Company NameBridges Beverage Services Ltd
Company StatusDissolved
Company NumberSC337321
CategoryPrivate Limited Company
Incorporation Date6 February 2008(16 years, 1 month ago)
Dissolution Date2 April 2019 (4 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameJoe Willingale
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2008(same day as company formation)
RoleBeverage Wholesaler
Country of ResidenceScotland
Correspondence AddressViewfield
Watergate
Cleish
KY13 0LS
Scotland
Secretary NameJacqueline Willingale
NationalityBritish
StatusClosed
Appointed06 February 2008(same day as company formation)
RoleBeverage Wholesaler
Correspondence AddressViewfield
Watergate
Cleish
KY13 0LS
Scotland
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed06 February 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.bridges-beverage-services.co.uk/
Telephone07 416417965
Telephone regionMobile

Location

Registered Address18-20 North Street
Glenrothes
Fife
KY7 5NA
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Frederick Joseph Willingale
100.00%
Ordinary

Financials

Year2013
Net Worth£1,232
Cash£250
Current Liabilities£5,933

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Joe Willingale on 6 February 2010 (2 pages)
12 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Joe Willingale on 6 February 2010 (2 pages)
12 January 2010Previous accounting period extended from 28 February 2009 to 31 March 2009 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 February 2009Return made up to 06/02/09; full list of members (3 pages)
11 September 2008Registered office changed on 11/09/2008 from business intuition LTD 150A high street tillicoultry clackmannanshire FK13 6DT (1 page)
4 March 2008Ad 06/02/08-07/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008New secretary appointed (2 pages)
6 February 2008Incorporation (16 pages)