Company NameBridgend Garage (West Lothian) Limited
Company StatusDissolved
Company NumberSC235427
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 8 months ago)
Dissolution Date3 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Leonard Messenger
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2002(4 days after company formation)
Appointment Duration12 years, 1 month (closed 03 October 2014)
RoleCar Mechanic
Country of ResidenceUnited Kingdom ( Scotland )  (Gb-Sct)
Correspondence Address26 Meadowpark Avenue
Bathgate
West Lothian
EH48 2SU
Scotland
Secretary NamePeter Messenger
NationalityBritish
StatusClosed
Appointed19 August 2002(4 days after company formation)
Appointment Duration12 years, 1 month (closed 03 October 2014)
RoleMechanic
Correspondence Address9 Farquhar Square
Blackridge
West Lothian
EH48 3RW
Scotland
Director NameLaura Messenger
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2010(7 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 03 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Meadowpark Avenue
Bathgate
West Lothian
EH48 2SU
Scotland
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressBridgend Garage, Longridge Road
Whitburn
West Lothian
EH47 8JA
Scotland
ConstituencyLinlithgow and East Falkirk
WardWhitburn and Blackburn

Shareholders

1 at £1Laura Messenger
50.00%
Ordinary
1 at £1Leonard Messenger
50.00%
Ordinary

Financials

Year2014
Net Worth-£720
Cash£2,555
Current Liabilities£31,371

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2014First Gazette notice for voluntary strike-off (1 page)
27 November 2013Voluntary strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Voluntary strike-off action has been suspended (1 page)
25 January 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2011Voluntary strike-off action has been suspended (1 page)
16 September 2011First Gazette notice for voluntary strike-off (1 page)
14 January 2011Voluntary strike-off action has been suspended (1 page)
3 December 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010Application to strike the company off the register (3 pages)
8 September 2010Annual return made up to 15 August 2010 with a full list of shareholders
Statement of capital on 2010-09-08
  • GBP 2
(5 pages)
9 February 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 2
(4 pages)
9 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 February 2010Appointment of Laura Messenger as a director (3 pages)
9 February 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 2
(4 pages)
30 September 2009Return made up to 15/08/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
7 October 2008Return made up to 15/08/08; full list of members (3 pages)
6 October 2008Director's change of particulars / leonard messenger / 01/10/2008 (1 page)
6 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
12 September 2007Return made up to 15/08/07; no change of members (6 pages)
29 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 September 2006Return made up to 15/08/06; full list of members (6 pages)
8 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
30 August 2005Return made up to 15/08/05; full list of members (6 pages)
13 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
31 August 2004Return made up to 15/08/04; full list of members (6 pages)
14 December 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
6 September 2003Return made up to 15/08/03; full list of members
  • 363(287) ‐ Registered office changed on 06/09/03
(6 pages)
23 December 2002Partic of mort/charge * (6 pages)
12 September 2002New director appointed (2 pages)
12 September 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
12 September 2002New secretary appointed (2 pages)
19 August 2002Secretary resigned (1 page)
19 August 2002Director resigned (1 page)
15 August 2002Incorporation (9 pages)