Company NameBridgeall Financials Limited
Company StatusDissolved
Company NumberSC391997
CategoryPrivate Limited Company
Incorporation Date21 January 2011(13 years, 2 months ago)
Dissolution Date9 May 2017 (6 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Shahzad Waseem Anwar
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 George Square
4th Floor, George House
Glasgow
G2 1EH
Scotland
Director NameMr Stephen John Beer
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2011(same day as company formation)
RoleDirector It
Country of ResidenceUnited Kingdom
Correspondence Address50 George Square
4th Floor, George House
Glasgow
G2 1EH
Scotland
Director NameMr David Douglas Kerr
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2011(same day as company formation)
RoleDirector It
Country of ResidenceUnited Kingdom
Correspondence Address50 George Square
4th Floor, George House
Glasgow
G2 1EH
Scotland
Director NameMr Hamid Lahooti
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland

Contact

Websitewww.bridgeall.co.uk

Location

Registered Address50 George Square
4th Floor, George House
Glasgow
G2 1EH
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

90 at £1David Douglas Kerr
30.00%
Ordinary
90 at £1Shahzad Waseem Anwar
30.00%
Ordinary
90 at £1Stephen Beer
30.00%
Ordinary
30 at £1Hamid Lahooti
10.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
10 February 2017Application to strike the company off the register (3 pages)
21 September 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 300
(4 pages)
19 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 February 2015Director's details changed for Stephen John Beer on 15 December 2014 (2 pages)
17 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 300
(4 pages)
17 February 2015Director's details changed for Mr Shahzad Waseem Anwar on 15 December 2014 (2 pages)
17 February 2015Director's details changed for Mr David Douglas Kerr on 16 December 2014 (2 pages)
15 December 2014Registered office address changed from 1 Ainslie Road Hillington Park Glasgow G52 4RU to C/O Bridgeall Financials Ltd 50 George Square 4Th Floor, George House Glasgow G2 1EH on 15 December 2014 (1 page)
2 May 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
4 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 300
(5 pages)
1 October 2013Accounts for a dormant company made up to 31 January 2013 (11 pages)
12 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
11 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
11 April 2012Termination of appointment of Hamid Lahooti as a director (1 page)
11 April 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
7 October 2011Notice of Restriction on the Company's Articles (2 pages)
7 October 2011Notice of removal of restriction on the company's articles (2 pages)
14 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
14 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 300
(4 pages)
14 March 2011Notice of Restriction on the Company's Articles (2 pages)
14 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 300
(4 pages)
21 January 2011Incorporation (52 pages)