Company Name3 Bridges (South Queensferry) Limited
DirectorKieran Thomas Fagan
Company StatusActive
Company NumberSC454111
CategoryPrivate Limited Company
Incorporation Date9 July 2013(10 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Kieran Thomas Fagan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed09 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 St. Davids Drive, St. Davids Business Park
Dalgety Bay
Dunfermline
Fife
KY11 9PF
Scotland
Secretary NameMs Penny Browne
StatusCurrent
Appointed09 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address3 St. Davids Drive, St. Davids Business Park
Dalgety Bay
Dunfermline
Fife
KY11 9PF
Scotland

Location

Registered Address3 St. Davids Drive, St. Davids Business Park
Dalgety Bay
Dunfermline
Fife
KY11 9PF
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay
Address Matches8 other UK companies use this postal address

Shareholders

600 at £1Kieran Thomas Fagan
60.00%
Ordinary
300 at £1Penny Browne
30.00%
Ordinary
100 at £1Scot Shand
10.00%
Ordinary

Financials

Year2014
Net Worth-£281,883
Cash£142
Current Liabilities£282,025

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

12 February 2014Delivered on: 19 February 2014
Satisfied on: 11 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

14 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2015Satisfaction of charge SC4541110001 in full (4 pages)
11 July 2015Satisfaction of charge SC4541110001 in full (4 pages)
24 April 2015First Gazette notice for voluntary strike-off (1 page)
24 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015Application to strike the company off the register (3 pages)
7 April 2015Application to strike the company off the register (3 pages)
10 March 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
10 March 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
6 March 2015Registered office address changed from 18 Dundas Home Farm South Queensferry West Lothian EH30 9SS to 3 St. Davids Drive, St. Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 18 Dundas Home Farm South Queensferry West Lothian EH30 9SS to 3 St. Davids Drive, St. Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 18 Dundas Home Farm South Queensferry West Lothian EH30 9SS to 3 St. Davids Drive, St. Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF on 6 March 2015 (1 page)
6 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(3 pages)
6 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(3 pages)
10 April 2014Current accounting period extended from 31 July 2014 to 30 November 2014 (3 pages)
10 April 2014Current accounting period extended from 31 July 2014 to 30 November 2014 (3 pages)
19 February 2014Registration of charge 4541110001 (18 pages)
19 February 2014Registration of charge 4541110001 (18 pages)
9 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)