Company NameThe Bridal Path Limited
Company StatusDissolved
Company NumberSC182676
CategoryPrivate Limited Company
Incorporation Date28 January 1998(26 years, 3 months ago)
Dissolution Date15 August 2014 (9 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameElizabeth Hope
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1998(1 day after company formation)
Appointment Duration16 years, 6 months (closed 15 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Polton Road
Loanhead
Midlothian
EH20 9BU
Scotland
Director NameKarlyn Margaret Hope
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1998(1 day after company formation)
Appointment Duration16 years, 6 months (closed 15 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Chestnut Place
Perth
Perthshire
PH1 1EY
Scotland
Director NameRobert Alastair Hope
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1998(1 day after company formation)
Appointment Duration16 years, 6 months (closed 15 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Polton Road
Loanhead
Midlothian
EH20 9BU
Scotland
Secretary NameKarlyn Margaret Hope
NationalityBritish
StatusClosed
Appointed29 January 1998(1 day after company formation)
Appointment Duration16 years, 6 months (closed 15 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Chestnut Place
Perth
Perthshire
PH1 1EY
Scotland
Director NameIain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameMr James Robert Will
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMyreside
Gifford
East Lothian
EH41 4JA
Scotland
Secretary NameIain Maury Campbell Meiklejohn
NationalityBritish
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland

Contact

Websitewww.thebridalpath.co.uk

Location

Registered AddressAlgo Business Centre
Glenearn Road
Perth
PH2 0NJ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at £1Karlyn Margaret Hope
100.00%
Ordinary

Financials

Year2014
Net Worth£75,000
Cash£72,742
Current Liabilities£4,014

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2014First Gazette notice for voluntary strike-off (1 page)
25 April 2014First Gazette notice for voluntary strike-off (1 page)
9 April 2014Application to strike the company off the register (3 pages)
9 April 2014Application to strike the company off the register (3 pages)
13 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 50,000
(6 pages)
13 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 50,000
(6 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 April 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (3 pages)
3 April 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (3 pages)
19 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 January 2012Registered office address changed from C/O C/O Rsm Tenon Limited 5 Kings Place Perth PH2 8AA United Kingdom on 30 January 2012 (1 page)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
30 January 2012Registered office address changed from C/O C/O Rsm Tenon Limited 5 Kings Place Perth PH2 8AA United Kingdom on 30 January 2012 (1 page)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
28 January 2011Registered office address changed from C/O Tenon Limited 5 Kings Place Perth Perthshire PH2 8AA on 28 January 2011 (1 page)
28 January 2011Registered office address changed from C/O Tenon Limited 5 Kings Place Perth Perthshire PH2 8AA on 28 January 2011 (1 page)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
11 March 2010Director's details changed for Karlyn Margaret Hope on 28 January 2010 (2 pages)
11 March 2010Director's details changed for Elizabeth Hope on 28 January 2010 (2 pages)
11 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Robert Alastair Hope on 28 January 2010 (2 pages)
11 March 2010Director's details changed for Karlyn Margaret Hope on 28 January 2010 (2 pages)
11 March 2010Director's details changed for Elizabeth Hope on 28 January 2010 (2 pages)
11 March 2010Director's details changed for Robert Alastair Hope on 28 January 2010 (2 pages)
23 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 February 2009Return made up to 28/01/09; full list of members (4 pages)
3 February 2009Return made up to 28/01/09; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 February 2008Return made up to 28/01/08; full list of members (2 pages)
4 February 2008Return made up to 28/01/08; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
8 February 2007Return made up to 28/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2007Return made up to 28/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
20 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 February 2006Return made up to 28/01/06; full list of members (7 pages)
6 February 2006Return made up to 28/01/06; full list of members (7 pages)
17 May 2005Registered office changed on 17/05/05 from: 8 bridge lane perth PH1 5JJ (1 page)
17 May 2005Registered office changed on 17/05/05 from: 8 bridge lane perth PH1 5JJ (1 page)
16 May 2005Dec mort/charge * (2 pages)
16 May 2005Dec mort/charge * (2 pages)
3 March 2005Return made up to 28/01/05; full list of members (7 pages)
3 March 2005Return made up to 28/01/05; full list of members (7 pages)
22 December 2004Total exemption small company accounts made up to 31 October 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 31 October 2004 (5 pages)
16 March 2004Partic of mort/charge * (7 pages)
16 March 2004Partic of mort/charge * (7 pages)
25 February 2004Return made up to 28/01/04; full list of members (7 pages)
25 February 2004Return made up to 28/01/04; full list of members (7 pages)
23 December 2003Total exemption small company accounts made up to 31 October 2003 (6 pages)
23 December 2003Total exemption small company accounts made up to 31 October 2003 (6 pages)
21 February 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
21 February 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
4 February 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2001Total exemption small company accounts made up to 31 October 2001 (5 pages)
28 December 2001Total exemption small company accounts made up to 31 October 2001 (5 pages)
22 January 2001Accounts for a small company made up to 31 October 2000 (5 pages)
22 January 2001Accounts for a small company made up to 31 October 2000 (5 pages)
16 January 2001Return made up to 28/01/01; full list of members (7 pages)
16 January 2001Return made up to 28/01/01; full list of members (7 pages)
18 December 2000Secretary's particulars changed;director's particulars changed (1 page)
18 December 2000Secretary's particulars changed;director's particulars changed (1 page)
8 February 2000Return made up to 28/01/00; full list of members (7 pages)
8 February 2000Return made up to 28/01/00; full list of members (7 pages)
13 January 2000Accounts for a small company made up to 31 October 1999 (6 pages)
13 January 2000Accounts for a small company made up to 31 October 1999 (6 pages)
13 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
13 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
15 April 1999Return made up to 28/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
15 April 1999Return made up to 28/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
6 February 1998Accounting reference date shortened from 31/01/99 to 31/10/98 (1 page)
6 February 1998Accounting reference date shortened from 31/01/99 to 31/10/98 (1 page)
30 January 1998New director appointed (2 pages)
30 January 1998New secretary appointed;new director appointed (2 pages)
30 January 1998Secretary resigned (1 page)
30 January 1998Director resigned (1 page)
30 January 1998Director resigned (1 page)
30 January 1998Secretary resigned (1 page)
30 January 1998New director appointed (2 pages)
30 January 1998New secretary appointed;new director appointed (2 pages)
30 January 1998New director appointed (2 pages)
30 January 1998New director appointed (2 pages)
28 January 1998Incorporation (22 pages)
28 January 1998Incorporation (22 pages)