Company NameBridge Arch Ltd
Company StatusDissolved
Company NumberSC433795
CategoryPrivate Limited Company
Incorporation Date1 October 2012(11 years, 7 months ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section HTransportation and storage
SIC 52241Cargo handling for water transport activities
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 79120Tour operator activities

Directors

Director NameMr Zhi Sheng Chen
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityChinese
StatusClosed
Appointed01 January 2016(3 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 (Unit 49) Anderson Place
Edinburgh
EH6 5NP
Scotland
Director NameMr Zhi Sheng Chen
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityChinese
StatusResigned
Appointed01 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKingsgate Shopping Centre Unit 66
Dunfermline
Fife
KY1 7QA
Scotland
Director NameMrs Yu Jun Hu
Date of BirthApril 1967 (Born 57 years ago)
NationalityChinese
StatusResigned
Appointed01 September 2015(2 years, 11 months after company formation)
Appointment Duration4 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address263b St. Johns Road
Edinburgh
EH12 7XD
Scotland

Location

Registered Address2 (Unit 49) Anderson Place
Edinburgh
EH6 5NP
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

1 at £1Zhisheng Chen
100.00%
Ordinary

Financials

Year2014
Net Worth£28,390

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

18 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
16 June 2016Micro company accounts made up to 31 October 2015 (2 pages)
8 June 2016Amended total exemption full accounts made up to 31 October 2014 (10 pages)
11 February 2016Termination of appointment of Yu Jun Hu as a director on 1 January 2016 (1 page)
11 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
11 February 2016Registered office address changed from 2 2 (49 Unit) Anderson Place Edinburgh EH6 5NP Scotland to 2 (Unit 49) Anderson Place Edinburgh EH6 5NP on 11 February 2016 (1 page)
11 February 2016Registered office address changed from 263B St. Johns Road Edinburgh EH12 7XD to 2 (Unit 49) Anderson Place Edinburgh EH6 5NP on 11 February 2016 (1 page)
7 February 2016Appointment of Mr Zhi Sheng Chen as a director on 1 January 2016 (2 pages)
10 November 2015Appointment of Mrs Yu Jun Hu as a director on 1 September 2015 (2 pages)
10 November 2015Appointment of Mrs Yu Jun Hu as a director on 1 September 2015 (2 pages)
10 November 2015Registered office address changed from 21/4 Crewe Road Gardens Edinburgh Lothian EH5 2NJ to 263B St. Johns Road Edinburgh EH12 7XD on 10 November 2015 (1 page)
10 November 2015Termination of appointment of Zhisheng Chen as a director on 31 August 2015 (1 page)
10 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
10 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
12 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 March 2015Compulsory strike-off action has been discontinued (1 page)
30 March 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
14 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
12 October 2012Registered office address changed from 21/4 Crewe Road Gardens Crewe Roadens Edinburgh Lothian EH5 2NJ Scotland on 12 October 2012 (1 page)
12 October 2012Director's details changed for Mr Zhisheng Chen on 12 October 2012 (2 pages)
1 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)