North Berwick
East Lothian
EH39 4LS
Scotland
Secretary Name | Dr Alexander David William Watson |
---|---|
Status | Closed |
Appointed | 03 May 2011(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 16 January 2016) |
Role | Company Director |
Correspondence Address | Kensington House 227 Sauchiehall Street Glasgow G2 3EX Scotland |
Director Name | Brian McIntyre Crook |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(3 weeks, 1 day 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 Jonathan Anthony Peter D'Aguilar |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hexagon House Bardowie Loch Glasgow G62 6EY Scotland |
Secretary Name | Brian McIntyre Crook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(3 weeks, 1 day 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 | Elizabeth Anne O'Connor |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 17 November 2006) |
Role | Art Director |
Correspondence Address | 3/1 Silverwells Mansions 23 Cranworth Street Glasgow G12 8BZ Scotland |
Director Name | Mr Alan Matthew Clarke |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(12 years, 2 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 |
Director Name | Mrs Margaret McFadzean |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Laigh Road Newton Mearns Glasgow G77 5EQ Scotland |
Director Name | Mr Andrew Charles Hay Stubbs |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 The Old Manse Station Road Balfron Glasgow G63 0SX Scotland |
Secretary Name | Mr Alan Matthew Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(12 years, 2 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 |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1996(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries (Edinburgh) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1996(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Registered Address | Kensington House 227 Sauchiehall Street Glasgow G2 3EX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
69.5k at £1 | Bridge Communications Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £260,049 |
Cash | £55,203 |
Current Liabilities | £300,920 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 February 2014 | Resolutions
|
6 February 2014 | Registered office address changed from 49/53 Virginia Street Glasgow G1 1TS Scotland on 6 February 2014 (2 pages) |
6 February 2014 | Registered office address changed from 49/53 Virginia Street Glasgow G1 1TS Scotland on 6 February 2014 (2 pages) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders Statement of capital on 2013-01-14
|
14 January 2013 | Director's details changed for Dr Alexander David William Watson on 12 September 2012 (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
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 director (1 page) |
26 July 2011 | Termination of appointment of Alan Clarke as a director (1 page) |
13 May 2011 | Termination of appointment of Alan Clarke as a secretary (1 page) |
22 April 2011 | Termination of appointment of Margaret Mcfadzean as a director (1 page) |
22 April 2011 | Termination of appointment of Andrew Stubbs as a director (1 page) |
6 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (8 pages) |
27 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
22 January 2010 | Director's details changed for Dr Alexander David William Watson on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (11 pages) |
22 January 2010 | Director's details changed for Mr Andrew Charles Hay Stubbs on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Alan Matthew Clarke on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mrs Margaret Mcfadzean on 22 January 2010 (2 pages) |
22 January 2010 | Registered office address changed from 2Nd & 3Rd Floors 49/53 Virginia Street Glasgow Strathclyde G1 1TS on 22 January 2010 (1 page) |
17 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
11 March 2009 | Auditor's resignation (2 pages) |
17 February 2009 | Auditor's resignation (2 pages) |
17 February 2009 | Resolutions
|
9 February 2009 | Director appointed doctor alexander david william watson (2 pages) |
9 February 2009 | Appointment terminated director jonathan d'aguilar (1 page) |
9 February 2009 | Director and secretary appointed alan matthew clarke (2 pages) |
9 February 2009 | Director appointed margaret mcfadzean (2 pages) |
9 February 2009 | Director appointed andrew charles hay stubbs (2 pages) |
9 February 2009 | Appointment terminated director and secretary brian crook (1 page) |
16 December 2008 | Return made up to 28/11/08; no change of members (4 pages) |
16 December 2008 | Director's change of particulars / jonathan d'aguilar / 12/11/2008 (1 page) |
8 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
28 January 2008 | Return made up to 28/11/07; no change of members (7 pages) |
27 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
14 December 2006 | Return made up to 28/11/06; full list of members
|
27 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
8 February 2006 | Return made up to 28/11/05; full list of members (11 pages) |
6 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
29 June 2005 | Ad 27/06/05--------- £ si 7000@1=7000 £ ic 62500/69500 (4 pages) |
9 March 2005 | Resolutions
|
1 December 2004 | Return made up to 28/11/04; full list of members (9 pages) |
1 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 December 2003 | Return made up to 28/11/03; full list of members (9 pages) |
9 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
19 December 2002 | Return made up to 28/11/02; full list of members (8 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
25 June 2002 | Auditor's resignation (1 page) |
6 December 2001 | Return made up to 28/11/01; full list of members (8 pages) |
20 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
4 December 2000 | Return made up to 28/11/00; full list of members
|
21 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
14 December 1999 | Return made up to 28/11/99; full list of members
|
29 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 December 1998 | Return made up to 28/11/98; no change of members (4 pages) |
18 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 December 1997 | Return made up to 28/11/97; full list of members (6 pages) |
1 April 1997 | Registered office changed on 01/04/97 from: suite 225 the pentagon centre 36 washington street glasgow G3 (1 page) |
6 March 1997 | Company name changed istmus communications LIMITED\certificate issued on 07/03/97 (2 pages) |
10 January 1997 | Company name changed pacific shelf 700 LIMITED\certificate issued on 13/01/97 (2 pages) |
8 January 1997 | New director appointed (1 page) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | Registered office changed on 08/01/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
8 January 1997 | Resolutions
|
8 January 1997 | Nc inc already adjusted 31/12/96 (1 page) |
8 January 1997 | Ad 31/12/96--------- £ si 62498@1=62498 £ ic 2/62500 (2 pages) |
8 January 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
8 January 1997 | Resolutions
|
8 January 1997 | Memorandum and Articles of Association (14 pages) |
7 January 1997 | Secretary resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Memorandum and Articles of Association (10 pages) |
6 January 1997 | Resolutions
|
6 January 1997 | New secretary appointed;new director appointed (2 pages) |
28 November 1996 | Incorporation (21 pages) |