Company NameBridge Industrial Supplies Limited
Company StatusDissolved
Company NumberSC136328
CategoryPrivate Limited Company
Incorporation Date31 January 1992(32 years, 3 months ago)
Dissolution Date4 October 2022 (1 year, 6 months ago)
Previous NameProofthrift Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Nicholas John Garrett
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2012(20 years, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 04 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7-9 Bon Accord Crescent
Aberdeen
Aberdeenshire
AB11 6DN
Scotland
Director NameLesley Hudson Cruickshank
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(2 weeks, 3 days after company formation)
Appointment Duration20 years, 8 months (resigned 31 October 2012)
RolePart Time School Teacher/Mothe
Country of ResidenceScotland
Correspondence Address4 Cairnlee Crescent North
Cults
Aberdeen
Aberdeenshire
AB15 9TY
Scotland
Director NameWilliam Frost Cruickshank
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(2 weeks, 3 days after company formation)
Appointment Duration20 years, 8 months (resigned 31 October 2012)
RoleManagement Director
Country of ResidenceScotland
Correspondence Address4 Cairnlee Crescent North
Cults
Aberdeen
Aberdeenshire
AB15 9TY
Scotland
Director NameMr Stephen Wilson Cruickshank
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(7 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 18 June 2004)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Earlspark Road
Bieldside
Aberdeen
AB15 9BZ
Scotland
Secretary NameWilliam Frost Cruickshank
NationalityBritish
StatusResigned
Appointed28 May 2004(12 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 October 2012)
RoleCompany Director
Correspondence AddressCallater
4 Cairnlee Crescent North
Cults
Aberdeenshire
AB15 9TY
Scotland
Director NameMr Martin James Dunbar
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(20 years, 9 months after company formation)
Appointment Duration4 weeks (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7-9 Bon Accord Crescent
Aberdeen
Aberdeenshire
AB11 6DN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed31 January 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 January 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameEsslemont & Cameron (Corporation)
StatusResigned
Appointed17 February 1992(2 weeks, 3 days after company formation)
Appointment Duration1 month, 1 week (resigned 31 March 1992)
Correspondence Address57 Crown Street
Aberdeen
Aberdeenshire
AB11 6AH
Scotland
Secretary NameEsslemont & Cameron Gauld (Corporation)
StatusResigned
Appointed01 April 1992(2 months after company formation)
Appointment Duration12 years, 2 months (resigned 28 May 2004)
Correspondence Address18 Carden Place
Aberdeen
AB10 1UQ
Scotland
Secretary NameEsslemont Cameron Gauld (Corporation)
StatusResigned
Appointed28 April 2003(11 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 2004)
Correspondence Address18 Carden Place
Aberdeen
AB10 1UQ
Scotland

Contact

Websitewww.bridgeindustrial.co.uk/
Telephone01224 771123
Telephone regionAberdeen

Location

Registered AddressC/O Interpath Ltd 5th Floor
310 St. Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Bridge (Scotland) LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£324,315
Cash£2,472
Current Liabilities£1,988,677

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

7 December 2012Delivered 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 2012Delivered 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 2000Delivered 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 1996Delivered 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

Filing History

4 July 2017Registered 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 2017Notice of winding up order (1 page)
29 June 2017Court order notice of winding up (1 page)
13 April 2017Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
16 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 November 2016Registered 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 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 70
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 70
(3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
24 July 2014Registered 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 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 70
(3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 May 2013Alterations to floating charge 3 (11 pages)
25 April 2013Alterations to floating charge 4 (11 pages)
18 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
3 December 2012Termination of appointment of Martin Dunbar as a director (2 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 November 2012Appointment of Mr Nicholas John Garrett as a director (2 pages)
1 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
1 November 2012Appointment of Mr Martin James Dunbar as a director (2 pages)
31 October 2012Termination of appointment of Lesley Cruickshank as a director (1 page)
31 October 2012Termination of appointment of William Cruickshank as a director (1 page)
31 October 2012Termination of appointment of William Cruickshank as a secretary (1 page)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
4 October 2010Amended accounts made up to 31 March 2010 (5 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 June 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for William Frost Cruickshank on 17 January 2010 (2 pages)
1 February 2010Director's details changed for Lesley Hudson Cruickshank on 17 January 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2009Return made up to 17/01/09; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 May 2008Return made up to 17/01/08; full list of members (4 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 February 2007Return made up to 17/01/07; full list of members (3 pages)
20 November 2006Total 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 2006Return made up to 17/01/06; full list of members (3 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
25 April 2005Secretary resigned (1 page)
29 January 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
21 June 2004Director resigned (1 page)
2 June 2004Registered office changed on 02/06/04 from: 18 carden place aberdeen aberdeenshire AB10 1UQ (1 page)
2 June 2004New secretary appointed (2 pages)
19 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
5 January 2004Registered office changed on 05/01/04 from: 57 crown street aberdeen AB116AH (1 page)
1 September 2003New secretary appointed (2 pages)
13 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
14 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
8 February 2002Return made up to 31/01/02; full list of members (8 pages)
18 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
2 March 2001Return made up to 31/01/01; full list of members (7 pages)
27 February 2001Ad 30/03/00--------- £ si 1@1=1 £ ic 100/101 (2 pages)
5 July 2000Dec mort/charge * (4 pages)
5 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 June 2000Memorandum and Articles of Association (16 pages)
8 June 2000Memorandum and Articles of Association (10 pages)
8 June 2000Nc inc already adjusted 20/03/00 (1 page)
8 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 February 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 11/02/00
(7 pages)
6 January 2000Partic of mort/charge * (5 pages)
8 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 March 1999New director appointed (2 pages)
26 February 1999Return made up to 31/01/99; full list of members (6 pages)
4 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
12 June 1998Auditor's resignation (1 page)
12 February 1998Director's particulars changed (1 page)
12 February 1998Director's particulars changed (1 page)
4 February 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 May 1997Accounts for a small company made up to 31 March 1997 (8 pages)
11 March 1997Return made up to 31/01/97; no change of members (4 pages)
25 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 March 1996Partic of mort/charge * (6 pages)
8 February 1996Return made up to 31/01/96; full list of members (6 pages)
10 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
26 February 1992Company name changed\certificate issued on 26/02/92 (3 pages)
31 January 1992Incorporation (9 pages)