Tullibardine Road
Auchterarder
Perthshire
PH3 1LX
Scotland
Director Name | Mr Stephen George Bradley |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2002(3 days after company formation) |
Appointment Duration | 14 years, 5 months (closed 03 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillend Lodge Blackston Road Avonbridge Falkirk FK1 2ND Scotland |
Secretary Name | Mr Stephen George Bradley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2002(3 days after company formation) |
Appointment Duration | 14 years, 5 months (closed 03 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillend Lodge Blackston Road Avonbridge Falkirk FK1 2ND Scotland |
Director Name | Mr Andrew Douglas George Bradley |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2003(1 year, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 03 August 2016) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 17 Pacemuir Street Kilmacolm PA13 4JJ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Mazars Llp 90 St. Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2006 |
---|---|
Net Worth | -£443,983 |
Cash | £853 |
Current Liabilities | £1,724,082 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 August 2016 | Final Gazette dissolved following liquidation (1 page) |
3 May 2016 | Notice of final meeting of creditors (14 pages) |
3 May 2016 | Notice of final meeting of creditors (14 pages) |
12 February 2013 | Court order insolvency:court order and form 4.9 scot to replace liquidator (2 pages) |
12 February 2013 | Court order insolvency:court order and form 4.9 scot to replace liquidator (2 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from 14 carmyle avenue glasgow strathclyde G32 8HJ (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 14 carmyle avenue glasgow strathclyde G32 8HJ (1 page) |
21 May 2009 | Appointment of a provisional liquidator (1 page) |
21 May 2009 | Notice of winding up order (1 page) |
21 May 2009 | Appointment of a provisional liquidator (1 page) |
21 May 2009 | Notice of winding up order (1 page) |
21 May 2009 | Court order notice of winding up (1 page) |
21 May 2009 | Court order notice of winding up (1 page) |
20 April 2009 | Appointment of a provisional liquidator (1 page) |
20 April 2009 | Appointment of a provisional liquidator (1 page) |
20 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from 17 pacemuir road kilmacolm strathclyde PA13 4JJ (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 17 pacemuir road kilmacolm strathclyde PA13 4JJ (1 page) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 April 2007 | Return made up to 05/03/07; full list of members (3 pages) |
23 April 2007 | Return made up to 05/03/07; full list of members (3 pages) |
23 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 April 2007 | Director's particulars changed (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 April 2006 | Return made up to 05/03/06; full list of members (3 pages) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Return made up to 05/03/06; full list of members (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 October 2005 | Partic of mort/charge * (3 pages) |
5 October 2005 | Partic of mort/charge * (3 pages) |
23 May 2005 | Return made up to 05/03/05; full list of members (7 pages) |
23 May 2005 | Return made up to 05/03/05; full list of members (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 August 2004 | Partic of mort/charge * (5 pages) |
14 August 2004 | Partic of mort/charge * (5 pages) |
7 May 2004 | Return made up to 05/03/04; full list of members
|
7 May 2004 | Return made up to 05/03/04; full list of members
|
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
18 June 2003 | Partic of mort/charge * (7 pages) |
18 June 2003 | Partic of mort/charge * (7 pages) |
18 June 2003 | Partic of mort/charge * (5 pages) |
18 June 2003 | Partic of mort/charge * (5 pages) |
29 May 2003 | Partic of mort/charge * (6 pages) |
29 May 2003 | Partic of mort/charge * (6 pages) |
17 March 2003 | Ad 08/03/02--------- £ si 99@1 (2 pages) |
17 March 2003 | Ad 08/03/02--------- £ si 99@1 (2 pages) |
12 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
12 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
12 April 2002 | Memorandum and Articles of Association (9 pages) |
12 April 2002 | Memorandum and Articles of Association (9 pages) |
10 April 2002 | Company name changed bridgegoal LIMITED\certificate issued on 10/04/02 (2 pages) |
10 April 2002 | Company name changed bridgegoal LIMITED\certificate issued on 10/04/02 (2 pages) |
5 April 2002 | Registered office changed on 05/04/02 from: 24 great king street edinburgh EH3 6QN (1 page) |
5 April 2002 | New secretary appointed;new director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | Nc inc already adjusted 08/03/02 (1 page) |
5 April 2002 | Resolutions
|
5 April 2002 | Resolutions
|
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | Registered office changed on 05/04/02 from: 24 great king street edinburgh EH3 6QN (1 page) |
5 April 2002 | New secretary appointed;new director appointed (2 pages) |
5 April 2002 | Nc inc already adjusted 08/03/02 (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Secretary resigned (1 page) |
5 March 2002 | Incorporation (13 pages) |
5 March 2002 | Incorporation (13 pages) |