Company NameBridges Cleaning & Hygiene Services Limited
Company StatusDissolved
Company NumberSC321913
CategoryPrivate Limited Company
Incorporation Date23 April 2007(17 years ago)
Dissolution Date6 January 2023 (1 year, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Patrica Horne
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityScottish
StatusClosed
Appointed01 January 2016(8 years, 8 months after company formation)
Appointment Duration7 years (closed 06 January 2023)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressKingshill View Prime Four Business Park
Kingswells Causeway
Kingswells
Aberdeen
AB15 8PU
Scotland
Director NameMr Francis Brian Ashcroft
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address22 Prestonfield Gardens
Linlithgow
West Lothian
EH49 6ER
Scotland
Secretary NameThomas Ashcroft
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address22 Prestonfield Gardens
Linlithgow
West Lothian
EH49 6ER
Scotland

Contact

Websitebridgescleaning.com
Telephone01592 652299
Telephone regionKirkcaldy

Location

Registered AddressKingshill View Prime Four Business Park
Kingswells Causeway
Kingswells
Aberdeen
AB15 8PU
Scotland
ConstituencyAberdeen North
WardKingswells/Sheddocksley/Summerhill

Shareholders

100 at £1Francis Brian Ashcroft
66.67%
Ordinary
50 at £1Thomas Stuart Ashcroft
33.33%
Ordinary

Financials

Year2014
Net Worth£21,676
Cash£5,105
Current Liabilities£117,615

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

10 June 2016Delivered on: 24 June 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
21 August 2013Delivered on: 22 August 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 October 2007Delivered on: 9 November 2007
Satisfied on: 6 July 2013
Persons entitled: Bibby Factors Scotland Limited

Classification: 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.
Fully Satisfied

Filing History

3 October 2017Registered office address changed from Unit 11 Carwhinny Mitchelston Industrial Estate Kirkcaldy Fife KY1 3LS Scotland to 21 Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB on 3 October 2017 (1 page)
19 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
1 July 2016Alterations to floating charge SC3219130002 (11 pages)
29 June 2016Alterations to floating charge SC3219130003 (11 pages)
24 June 2016Registration of charge SC3219130003, created on 10 June 2016 (12 pages)
8 June 2016Register inspection address has been changed from 22 Prestonfield Gardens Linlithgow West Lothian EH49 6ER Scotland to C/O Patrica Horne Unit 11 Carwhinny Mitchelston Industrial Estate Kirkcaldy Fife KY1 3LS (1 page)
8 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 150
(4 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 June 2016Termination of appointment of Francis Brian Ashcroft as a director on 1 June 2016 (1 page)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 150
(5 pages)
26 January 2016Appointment of Mrs Patrica Horne as a director on 1 January 2016 (2 pages)
26 January 2016Registered office address changed from 22 Prestonfield Gardens Linlithgow West Lothian EH49 6ER to Unit 11 Carwhinny Mitchelston Industrial Estate Kirkcaldy Fife KY1 3LS on 26 January 2016 (1 page)
26 January 2016Termination of appointment of Thomas Ashcroft as a secretary on 1 January 2016 (1 page)
4 November 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
17 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 150
(4 pages)
5 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 150
(4 pages)
25 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
22 August 2013Registration of charge 3219130002 (8 pages)
6 July 2013Satisfaction of charge 1 in full (4 pages)
14 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
15 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
22 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
13 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
28 June 2010Register inspection address has been changed (1 page)
23 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 September 2009Return made up to 23/04/09; full list of members (3 pages)
6 August 2009Secretary's change of particulars / thomas ashcroft / 14/04/2009 (1 page)
6 August 2009Director's change of particulars / francis ashcroft / 14/04/2009 (1 page)
21 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 September 2008Registered office changed on 17/09/2008 from 15 old farm avenue edinburgh lothian EH13 0QQ (1 page)
20 May 2008Return made up to 23/04/08; full list of members (3 pages)
9 November 2007Partic of mort/charge * (3 pages)
15 October 2007Accounting reference date extended from 30/04/08 to 30/09/08 (1 page)
23 April 2007Incorporation (12 pages)