Company NameDarwen Developments (Scotland) Limited
Company StatusDissolved
Company NumberSC228741
CategoryPrivate Limited Company
Incorporation Date5 March 2002(22 years, 1 month ago)
Dissolution Date3 August 2016 (7 years, 8 months ago)
Previous NameBridgegoal Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Drew Douglas Bradley
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2002(3 days after company formation)
Appointment Duration14 years, 5 months (closed 03 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCora Linn
Tullibardine Road
Auchterarder
Perthshire
PH3 1LX
Scotland
Director NameMr Stephen George Bradley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2002(3 days after company formation)
Appointment Duration14 years, 5 months (closed 03 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillend Lodge Blackston Road
Avonbridge
Falkirk
FK1 2ND
Scotland
Secretary NameMr Stephen George Bradley
NationalityBritish
StatusClosed
Appointed08 March 2002(3 days after company formation)
Appointment Duration14 years, 5 months (closed 03 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillend Lodge Blackston Road
Avonbridge
Falkirk
FK1 2ND
Scotland
Director NameMr Andrew Douglas George Bradley
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2003(1 year, 3 months after company formation)
Appointment Duration13 years, 1 month (closed 03 August 2016)
RoleEngineer
Country of ResidenceScotland
Correspondence Address17 Pacemuir Street
Kilmacolm
PA13 4JJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Mazars Llp
90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2006
Net Worth-£443,983
Cash£853
Current Liabilities£1,724,082

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 August 2016Final Gazette dissolved following liquidation (1 page)
3 August 2016Final Gazette dissolved following liquidation (1 page)
3 May 2016Notice of final meeting of creditors (14 pages)
3 May 2016Notice of final meeting of creditors (14 pages)
12 February 2013Court order insolvency:court order and form 4.9 scot to replace liquidator (2 pages)
12 February 2013Court order insolvency:court order and form 4.9 scot to replace liquidator (2 pages)
15 June 2009Registered office changed on 15/06/2009 from 14 carmyle avenue glasgow strathclyde G32 8HJ (1 page)
15 June 2009Registered office changed on 15/06/2009 from 14 carmyle avenue glasgow strathclyde G32 8HJ (1 page)
21 May 2009Appointment of a provisional liquidator (1 page)
21 May 2009Notice of winding up order (1 page)
21 May 2009Appointment of a provisional liquidator (1 page)
21 May 2009Notice of winding up order (1 page)
21 May 2009Court order notice of winding up (1 page)
21 May 2009Court order notice of winding up (1 page)
20 April 2009Appointment of a provisional liquidator (1 page)
20 April 2009Appointment of a provisional liquidator (1 page)
20 March 2008Return made up to 05/03/08; full list of members (4 pages)
20 March 2008Return made up to 05/03/08; full list of members (4 pages)
11 March 2008Registered office changed on 11/03/2008 from 17 pacemuir road kilmacolm strathclyde PA13 4JJ (1 page)
11 March 2008Registered office changed on 11/03/2008 from 17 pacemuir road kilmacolm strathclyde PA13 4JJ (1 page)
23 April 2007Director's particulars changed (1 page)
23 April 2007Secretary's particulars changed;director's particulars changed (1 page)
23 April 2007Return made up to 05/03/07; full list of members (3 pages)
23 April 2007Return made up to 05/03/07; full list of members (3 pages)
23 April 2007Secretary's particulars changed;director's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 April 2006Return made up to 05/03/06; full list of members (3 pages)
7 April 2006Director's particulars changed (1 page)
7 April 2006Director's particulars changed (1 page)
7 April 2006Return made up to 05/03/06; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 October 2005Partic of mort/charge * (3 pages)
5 October 2005Partic of mort/charge * (3 pages)
23 May 2005Return made up to 05/03/05; full list of members (7 pages)
23 May 2005Return made up to 05/03/05; full list of members (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 August 2004Partic of mort/charge * (5 pages)
14 August 2004Partic of mort/charge * (5 pages)
7 May 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 May 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
18 June 2003Partic of mort/charge * (7 pages)
18 June 2003Partic of mort/charge * (7 pages)
18 June 2003Partic of mort/charge * (5 pages)
18 June 2003Partic of mort/charge * (5 pages)
29 May 2003Partic of mort/charge * (6 pages)
29 May 2003Partic of mort/charge * (6 pages)
17 March 2003Ad 08/03/02--------- £ si 99@1 (2 pages)
17 March 2003Ad 08/03/02--------- £ si 99@1 (2 pages)
12 March 2003Return made up to 05/03/03; full list of members (7 pages)
12 March 2003Return made up to 05/03/03; full list of members (7 pages)
12 April 2002Memorandum and Articles of Association (9 pages)
12 April 2002Memorandum and Articles of Association (9 pages)
10 April 2002Company name changed bridgegoal LIMITED\certificate issued on 10/04/02 (2 pages)
10 April 2002Company name changed bridgegoal LIMITED\certificate issued on 10/04/02 (2 pages)
5 April 2002Registered office changed on 05/04/02 from: 24 great king street edinburgh EH3 6QN (1 page)
5 April 2002New secretary appointed;new director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002Nc inc already adjusted 08/03/02 (1 page)
5 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2002New director appointed (2 pages)
5 April 2002Registered office changed on 05/04/02 from: 24 great king street edinburgh EH3 6QN (1 page)
5 April 2002New secretary appointed;new director appointed (2 pages)
5 April 2002Nc inc already adjusted 08/03/02 (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Secretary resigned (1 page)
4 April 2002Secretary resigned (1 page)
5 March 2002Incorporation (13 pages)
5 March 2002Incorporation (13 pages)