003Partic of mort/charge * (15 pages)
20 December 2002Partic of mort/charge * (19 pages)
20 December 2002Partic of mort/charge * (19 pages)
20 December 2002Partic of mort/charge * (13 pages)
20 December 2002Partic of mort/charge * (13 pages)
28 October 2002Group of companies' accounts made up to 31 December 2001 (41 pages)
28 October 2002Group of companies' accounts made up to 31 December 2001 (41 pages)
8 July 2002Return made up to 31/05/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 July 2002Return made up to 31/05/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 May 2002Director resigned (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002Director resigned (1 page)
30 April 2002Ad 18/03/02--------- £ si [email protected]=500 £ ic 5534807/5535307 (2 pages)
30 April 2002Ad 18/03/02--------- £ si [email protected]=500 £ ic 5534807/5535307 (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
27 June 2001Full group accounts made up to 31 December 2000 (38 pages)
27 June 2001Full group accounts made up to 31 December 2000 (38 pages)
27 June 2001Return made up to 31/05/01; bulk list available separately (8 pages)
27 June 2001Return made up to 31/05/01; bulk list available separately (8 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
8 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
6 October 2000New director appointed (3 pages)
6 October 2000New director appointed (3 pages)
25 July 2000Full group accounts made up to 31 December 1999 (33 pages)
25 July 2000Full group accounts made up to 31 December 1999 (33 pages)
21 July 2000Return made up to 31/05/00; bulk list available separately (8 pages)
21 July 2000Return made up to 31/05/00; bulk list available separately (8 pages)
3 May 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 May 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 August 1999Ad 22/07/99--------- £ si [email protected]=1500 £ ic 5532057/5533557 (2 pages)
26 August 1999Ad 22/07/99--------- £ si [email protected]=1500 £ ic 5532057/5533557 (2 pages)
28 June 1999Full group accounts made up to 31 December 1998 (41 pages)
28 June 1999Return made up to 31/05/99; bulk list available separately (6 pages)
28 June 1999Full group accounts made up to 31 December 1998 (41 pages)
28 June 1999Return made up to 31/05/99; bulk list available separately (6 pages)
9 May 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 May 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 February 1999Ad 29/01/99--------- £ si [email protected]=32000 £ ic 5500057/5532057 (2 pages)
5 February 1999Ad 29/01/99--------- £ si [email protected]=32000 £ ic 5500057/5532057 (2 pages)
11 January 1999Ad 16/12/98--------- £ si [email protected]=1250 £ ic 5498807/5500057 (2 pages)
11 January 1999Ad 16/12/98--------- £ si [email protected]=1250 £ ic 5498807/5500057 (2 pages)
29 June 1998Full group accounts made up to 31 December 1997 (42 pages)
29 June 1998Return made up to 31/05/98; no change of members (6 pages)
29 June 1998Full group accounts made up to 31 December 1997 (42 pages)
29 June 1998Return made up to 31/05/98; no change of members (6 pages)
7 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 March 1998Ad 30/07/97-16/03/98 £ si [email protected]=7500 £ ic 5491307/5498807 (2 pages)
24 March 1998Ad 30/07/97-16/03/98 £ si [email protected]=7500 £ ic 5491307/5498807 (2 pages)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
5 November 1997New director appointed (3 pages)
5 November 1997New director appointed (3 pages)
29 August 1997Full group accounts made up to 31 December 1996 (43 pages)
29 August 1997Full group accounts made up to 31 December 1996 (43 pages)
24 July 1997Return made up to 31/05/97; bulk list available separately (9 pages)
24 July 1997Return made up to 31/05/97; bulk list available separately (9 pages)
22 May 1997Director resigned (1 page)
22 May 1997Director resigned (1 page)
7 May 1997Ad 17/04/97--------- £ si [email protected]=500 £ ic 1547519/1548019 (2 pages)
