Company NameBridge Cottage Cafe Company Limited
Company StatusDissolved
Company NumberSC236731
CategoryPrivate Limited Company
Incorporation Date12 September 2002(21 years, 7 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Constance Mary Inman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2002(same day as company formation)
RoleRestauranteur
Country of ResidenceScotland
Correspondence AddressAird View
Strath
Gairloch
Ross-Shire
IV21 2BT
Scotland
Director NameMr Michael Inman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2002(same day as company formation)
RoleRestauranteur
Country of ResidenceScotland
Correspondence AddressAird View
Strath
Gairloch
IV21 2BT
Scotland
Secretary NameMr Michael Inman
NationalityBritish
StatusClosed
Appointed12 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAird View
Strath
Gairloch
IV21 2BT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressPnl Accounting
Strath Bay House
Gairloch
Ross-Shire
IV21 2BP
Scotland
ConstituencyRoss, Skye and Lochaber
WardWester Ross, Strathpeffer and Lochalsh

Shareholders

1 at £1Constance Mary Inman
50.00%
Ordinary
1 at £1Michael Inman
50.00%
Ordinary

Financials

Year2014
Net Worth£14,498
Current Liabilities£22,569

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

14 November 2017First Gazette notice for voluntary strike-off (1 page)
2 November 2017Application to strike the company off the register (3 pages)
14 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
28 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 March 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
21 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
1 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
7 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
10 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
25 September 2014Registered office address changed from Peter Saggers & Co Ltd Strath Bay House Gairloch Ross-Shire IV21 2BS Uk to Pnl Accounting Strath Bay House Gairloch Ross-Shire IV21 2BP on 25 September 2014 (1 page)
25 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(5 pages)
12 June 2014Micro company accounts made up to 30 September 2013 (2 pages)
4 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 October 2010Director's details changed for Michael Inman on 1 October 2009 (2 pages)
6 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Michael Inman on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Constance Mary Inman on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Constance Mary Inman on 1 October 2009 (2 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 September 2009Return made up to 12/09/09; full list of members (4 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 September 2008Registered office changed on 30/09/2008 from p d saggers & co, achtercairn gairloch ross-shire IV21 2BS (1 page)
30 September 2008Return made up to 12/09/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 September 2007Return made up to 12/09/07; full list of members (2 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
26 September 2006Return made up to 12/09/06; full list of members (2 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
16 September 2005Return made up to 12/09/05; full list of members (2 pages)
5 October 2004Return made up to 12/09/04; full list of members (7 pages)
28 September 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
25 September 2003Return made up to 12/09/03; full list of members (7 pages)
15 October 2002Ad 12/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 September 2002Incorporation (16 pages)
12 September 2002Secretary resigned (1 page)