Company NameBridgend Hire Limited
DirectorDarran Mellish
Company StatusActive
Company NumberSC201236
CategoryPrivate Limited Company
Incorporation Date2 November 1999(24 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Darran Mellish
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2021(21 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrosshill Blackbryes Road
Barrhead
Glasgow
G78 1TG
Scotland
Director NameMr Edward Donaghy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(3 weeks, 2 days after company formation)
Appointment Duration21 years, 8 months (resigned 05 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Hathaway Drive
Giffnock
Glasgow
G46 7AD
Scotland
Secretary NameMr Edward Donaghy
NationalityBritish
StatusResigned
Appointed25 November 1999(3 weeks, 2 days after company formation)
Appointment Duration21 years, 8 months (resigned 05 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Hathaway Drive
Giffnock
Glasgow
G46 7AD
Scotland
Director NameMr Brian Donaghy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2000(2 months, 1 week after company formation)
Appointment Duration21 years, 7 months (resigned 05 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Manse Parkhall Road
Clydebank
G81 3RS
Scotland
Director NameMr Keith Miller
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(7 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 April 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCrosshill Blackbryes Road
Barrhead
Glasgow
G78 1TG
Scotland
Director NameMr Douglas Hill
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(7 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrosshill Blackbryes Road
Barrhead
Glasgow
G78 1TG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 November 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 November 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitebridgendhire.co.uk
Telephone0141 8818104
Telephone regionGlasgow

Location

Registered AddressCrosshill Blackbryes Road
Barrhead
Glasgow
G78 1TG
Scotland
ConstituencyEast Renfrewshire
WardBarrhead

Shareholders

5.1k at £0.01Edward Donaghy
51.00%
Ordinary
4.9k at £0.01Brian Donaghy
49.00%
Ordinary

Financials

Year2014
Net Worth£1,125,936
Cash£306
Current Liabilities£692,735

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 October 2023 (7 months ago)
Next Return Due23 October 2024 (5 months, 2 weeks from now)

Charges

5 August 2021Delivered on: 9 August 2021
Persons entitled:
Edward Donaghy
Brian Donaghy

Classification: A registered charge
Outstanding
3 August 2009Delivered on: 18 August 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

