Company NameBridge Financial Solutions Ltd
Company StatusDissolved
Company NumberSC410243
CategoryPrivate Limited Company
Incorporation Date31 October 2011(12 years, 6 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NamesMortgage Reclaims (Scotland) Ltd and St James Financial Solutions Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Colin Peter Carr
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Gary Landa
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Harold Ure
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Harvey Samuel Fields
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 October 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 20 other UK companies use this postal address

Shareholders

34 at £1Colin Peter Carr
34.00%
Ordinary
33 at £1Gary Landa
33.00%
Ordinary
33 at £1Harold Ure
33.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2015First Gazette notice for voluntary strike-off (1 page)
14 September 2015Application to strike the company off the register (3 pages)
18 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
19 March 2014Company name changed st james financial solutions LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-18
  • NM01 ‐ Change of name by resolution
(3 pages)
4 March 2014Termination of appointment of Harvey Fields as a director (1 page)
17 February 2014Company name changed mortgage reclaims (scotland) LTD\certificate issued on 17/02/14
  • RES15 ‐ Change company name resolution on 2014-02-17
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
26 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
13 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
2 May 2012Appointment of Mr Harold Ure as a director (2 pages)
2 May 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 100
(3 pages)
2 May 2012Appointment of Mr Colin Peter Carr as a director (2 pages)
2 May 2012Appointment of Mr Harvey Samuel Fields as a director (2 pages)
2 May 2012Appointment of Mr Gary Landa as a director (2 pages)
4 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
4 November 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
31 October 2011Incorporation (22 pages)