Company NameThe Bridge Hotel (Helmsdale) Limited
Company StatusDissolved
Company NumberSC197701
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 10 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)
Previous NameStudiobridge Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameChristian Gross
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySwiss
StatusClosed
Appointed23 July 1999(3 weeks, 1 day after company formation)
Appointment Duration19 years, 4 months (closed 04 December 2018)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse
Abbey St Bathans
Duns
Berwickshire
TD11 3TX
Scotland
Secretary NameThomson Cooper Secretaries Limited (Corporation)
StatusClosed
Appointed21 April 2009(9 years, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 04 December 2018)
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Secretary NameSylvia Jane Fleming
NationalityBritish
StatusResigned
Appointed23 July 1999(3 weeks, 1 day after company formation)
Appointment Duration6 years, 4 months (resigned 30 November 2005)
RoleCompany Director
Correspondence AddressSouth Loch
West Loch Road
Coldingham
Eyemouth
TD14 5QE
Scotland
Secretary NamePhyllis Mary Stephen
NationalityBritish
StatusResigned
Appointed10 July 2006(7 years after company formation)
Appointment Duration2 years, 9 months (resigned 21 April 2009)
RoleSolicitor
Correspondence Address1 Market Street
Boness
West Lothian
EH51 9AD
Scotland
Director NameLorraine Dunnett
Date of BirthDecember 1973 (Born 50 years ago)
NationalityMaltese
StatusResigned
Appointed15 April 2007(7 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 December 2007)
RoleGeneral Manager
Correspondence AddressWestlea, Sutherland Street
Helmsdale
Sutherland
KW8 6LQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.gilbertsofhelmsdale.co.uk/
Email address[email protected]
Telephone01431 821090
Telephone regionHelmsdale

Location

Registered AddressBridge Hotel
Dunrobin Street
Helmsdale
Sutherland
KW8 6JA
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardEast Sutherland and Edderton

Financials

Year2012
Net Worth-£252,012
Cash£1,976
Current Liabilities£750,539

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

18 April 2006Delivered on: 20 April 2006
Persons entitled: Commercial First Business Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The bridge hotel, dunrobin street, helmsdale in the county of sutherland which subjects contain areas of ground further described in the schedule to form 410.
Outstanding
18 April 2006Delivered on: 20 April 2006
Persons entitled:
Commercial First Business Limited
Commercial First Business Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The shop premises known as and forming strathullie crafts, dunrobin street in the village of helmsdale, parish of kildonan and lying in the county of sutherland.
Outstanding
10 May 2001Delivered on: 31 May 2001
Satisfied on: 31 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Bond & 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
16 April 2001Delivered on: 23 April 2001
Satisfied on: 31 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: (A) the bridge hotel, dunrobin street, helmsdale, sutherland and (b) the shop premises sometime known as and forming strathullie crafts and now known as bridge hotel tackl shop.
Fully Satisfied

