North Queensferry
KY11 1ER
Scotland
Director Name | Mr Sydney Robert Fudge |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2003(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pitlethie House Pitlethie Road Leuchars Fife KY16 0DP Scotland |
Director Name | Mr Michael Hugh Hayes |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2003(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 November 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wenlock Mounthooly Jedburgh Roxburghshire TD8 6TJ Scotland |
Secretary Name | Mr Robert Herd Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Manse Road Motherwell ML1 2PT Scotland |
Director Name | Mr Robert Herd Hamilton |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 82 Manse Road Motherwell ML1 2PT Scotland |
Director Name | Russell Ward |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Bridgeworks Logans Road Motherwell Lanarkshire ML1 3NP Scotland |
Director Name | D W Director 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2003(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 July 2004) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | www.motherwellbridge.com |
---|
Registered Address | Ten George Street Edinburgh EH2 2DZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £8,100,000 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
31 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2016 | Final Gazette dissolved following liquidation (1 page) |
31 March 2016 | Final Gazette dissolved following liquidation (1 page) |
31 December 2015 | Return of final meeting of voluntary winding up (3 pages) |
31 December 2015 | Return of final meeting of voluntary winding up (3 pages) |
2 May 2013 | Termination of appointment of Robert Hamilton as a secretary (2 pages) |
2 May 2013 | Termination of appointment of Robert Hamilton as a secretary (2 pages) |
20 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages) |
20 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
20 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages) |
20 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
7 December 2012 | Registered office address changed from Po Box 4, Logans Road Motherwell Lanarkshire ML1 3NP on 7 December 2012 (2 pages) |
7 December 2012 | Termination of appointment of Russell Ward as a director (2 pages) |
7 December 2012 | Registered office address changed from Po Box 4, Logans Road Motherwell Lanarkshire ML1 3NP on 7 December 2012 (2 pages) |
7 December 2012 | Termination of appointment of Michael Hayes as a director (2 pages) |
7 December 2012 | Resolutions
|
7 December 2012 | Resolutions
|
7 December 2012 | Termination of appointment of Michael Hayes as a director (2 pages) |
7 December 2012 | Termination of appointment of Russell Ward as a director (2 pages) |
7 December 2012 | Registered office address changed from Po Box 4, Logans Road Motherwell Lanarkshire ML1 3NP on 7 December 2012 (2 pages) |
8 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders Statement of capital on 2012-08-08
|
8 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders Statement of capital on 2012-08-08
|
15 March 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
15 March 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
15 August 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
15 August 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
26 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Appointment of Russell Ward as a director (3 pages) |
13 June 2011 | Appointment of Russell Ward as a director (3 pages) |
10 June 2011 | Termination of appointment of Robert Hamilton as a director (2 pages) |
10 June 2011 | Termination of appointment of Robert Hamilton as a director (2 pages) |
4 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages) |
4 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages) |
13 August 2010 | Auditor's resignation (1 page) |
13 August 2010 | Auditor's resignation (1 page) |
2 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Auditor's resignation (2 pages) |
28 June 2010 | Auditor's resignation (2 pages) |
15 February 2010 | Full accounts made up to 31 December 2009 (12 pages) |
15 February 2010 | Full accounts made up to 31 December 2009 (12 pages) |
15 February 2010 | Full accounts made up to 30 June 2009 (14 pages) |
15 February 2010 | Full accounts made up to 30 June 2009 (14 pages) |
10 December 2009 | Current accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
10 December 2009 | Current accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
6 August 2009 | Return made up to 22/07/09; full list of members (6 pages) |
6 August 2009 | Return made up to 22/07/09; full list of members (6 pages) |
4 December 2008 | Full accounts made up to 30 June 2008 (15 pages) |
