West George Street
Glasgow
G2 2ND
Scotland
Secretary Name | Dr Alexander David William Watson |
---|---|
Status | Closed |
Appointed | 03 May 2011(42 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 29 December 2020) |
Role | Company Director |
Correspondence Address | 227 Johnston Carmichael West George Street Glasgow G2 2ND Scotland |
Director Name | Brian McIntyre Crook |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1989(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 February 1993) |
Role | Advertising |
Correspondence Address | Gartochraggan Gartocharn Dunbartonshire G83 8NQ Scotland |
Director Name | Stephen Paul Mills |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1989(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 February 1993) |
Role | Advertising |
Correspondence Address | Craigiedhu Butterstone Dunkeld Perthshire PH8 0EY Scotland |
Director Name | Stephen McDonald |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1989(20 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 16 June 1999) |
Role | Advertising |
Correspondence Address | 117 Fenwick Road Giffnock Glasgow |
Director Name | Andrew Paul Stirling Jones |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1989(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 1993) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | Meikle Dumfin Farm Cross Keys Arden Helensburgh Argyle & Bute G84 9EE Scotland |
Director Name | Gillian Anne Govan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1989(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 October 1991) |
Role | Advertising |
Correspondence Address | 7 Monreith Road Newlands Glasgow Lanarkshire G43 2NX Scotland |
Director Name | Alan Robertson Dalgliesh |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1989(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 May 1995) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bridgewater Avenue Auchterarder Perthshire PH3 1DQ Scotland |
Director Name | Mr William Machin Atkinson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1989(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 February 1993) |
Role | Advertising |
Country of Residence | Scotland |
Correspondence Address | 10 Howard Place Edinburgh Midlothian EH3 5JZ Scotland |
Director Name | Gary Macaulay Allan |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1989(20 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 17 September 1990) |
Role | Advertising |
Correspondence Address | 4 Cleddans Crescent Hardgate Clydebank Dunbartonshire G81 5NW Scotland |
Secretary Name | Bryan John Boucher-Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1989(20 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 March 1990) |
Role | Company Director |
Correspondence Address | 4 Garvel Road Milngavie Glasgow Lanarkshire G62 7JE Scotland |
Secretary Name | Sheena Mary Jane Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1990(21 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 January 1991) |
Role | Solicitor |
Correspondence Address | 8a Morning Road Tooting Bee London Sw19 |
Secretary Name | Peter William Brand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 1996) |
Role | Secretary |
Correspondence Address | 6 The Heath South Tankerton Whitstable Kent CT5 3HJ |
Director Name | Douglas Mortlock Goodwin |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1995) |
Role | Advertising Executive |
Country of Residence | Scotland |
Correspondence Address | Green Shadows Buchanan Castle Estate Drymen Stirling G63 0HX Scotland |
Director Name | Mr Barry Simpson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 1994) |
Role | Accountant |
Correspondence Address | 26 Whitehaugh Drive Paisley Renfrewshire PA1 3PG Scotland |
Director Name | Michael Alexander Feist |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(26 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 1996) |
Role | Accountant |
Correspondence Address | Hamblings 10 Worcester Close Faversham Kent ME13 8RT |
Director Name | Mr Paul Francis Woodhouse |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(26 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Shurland Avenue Sittingbourne Kent ME10 4QT |
Director Name | Brian McIntyre Crook |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(27 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | Gartochraggan Gartocharn Dunbartonshire G83 8NQ Scotland |
Director Name | Johnathan Anthony Peter D'Aguilar |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(27 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | 4 Sydenham Road Glasgow G12 9NS Scotland |
Secretary Name | Brian McIntyre Crook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(27 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | Gartochraggan Gartocharn Dunbartonshire G83 8NQ Scotland |
Director Name | Mr Alan Matthew Clarke |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Kilkerran Park Newton Mearns Glasgow G77 6ZS Scotland |
Secretary Name | Mr Alan Matthew Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Kilkerran Park Newton Mearns Glasgow G77 6ZS Scotland |
Website | www.thebidgeuk.com |
---|
Registered Address | 227 Johnston Carmichael West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
29 July 2020 | Registered 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 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2020 | Application to strike the company off the register (1 page) |
3 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
31 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
29 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
4 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
14 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
4 April 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
23 September 2015 | Resolutions
|
23 September 2015 | Cancellation of shares. Statement of capital on 3 August 2015
|
23 September 2015 | Resolutions
|
23 September 2015 | Cancellation of shares. Statement of capital on 3 August 2015
|
4 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
10 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
2 May 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
2 May 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
9 April 2014 | Registered office address changed from 375 Upper Ground Floor 375 West George Street Glasgow G2 4LW Scotland on 9 April 2014 (1 page) |
9 April 2014 | Previous accounting period shortened from 31 December 2013 to 31 August 2013 (1 page) |
9 April 2014 | Registered office address changed from 375 Upper Ground Floor 375 West George Street Glasgow G2 4LW Scotland on 9 April 2014 (1 page) |
9 April 2014 | Previous accounting period shortened from 31 December 2013 to 31 August 2013 (1 page) |
9 April 2014 | Registered office address changed from 375 Upper Ground Floor 375 West George Street Glasgow G2 4LW Scotland on 9 April 2014 (1 page) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
13 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Registered office address changed from the Jacobean Building 49/53 Virginia Street Glasgow G1 1TS on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from the Jacobean Building 49/53 Virginia Street Glasgow G1 1TS on 13 September 2013 (1 page) |