Filing History

4 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
18 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
28 September 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
25 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 950,000
(4 pages)
25 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 950,000
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 950,000
(4 pages)
29 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 950,000
(4 pages)
29 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 950,000
(4 pages)
24 May 2014Director's details changed for Gross Christian on 20 May 2014 (2 pages)
24 May 2014Director's details changed for Gross Christian on 20 May 2014 (2 pages)
18 October 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
18 October 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
18 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
(4 pages)
18 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
(4 pages)
18 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
(4 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
29 July 2011Second filing of SH01 previously delivered to Companies House (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Second filing of SH01 previously delivered to Companies House (6 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
7 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 850,000
  • ANNOTATION A second filed SH01 was registered on 29/07/2011
(4 pages)
7 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 850,000
  • ANNOTATION A second filed SH01 was registered on 29/07/2011
(4 pages)
7 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 850,000
  • ANNOTATION A second filed SH01 was registered on 29/07/2011
(4 pages)
30 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
30 July 2010Secretary's details changed for Thomson Cooper Secretaries Limited on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Gross Christian on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Gross Christian on 1 July 2010 (2 pages)
30 July 2010Secretary's details changed for Thomson Cooper Secretaries Limited on 1 July 2010 (2 pages)
30 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
30 July 2010Secretary's details changed for Thomson Cooper Secretaries Limited on 1 July 2010 (2 pages)
30 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Gross Christian on 1 July 2010 (2 pages)
11 May 2010Statement of capital following an allotment of shares on 19 April 2010
  • GBP 950,000
(4 pages)
11 May 2010Statement of capital following an allotment of shares on 19 April 2010
  • GBP 950,000
(4 pages)
23 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 July 2009Return made up to 01/07/09; full list of members (3 pages)
29 July 2009Return made up to 01/07/09; full list of members (3 pages)
24 April 2009Appointment terminated secretary phyllis stephen (1 page)
24 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
24 April 2009Appointment terminated secretary phyllis stephen (1 page)
24 April 2009Secretary appointed thomson cooper secretaries LIMITED (2 pages)
24 April 2009Secretary appointed thomson cooper secretaries LIMITED (2 pages)
24 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
17 September 2008Nc inc already adjusted 01/09/08 (1 page)
17 September 2008Return made up to 01/07/08; no change of members (7 pages)
17 September 2008Return made up to 01/07/08; no change of members (7 pages)
17 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 September 2008Ad 02/09/08\gbp si 600000@1=600000\gbp ic 250000/850000\ (2 pages)
17 September 2008Ad 02/09/08\gbp si 600000@1=600000\gbp ic 250000/850000\ (2 pages)
17 September 2008Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page)
17 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 September 2008Nc inc already adjusted 01/09/08 (1 page)
17 September 2008Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page)
23 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
23 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
12 November 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
12 November 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
28 September 2007Return made up to 01/07/07; full list of members (2 pages)
28 September 2007Return made up to 01/07/07; full list of members (2 pages)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
31 October 2006Dec mort/charge * (2 pages)
31 October 2006Dec mort/charge * (2 pages)
19 October 2006Return made up to 01/07/06; full list of members (2 pages)
19 October 2006Director's particulars changed (1 page)
19 October 2006Director's particulars changed (1 page)
19 October 2006Return made up to 01/07/06; full list of members (2 pages)
31 July 2006Dec mort/charge * (2 pages)
31 July 2006Dec mort/charge * (2 pages)
11 July 2006Secretary resigned (1 page)
11 July 2006Secretary resigned (1 page)
11 July 2006New secretary appointed (1 page)
11 July 2006New secretary appointed (1 page)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
20 April 2006Partic of mort/charge * (4 pages)
20 April 2006Partic of mort/charge * (4 pages)
20 April 2006Partic of mort/charge * (4 pages)
20 April 2006Partic of mort/charge * (4 pages)
23 September 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
23 September 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
30 August 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 August 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 July 2004Return made up to 01/07/04; full list of members (6 pages)
15 July 2004Return made up to 01/07/04; full list of members (6 pages)
18 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
18 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
18 September 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
18 September 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
5 September 2003Return made up to 01/07/03; full list of members (6 pages)
5 September 2003Return made up to 01/07/03; full list of members (6 pages)
25 July 2002Return made up to 01/07/02; full list of members (6 pages)
25 July 2002Return made up to 01/07/02; full list of members (6 pages)
12 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
12 June 2002Ad 30/05/02--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages)
12 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
12 June 2002Ad 30/05/02--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages)
1 August 2001Return made up to 01/07/01; full list of members (6 pages)
1 August 2001Return made up to 01/07/01; full list of members (6 pages)
26 July 2001Ad 31/03/01--------- £ si 49998@1=49998 £ ic 50000/99998 (2 pages)
26 July 2001Ad 31/03/01--------- £ si 49998@1=49998 £ ic 50000/99998 (2 pages)
31 May 2001Partic of mort/charge * (5 pages)
31 May 2001Partic of mort/charge * (5 pages)
14 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
14 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
14 May 2001Ad 31/03/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
14 May 2001Ad 31/03/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
23 April 2001Partic of mort/charge * (6 pages)
23 April 2001Partic of mort/charge * (6 pages)
15 August 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 1999New secretary appointed (2 pages)
18 October 1999New secretary appointed (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999Memorandum and Articles of Association (9 pages)
25 August 1999New director appointed (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999Registered office changed on 25/08/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999Registered office changed on 25/08/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
25 August 1999Secretary resigned (1 page)
25 August 1999Secretary resigned (1 page)
25 August 1999Memorandum and Articles of Association (9 pages)
23 August 1999Company name changed studiobridge LIMITED\certificate issued on 24/08/99 (2 pages)
23 August 1999Company name changed studiobridge LIMITED\certificate issued on 24/08/99 (2 pages)
19 August 1999Nc inc already adjusted 23/07/99 (1 page)
19 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 August 1999Nc inc already adjusted 23/07/99 (1 page)
1 July 1999Incorporation (13 pages)
1 July 1999Incorporation (13 pages)