Company NameMotherwell Bridge International Limited
Company StatusDissolved
Company NumberSC253126
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 9 months ago)
Dissolution Date31 March 2016 (8 years ago)
Previous NameMb Aerospace Holdings Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Owen Polland
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 2008)
RoleCompany Director
Correspondence Address7 Carlingnose Point
North Queensferry
KY11 1ER
Scotland
Director NameMr Sydney Robert Fudge
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2003(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPitlethie House
Pitlethie Road
Leuchars
Fife
KY16 0DP
Scotland
Director NameMr Michael Hugh Hayes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2003(2 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWenlock Mounthooly
Jedburgh
Roxburghshire
TD8 6TJ
Scotland
Secretary NameMr Robert Herd Hamilton
NationalityBritish
StatusResigned
Appointed01 July 2004(11 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Manse Road
Motherwell
ML1 2PT
Scotland
Director NameAlan Charles Brown
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 06 June 2008)
RoleEngineer
Correspondence Address26 Lever Road
Helensburgh
Dunbartonshire
G84 9DP
Scotland
Director NameIan Joicey Ford
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(3 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressLittle Appleton, 3 Lumley Terrace
Newton-Le-Willows
Bedale
North Yorkshire
DL8 1SS
Director NameMr Robert Herd Hamilton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(3 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address82 Manse Road
Motherwell
ML1 2PT
Scotland
Director NameWilliam Mungall Reid
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 August 2009)
RoleCompany Director
Correspondence Address25 Royal Drive
Hamilton
Lanarkshire
ML3 7DJ
Scotland
Director NameRussell Ward
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(7 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridgeworks Logans Road
Motherwell
Lanarkshire
ML1 3NP
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Director 2 Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed28 September 2003(2 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 01 July 2004)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitewww.motherwellbridge.com

Location

Registered AddressTen
George Street
Edinburgh
EH2 2DZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