13 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
21 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (3 pages) |
9 November 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Termination of appointment of Alan Clarke as a director (1 page) |
7 November 2011 | Termination of appointment of Alan Clarke as a director (1 page) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
27 July 2011 | Appointment of Dr Alexander David William Watson as a secretary (1 page) |
27 July 2011 | Appointment of Dr Alexander David William Watson as a secretary (1 page) |
27 July 2011 | Appointment of Dr Alexander David William Watson as a secretary (1 page) |
27 July 2011 | Appointment of Dr Alexander David William Watson as a secretary (1 page) |
26 July 2011 | Termination of appointment of Alan Clarke as a secretary (1 page) |
26 July 2011 | Appointment of Dr Alexander David William Watson as a director (2 pages) |
26 July 2011 | Appointment of Dr Alexander David William Watson as a director (2 pages) |
26 July 2011 | Termination of appointment of Alan Clarke as a secretary (1 page) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
24 August 2010 | Registered 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 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Registered 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 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
6 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
17 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
17 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
9 February 2009 | Appointment terminated director johnathan d'aguilar (1 page) |
9 February 2009 | Appointment terminated director and secretary brian crook (1 page) |
9 February 2009 | Director and secretary appointed alan matthew clarke (2 pages) |
9 February 2009 | Appointment terminated director and secretary brian crook (1 page) |
9 February 2009 | Appointment terminated director johnathan d'aguilar (1 page) |
9 February 2009 | Director and secretary appointed alan matthew clarke (2 pages) |
18 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
18 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
10 September 2008 | Return made up to 21/08/08; no change of members
|
10 September 2008 | Return made up to 21/08/08; no change of members
|
6 September 2007 | Return made up to 21/08/07; no change of members (7 pages) |
6 September 2007 | Return made up to 21/08/07; no change of members (7 pages) |
3 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
3 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
20 September 2006 | Return made up to 21/08/06; full list of members (7 pages) |
20 September 2006 | Return made up to 21/08/06; full list of members (7 pages) |
14 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
14 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
6 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
6 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
6 September 2004 | Return made up to 21/08/04; full list of members
|
6 September 2004 | Return made up to 21/08/04; full list of members
|
3 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
3 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
15 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
15 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
5 September 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
5 September 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
12 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
12 September 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
12 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
12 September 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
5 December 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
5 December 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
5 September 2001 | Return made up to 21/08/01; full list of members (6 pages) |
5 September 2001 | Return made up to 21/08/01; full list of members (6 pages) |
5 September 2000 | Return made up to 21/08/00; full list of members (6 pages) |
5 September 2000 | Return made up to 21/08/00; full list of members (6 pages) |
2 August 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
2 August 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
1 September 1999 | Return made up to 21/08/99; no change of members
|
1 September 1999 | Return made up to 21/08/99; no change of members
|
26 June 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
26 June 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
13 November 1998 | Return made up to 21/08/98; no change of members
|
13 November 1998 | Return made up to 21/08/98; no change of members
|
23 September 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
23 September 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
30 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
30 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
9 October 1997 | Return made up to 21/08/97; full list of members
|
9 October 1997 | Return made up to 21/08/97; full list of members
|
10 January 1997 | Company name changed the bridge/alliance LIMITED\certificate issued on 13/01/97 (2 pages) |
10 January 1997 | Company name changed the bridge/alliance LIMITED\certificate issued on 13/01/97 (2 pages) |
8 January 1997 | New secretary appointed;new director appointed (2 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Memorandum and Articles of Association (5 pages) |
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | New secretary appointed;new director appointed (2 pages) |
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | Registered 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 1997 | Resolutions
|
8 January 1997 | Registered 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 1997 | Resolutions
|
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | Memorandum and Articles of Association (5 pages) |
3 September 1996 | Return made up to 21/08/96; no change of members (4 pages) |
3 September 1996 | Return made up to 21/08/96; no change of members (4 pages) |
28 March 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
28 March 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
22 September 1995 | Director resigned (2 pages) |
22 September 1995 | Director resigned (2 pages) |
22 September 1995 | Director resigned (2 pages) |
22 September 1995 | Director resigned (2 pages) |
12 May 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
12 May 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
22 November 1989 | Company name changed rex stewart scotland LIMITED\certificate issued on 23/11/89 (2 pages) |
22 November 1989 | Company name changed rex stewart scotland LIMITED\certificate issued on 23/11/89 (2 pages) |
8 December 1988 | Company name changed rex stewart (glasgow) LIMITED\certificate issued on 09/12/88 (2 pages) |
8 December 1988 | Company name changed rex stewart (glasgow) LIMITED\certificate issued on 09/12/88 (2 pages) |
12 August 1986 | Company name changed stewart & mitchell associates li mited\certificate issued on 12/08/86 (2 pages) |
12 August 1986 | Company name changed stewart & mitchell associates li mited\certificate issued on 12/08/86 (2 pages) |