Company NameBridgefield Limited
Company StatusDissolved
Company NumberSC347663
CategoryPrivate Limited Company
Incorporation Date27 August 2008(15 years, 8 months ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Mark Aitken
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(7 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 07 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address115 Bath Street
Glasgow
G2 2SZ
Scotland
Director NameNatasha Mahmood
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(2 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 January 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Craiglinn Gardens
Glasgow
G45 9PW
Scotland
Secretary NameNatasha Mahmood
NationalityBritish
StatusResigned
Appointed28 October 2008(2 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 January 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Craiglinn Gardens
Glasgow
G45 9PW
Scotland
Director NameMrs Shazia Hussain
Date of BirthNovember 1972 (Born 51 years ago)
NationalityPakistani
StatusResigned
Appointed24 January 2012(3 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address443 Shields Road
Glasgow
G41 1NP
Scotland
Secretary NameMr Khalid Hussain
NationalityBritish
StatusResigned
Appointed24 January 2012(3 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 November 2014)
RoleCompany Director
Correspondence Address443 Shields Road
Glasgow
G41 1NP
Scotland
Secretary NameMr Arshad Sadiq
StatusResigned
Appointed10 November 2014(6 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 November 2015)
RoleCompany Director
Correspondence Address443 Shields Road
Glasgow
G41 1NP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 August 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 August 2008(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address82 Mitchell Street
Glasgow
G1 3NA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Shazia Hussain
99.00%
Ordinary
1 at £1Khalid Hussain
1.00%
Ordinary

Financials

Year2014
Net Worth-£158,117
Cash£263
Current Liabilities£237,529

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 May 2016Registered office address changed from 115 Bath Street Glasgow G2 2SZ Scotland to C/O Hastings & Co 82 Mitchell Street Glasgow G1 3NA on 24 May 2016 (2 pages)
19 April 2016Court order notice of winding up (1 page)
19 April 2016Notice of winding up order (1 page)
10 March 2016Compulsory strike-off action has been suspended (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
18 November 2015Appointment of Mr Mark Aitken as a director on 1 November 2015 (2 pages)
18 November 2015Termination of appointment of Shazia Hussain as a director on 1 November 2015 (1 page)
18 November 2015Termination of appointment of Shazia Hussain as a director on 1 November 2015 (1 page)
18 November 2015Appointment of Mr Mark Aitken as a director on 1 November 2015 (2 pages)
18 November 2015Termination of appointment of Arshad Sadiq as a secretary on 1 November 2015 (1 page)
18 November 2015Termination of appointment of Arshad Sadiq as a secretary on 1 November 2015 (1 page)
18 November 2015Registered office address changed from 443 Shields Road Glasgow G41 1NP to 115 Bath Street Glasgow G2 2SZ on 18 November 2015 (1 page)
3 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
14 November 2014Appointment of Mr Arshad Sadiq as a secretary on 10 November 2014 (2 pages)
14 November 2014Termination of appointment of Khalid Hussain as a secretary on 10 November 2014 (1 page)
26 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(4 pages)
17 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
15 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
29 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
2 July 2012Appointment of Mr Khalid Hussain as a secretary (3 pages)
2 July 2012Appointment of Mrs Shazia Hussain as a director (3 pages)
2 July 2012Termination of appointment of Natasha Mahmood as a director (2 pages)
2 July 2012Termination of appointment of Natasha Mahmood as a secretary (2 pages)
6 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 August 2010Director's details changed for Natasha Mahmood on 27 August 2010 (2 pages)
30 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
22 September 2009Return made up to 27/08/09; full list of members (3 pages)
14 September 2009Registered office changed on 14/09/2009 from 443 shields road glasgow G41 1NP (1 page)
14 September 2009Location of debenture register (1 page)
14 September 2009Location of register of members (1 page)
11 November 2008Ad 27/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 November 2008Registered office changed on 11/11/2008 from 89 seaward street glasgow G41 1HJ (1 page)
11 November 2008Director and secretary appointed natasha mahmood (2 pages)
29 October 2008Appointment terminated director stephen mabbott LTD. (1 page)
29 October 2008Registered office changed on 29/10/2008 from scott's company formations 5 logie mill, beaverbank office park logie green road edinburgh EH7 4HH (1 page)
29 October 2008Appointment terminated secretary brian reid LTD. (1 page)
27 August 2008Incorporation (17 pages)