7 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 May 1997Ad 17/04/97--------- £ si [email protected]=500 £ ic 1547519/1548019 (2 pages)
7 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 April 1997Ad 18/03/97--------- £ si [email protected]=56887 £ ic 1490632/1547519 (2 pages)
11 April 1997Ad 18/03/97--------- £ si [email protected]=56887 £ ic 1490632/1547519 (2 pages)
6 April 1997Ad 12/03/97-25/03/97 £ si [email protected]=2500 £ ic 1481132/1483632 (2 pages)
6 April 1997Ad 26/02/97--------- £ si [email protected]=3250 £ ic 1487382/1490632 (2 pages)
6 April 1997Ad 02/04/97--------- £ si [email protected]=3750 £ ic 1483632/1487382 (2 pages)
6 April 1997Ad 02/04/97--------- £ si [email protected]=3750 £ ic 1483632/1487382 (2 pages)
6 April 1997Ad 26/02/97--------- £ si [email protected]=3250 £ ic 1487382/1490632 (2 pages)
6 April 1997Ad 12/03/97-25/03/97 £ si [email protected]=2500 £ ic 1481132/1483632 (2 pages)
4 December 1996Ad 18/10/96--------- £ si [email protected]=6250 £ ic 1474882/1481132 (2 pages)
4 December 1996Ad 18/10/96--------- £ si [email protected]=6250 £ ic 1474882/1481132 (2 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
20 June 1996Statement of affairs (24 pages)
20 June 1996Statement of affairs (24 pages)
20 June 1996Ad 28/05/96--------- £ si [email protected] (2 pages)
20 June 1996Ad 28/05/96--------- £ si [email protected] (2 pages)
13 June 1996Ad 17/04/96--------- £ si [email protected] (2 pages)
13 June 1996Ad 17/04/96--------- £ si [email protected] (2 pages)
11 June 1996Return made up to 31/05/96; full list of members (7 pages)
11 June 1996Return made up to 31/05/96; full list of members (7 pages)
11 June 1996Full group accounts made up to 31 December 1995 (36 pages)
11 June 1996Full group accounts made up to 31 December 1995 (36 pages)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
7 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 June 1995Full group accounts made up to 31 December 1994 (39 pages)
7 June 1995Full group accounts made up to 31 December 1994 (39 pages)
7 June 1995Return made up to 31/05/95; no change of members (8 pages)
7 June 1995Return made up to 31/05/95; no change of members (8 pages)
9 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 January 1995Ad 21/12/94--------- £ si [email protected]=32000 £ ic 1442882/1474882 (2 pages)
6 January 1995Ad 21/12/94--------- £ si [email protected]=32000 £ ic 1442882/1474882 (2 pages)
27 July 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 July 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 June 1994Full group accounts made up to 31 December 1993 (30 pages)
7 June 1994Full group accounts made up to 31 December 1993 (30 pages)
23 September 1993Ad 01/09/93--------- £ si [email protected]=3000 £ ic 1439882/1442882 (2 pages)
23 September 1993Ad 01/09/93--------- £ si [email protected]=3000 £ ic 1439882/1442882 (2 pages)
9 June 1993Full group accounts made up to 31 December 1992 (30 pages)
9 June 1993Full group accounts made up to 31 December 1992 (30 pages)
13 May 1993Memorandum and Articles of Association (20 pages)
13 May 1993Memorandum and Articles of Association (20 pages)
16 June 1992Full group accounts made up to 31 December 1991 (34 pages)
16 June 1992Full group accounts made up to 31 December 1991 (34 pages)
13 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 May 1992Memorandum and Articles of Association (21 pages)
13 May 1992Memorandum and Articles of Association (21 pages)
6 June 1991Full accounts made up to 31 December 1990 (27 pages)
6 June 1991Full accounts made up to 31 December 1990 (27 pages)
31 August 1989Full group accounts made up to 31 December 1988 (24 pages)
31 August 1989Full group accounts made up to 31 December 1988 (24 pages)
31 October 1983Accounts made up to 31 December 1982 (17 pages)
31 October 1983Accounts made up to 31 December 1982 (17 pages)
3 November 1982Accounts made up to 31 December 1981 (17 pages)
3 November 1982Accounts made up to 31 December 1981 (17 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)