18 December 2020Total exemption full accounts made up to 28 February 2020 (11 pages)
6 November 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
5 November 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
8 January 2019Change of details for Mr Brian Donaghy as a person with significant control on 1 December 2018 (2 pages)
8 January 2019Director's details changed for Mr Brian Donaghy on 1 December 2018 (2 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
10 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 28 February 2017 (12 pages)
30 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
30 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
10 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
12 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
5 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
5 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
5 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
18 January 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 100
(5 pages)
18 January 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 100
(5 pages)
18 January 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 100
(5 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
26 June 2014Termination of appointment of Douglas Hill as a director (1 page)
26 June 2014Termination of appointment of Douglas Hill as a director (1 page)
15 April 2014Termination of appointment of Keith Miller as a director (1 page)
15 April 2014Termination of appointment of Keith Miller as a director (1 page)
25 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 100
(6 pages)
25 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 100
(6 pages)
25 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 100
(6 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
19 January 2013Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
19 January 2013Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
19 January 2013Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
18 January 2013Director's details changed for Mr Keith Miller on 1 March 2012 (2 pages)
18 January 2013Director's details changed for Mr Keith Miller on 1 March 2012 (2 pages)
18 January 2013Director's details changed for Mr Douglas Hill on 1 March 2012 (2 pages)
18 January 2013Director's details changed for Mr Douglas Hill on 1 March 2012 (2 pages)
18 January 2013Director's details changed for Mr Douglas Hill on 1 March 2012 (2 pages)
18 January 2013Director's details changed for Mr Keith Miller on 1 March 2012 (2 pages)
17 January 2013Registered office address changed from 42 Loanbank Quadrant Govan Glasgow G51 3HZ on 17 January 2013 (2 pages)
17 January 2013Registered office address changed from 42 Loanbank Quadrant Govan Glasgow G51 3HZ on 17 January 2013 (2 pages)
3 December 2012Accounts for a small company made up to 28 February 2012 (8 pages)
3 December 2012Accounts for a small company made up to 28 February 2012 (8 pages)
25 May 2012Previous accounting period extended from 31 August 2011 to 28 February 2012 (3 pages)
25 May 2012Previous accounting period extended from 31 August 2011 to 28 February 2012 (3 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (7 pages)
3 November 2011Director's details changed for Mr Keith Miller on 31 January 2011 (2 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (7 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (7 pages)
3 November 2011Director's details changed for Mr Keith Miller on 31 January 2011 (2 pages)
18 February 2011Full accounts made up to 31 August 2010 (15 pages)
18 February 2011Full accounts made up to 31 August 2010 (15 pages)
12 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (7 pages)
12 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (7 pages)
12 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (7 pages)
3 June 2010Sub-division of shares on 27 May 2010 (6 pages)
3 June 2010Full accounts made up to 31 August 2009 (16 pages)
3 June 2010Full accounts made up to 31 August 2009 (16 pages)
3 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div of shares 27/05/2010
(9 pages)
3 June 2010Memorandum and Articles of Association (12 pages)
3 June 2010Memorandum and Articles of Association (12 pages)
3 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div of shares 27/05/2010
(9 pages)
3 June 2010Sub-division of shares on 27 May 2010 (6 pages)
9 November 2009Director's details changed for Keith Miller on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (7 pages)
9 November 2009Director's details changed for Douglas Hill on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Brian Donaghy on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Edward Donaghy on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Douglas Hill on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Keith Miller on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (7 pages)
9 November 2009Director's details changed for Douglas Hill on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Edward Donaghy on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Keith Miller on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Brian Donaghy on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (7 pages)
9 November 2009Director's details changed for Brian Donaghy on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Edward Donaghy on 9 November 2009 (2 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 April 2009Full accounts made up to 31 August 2008 (19 pages)
6 April 2009Full accounts made up to 31 August 2008 (19 pages)
16 December 2008Director appointed mr edward donaghy (1 page)
16 December 2008Director appointed mr edward donaghy (1 page)
3 November 2008Return made up to 02/11/08; full list of members (4 pages)
3 November 2008Return made up to 02/11/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
19 December 2007Return made up to 02/11/07; no change of members (7 pages)
19 December 2007Return made up to 02/11/07; no change of members (7 pages)
31 October 2007New director appointed (2 pages)
31 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
11 July 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
11 July 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
13 November 2006Return made up to 02/11/06; full list of members (6 pages)
13 November 2006Return made up to 02/11/06; full list of members (6 pages)
10 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
10 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
17 November 2005Return made up to 02/11/05; full list of members (6 pages)
17 November 2005Return made up to 02/11/05; full list of members (6 pages)
21 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
21 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
28 October 2004Return made up to 02/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 October 2004Return made up to 02/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 February 2004Return made up to 02/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2004Return made up to 02/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
2 February 2004Registered office changed on 02/02/04 from: unit 5 riverside business park glasgow G5 0QJ (1 page)
2 February 2004Registered office changed on 02/02/04 from: unit 5 riverside business park glasgow G5 0QJ (1 page)
31 January 2004Accounts for a dormant company made up to 31 August 2002 (2 pages)
31 January 2004Accounts for a dormant company made up to 31 August 2002 (2 pages)
7 November 2002Accounting reference date shortened from 30/11/02 to 31/08/02 (1 page)
7 November 2002Return made up to 02/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/11/02
(6 pages)
7 November 2002Accounting reference date shortened from 30/11/02 to 31/08/02 (1 page)
7 November 2002Return made up to 02/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/11/02
(6 pages)
5 September 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
5 September 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
29 October 2001Return made up to 02/11/01; full list of members (6 pages)
29 October 2001Return made up to 02/11/01; full list of members (6 pages)
28 August 2001Ad 10/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 August 2001Company name changed bridon construction LIMITED\certificate issued on 28/08/01 (2 pages)
28 August 2001Ad 10/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 August 2001Company name changed bridon construction LIMITED\certificate issued on 28/08/01 (2 pages)
21 June 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
21 June 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
22 November 2000New secretary appointed (2 pages)
22 November 2000Return made up to 02/11/00; full list of members (7 pages)
22 November 2000Return made up to 02/11/00; full list of members (7 pages)
22 November 2000New secretary appointed (2 pages)
18 January 2000Company name changed donaghy LIMITED\certificate issued on 19/01/00 (1 page)
18 January 2000Company name changed donaghy LIMITED\certificate issued on 19/01/00 (1 page)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
1 December 1999Company name changed millbry 347 LTD.\certificate issued on 02/12/99 (2 pages)
1 December 1999Company name changed millbry 347 LTD.\certificate issued on 02/12/99 (2 pages)
29 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 November 1999Registered office changed on 29/11/99 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
29 November 1999Registered office changed on 29/11/99 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
29 November 1999£ nc 100/1000 25/11/99 (1 page)
29 November 1999£ nc 100/1000 25/11/99 (1 page)
29 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 November 1999Secretary resigned (1 page)
26 November 1999Director resigned (1 page)
26 November 1999Secretary resigned (1 page)
26 November 1999Director resigned (1 page)
2 November 1999Incorporation (15 pages)
2 November 1999Incorporation (15 pages)