Company NameBridgehaugh Ltd.
Company StatusDissolved
Company NumberSC172312
CategoryPrivate Limited Company
Incorporation Date13 February 1997(27 years, 2 months ago)
Dissolution Date9 January 2015 (9 years, 3 months ago)
Previous NameTollwaste Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameSean Crannigan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2000(3 years after company formation)
Appointment Duration14 years, 10 months (closed 09 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Craiglands Park
Ilkley
West Yorkshire
LS29 8SX
Director NameMacnaughton Blair Alan Charles
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2003(6 years, 6 months after company formation)
Appointment Duration11 years, 4 months (closed 09 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower House
Ruthvenfield Road Inveralmond Industrial Estate
Perth
PH1 3UN
Scotland
Director NameMr Keith David Walker
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(8 years, 7 months after company formation)
Appointment Duration9 years, 3 months (closed 09 January 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressShaddon Mills Shaddongate
Carlisle
CA2 5TZ
Director NameMr Andrew David Seal
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2008(11 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 09 January 2015)
RoleTextile Director
Country of ResidenceEngland
Correspondence AddressLadywell Mills Hall Lane
Bradford
West Yorkshire
BD4 7DF
Director NameKeith Derrick Hendrie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(2 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 29 April 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressYarrett
Spion Kop
Selkirk
Roxburgshire
TD7 4JW
Scotland
Director NameRichard Francis Bell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 22 August 2003)
RoleCompany Director
Correspondence AddressHorseshoe Cottage
Gattonside
Melrose
Borders
TD6 9NQ
Scotland
Secretary NameElizabeth Mary Walls
NationalityBritish
StatusResigned
Appointed27 February 1997(2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 July 1997)
RoleCompany Director
Correspondence AddressYarrett Spion Kop
Selkirk
Borders
TD7 4JW
Scotland
Director NameNicholas Gaunt
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(5 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 04 December 1998)
RoleCompany Director
Correspondence AddressIvy Cottage Over Lane
Rawdon
Leeds
West Yorkshire
LS19 6DN
Director NameMr Blair Alan Charles Macnaughton
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(5 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 2002)
RoleTextile Manufacturer
Country of ResidenceScotland
Correspondence AddressRhidorroch Pittensorn Road
Murthly
Perth
Perthshire
PH1 4HN
Scotland
Secretary NameKeith Derrick Hendrie
NationalityBritish
StatusResigned
Appointed24 July 1997(5 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 September 1997)
RoleTextile Manager
Country of ResidenceUnited Kingdom
Correspondence AddressYarrett
Spion Kop
Selkirk
Roxburgshire
TD7 4JW
Scotland
Secretary NameMr David Buist Ogilvie
NationalityBritish
StatusResigned
Appointed09 September 1997(6 months, 3 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 11 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorwood Cottage
Gattonside
Melrose
TD6 9NH
Scotland
Director NameJohn Leonard Hellawell
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(1 year, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArdoe House Greenfield Lane
Guiseley
Leeds
West Yorkshire
LS20 8HF
Director NameWilliam Wheelan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 August 2003)
RoleCompany Director
Correspondence Address9 Druids Park
Murthly
Perth
PH1 4EH
Scotland
Director NameMr David Buist Ogilvie
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(6 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorwood Cottage
Gattonside
Melrose
TD6 9NH
Scotland
Secretary NameMiss Nadia Chiarina Bonini
StatusResigned
Appointed01 April 2011(14 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 October 2011)
RoleCompany Director
Correspondence AddressGall Robertson Tweedside Park
Tweedbank
Galashiels
Selkirkshire
TD1 3TE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressThird Floor West Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

26 at £1Sil Holdings
36.11%
Ordinary
16 at £1Knoll Yarns LTD
22.22%
Ordinary
15 at £1Linton Tweeds LTD
20.83%
Ordinary
15 at £1Macnaughton Holdings LTD
20.83%
Ordinary

