Company NameMotherwell Bridge Thermal Limited
Company StatusDissolved
Company NumberSC037534
CategoryPrivate Limited Company
Incorporation Date17 April 1962(62 years ago)
Dissolution Date27 March 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Ian Morton Montgomerie
NationalityBritish
StatusClosed
Appointed04 July 2002(40 years, 2 months after company formation)
Appointment Duration15 years, 9 months (closed 27 March 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address57 Atholl Drive
Giffnock
Glasgow
Lanarkshire
G46 6QW
Scotland
Director NameMr Michael Hugh Hayes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2003(41 years, 5 months after company formation)
Appointment Duration14 years, 6 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWenlock Mounthooly
Jedburgh
Roxburghshire
TD8 6TJ
Scotland
Director NameMr Malcolm Phillips
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1983(21 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 19 December 1996)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Farm Cottage
1 Peel Road
Thorntonhall
Glasgow
G74 5AG
Scotland
Director NameMr Malcolm Phillips
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1983(21 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 19 December 1996)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Farm Cottage
1 Peel Road
Thorntonhall
Glasgow
G74 5AG
Scotland
Director NameRobert Bow
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(27 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2000)
RoleEngineer
Correspondence Address37 West Main Street
Uphall
Broxburn
West Lothian
EH52 5DN
Scotland
Director NameDavid Dickie
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(27 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 December 1997)
RoleTechnical Services Manager
Correspondence Address25 Dunvegan Avenue
Elderslie
Johnstone
Renfrewshire
PA5 9NH
Scotland
Director NameJames Gavin
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(27 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 December 1997)
RoleEngineer
Correspondence Address39 Brightside Avenue
Uddingston
Director NameJohn Lumsden
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(27 years, 2 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
Director NameThomas Mowbray
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(27 years, 2 months after company formation)
Appointment Duration13 years (resigned 04 July 2002)
RoleCommercial Manager
Correspondence Address119 Oxgangs Road
Fairmilehead
Edinburgh
Midlothian
EH13 9NG
Scotland
Secretary NameWilliam Redmond
NationalityBritish
StatusResigned
Appointed14 June 1989(27 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address39 Carledubs Crescent
Uphall
Broxburn
West Lothian
EH52 6TQ
Scotland
Director NameNeil Marshall
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1990(28 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 April 1997)
RoleGeneral Works Manager
Correspondence Address9 Crathes Gardens
Murieston
Livingston
West Lothian
EH54 9EN
Scotland
Director NameMr Archibald Anderson Bethel
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(33 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2003)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address50 Avondale Avenue
East Kilbride
Strathclyde
G74 1NS
Scotland
Director NameMr Alexander Alister MacDonald
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(35 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 September 2003)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Millburn Drive
Kilmacolm
PA13 4JF
Scotland
Secretary NameMr Alexander Alister MacDonald
NationalityBritish
StatusResigned
Appointed31 March 2000(37 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 July 2002)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Millburn Drive
Kilmacolm
PA13 4JF
Scotland

Location

Registered AddressAfton House
26 West Nile Street
Glasgow
G1 2PF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
20 July 2016Order of court - dissolution void (1 page)
20 July 2016Order of court - dissolution void (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)