Company NameBridge Of Tilt Company Limited
Company StatusActive
Company NumberSC040127
CategoryPrivate Limited Company
Incorporation Date1 April 1964(60 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Duncan Gordon
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1988(24 years, 6 months after company formation)
Appointment Duration35 years, 7 months
RoleLand Agent
Country of ResidenceScotland
Correspondence AddressThe Steading
Lude
Blair Atholl
Perthshire
PH18 5TS
Scotland
Secretary NameMr Andrew Duncan Gordon
NationalityBritish
StatusCurrent
Appointed01 January 2000(35 years, 9 months after company formation)
Appointment Duration24 years, 4 months
RoleLand Agent
Country of ResidenceScotland
Correspondence AddressThe Steading
Lude
Blair Atholl
Perthshire
PH18 5TS
Scotland
Director NameMr Duncan William John Gordon
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2003(39 years after company formation)
Appointment Duration21 years, 1 month
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressLude House, Lude Blair Atholl
Pitlochry
PH18 5TS
Scotland
Director NameMrs Georgina Emma Gordon
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2016(52 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressLude House, Lude Blair Atholl
Pitlochry
PH18 5TS
Scotland
Director NameHelen Barbara Margaret Gordon
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1988(24 years, 6 months after company formation)
Appointment Duration24 years, 4 months (resigned 03 February 2013)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressLude House
Blair Atholl
Pitlochry
Perthshire
Ph18 5
Director NameWilliam Gordon Gordon
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1988(24 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 23 September 2007)
RoleFarmer And Landowner
Correspondence AddressLude
Blair Atholl
Perthshire
Ph18 5
Director NameHamish George MacDuff Liddell
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1988(24 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 August 1996)
RoleWriter To The Signet
Correspondence Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
Secretary NameAnn Moreland McAlpine Rowley
NationalityBritish
StatusResigned
Appointed03 October 1988(24 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressLoch Moraig
Old Bridge Of Tilt
Pitlochry
Perthshire
PH18 5TP
Scotland

Location

Registered AddressAndrew D Gordon
The Steading Lude
Blair Atholl
Pitlochry
Perthshire
PH18 5TR
Scotland
ConstituencyPerth and North Perthshire
WardHighland

Shareholders

50.3k at £1Andrew Duncan Gordon
97.57%
Ordinary
1.2k at £1Duncan William John Gordon
2.43%
Ordinary

Financials

Year2014
Net Worth£761,365
Cash£183,901
Current Liabilities£90,403

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

10 January 2013Delivered on: 16 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Atholl view, middlebridge, blair atholl, by pitlochry in the county of perth.
Outstanding
10 January 2013Delivered on: 16 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Fenderlinn, old bridge of tilt, blair atholl, by pitlochry in the county of perth.
Outstanding
10 January 2013Delivered on: 16 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lilac cottage, old bridge of tilt, blair atholl, by pitlochry in the county of perth.
Outstanding
10 January 2013Delivered on: 16 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 tilt cottages, blair atholl, by pitlochry in the county of perth.
Outstanding
10 January 2013Delivered on: 16 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 tilt cottages, blair atholl, by pitlochry in the county of perth.
Outstanding
10 January 2013Delivered on: 16 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 tilt cottages, blair atholl, by pitlochry, in the county of perth.
Outstanding
23 November 2012Delivered on: 28 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
25 November 2013Delivered on: 16 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 3 tilt cottages blair atholl gy pitlcochry. Notification of addition to or amendment of charge.
Outstanding
29 April 2013Delivered on: 8 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
10 January 2013Delivered on: 16 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Filling station site, (later book shop) at blair atholl, by pitlochry in the county of perth.
Outstanding
10 January 2013Delivered on: 16 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Coille dubh, invertilt road, blair atholl, by pitlochry in the county of perth.
Outstanding
10 January 2013Delivered on: 16 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Blair atholl garage, blair atholl, by pitlochry in the county of perth.
Outstanding
10 January 2013Delivered on: 16 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Braeside, middlebridge, blair atholl, by pitlochry in the county of perth.
Outstanding
11 August 1997Delivered on: 19 August 1997
Satisfied on: 8 January 2009
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The dwellinghouse known as number 3 titlt cottages,bridge of tilt,blair atholl,perth.
Fully Satisfied
16 November 1994Delivered on: 25 November 1994
Satisfied on: 8 January 2009
Persons entitled: Esso Petroleum Company Limited

Classification: Standard security
Secured details: All sums due and to become due by blair atholl garage and the partners and trustees thereof in terms of a bond and obligation dated 8/9/94.
Particulars: Blair atholl garage, bridge of tilt, blair atholl.
Fully Satisfied