Financials

Year2014
Net Worth£164,739
Cash£192,455
Current Liabilities£27,716

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2015Final Gazette dissolved following liquidation (1 page)
9 October 2014Return of final meeting of voluntary winding up (5 pages)
26 June 2014Registered office address changed from Gall Robertson Tweedside Park Tweedbank Galashiels Selkirkshire TD1 3TE Scotland on 26 June 2014 (2 pages)
27 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 March 2013Director's details changed for Mr Keith David Walker on 27 February 2013 (2 pages)
6 March 2013Annual return made up to 13 February 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 72
(6 pages)
6 March 2013Director's details changed for Macnaughton Blair Alan Charles on 27 February 2013 (2 pages)
6 March 2013Director's details changed for Mr Andrew David Seal on 27 February 2013 (2 pages)
18 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
13 September 2012Consolidation of shares on 29 August 2012 (5 pages)
7 September 2012Statement by directors (5 pages)
7 September 2012Statement of capital on 7 September 2012
  • GBP 72.00
(4 pages)
7 September 2012Solvency statement dated 29/08/12 (5 pages)
7 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Auth to re-issue share holder certificates 29/08/2012
(1 page)
7 September 2012Statement of capital on 7 September 2012
  • GBP 72.00
(4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
20 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
28 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
1 November 2011Termination of appointment of Nadia Chiarina Bonini as a secretary on 31 October 2011 (1 page)
20 June 2011Registered office address changed from C/O Macnaughton Holdings Tower House Ruthvenfield Road Perth PH1 3UN Scotland on 20 June 2011 (1 page)
6 June 2011Registered office address changed from 5 South Bridge Street Selkirk TD7 5BR on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 5 South Bridge Street Selkirk TD7 5BR on 6 June 2011 (1 page)
6 June 2011Termination of appointment of Keith Hendrie as a director (1 page)
18 April 2011Appointment of Miss Nadia Chiarina Bonini as a secretary (1 page)
8 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (8 pages)
17 February 2011Termination of appointment of David Ogilvie as a director (1 page)
14 February 2011Termination of appointment of David Ogilvie as a secretary (1 page)
26 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
29 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
12 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (8 pages)
12 March 2010Director's details changed for Macnaughton Blair Alan Charles on 13 February 2010 (2 pages)
12 March 2010Director's details changed for Keith Derrick Hendrie on 13 February 2010 (2 pages)
12 March 2010Director's details changed for Mr David Buist Ogilvie on 13 February 2010 (2 pages)
12 March 2010Director's details changed for Sean Crannigan on 13 February 2010 (2 pages)
7 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 May 2009Return made up to 13/02/09; full list of members (7 pages)
6 May 2009Director appointed mr andrew david seal (1 page)
12 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 February 2008Return made up to 13/02/08; full list of members (4 pages)
15 February 2008Director's particulars changed (1 page)
13 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 February 2007Return made up to 13/02/07; full list of members (4 pages)
20 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 August 2006Partic of mort/charge * (3 pages)
2 June 2006Partic of mort/charge * (3 pages)
2 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
11 April 2006Return made up to 13/02/06; full list of members (9 pages)
6 October 2005New director appointed (2 pages)
3 October 2005Ad 30/09/05--------- £ si 75000@1=75000 £ ic 345000/420000 (2 pages)
3 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 February 2005Return made up to 13/02/05; full list of members (9 pages)
7 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
18 February 2004Return made up to 13/02/04; full list of members (9 pages)
22 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
25 September 2003Director resigned (1 page)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003Director resigned (1 page)
27 May 2003Total exemption small company accounts made up to 31 August 2002 (9 pages)
21 February 2003Return made up to 13/02/03; full list of members
  • 363(287) ‐ Registered office changed on 21/02/03
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 June 2002Director resigned (1 page)
7 June 2002New director appointed (2 pages)
20 February 2002Return made up to 13/02/02; full list of members (8 pages)
17 December 2001Total exemption small company accounts made up to 31 August 2001 (8 pages)
6 August 2001Ad 12/04/99--------- £ si 35000@1 (2 pages)
20 February 2001Return made up to 13/02/01; full list of members (8 pages)
15 December 2000 (8 pages)
6 July 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 July 2000Ad 01/07/00--------- £ si 45000@1=45000 £ ic 265000/310000 (2 pages)
27 March 2000New director appointed (2 pages)
2 March 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 February 2000 (8 pages)
14 July 1999Director resigned (1 page)
29 June 1999 (7 pages)
27 May 1999Partic of mort/charge * (5 pages)
18 May 1999Partic of mort/charge * (5 pages)
4 March 1999Return made up to 13/02/99; full list of members (6 pages)
22 February 1999Registered office changed on 22/02/99 from: south bridge street, selkirk, TD7 5DR (1 page)
18 December 1998New director appointed (2 pages)
8 December 1998Director resigned (1 page)
12 November 1998Registered office changed on 12/11/98 from: yarrett, spion kop, selkirk, borders TD7 4JW (1 page)
17 August 1998Alterations to a floating charge (8 pages)
14 August 1998Alterations to a floating charge (8 pages)
1 July 1998Full accounts made up to 31 August 1997 (8 pages)
22 April 1998Partic of mort/charge * (5 pages)
31 March 1998Partic of mort/charge * (5 pages)
25 March 1998Partic of mort/charge * (5 pages)
12 March 1998Partic of mort/charge * (6 pages)
17 February 1998Return made up to 13/02/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 January 1998Ad 20/01/98--------- £ si 42500@1=42500 £ ic 127500/170000 (2 pages)
24 November 1997Ad 18/11/97--------- £ si 85000@1=85000 £ ic 42500/127500 (2 pages)
5 November 1997Memorandum and Articles of Association (16 pages)
18 September 1997Secretary resigned (1 page)
18 September 1997New secretary appointed (2 pages)
18 September 1997Ad 09/09/97--------- £ si 42498@1=42498 £ ic 2/42500 (2 pages)
10 September 1997Stat dec incorrect 882R 110897 (1 page)
15 August 1997Accounting reference date shortened from 28/02/98 to 31/08/97 (1 page)
13 August 1997Ad 11/08/97--------- £ si 170000@1=170000 £ ic 2/170002 (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997Secretary resigned (1 page)
6 August 1997New secretary appointed (2 pages)
7 April 1997Memorandum and Articles of Association (8 pages)
2 April 1997Company name changed tollwaste LIMITED\certificate issued on 03/04/97 (2 pages)
26 March 1997Registered office changed on 26/03/97 from: 24 great king street, edinburgh, EH3 6QN (1 page)
26 March 1997£ nc 1000/500000 27/02/97 (1 page)
26 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 March 1997Director resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 March 1997Secretary resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997New secretary appointed (2 pages)
26 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 February 1997Incorporation (9 pages)