Company NameThe Bridge (Advertising) Limited
Company StatusDissolved
Company NumberSC046409
CategoryPrivate Limited Company
Incorporation Date12 March 1969(55 years, 1 month ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameDr Alexander David William Watson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2011(42 years, 2 months after company formation)
Appointment Duration9 years, 8 months (closed 29 December 2020)
RoleAdvertising Executive
Country of ResidenceScotland
Correspondence Address227 Johnston Carmichael
West George Street
Glasgow
G2 2ND
Scotland
Secretary NameDr Alexander David William Watson
StatusClosed
Appointed03 May 2011(42 years, 2 months after company formation)
Appointment Duration9 years, 8 months (closed 29 December 2020)
RoleCompany Director
Correspondence Address227 Johnston Carmichael
West George Street
Glasgow
G2 2ND
Scotland
Director NameBrian McIntyre Crook
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1989(20 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 February 1993)
RoleAdvertising
Correspondence AddressGartochraggan
Gartocharn
Dunbartonshire
G83 8NQ
Scotland
Director NameStephen Paul Mills
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1989(20 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 February 1993)
RoleAdvertising
Correspondence AddressCraigiedhu
Butterstone
Dunkeld
Perthshire
PH8 0EY
Scotland
Director NameStephen McDonald
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1989(20 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 16 June 1999)
RoleAdvertising
Correspondence Address117 Fenwick Road
Giffnock
Glasgow
Director NameAndrew Paul Stirling Jones
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1989(20 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1993)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressMeikle Dumfin Farm Cross Keys
Arden
Helensburgh
Argyle & Bute
G84 9EE
Scotland
Director NameGillian Anne Govan
NationalityBritish
StatusResigned
Appointed21 August 1989(20 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 October 1991)
RoleAdvertising
Correspondence Address7 Monreith Road
Newlands
Glasgow
Lanarkshire
G43 2NX
Scotland
Director NameAlan Robertson Dalgliesh
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1989(20 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 May 1995)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address15 Bridgewater Avenue
Auchterarder
Perthshire
PH3 1DQ
Scotland
Director NameMr William Machin Atkinson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1989(20 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 February 1993)
RoleAdvertising
Country of ResidenceScotland
Correspondence Address10 Howard Place
Edinburgh
Midlothian
EH3 5JZ
Scotland
Director NameGary Macaulay Allan
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1989(20 years, 5 months after company formation)
Appointment Duration1 year (resigned 17 September 1990)
RoleAdvertising
Correspondence Address4 Cleddans Crescent
Hardgate
Clydebank
Dunbartonshire
G81 5NW
Scotland
Secretary NameBryan John Boucher-Myers
NationalityBritish
StatusResigned
Appointed21 August 1989(20 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 1990)
RoleCompany Director
Correspondence Address4 Garvel Road
Milngavie
Glasgow
Lanarkshire
G62 7JE
Scotland
Secretary NameSheena Mary Jane Cook
NationalityBritish
StatusResigned
Appointed31 March 1990(21 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 January 1991)
RoleSolicitor
Correspondence Address8a Morning Road
Tooting Bee
London
Sw19
Secretary NamePeter William Brand
NationalityBritish
StatusResigned
Appointed16 January 1991(21 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 1996)
RoleSecretary
Correspondence Address6 The Heath
South Tankerton
Whitstable
Kent
CT5 3HJ
Director NameDouglas Mortlock Goodwin
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(23 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1995)
RoleAdvertising Executive
Country of ResidenceScotland
Correspondence AddressGreen Shadows
Buchanan Castle Estate
Drymen
Stirling
G63 0HX
Scotland
Director NameMr Barry Simpson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(23 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 1994)
RoleAccountant
Correspondence Address26 Whitehaugh Drive
Paisley
Renfrewshire
PA1 3PG
Scotland
Director NameMichael Alexander Feist
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(26 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 December 1996)
RoleAccountant
Correspondence AddressHamblings 10 Worcester Close
Faversham
Kent
ME13 8RT
Director NameMr Paul Francis Woodhouse
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(26 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 December 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Shurland Avenue
Sittingbourne
Kent
ME10 4QT
Director NameBrian McIntyre Crook
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(27 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 January 2009)
RoleCompany Director
Correspondence AddressGartochraggan
Gartocharn
Dunbartonshire
G83 8NQ
Scotland
Director NameJohnathan Anthony Peter D'Aguilar
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(27 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 January 2009)
RoleCompany Director
Correspondence Address4 Sydenham Road
Glasgow
G12 9NS
Scotland
Secretary NameBrian McIntyre Crook
NationalityBritish
StatusResigned
Appointed31 December 1996(27 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 January 2009)
