Company NameBridgewater Plumbing & Heating Solutions Ltd.
Company StatusDissolved
Company NumberSC219414
CategoryPrivate Limited Company
Incorporation Date22 May 2001(22 years, 11 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Paul Breen
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2001(2 weeks, 1 day after company formation)
Appointment Duration15 years (closed 21 June 2016)
RolePlumber
Country of ResidenceScotland
Correspondence Address10 Orion Way
Morriston Park
Cambuslang
G72 7JH
Scotland
Director NameMr Stewart Tennent
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2001(2 weeks, 1 day after company formation)
Appointment Duration15 years (closed 21 June 2016)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address12 Richmond Drive
Cambuslang
Glasgow
G72 8BH
Scotland
Secretary NameMr Scott Gillespie
NationalityBritish
StatusResigned
Appointed06 June 2001(2 weeks, 1 day after company formation)
Appointment Duration13 years, 6 months (resigned 30 November 2014)
RoleAccountant
Correspondence Address17 Newpark Crescent
Cambuslang
Glasgow
Lanarkshire
G72 7NB
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed22 May 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed22 May 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed22 May 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone0141 2488009
Telephone regionGlasgow

Location

Registered AddressBaltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Paul Breen
50.00%
Ordinary
1 at £1Stewart Tennent
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,207
Cash£100
Current Liabilities£38,703

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016Application to strike the company off the register (3 pages)
1 September 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 December 2014Termination of appointment of Scott Gillespie as a secretary on 30 November 2014 (1 page)
20 August 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
21 August 2013Annual return made up to 22 May 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
19 August 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Mr Stewart Tennent on 2 October 2009 (2 pages)
19 August 2010Director's details changed for Paul Breen on 2 October 2009 (2 pages)
19 August 2010Director's details changed for Paul Breen on 2 October 2009 (2 pages)
19 August 2010Secretary's details changed for Scott Gillespie on 2 October 2009 (1 page)
19 August 2010Secretary's details changed for Scott Gillespie on 2 October 2009 (1 page)
19 August 2010Director's details changed for Mr Stewart Tennent on 2 October 2009 (2 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 August 2009Return made up to 22/05/09; full list of members (4 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
16 September 2008Registered office changed on 16/09/2008 from 3 royal exchange court glasgow G1 3DB (1 page)
1 July 2008Return made up to 22/05/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 July 2007Return made up to 22/05/07; no change of members (7 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
17 July 2006Return made up to 22/05/06; full list of members (7 pages)
11 April 2006Registered office changed on 11/04/06 from: 18 greenlees road cambuslang glasgow G72 8JJ (1 page)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
28 June 2005Return made up to 22/05/05; full list of members (7 pages)
3 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 October 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
13 July 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2003Return made up to 22/05/03; full list of members (7 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
24 February 2003Registered office changed on 24/02/03 from: mercantile chambers 53 bothwell street glasgow G2 6TS (1 page)
24 October 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2001New secretary appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Secretary resigned (1 page)
22 May 2001Incorporation (14 pages)