Company NamePriory Bridge Building Services Ltd.
DirectorFlorence Nicholl
Company StatusLiquidation
Company NumberSC214796
CategoryPrivate Limited Company
Incorporation Date16 January 2001(23 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFlorence Nicholl
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2002(1 year, 7 months after company formation)
Appointment Duration21 years, 8 months
RoleAdmin Assistant
Correspondence Address8 Lochalsh Place
Blantyre
Glasgow
Lanarkshire
G72 9LT
Scotland
Secretary NamePamela Jane Nicholl
NationalityBritish
StatusCurrent
Appointed30 August 2002(1 year, 7 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address8 Lochalsh Place
Blantyre
G72 9LT
Scotland
Director NameMr Robert John Nicholl
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(same day as company formation)
RoleBuilding Constructor
Country of ResidenceScotland
Correspondence Address8 Lochalsh Place
Blantyre
Glasgow
G72 9LT
Scotland
Secretary NameFlorence Nicholl
NationalityBritish
StatusResigned
Appointed16 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address8 Lochalsh Place
Blantyre
Glasgow
Lanarkshire
G72 9LT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressScott House
12/16 South Frederick Street
Glasgow
G1 1HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2002
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Next Accounts Due30 November 2003 (overdue)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Next Return Due30 January 2017 (overdue)

Filing History

11 May 2006Notice of final meeting of creditors (4 pages)
11 May 2006Notice of final meeting of creditors (4 pages)
14 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 October 2003Registered office changed on 14/10/03 from: 4 eaglesham road clarkston glasgow lanarkshire G76 7BT (1 page)
14 October 2003Registered office changed on 14/10/03 from: 4 eaglesham road clarkston glasgow lanarkshire G76 7BT (1 page)
14 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2003Return made up to 16/01/03; full list of members (6 pages)
22 May 2003Return made up to 16/01/03; full list of members (6 pages)
24 March 2003Accounts for a dormant company made up to 31 January 2002 (4 pages)
24 March 2003Accounts for a dormant company made up to 31 January 2002 (4 pages)
24 March 2003Resolutions
  • RES13 ‐ Dormant company 18/03/03
(1 page)
24 March 2003Resolutions
  • RES13 ‐ Dormant company 18/03/03
(1 page)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
9 September 2002New secretary appointed (2 pages)
9 September 2002New secretary appointed (2 pages)
9 September 2002Director resigned (1 page)
9 September 2002Secretary resigned (1 page)
9 September 2002Director resigned (1 page)
9 September 2002Secretary resigned (1 page)
17 April 2002Return made up to 16/01/02; full list of members (6 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002Return made up to 16/01/02; full list of members (6 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
18 January 2001Director resigned (1 page)
18 January 2001Secretary resigned (1 page)
18 January 2001Secretary resigned (1 page)
18 January 2001Director resigned (1 page)
16 January 2001Incorporation (16 pages)
16 January 2001Incorporation (16 pages)