RoleCompany Director
Correspondence AddressGartochraggan
Gartocharn
Dunbartonshire
G83 8NQ
Scotland
Director NameMr Alan Matthew Clarke
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(39 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Kilkerran Park
Newton Mearns
Glasgow
G77 6ZS
Scotland
Secretary NameMr Alan Matthew Clarke
NationalityBritish
StatusResigned
Appointed30 January 2009(39 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Kilkerran Park
Newton Mearns
Glasgow
G77 6ZS
Scotland

Contact

Websitewww.thebidgeuk.com

Location

Registered Address227 Johnston Carmichael
West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
29 July 2020Registered office address changed from C/O J a Mason & Co 102 Bath Street Glasgow G2 2EN Scotland to 227 Johnston Carmichael West George Street Glasgow G2 2nd on 29 July 2020 (1 page)
21 July 2020First Gazette notice for voluntary strike-off (1 page)
13 July 2020Application to strike the company off the register (1 page)
3 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
31 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
29 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
4 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
14 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
4 April 2016Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB to C/O J a Mason & Co 102 Bath Street Glasgow G2 2EN on 4 April 2016 (1 page)
4 April 2016Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB to C/O J a Mason & Co 102 Bath Street Glasgow G2 2EN on 4 April 2016 (1 page)
28 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
28 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
23 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 September 2015Cancellation of shares. Statement of capital on 3 August 2015
  • GBP 100
(4 pages)
23 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 September 2015Cancellation of shares. Statement of capital on 3 August 2015
  • GBP 100
(4 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
10 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 20,000
(3 pages)
10 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 20,000
(3 pages)
2 May 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
2 May 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
9 April 2014Registered office address changed from 375 Upper Ground Floor 375 West George Street Glasgow G2 4LW Scotland on 9 April 2014 (1 page)
9 April 2014Previous accounting period shortened from 31 December 2013 to 31 August 2013 (1 page)
9 April 2014Registered office address changed from 375 Upper Ground Floor 375 West George Street Glasgow G2 4LW Scotland on 9 April 2014 (1 page)
9 April 2014Previous accounting period shortened from 31 December 2013 to 31 August 2013 (1 page)
9 April 2014Registered office address changed from 375 Upper Ground Floor 375 West George Street Glasgow G2 4LW Scotland on 9 April 2014 (1 page)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
13 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 20,000
(3 pages)
13 September 2013Registered office address changed from the Jacobean Building 49/53 Virginia Street Glasgow G1 1TS on 13 September 2013 (1 page)
13 September 2013Registered office address changed from the Jacobean Building 49/53 Virginia Street Glasgow G1 1TS on 13 September 2013 (1 page)
13 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 20,000
(3 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
21 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
7 November 2011Termination of appointment of Alan Clarke as a director (1 page)
7 November 2011Termination of appointment of Alan Clarke as a director (1 page)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
27 July 2011Appointment of Dr Alexander David William Watson as a secretary (1 page)
27 July 2011Appointment of Dr Alexander David William Watson as a secretary (1 page)
27 July 2011Appointment of Dr Alexander David William Watson as a secretary (1 page)
27 July 2011Appointment of Dr Alexander David William Watson as a secretary (1 page)
26 July 2011Termination of appointment of Alan Clarke as a secretary (1 page)
26 July 2011Appointment of Dr Alexander David William Watson as a director (2 pages)
26 July 2011Appointment of Dr Alexander David William Watson as a director (2 pages)
26 July 2011Termination of appointment of Alan Clarke as a secretary (1 page)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
24 August 2010Registered office address changed from the Jacobean Building 2Nd & 3Rd Floors 49/53 Virginia Street Glasgow G1 1TS on 24 August 2010 (1 page)
24 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
24 August 2010Registered office address changed from the Jacobean Building 2Nd & 3Rd Floors 49/53 Virginia Street Glasgow G1 1TS on 24 August 2010 (1 page)
6 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
6 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
17 September 2009Return made up to 21/08/09; full list of members (3 pages)
17 September 2009Return made up to 21/08/09; full list of members (3 pages)
9 February 2009Appointment terminated director johnathan d'aguilar (1 page)
9 February 2009Appointment terminated director and secretary brian crook (1 page)
9 February 2009Director and secretary appointed alan matthew clarke (2 pages)
9 February 2009Appointment terminated director and secretary brian crook (1 page)
9 February 2009Appointment terminated director johnathan d'aguilar (1 page)
