Company NameBovevagh Bridge Limited
Company StatusDissolved
Company NumberSC436326
CategoryPrivate Limited Company
Incorporation Date7 November 2012(11 years, 5 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)
Previous NameLister Square (No. 140) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jeremy Jon Riley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed05 March 2013(3 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (closed 23 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusClosed
Appointed07 November 2012(same day as company formation)
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Adrian Edward Robert Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed07 November 2012(same day as company formation)
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Jeremy Riley
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016Application to strike the company off the register (3 pages)
24 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
16 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
14 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
20 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
2 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
15 March 2013Termination of appointment of Adrian Bell as a director (1 page)
15 March 2013Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
13 March 2013Appointment of Jeremy Jon Riley as a director (7 pages)
5 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 100
(3 pages)
5 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 100
(3 pages)
5 March 2013Company name changed lister square (no. 140) LIMITED\certificate issued on 05/03/13
  • RES15 ‐ Change company name resolution on 2013-03-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 March 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
7 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)