31 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2016Final Gazette dissolved following liquidation (1 page)
31 March 2016Final Gazette dissolved following liquidation (1 page)
31 December 2015Return of final meeting of voluntary winding up (3 pages)
31 December 2015Return of final meeting of voluntary winding up (3 pages)
2 May 2013Termination of appointment of Robert Hamilton as a secretary (2 pages)
2 May 2013Termination of appointment of Robert Hamilton as a secretary (2 pages)
20 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
20 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
7 December 2012Termination of appointment of Michael Hayes as a director (2 pages)
7 December 2012Registered office address changed from Po Box 4, Logans Road Motherwell Lanarkshire ML1 3NP on 7 December 2012 (2 pages)
7 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
7 December 2012Termination of appointment of Michael Hayes as a director (2 pages)
7 December 2012Registered office address changed from Po Box 4, Logans Road Motherwell Lanarkshire ML1 3NP on 7 December 2012 (2 pages)
7 December 2012Termination of appointment of Russell Ward as a director (2 pages)
7 December 2012Registered office address changed from Po Box 4, Logans Road Motherwell Lanarkshire ML1 3NP on 7 December 2012 (2 pages)
7 December 2012Termination of appointment of Russell Ward as a director (2 pages)
7 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
8 August 2012Annual return made up to 22 July 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 1
(5 pages)
8 August 2012Annual return made up to 22 July 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 1
(5 pages)
15 March 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
15 March 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
15 August 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
15 August 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
25 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
13 June 2011Termination of appointment of Robert Hamilton as a director (2 pages)
13 June 2011Appointment of Russell Ward as a director (3 pages)
13 June 2011Termination of appointment of Robert Hamilton as a director (2 pages)
13 June 2011Appointment of Russell Ward as a director (3 pages)
4 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
4 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
13 August 2010Auditor's resignation (1 page)
13 August 2010Auditor's resignation (1 page)
2 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
2 August 2010Termination of appointment of Ian Ford as a director (1 page)
2 August 2010Termination of appointment of Ian Ford as a director (1 page)
28 June 2010Auditor's resignation (2 pages)
28 June 2010Auditor's resignation (2 pages)
15 February 2010Full accounts made up to 30 June 2009 (18 pages)
15 February 2010Full accounts made up to 30 June 2009 (18 pages)
15 February 2010Full accounts made up to 31 December 2009 (18 pages)
15 February 2010Full accounts made up to 31 December 2009 (18 pages)
8 December 2009Current accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
8 December 2009Current accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
27 August 2009Appointment terminated director william reid (1 page)
27 August 2009Appointment terminated director william reid (1 page)
7 August 2009Return made up to 22/07/09; full list of members (4 pages)
7 August 2009Return made up to 22/07/09; full list of members (4 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
6 October 2008Appointment terminated director sydney fudge (1 page)
6 October 2008Appointment terminated director sydney fudge (1 page)
1 September 2008Full accounts made up to 30 June 2008 (19 pages)
1 September 2008Full accounts made up to 30 June 2008 (19 pages)
31 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
31 July 2008Memorandum and Articles of Association (9 pages)
31 July 2008Memorandum and Articles of Association (9 pages)
31 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
23 July 2008Return made up to 22/07/08; full list of members (4 pages)
23 July 2008Return made up to 22/07/08; full list of members (4 pages)
30 June 2008Declaration of assistance for shares acquisition (11 pages)
30 June 2008Declaration of assistance for shares acquisition (11 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 June 2008Appointment terminate, director alan charles brown logged form (1 page)
12 June 2008Appointment terminate, director alan charles brown logged form (1 page)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
1 May 2008Appointment terminated director owen polland (1 page)
1 May 2008Appointment terminated director owen polland (1 page)
29 April 2008Full accounts made up to 30 June 2007 (12 pages)
29 April 2008Full accounts made up to 30 June 2007 (12 pages)
17 August 2007Return made up to 22/07/07; no change of members (9 pages)
17 August 2007Return made up to 22/07/07; no change of members (9 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
3 May 2007Company name changed mb aerospace holdings LIMITED\certificate issued on 03/05/07 (2 pages)
3 May 2007Company name changed mb aerospace holdings LIMITED\certificate issued on 03/05/07 (2 pages)
12 February 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
12 February 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
28 September 2006Alterations to a floating charge (14 pages)
28 September 2006Alterations to a floating charge (12 pages)
28 September 2006Alterations to a floating charge (12 pages)
28 September 2006Alterations to a floating charge (14 pages)
27 September 2006Alterations to a floating charge (12 pages)
27 September 2006Alterations to a floating charge (12 pages)
27 September 2006Dec mort/charge * (2 pages)
27 September 2006Dec mort/charge * (2 pages)
27 September 2006Dec mort/charge * (2 pages)
27 September 2006Dec mort/charge * (2 pages)
23 September 2006Partic of mort/charge * (8 pages)
23 September 2006Partic of mort/charge * (3 pages)
23 September 2006Partic of mort/charge * (3 pages)
23 September 2006Partic of mort/charge * (8 pages)
19 September 2006Partic of mort/charge * (7 pages)
19 September 2006Alterations to a floating charge (12 pages)
19 September 2006Partic of mort/charge * (6 pages)
19 September 2006Partic of mort/charge * (7 pages)
19 September 2006Alterations to a floating charge (12 pages)
19 September 2006Partic of mort/charge * (6 pages)
14 September 2006Declaration of assistance for shares acquisition (11 pages)
14 September 2006Declaration of assistance for shares acquisition (11 pages)
14 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 September 2006Declaration of assistance for shares acquisition (11 pages)
14 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 September 2006Declaration of assistance for shares acquisition (11 pages)
8 August 2006Return made up to 22/07/06; full list of members (7 pages)
8 August 2006Return made up to 22/07/06; full list of members (7 pages)
30 August 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
30 August 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
17 August 2005Return made up to 22/07/05; full list of members (7 pages)
17 August 2005Return made up to 22/07/05; full list of members (7 pages)
23 March 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
23 March 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
18 August 2004Return made up to 22/07/04; full list of members (7 pages)
18 August 2004Return made up to 22/07/04; full list of members (7 pages)
2 July 2004New secretary appointed (2 pages)
2 July 2004Secretary resigned (1 page)
2 July 2004New secretary appointed (2 pages)
2 July 2004Secretary resigned (1 page)
16 October 2003New secretary appointed (2 pages)
16 October 2003New director appointed (3 pages)
16 October 2003New secretary appointed (2 pages)
16 October 2003Registered office changed on 16/10/03 from: 191 west george street glasgow G2 2LD (1 page)
16 October 2003New director appointed (3 pages)
16 October 2003New director appointed (2 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003Registered office changed on 16/10/03 from: 191 west george street glasgow G2 2LD (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003Secretary resigned (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
15 September 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
11 September 2003Partic of mort/charge * (6 pages)
11 September 2003Partic of mort/charge * (8 pages)
11 September 2003Partic of mort/charge * (6 pages)
11 September 2003Partic of mort/charge * (8 pages)
5 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 August 2003Registered office changed on 27/08/03 from: logans road motherwell ML1 3NP (1 page)
27 August 2003Registered office changed on 27/08/03 from: logans road motherwell ML1 3NP (1 page)
22 July 2003Incorporation (25 pages)
22 July 2003Incorporation (25 pages)