9 February 2009Director and secretary appointed alan matthew clarke (2 pages)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
10 September 2008Return made up to 21/08/08; no change of members
  • 363(287) ‐ Registered office changed on 10/09/08
(7 pages)
10 September 2008Return made up to 21/08/08; no change of members
  • 363(287) ‐ Registered office changed on 10/09/08
(7 pages)
6 September 2007Return made up to 21/08/07; no change of members (7 pages)
6 September 2007Return made up to 21/08/07; no change of members (7 pages)
3 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
3 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
20 September 2006Return made up to 21/08/06; full list of members (7 pages)
20 September 2006Return made up to 21/08/06; full list of members (7 pages)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
6 September 2005Return made up to 21/08/05; full list of members (7 pages)
6 September 2005Return made up to 21/08/05; full list of members (7 pages)
6 September 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
3 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
15 September 2003Return made up to 21/08/03; full list of members (7 pages)
15 September 2003Return made up to 21/08/03; full list of members (7 pages)
5 September 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
5 September 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
12 September 2002Return made up to 21/08/02; full list of members (7 pages)
12 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
12 September 2002Return made up to 21/08/02; full list of members (7 pages)
12 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
5 December 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
5 December 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
5 September 2001Return made up to 21/08/01; full list of members (6 pages)
5 September 2001Return made up to 21/08/01; full list of members (6 pages)
5 September 2000Return made up to 21/08/00; full list of members (6 pages)
5 September 2000Return made up to 21/08/00; full list of members (6 pages)
2 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
2 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
1 September 1999Return made up to 21/08/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 September 1999Return made up to 21/08/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 June 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
26 June 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
13 November 1998Return made up to 21/08/98; no change of members
  • 363(287) ‐ Registered office changed on 13/11/98
(4 pages)
13 November 1998Return made up to 21/08/98; no change of members
  • 363(287) ‐ Registered office changed on 13/11/98
(4 pages)
23 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
23 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
9 October 1997Return made up to 21/08/97; full list of members
  • 363(287) ‐ Registered office changed on 09/10/97
(6 pages)
9 October 1997Return made up to 21/08/97; full list of members
  • 363(287) ‐ Registered office changed on 09/10/97
(6 pages)
10 January 1997Company name changed the bridge/alliance LIMITED\certificate issued on 13/01/97 (2 pages)
10 January 1997Company name changed the bridge/alliance LIMITED\certificate issued on 13/01/97 (2 pages)
8 January 1997New secretary appointed;new director appointed (2 pages)
8 January 1997Director resigned (1 page)
8 January 1997Memorandum and Articles of Association (5 pages)
8 January 1997Secretary resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997New secretary appointed;new director appointed (2 pages)
8 January 1997Secretary resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997New director appointed (2 pages)
8 January 1997Registered office changed on 08/01/97 from: mr pw brand c/o riley advertising (glasgow) baxter house 9 claremont terrace glasgow G37 xr (1 page)
8 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 January 1997Registered office changed on 08/01/97 from: mr pw brand c/o riley advertising (glasgow) baxter house 9 claremont terrace glasgow G37 xr (1 page)
8 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 January 1997New director appointed (2 pages)
8 January 1997Memorandum and Articles of Association (5 pages)
3 September 1996Return made up to 21/08/96; no change of members (4 pages)
3 September 1996Return made up to 21/08/96; no change of members (4 pages)
28 March 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
28 March 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
22 September 1995Director resigned (2 pages)
22 September 1995Director resigned (2 pages)
22 September 1995Director resigned (2 pages)
22 September 1995Director resigned (2 pages)
12 May 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
12 May 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
22 November 1989Company name changed rex stewart scotland LIMITED\certificate issued on 23/11/89 (2 pages)
22 November 1989Company name changed rex stewart scotland LIMITED\certificate issued on 23/11/89 (2 pages)
8 December 1988Company name changed rex stewart (glasgow) LIMITED\certificate issued on 09/12/88 (2 pages)
8 December 1988Company name changed rex stewart (glasgow) LIMITED\certificate issued on 09/12/88 (2 pages)
12 August 1986Company name changed stewart & mitchell associates li mited\certificate issued on 12/08/86 (2 pages)
12 August 1986Company name changed stewart & mitchell associates li mited\certificate issued on 12/08/86 (2 pages)