Company NameBridge End Nursery Group Limited
Company StatusDissolved
Company NumberSC299439
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)
Dissolution Date3 July 2015 (8 years, 9 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Malcolm Maclean Graham
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2011(5 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 03 July 2015)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address231 George Street
Glasgow
G1 1RX
Scotland
Director NameMr Alistair McManus
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2012(6 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 03 July 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address231 George Street
Glasgow
G1 1RX
Scotland
Secretary NameMrs Caroline Jane Whyteside
StatusClosed
Appointed26 April 2012(6 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 03 July 2015)
RoleCompany Director
Correspondence Address231 George Street
Glasgow
G1 1RX
Scotland
Director NameMr Jonathan Findlay
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2012(6 years, 3 months after company formation)
Appointment Duration3 years (closed 03 July 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address231 George Street
Glasgow
G1 1RX
Scotland
Director NameJames Stuart Callison
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleDeputy Chief Executive
Country of ResidenceScotland
Correspondence Address28 West Chapelton Avenue
Bearsden
Glasgow
Lanarkshire
G61 2DJ
Scotland
Director NameMr William David James Hay
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address15 Robin Way
Glasgow
G32 8EP
Scotland
Director NameMs Christina Anne Neil Munro
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address30a Kingsborough Gardens
Glasgow
G12 9NT
Scotland
Secretary NameJames Stuart Callison
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleDeputy Chief Executive
Country of ResidenceScotland
Correspondence Address28 West Chapelton Avenue
Bearsden
Glasgow
Lanarkshire
G61 2DJ
Scotland
Secretary NameMrs Angela Strang McGill
NationalityBritish
StatusResigned
Appointed07 November 2008(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 2011)
RoleAccountant
Correspondence Address19 Brodick Place
Newton Mearns
Glasgow
East Renfrewshire
G77 6UU
Scotland
Director NamePeggy McLeod Nicholson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 March 2011)
RoleVice Principal
Country of ResidenceUnited Kingdom
Correspondence Address6 Caird Drive
Glasgow
Lanark
G11 5DS
Scotland
Director NameMr Alan Robert Davidson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(2 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 January 2015)
RoleLocal Govt. Officer
Country of ResidenceScotland
Correspondence Address38 Leven Street
Glasgow
G41 2JE
Scotland
Director NameFraser Scott Kelly
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(5 years after company formation)
Appointment DurationResigned same day (resigned 30 March 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGlenwood Business Centre 21 Glenwood Place
Glasgow
Lanarkshire
G45 9UH
Scotland
Secretary NameElaine Anne Mulgrew
NationalityBritish
StatusResigned
Appointed30 March 2011(5 years after company formation)
Appointment Duration5 months (resigned 02 September 2011)
RoleCompany Director
Correspondence Address112 Ingram Street
Glasgow
G1 1ET
Scotland
Director NameCllr James Scanlon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(5 years, 7 months after company formation)
Appointment Duration6 months (resigned 03 May 2012)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address112 Ingram Street
Glasgow
G1 1ET
Scotland

Location

Registered Address231 George Street
Glasgow
G1 1RX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Jobs & Business Glasgow
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015Termination of appointment of Alan Robert Davidson as a director on 21 January 2015 (1 page)
21 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015Application to strike the company off the register (3 pages)
15 December 2014Full accounts made up to 31 March 2014 (13 pages)
17 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
1 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
9 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
9 April 2013Registered office address changed from C/O Glasgow's Regeneration Agency 231 George Street Glasgow G1 1RX United Kingdom on 9 April 2013 (1 page)
9 April 2013Registered office address changed from C/O Glasgow's Regeneration Agency 231 George Street Glasgow G1 1RX United Kingdom on 9 April 2013 (1 page)
20 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
30 January 2013Registered office address changed from 112 Ingram Street Glasgow G1 1ET on 30 January 2013 (1 page)
27 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
13 September 2012Appointment of Mr Jonathan Findlay as a director (2 pages)
28 June 2012Termination of appointment of James Scanlon as a director (1 page)
16 May 2012Appointment of Mrs Caroline Jane Whyteside as a secretary (1 page)
27 April 2012Appointment of Baillie James Scanlon as a director (2 pages)
26 April 2012Appointment of Mr Malcolm Maclean Graham as a director (2 pages)
26 April 2012Appointment of Mr Alistair Mcmanus as a director (2 pages)
25 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
25 April 2012Termination of appointment of Elaine Mulgrew as a secretary (1 page)
6 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
13 September 2011Appointment of Elaine Anne Mulgrew as a secretary (3 pages)
13 September 2011Registered office address changed from Glenwood Business Centre 21 Glenwood Place Glasgow Lanarkshire G45 9UH United Kingdom on 13 September 2011 (2 pages)
13 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 April 2011Termination of appointment of Fraser Kelly as a director (2 pages)
6 April 2011Appointment of Fraser Scott Kelly as a director (3 pages)
30 March 2011Termination of appointment of Angela Mcgill as a secretary (1 page)
30 March 2011Termination of appointment of William Hay as a director (1 page)
30 March 2011Termination of appointment of Peggy Nicholson as a director (1 page)
24 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
27 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for William David James Hay on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Alan Robert Davidson on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Peggy Mcleod Nicholson on 24 March 2010 (2 pages)
28 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
11 August 2009Registered office changed on 11/08/2009 from 12 commercial road glasgow lanarkshire G5 0PQ (1 page)
27 March 2009Return made up to 23/03/09; full list of members (4 pages)
8 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
30 December 2008Director appointed alan robert davidson (2 pages)
30 December 2008Director appointed peggy mcleod nicholson (2 pages)
10 December 2008Secretary appointed mrs angela strang mcgill (1 page)
10 December 2008Appointment terminated director james callison (1 page)
10 December 2008Appointment terminated secretary james callison (1 page)
14 April 2008Return made up to 23/03/08; full list of members (3 pages)
10 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
5 June 2007Return made up to 23/03/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 November 2006Partic of mort/charge * (3 pages)
23 March 2006Incorporation (24 pages)