Company NameBridge Repair Works Ltd
Company StatusDissolved
Company NumberSC188435
CategoryPrivate Limited Company
Incorporation Date11 August 1998(25 years, 8 months ago)
Dissolution Date8 July 2015 (8 years, 9 months ago)
Previous NamesIndextrial Limited and Dunedin Autos Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Alistair Bryson Clark
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1998(3 weeks, 1 day after company formation)
Appointment Duration16 years, 10 months (closed 08 July 2015)
RoleSpray Painter
Country of ResidenceScotland
Correspondence Address2nd Floor, Clyde Offices 48 West George Street
Glasgow
G2 1BP
Scotland
Director NameMr Francis Vincent Ferguson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1998(3 weeks, 1 day after company formation)
Appointment Duration16 years, 10 months (closed 08 July 2015)
RoleSpray Painter
Country of ResidenceScotland
Correspondence Address2nd Floor, Clyde Offices 48 West George Street
Glasgow
G2 1BP
Scotland
Secretary NameMr Alistair Bryson Clark
NationalityBritish
StatusClosed
Appointed02 September 1998(3 weeks, 1 day after company formation)
Appointment Duration16 years, 10 months (closed 08 July 2015)
RoleSpray Painter
Country of ResidenceScotland
Correspondence Address2nd Floor, Clyde Offices 48 West George Street
Glasgow
G2 1BP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressGrayson Corporate
2nd Floor, Clyde Offices 48 West George Street
Glasgow
G2 1BP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Alistair Bryson Clark
50.00%
Ordinary
1 at £1Francis Vincent Ferguson
50.00%
Ordinary

Financials

Year2014
Net Worth-£42,168
Cash£671
Current Liabilities£141,624

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 July 2015Final Gazette dissolved following liquidation (1 page)
8 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2015Order of court for early dissolution (1 page)
6 October 2014Registered office address changed from Cm Financial Standard Buildings Limited 94-102 Hope Street Glasgow G2 6PH to 2Nd Floor, Clyde Offices 48 West George Street Glasgow G2 1BP on 6 October 2014 (2 pages)
6 October 2014Registered office address changed from Cm Financial Standard Buildings Limited 94-102 Hope Street Glasgow G2 6PH to 2Nd Floor, Clyde Offices 48 West George Street Glasgow G2 1BP on 6 October 2014 (2 pages)
17 April 2014Court order notice of winding up (1 page)
17 April 2014Notice of winding up order (1 page)
16 April 2014Registered office address changed from Cm Financial Standard Buldings Limited 94-201 Hope Street Glasgow G2 6PH on 16 April 2014 (2 pages)
3 April 2014Appointment of a provisional liquidator (1 page)
13 March 2014Company name changed dunedin autos LIMITED\certificate issued on 13/03/14
  • CONNOT ‐
(3 pages)
13 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-11
(1 page)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
12 August 2013Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 12 August 2013 (1 page)
29 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
13 August 2012Secretary's details changed for Mr Alistair Bryson Clark on 11 August 2012 (1 page)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
13 August 2012Director's details changed for Mr Alistair Bryson Clark on 11 August 2012 (2 pages)
13 August 2012Director's details changed for Mr Francis Vincent Ferguson on 11 August 2012 (2 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
13 June 2011Registered office address changed from Suite 29 Airdie Business Centre 1 Chapel Lane Airdrie Strathclyde ML6 6GX on 13 June 2011 (1 page)
15 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
7 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Francis Vincent Ferguson on 11 August 2010 (2 pages)
7 September 2010Director's details changed for Alistair Bryson Clark on 11 August 2010 (2 pages)
2 April 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
22 September 2009Return made up to 11/08/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 August 2008Return made up to 11/08/08; full list of members (4 pages)
14 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
30 November 2007Registered office changed on 30/11/07 from: stewart street coatbridge lanarkshire ML5 2BX (1 page)
11 September 2007Return made up to 11/08/07; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
31 August 2006Secretary's particulars changed;director's particulars changed (1 page)
31 August 2006Director's particulars changed (1 page)
31 August 2006Return made up to 11/08/06; full list of members (2 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
1 September 2005Return made up to 11/08/05; full list of members (7 pages)
7 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
7 September 2004Return made up to 11/08/04; full list of members (7 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
14 September 2003Return made up to 11/08/03; full list of members (7 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
22 August 2002Return made up to 11/08/02; full list of members (7 pages)
22 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
3 December 2001Return made up to 11/08/01; full list of members (6 pages)
26 September 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
12 October 2000Return made up to 11/08/00; full list of members (6 pages)
4 July 2000Full accounts made up to 31 October 1999 (8 pages)
27 September 1999Return made up to 11/08/99; full list of members (6 pages)
6 July 1999Partic of mort/charge * (6 pages)
9 June 1999Accounting reference date extended from 31/08/99 to 31/10/99 (1 page)
17 September 1998Memorandum and Articles of Association (9 pages)
10 September 1998Registered office changed on 10/09/98 from: 24 great king street edinburgh EH3 6QN (1 page)
10 September 1998Director resigned (1 page)
10 September 1998Secretary resigned (1 page)
10 September 1998New secretary appointed;new director appointed (2 pages)
10 September 1998New director appointed (2 pages)
11 August 1998Incorporation (13 pages)