4th Floor, George House
Glasgow
G2 1EH
Scotland
Director Name | Mr Stephen John Beer |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2011(same day as company formation) |
Role | Director It |
Country of Residence | United Kingdom |
Correspondence Address | 50 George Square 4th Floor, George House Glasgow G2 1EH Scotland |
Director Name | Mr David Douglas Kerr |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2011(same day as company formation) |
Role | Director It |
Country of Residence | United Kingdom |
Correspondence Address | 50 George Square 4th Floor, George House Glasgow G2 1EH Scotland |
Director Name | Mr Hamid Lahooti |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
Website | www.bridgeall.co.uk |
---|
Registered Address | 50 George Square 4th Floor, George House Glasgow G2 1EH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
90 at £1 | David Douglas Kerr 30.00% Ordinary |
---|---|
90 at £1 | Shahzad Waseem Anwar 30.00% Ordinary |
90 at £1 | Stephen Beer 30.00% Ordinary |
30 at £1 | Hamid Lahooti 10.00% Ordinary |
Latest Accounts | 31 January 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2017 | Application to strike the company off the register (3 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
25 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
19 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
17 February 2015 | Director's details changed for Stephen John Beer on 15 December 2014 (2 pages) |
17 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Director's details changed for Mr Shahzad Waseem Anwar on 15 December 2014 (2 pages) |
17 February 2015 | Director's details changed for Mr David Douglas Kerr on 16 December 2014 (2 pages) |
15 December 2014 | Registered 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 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
4 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
1 October 2013 | Accounts for a dormant company made up to 31 January 2013 (11 pages) |
12 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
11 April 2012 | Termination of appointment of Hamid Lahooti as a director (1 page) |
11 April 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
7 October 2011 | Resolutions
|
7 October 2011 | Notice of Restriction on the Company's Articles (2 pages) |
7 October 2011 | Notice of removal of restriction on the company's articles (2 pages) |
14 March 2011 | Resolutions
|
14 March 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
14 March 2011 | Notice of Restriction on the Company's Articles (2 pages) |
14 March 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
21 January 2011 | Incorporation (52 pages) |