4 December 2008 | Full accounts made up to 30 June 2008 (15 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
6 October 2008 | Appointment terminated director sydney fudge (1 page) |
6 October 2008 | Appointment terminated director sydney fudge (1 page) |
18 August 2008 | Return made up to 22/07/08; full list of members (7 pages) |
18 August 2008 | Return made up to 22/07/08; full list of members (7 pages) |
31 July 2008 | Memorandum and Articles of Association (11 pages) |
31 July 2008 | Resolutions
|
31 July 2008 | Memorandum and Articles of Association (11 pages) |
31 July 2008 | Resolutions
|
30 June 2008 | Declaration of assistance for shares acquisition (11 pages) |
30 June 2008 | Declaration of assistance for shares acquisition (10 pages) |
30 June 2008 | Declaration of assistance for shares acquisition (10 pages) |
30 June 2008 | Declaration of assistance for shares acquisition (10 pages) |
30 June 2008 | Declaration of assistance for shares acquisition (11 pages) |
30 June 2008 | Declaration of assistance for shares acquisition (11 pages) |
30 June 2008 | Declaration of assistance for shares acquisition (11 pages) |
30 June 2008 | Declaration of assistance for shares acquisition (10 pages) |
30 June 2008 | Declaration of assistance for shares acquisition (10 pages) |
30 June 2008 | Declaration of assistance for shares acquisition (10 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
1 May 2008 | Appointment terminated director owen polland (1 page) |
1 May 2008 | Appointment terminated director owen polland (1 page) |
1 May 2008 | Director appointed robert herd hamilton (2 pages) |
1 May 2008 | Director appointed robert herd hamilton (2 pages) |
26 February 2008 | Full accounts made up to 30 June 2007 (19 pages) |
26 February 2008 | Full accounts made up to 30 June 2007 (19 pages) |
17 August 2007 | Return made up to 22/07/07; full list of members (7 pages) |
17 August 2007 | Return made up to 22/07/07; full list of members (7 pages) |
10 November 2006 | Company name changed motherwell bridge LIMITED\certificate issued on 10/11/06 (2 pages) |
10 November 2006 | Company name changed motherwell bridge LIMITED\certificate issued on 10/11/06 (2 pages) |
2 November 2006 | Group of companies' accounts made up to 30 June 2006 (30 pages) |
2 November 2006 | Group of companies' accounts made up to 30 June 2006 (30 pages) |
5 October 2006 | Partic of mort/charge * (4 pages) |
5 October 2006 | Partic of mort/charge * (4 pages) |
30 September 2006 | Partic of mort/charge * (3 pages) |
30 September 2006 | Partic of mort/charge * (3 pages) |
28 September 2006 | Alterations to a floating charge (14 pages) |
28 September 2006 | Alterations to a floating charge (13 pages) |
28 September 2006 | Alterations to a floating charge (14 pages) |
28 September 2006 | Alterations to a floating charge (13 pages) |
27 September 2006 | Dec mort/charge * (2 pages) |
27 September 2006 | Dec mort/charge * (2 pages) |
27 September 2006 | Dec mort/charge * (2 pages) |
27 September 2006 | Alterations to a floating charge (12 pages) |
27 September 2006 | Dec mort/charge * (2 pages) |
27 September 2006 | Alterations to a floating charge (12 pages) |
27 September 2006 | Dec mort/charge * (2 pages) |
27 September 2006 | Dec mort/charge * (2 pages) |
23 September 2006 | Partic of mort/charge * (3 pages) |
23 September 2006 | Partic of mort/charge * (8 pages) |
23 September 2006 | Partic of mort/charge * (8 pages) |
23 September 2006 | Partic of mort/charge * (3 pages) |
19 September 2006 | Partic of mort/charge * (7 pages) |
19 September 2006 | Alterations to a floating charge (12 pages) |
19 September 2006 | Alterations to a floating charge (12 pages) |
19 September 2006 | Partic of mort/charge * (7 pages) |
19 September 2006 | Partic of mort/charge * (6 pages) |
19 September 2006 | Partic of mort/charge * (6 pages) |
14 September 2006 | Declaration of assistance for shares acquisition (11 pages) |
14 September 2006 | Declaration of assistance for shares acquisition (11 pages) |
14 September 2006 | Resolutions
|
14 September 2006 | £ ic 8100000/100000 08/09/06 £ sr 8000000@1=8000000 (2 pages) |
14 September 2006 | Resolutions
|
14 September 2006 | Declaration of assistance for shares acquisition (10 pages) |
14 September 2006 | Declaration of assistance for shares acquisition (11 pages) |
14 September 2006 | Ad 08/09/06--------- £ si 8000000@1=8000000 £ ic 100000/8100000 (2 pages) |
14 September 2006 | Resolutions
|
14 September 2006 | Resolutions
|
14 September 2006 | Declaration of assistance for shares acquisition (10 pages) |
14 September 2006 | Declaration of assistance for shares acquisition (10 pages) |
14 September 2006 | Resolutions
|
14 September 2006 | Declaration of assistance for shares acquisition (11 pages) |
