Company NameBridge Of Don Decorating Ltd.
Company StatusDissolved
Company NumberSC232033
CategoryPrivate Limited Company
Incorporation Date27 May 2002(21 years, 11 months ago)
Dissolution Date15 January 2020 (4 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Graham William Leonard
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2002(same day as company formation)
RolePainter
Country of ResidenceScotland
Correspondence AddressWest House Meddens
Newmachar
Aberdeen
AB21 0QJ
Scotland
Secretary NameDebbi Leigh Leonard
NationalityBritish
StatusClosed
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address18 Grandholm Grove
Grandholm Village
Bridge Of Don
Aberdeen
AB22 8AX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteboddecorating.co.uk
Email address[email protected]
Telephone01224 707372
Telephone regionAberdeen

Location

Registered AddressSuite 2b, Johnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Financials

Year2013
Turnover£205,816
Gross Profit£69,347
Net Worth£16,531
Current Liabilities£127,144

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

10 September 2014Court order notice of winding up (1 page)
10 September 2014Notice of winding up order (1 page)
10 September 2014Registered office address changed from Silverburn Suites Unit 5 14 Silverburn Place Bridge of Don Aberdeen AB23 8EG to C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 10 September 2014 (2 pages)
26 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
3 June 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 2
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 November 2012Director's details changed for Graham William Leonard on 30 September 2012 (2 pages)
17 September 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
1 June 2012First Gazette notice for compulsory strike-off (1 page)
30 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Graham William Leonard on 27 May 2010 (2 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 July 2009Return made up to 27/05/09; full list of members (3 pages)
10 June 2009Registered office changed on 10/06/2009 from 18 grandholm grove grandholm village bridge of don aberdeen AB22 8AX (1 page)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
21 January 2009Return made up to 27/05/08; full list of members (3 pages)
18 July 2008Director's change of particulars / graham leonard / 18/07/2008 (1 page)
18 July 2008Secretary's change of particulars / debbi gribble / 18/07/2008 (2 pages)
18 July 2008Registered office changed on 18/07/2008 from 4 ashwood grange bridge of don aberdeen AB22 8XG (1 page)
9 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
23 July 2007Return made up to 27/05/07; full list of members (2 pages)
16 March 2007Return made up to 27/05/06; full list of members (6 pages)
10 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 February 2006Return made up to 27/05/05; full list of members (2 pages)
27 February 2006Secretary's particulars changed (1 page)
27 February 2006Director's particulars changed (1 page)
23 February 2006Registered office changed on 23/02/06 from: 14 wallacebrae crescent bridge of don aberdeen AB22 8YE (1 page)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
12 August 2004Return made up to 27/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 December 2003Registered office changed on 01/12/03 from: 14 wallacebrae crescent danestone aberdeen AB22 8YE (1 page)
28 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
26 September 2003Return made up to 27/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 2003Director's particulars changed (1 page)
12 July 2003Registered office changed on 12/07/03 from: 7 wallacebrae path danestone bridge of don aberdeen AB22 8XJ (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002New secretary appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002Secretary resigned (1 page)
27 May 2002Incorporation (16 pages)