Company NameBridge Motor Factors Limited
Company StatusDissolved
Company NumberSC312971
CategoryPrivate Limited Company
Incorporation Date4 December 2006(17 years, 4 months ago)
Dissolution Date28 September 2023 (6 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr John Frederick Coombes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2018(11 years, 9 months after company formation)
Appointment Duration5 years (closed 28 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Director NameCraig McIntyre McGinnis
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Street
Alloa
FK10 1AN
Scotland
Secretary NameMr Thomas Agnew Hamilton Slater
NationalityBritish
StatusResigned
Appointed04 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroad Street
Alloa
FK10 1AN
Scotland
Director NameMr Christopher William Burnside
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2018)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressBroad Street
Alloa
FK10 1AN
Scotland
Director NameMr Antony George Purves
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2018)
RoleSalesman
Country of ResidenceScotland
Correspondence AddressBroad Street
Alloa
FK10 1AN
Scotland

Contact

Websitebridgemotorfactors.co.uk
Telephone01259 216897
Telephone regionAlloa

Location

Registered AddressC/0 Richard Gardiner, Thomson Cooper
3 Castle Court Carnegie Campus
Dunfermline
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South

Shareholders

10 at £1Craig Mcintyre Mcginnis
100.00%
Ordinary

Financials

Year2014
Net Worth£22,524
Cash£1,150
Current Liabilities£137,563

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 December 2006Delivered on: 3 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

4 March 2021Satisfaction of charge 1 in full (1 page)
21 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
21 August 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
23 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
10 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
27 June 2019Registered office address changed from Broad Street Alloa FK10 1AN to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 27 June 2019 (1 page)
17 December 2018Confirmation statement made on 15 December 2018 with updates (4 pages)
11 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
12 September 2018Termination of appointment of Antony George Purves as a director on 31 August 2018 (1 page)
12 September 2018Termination of appointment of Christopher William Burnside as a director on 31 August 2018 (1 page)
12 September 2018Notification of Alliance Automotive Uk Limited as a person with significant control on 31 August 2018 (2 pages)
12 September 2018Cessation of Christopher William Burnside as a person with significant control on 31 August 2018 (1 page)
12 September 2018Appointment of Mr John Frederick Coombes as a director on 31 August 2018 (2 pages)
12 September 2018Cessation of Craig Mcintrye Mcginnis as a person with significant control on 31 August 2018 (1 page)
12 September 2018Cessation of Antony George Purves as a person with significant control on 31 August 2018 (1 page)
12 September 2018Termination of appointment of Craig Mcintyre Mcginnis as a director on 31 August 2018 (1 page)
3 September 2018Termination of appointment of Thomas Agnew Hamilton Slater as a secretary on 31 August 2018 (1 page)
30 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
8 May 2018Register inspection address has been changed to Broad Street Alloa Broad Street Alloa FK10 1AN (1 page)
18 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
18 December 2017Notification of Christopher William Burnside as a person with significant control on 31 March 2017 (2 pages)
18 December 2017Notification of Antony George Purves as a person with significant control on 31 March 2017 (2 pages)
10 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 March 2017Appointment of Mr Christopher William Burnside as a director on 2 March 2017 (2 pages)
13 March 2017Appointment of Mr Antony George Purves as a director on 2 March 2017 (2 pages)
13 March 2017Appointment of Mr Christopher William Burnside as a director on 2 March 2017 (2 pages)
13 March 2017Appointment of Mr Antony George Purves as a director on 2 March 2017 (2 pages)
11 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 12
(3 pages)
11 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 12
(3 pages)
14 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10
(3 pages)
23 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10
(3 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10
(3 pages)
15 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10
(3 pages)
15 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10
(3 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 10
(3 pages)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 10
(3 pages)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 10
(3 pages)
5 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
25 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
25 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
22 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
22 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 January 2010Secretary's details changed for Mr Thomas Agnew Hamilton Slater on 1 January 2010 (1 page)
2 January 2010Secretary's details changed for Mr Thomas Agnew Hamilton Slater on 1 January 2010 (1 page)
2 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
2 January 2010Director's details changed for Craig Mcintyre Mcginnis on 1 January 2010 (2 pages)
2 January 2010Secretary's details changed for Mr Thomas Agnew Hamilton Slater on 1 January 2010 (1 page)
2 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
2 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
2 January 2010Director's details changed for Craig Mcintyre Mcginnis on 1 January 2010 (2 pages)
2 January 2010Director's details changed for Craig Mcintyre Mcginnis on 1 January 2010 (2 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 December 2008Return made up to 04/12/08; full list of members (3 pages)
8 December 2008Return made up to 04/12/08; full list of members (3 pages)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 December 2007Return made up to 04/12/07; full list of members (2 pages)
27 December 2007Return made up to 04/12/07; full list of members (2 pages)
3 January 2007Partic of mort/charge * (3 pages)
3 January 2007Partic of mort/charge * (3 pages)
4 December 2006Incorporation (20 pages)
4 December 2006Incorporation (20 pages)