Company NameErskine Bridge Motel Limited
Company StatusDissolved
Company NumberSC036796
CategoryPrivate Limited Company
Incorporation Date12 September 1961(62 years, 7 months ago)
Dissolution Date29 August 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameElspeth Ann Robbie Ferguson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1993(31 years, 7 months after company formation)
Appointment Duration21 years, 4 months (closed 29 August 2014)
RoleTeacher
Correspondence Address5 Craignethan Road
Whitecraigs
Glasgow
G46 6SQ
Scotland
Director NameMartin Mitchell Lamont Raeside
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1993(31 years, 8 months after company formation)
Appointment Duration21 years, 3 months (closed 29 August 2014)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address8 Craigiebank House
Moredun Square
Perth
Perthshire
PH2 0DE
Scotland
Secretary NameElspeth Ann Robbie Ferguson
NationalityBritish
StatusClosed
Appointed30 August 2006(44 years, 12 months after company formation)
Appointment Duration8 years (closed 29 August 2014)
RoleCompany Director
Correspondence Address5 Craignethan Road
Whitecraigs
Glasgow
G46 6SQ
Scotland
Director NameElsie Robbie Raeside
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1989(27 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 1993)
RoleSecretary
Correspondence AddressDoonpark
Torwood Hill
Rhu
G84 8LE
Scotland
Director NameGeorge Crookshanks Raeside
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1989(27 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 May 1993)
RoleCompany Director
Correspondence AddressDoonpark
Torwood Hill
Rhu
G84 8LE
Scotland
Secretary NameElsie Robbie Raeside
NationalityBritish
StatusResigned
Appointed17 January 1989(27 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressDoonpark
Torwood Hill
Rhu
G84 8LE
Scotland
Secretary NameRussell Paterson Forsyth
NationalityBritish
StatusResigned
Appointed03 April 1993(31 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 August 2006)
RoleChartered Accountant
Correspondence Address28 Colquhoun Drive
Bearsden
Glasgow
Dunbartonshire
G61 4NQ
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Steet
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

373 at £1Mr G.w. Raeside
24.87%
Ordinary
373 at £1Mr Martin Raeside
24.87%
Ordinary
373 at £1Mrs Alison Ferguson
24.87%
Ordinary
373 at £1Mrs Elspeth Ann Robbie Ferguson
24.87%
Ordinary
8 at £1Mrs L.n. Roger
0.53%
Ordinary

Financials

Year2014
Cash£60,133
Current Liabilities£60,141

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders
Statement of capital on 2013-01-04
  • GBP 1,500
(6 pages)
4 January 2013Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 4 January 2013 (1 page)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders
Statement of capital on 2013-01-04
  • GBP 1,500
(6 pages)
4 January 2013Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 4 January 2013 (1 page)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
11 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 February 2009Return made up to 04/01/09; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
16 January 2008Return made up to 04/01/08; full list of members (3 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 January 2007Return made up to 04/01/07; full list of members
  • 363(287) ‐ Registered office changed on 15/01/07
(8 pages)
2 October 2006Secretary resigned (1 page)
14 September 2006Registered office changed on 14/09/06 from: 28 colquhoun drive bearsden glasgow G61 4NQ (1 page)
14 September 2006New secretary appointed (2 pages)
27 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
27 June 2006Director's particulars changed (1 page)
25 January 2006Return made up to 04/01/06; full list of members (8 pages)
14 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
23 January 2005Return made up to 04/01/05; full list of members (8 pages)
12 February 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
20 January 2004Return made up to 04/01/04; full list of members (8 pages)
31 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
8 January 2003Return made up to 04/01/03; full list of members (8 pages)
9 January 2002Return made up to 04/01/02; full list of members (7 pages)
3 December 2001Total exemption full accounts made up to 31 October 2001 (5 pages)
18 July 2001Full accounts made up to 31 October 2000 (8 pages)
8 January 2001Return made up to 04/01/01; full list of members (7 pages)
12 April 2000Full accounts made up to 31 October 1999 (13 pages)
17 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 January 1999Full accounts made up to 31 October 1998 (7 pages)
7 January 1999Return made up to 04/01/99; no change of members (4 pages)
12 January 1998Return made up to 04/01/98; no change of members (4 pages)
21 November 1997Full accounts made up to 31 October 1997 (14 pages)
8 January 1997Return made up to 04/01/97; full list of members (6 pages)
28 November 1996Full accounts made up to 31 October 1996 (7 pages)
9 January 1996Return made up to 04/01/96; no change of members (4 pages)
28 November 1995Full accounts made up to 31 October 1995 (7 pages)