14 September 2006 | Nc inc already adjusted 08/09/06 (2 pages) |
14 September 2006 | Declaration of assistance for shares acquisition (11 pages) |
14 September 2006 | Declaration of assistance for shares acquisition (11 pages) |
14 September 2006 | Declaration of assistance for shares acquisition (11 pages) |
14 September 2006 | Declaration of assistance for shares acquisition (10 pages) |
14 September 2006 | Declaration of assistance for shares acquisition (11 pages) |
14 September 2006 | Resolutions
|
14 September 2006 | Declaration of assistance for shares acquisition (11 pages) |
14 September 2006 | Nc inc already adjusted 08/09/06 (2 pages) |
14 September 2006 | Declaration of assistance for shares acquisition (10 pages) |
14 September 2006 | Resolutions
|
14 September 2006 | Declaration of assistance for shares acquisition (11 pages) |
14 September 2006 | Declaration of assistance for shares acquisition (11 pages) |
14 September 2006 | £ ic 8100000/100000 08/09/06 £ sr 8000000@1=8000000 (2 pages) |
14 September 2006 | Declaration of assistance for shares acquisition (10 pages) |
14 September 2006 | Declaration of assistance for shares acquisition (11 pages) |
14 September 2006 | Ad 08/09/06--------- £ si 8000000@1=8000000 £ ic 100000/8100000 (2 pages) |
14 September 2006 | Declaration of assistance for shares acquisition (11 pages) |
14 September 2006 | Resolutions
|
14 September 2006 | Declaration of assistance for shares acquisition (11 pages) |
8 August 2006 | Return made up to 22/07/06; full list of members (10 pages) |
8 August 2006 | Return made up to 22/07/06; full list of members (10 pages) |
27 May 2006 | Partic of mort/charge * (3 pages) |
27 May 2006 | Partic of mort/charge * (3 pages) |
30 August 2005 | Group of companies' accounts made up to 30 June 2005 (27 pages) |
30 August 2005 | Group of companies' accounts made up to 30 June 2005 (27 pages) |
17 August 2005 | Return made up to 22/07/05; full list of members (9 pages) |
17 August 2005 | Return made up to 22/07/05; full list of members (9 pages) |
6 July 2005 | Company name changed mb engineering solutions LIMITED\certificate issued on 06/07/05 (2 pages) |
6 July 2005 | Company name changed mb engineering solutions LIMITED\certificate issued on 06/07/05 (2 pages) |
14 June 2005 | Partic of mort/charge * (3 pages) |
14 June 2005 | Partic of mort/charge * (3 pages) |
7 September 2004 | Group of companies' accounts made up to 30 June 2004 (26 pages) |
7 September 2004 | Group of companies' accounts made up to 30 June 2004 (26 pages) |
28 July 2004 | Return made up to 22/07/04; full list of members (8 pages) |
28 July 2004 | Return made up to 22/07/04; full list of members (8 pages) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | New secretary appointed (2 pages) |
18 October 2003 | Ad 28/09/03--------- £ si 8000000@1=8000000 £ ic 100000/8100000 (2 pages) |
18 October 2003 | Ad 28/09/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
18 October 2003 | Ad 28/09/03--------- £ si 8000000@1=8000000 £ ic 100000/8100000 (2 pages) |
18 October 2003 | Nc inc already adjusted 28/09/03 (1 page) |
18 October 2003 | Resolutions
|
18 October 2003 | Nc inc already adjusted 28/09/03 (1 page) |
18 October 2003 | Resolutions
|
18 October 2003 | Ad 28/09/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
16 October 2003 | New director appointed (3 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: 191 west george street glasgow G2 2LD (1 page) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: 191 west george street glasgow G2 2LD (1 page) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | New director appointed (3 pages) |
13 October 2003 | Alterations to a floating charge (9 pages) |
13 October 2003 | Alterations to a floating charge (9 pages) |
13 October 2003 | Alterations to a floating charge (6 pages) |
13 October 2003 | Partic of mort/charge * (5 pages) |
13 October 2003 | Alterations to a floating charge (6 pages) |
13 October 2003 | Partic of mort/charge * (5 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
15 September 2003 | New director appointed (3 pages) |
15 September 2003 | New director appointed (3 pages) |
15 September 2003 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
15 September 2003 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
11 September 2003 | Partic of mort/charge * (6 pages) |
11 September 2003 | Partic of mort/charge * (8 pages) |
11 September 2003 | Partic of mort/charge * (8 pages) |
11 September 2003 | Partic of mort/charge * (6 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: logans road motherwell ML1 3NP (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: logans road motherwell ML1 3NP (1 page) |
22 July 2003 | Incorporation (25 pages) |
22 July 2003 | Incorporation (25 pages) |