Filing History

16 November 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 October 2019 (4 pages)
3 September 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
25 March 2019Micro company accounts made up to 31 October 2018 (3 pages)
30 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
15 May 2018Micro company accounts made up to 31 October 2017 (3 pages)
23 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
22 September 2016Director's details changed for Mr Duncan William John Gordon on 19 September 2016 (2 pages)
22 September 2016Appointment of Mrs Georgina Emma Gordon as a director on 19 September 2016 (2 pages)
22 September 2016Director's details changed for Mr Duncan William John Gordon on 19 September 2016 (2 pages)
22 September 2016Appointment of Mrs Georgina Emma Gordon as a director on 19 September 2016 (2 pages)
8 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 51,500
(5 pages)
16 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 51,500
(5 pages)
22 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
22 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
3 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 51,500
(5 pages)
3 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 51,500
(5 pages)
7 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 December 2013Registration of charge 0401270015 (10 pages)
16 December 2013Registration of charge 0401270015 (10 pages)
3 September 2013Termination of appointment of Helen Gordon as a director (1 page)
3 September 2013Termination of appointment of Helen Gordon as a director (1 page)
3 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 51,500
(5 pages)
3 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 51,500
(5 pages)
8 May 2013Registration of charge 0401270014 (4 pages)
8 May 2013Registration of charge 0401270014 (4 pages)
20 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
20 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 13 (5 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 12 (6 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 13 (5 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 12 (6 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
25 April 2012Registered office address changed from 51 Atholl Road Pitlochry Perthshire PH16 5BU on 25 April 2012 (1 page)
25 April 2012Registered office address changed from 51 Atholl Road Pitlochry Perthshire PH16 5BU on 25 April 2012 (1 page)
17 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 September 2011Director's details changed for Mr Duncan William John Gordon on 1 May 2011 (2 pages)
6 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (7 pages)
6 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (7 pages)
6 September 2011Director's details changed for Mr Duncan William John Gordon on 1 May 2011 (2 pages)
6 September 2011Director's details changed for Mr Duncan William John Gordon on 1 May 2011 (2 pages)
24 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 August 2010Director's details changed for Andrew Duncan Gordon on 21 August 2010 (2 pages)
24 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (7 pages)
24 August 2010Director's details changed for Helen Barbara Margaret Gordon on 21 August 2010 (2 pages)
24 August 2010Director's details changed for Helen Barbara Margaret Gordon on 21 August 2010 (2 pages)
24 August 2010Director's details changed for Andrew Duncan Gordon on 21 August 2010 (2 pages)
24 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (7 pages)
24 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 November 2009Annual return made up to 21 August 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 21 August 2009 with a full list of shareholders (5 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
11 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 September 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
9 September 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
27 August 2008Return made up to 21/08/08; full list of members (5 pages)
27 August 2008Return made up to 21/08/08; full list of members (5 pages)
27 August 2008Appointment terminated director william gordon (1 page)
27 August 2008Appointment terminated director william gordon (1 page)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 August 2007Return made up to 21/08/07; full list of members (3 pages)
28 August 2007Return made up to 21/08/07; full list of members (3 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 September 2006Return made up to 21/08/06; full list of members (3 pages)
6 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
6 September 2006Return made up to 21/08/06; full list of members (3 pages)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
14 October 2005Return made up to 21/08/05; full list of members (9 pages)
14 October 2005Return made up to 21/08/05; full list of members (9 pages)
26 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
26 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
18 November 2004Director's particulars changed (1 page)
18 November 2004Secretary's particulars changed;director's particulars changed (1 page)
18 November 2004Director's particulars changed (1 page)
18 November 2004Director's particulars changed (1 page)
18 November 2004Secretary's particulars changed;director's particulars changed (1 page)
18 November 2004Director's particulars changed (1 page)
26 August 2004Return made up to 21/08/04; full list of members (9 pages)
26 August 2004Return made up to 21/08/04; full list of members (9 pages)
23 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
23 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
12 August 2003Return made up to 21/08/03; full list of members (9 pages)
12 August 2003Return made up to 21/08/03; full list of members (9 pages)
11 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
11 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
14 August 2002Return made up to 21/08/02; full list of members (8 pages)
14 August 2002Return made up to 21/08/02; full list of members (8 pages)
29 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
29 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
29 August 2001Return made up to 21/08/01; full list of members (8 pages)
29 August 2001Return made up to 21/08/01; full list of members (8 pages)
6 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
6 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
22 August 2000Return made up to 21/08/00; full list of members (8 pages)
22 August 2000Return made up to 21/08/00; full list of members (8 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000New secretary appointed (2 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000New secretary appointed (2 pages)
19 October 1999Auditor's resignation (1 page)
19 October 1999Auditor's resignation (1 page)
8 September 1999Return made up to 21/08/99; full list of members (6 pages)
8 September 1999Return made up to 21/08/99; full list of members (6 pages)
24 August 1999Full accounts made up to 31 October 1998 (13 pages)
24 August 1999Full accounts made up to 31 October 1998 (13 pages)
12 November 1998Return made up to 21/08/98; change of members (6 pages)
12 November 1998Return made up to 21/08/98; change of members (6 pages)
2 September 1998Full accounts made up to 31 October 1997 (11 pages)
2 September 1998Full accounts made up to 31 October 1997 (11 pages)
18 September 1997Return made up to 21/08/97; no change of members (4 pages)
18 September 1997Return made up to 21/08/97; no change of members (4 pages)
29 August 1997Full accounts made up to 31 October 1996 (13 pages)
29 August 1997Full accounts made up to 31 October 1996 (13 pages)
19 August 1997Partic of mort/charge * (5 pages)
19 August 1997Partic of mort/charge * (5 pages)
29 November 1996Full accounts made up to 31 October 1995 (13 pages)
29 November 1996Full accounts made up to 31 October 1995 (13 pages)
10 September 1996Return made up to 21/08/96; full list of members (6 pages)
10 September 1996Return made up to 21/08/96; full list of members (6 pages)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
3 September 1996Delivery ext'd 3 mth 31/10/95 (2 pages)
3 September 1996Delivery ext'd 3 mth 31/10/95 (2 pages)
20 September 1995Return made up to 21/08/95; no change of members (4 pages)
20 September 1995Return made up to 21/08/95; no change of members (4 pages)
25 August 1995Full accounts made up to 31 October 1994 (13 pages)
25 August 1995Full accounts made up to 31 October 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
25 November 1994Partic of mort/charge * (3 pages)
25 November 1994Partic of mort/charge * (3 pages)
1 April 1964Incorporation (17 pages)
1 April 1964Incorporation (17 pages)