Aberdeen
Aberdeenshire
AB11 6DN
Scotland
Director Name | Lesley Hudson Cruickshank |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 20 years, 8 months (resigned 31 October 2012) |
Role | Part Time School Teacher/Mothe |
Country of Residence | Scotland |
Correspondence Address | 4 Cairnlee Crescent North Cults Aberdeen Aberdeenshire AB15 9TY Scotland |
Director Name | William Frost Cruickshank |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 20 years, 8 months (resigned 31 October 2012) |
Role | Management Director |
Country of Residence | Scotland |
Correspondence Address | 4 Cairnlee Crescent North Cults Aberdeen Aberdeenshire AB15 9TY Scotland |
Director Name | Mr Stephen Wilson Cruickshank |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 June 2004) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Earlspark Road Bieldside Aberdeen AB15 9BZ Scotland |
Secretary Name | William Frost Cruickshank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | Callater 4 Cairnlee Crescent North Cults Aberdeenshire AB15 9TY Scotland |
Director Name | Mr Martin James Dunbar |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(20 years, 9 months after company formation) |
Appointment Duration | 4 weeks (resigned 28 November 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7-9 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DN Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Esslemont & Cameron (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 March 1992) |
Correspondence Address | 57 Crown Street Aberdeen Aberdeenshire AB11 6AH Scotland |
Secretary Name | Esslemont & Cameron Gauld (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1992(2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 28 May 2004) |
Correspondence Address | 18 Carden Place Aberdeen AB10 1UQ Scotland |
Secretary Name | Esslemont Cameron Gauld (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 May 2004) |
Correspondence Address | 18 Carden Place Aberdeen AB10 1UQ Scotland |
Website | www.bridgeindustrial.co.uk/ |
---|---|
Telephone | 01224 771123 |
Telephone region | Aberdeen |
Registered Address | C/O Interpath Ltd 5th Floor 310 St. Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | Bridge (Scotland) LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £324,315 |
Cash | £2,472 |
Current Liabilities | £1,988,677 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 December 2012 | Delivered on: 13 December 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 |
---|---|
31 October 2012 | Delivered on: 9 November 2012 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
5 January 2000 | Delivered on: 6 January 2000 Satisfied on: 1 November 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
19 March 1996 | Delivered on: 27 March 1996 Satisfied on: 5 July 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
4 July 2017 | Registered office address changed from Unit 2, Bond Building Howe Moss Drive Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GL Scotland to C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 4 July 2017 (2 pages) |
---|---|
29 June 2017 | Notice of winding up order (1 page) |
29 June 2017 | Court order notice of winding up (1 page) |
13 April 2017 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 November 2016 | Registered office address changed from Unit 1, Bond Building Howe Moss Drive, Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL to Unit 2, Bond Building Howe Moss Drive Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GL on 18 November 2016 (1 page) |
1 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
24 July 2014 | Registered office address changed from Unit 11 Ashley Group Base Pitmedden Road Dyce Aberdeen Grampian AB21 0DP to Unit 1, Bond Building Howe Moss Drive, Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL on 24 July 2014 (1 page) |
17 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 May 2013 | Alterations to floating charge 3 (11 pages) |
25 April 2013 | Alterations to floating charge 4 (11 pages) |
18 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
3 December 2012 | Termination of appointment of Martin Dunbar as a director (2 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 November 2012 | Appointment of Mr Nicholas John Garrett as a director (2 pages) |
1 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
1 November 2012 | Appointment of Mr Martin James Dunbar as a director (2 pages) |
31 October 2012 | Termination of appointment of Lesley Cruickshank as a director (1 page) |
31 October 2012 | Termination of appointment of William Cruickshank as a director (1 page) |
31 October 2012 | Termination of appointment of William Cruickshank as a secretary (1 page) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Amended accounts made up to 31 March 2010 (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 June 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for William Frost Cruickshank on 17 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Lesley Hudson Cruickshank on 17 January 2010 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 May 2008 | Return made up to 17/01/08; full list of members (4 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 February 2007 | Return made up to 17/01/07; full list of members (3 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 May 2006 | £ ic 101/70 15/02/06 £ sr 31@1=31 (1 page) |
13 February 2006 | Return made up to 17/01/06; full list of members (3 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
25 April 2005 | Secretary resigned (1 page) |
29 January 2005 | Return made up to 17/01/05; full list of members
|
28 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
21 June 2004 | Director resigned (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: 18 carden place aberdeen aberdeenshire AB10 1UQ (1 page) |
2 June 2004 | New secretary appointed (2 pages) |
19 February 2004 | Return made up to 31/01/04; full list of members
|
5 January 2004 | Registered office changed on 05/01/04 from: 57 crown street aberdeen AB116AH (1 page) |
1 September 2003 | New secretary appointed (2 pages) |
13 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
14 February 2003 | Return made up to 31/01/03; full list of members
|
22 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
8 February 2002 | Return made up to 31/01/02; full list of members (8 pages) |
18 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 March 2001 | Return made up to 31/01/01; full list of members (7 pages) |
27 February 2001 | Ad 30/03/00--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
5 July 2000 | Dec mort/charge * (4 pages) |
5 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 June 2000 | Memorandum and Articles of Association (16 pages) |
8 June 2000 | Memorandum and Articles of Association (10 pages) |
8 June 2000 | Nc inc already adjusted 20/03/00 (1 page) |
8 June 2000 | Resolutions
|
11 February 2000 | Return made up to 31/01/00; full list of members
|
6 January 2000 | Partic of mort/charge * (5 pages) |
8 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 March 1999 | New director appointed (2 pages) |
26 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
4 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 June 1998 | Auditor's resignation (1 page) |
12 February 1998 | Director's particulars changed (1 page) |
12 February 1998 | Director's particulars changed (1 page) |
4 February 1998 | Return made up to 31/01/98; no change of members
|
29 May 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
11 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
25 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 March 1996 | Partic of mort/charge * (6 pages) |
8 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
10 July 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
26 February 1992 | Company name changed\certificate issued on 26/02/92 (3 pages) |
31 January 1992 | Incorporation (9 pages) |