Company NameBridgend (Scotland) Limited
DirectorsChristopher Paul Brindle and Felicity Jane Brindle
Company StatusLiquidation
Company NumberSC464914
CategoryPrivate Limited Company
Incorporation Date29 November 2013(10 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Christopher Paul Brindle
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Union Street
Greenock
PA16 8BG
Scotland
Director NameMrs Felicity Jane Brindle
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address73 Union Street
Greenock
PA16 8BG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Director NameMr Gurshurn Singh
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Union Street
Greenock
PA16 8BG
Scotland
Director NameMrs Nicola O'Neill
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2020(7 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Union Street
Greenock
PA16 8BG
Scotland
Director NameMr Francis O'Neill
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2021(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Union Street
Greenock
PA16 8BG
Scotland

Location

Registered AddressC/O Begbies Traynor Suite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

100 at £1Gurshurn Singh
100.00%
Ordinary

Financials

Year2014
Net Worth£10,552
Cash£48,512
Current Liabilities£53,360

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return11 May 2022 (1 year, 11 months ago)
Next Return Due25 May 2023 (overdue)

Filing History

17 January 2023Registered office address changed from 73 Union Street Greenock PA16 8BG to C/O Begbies Traynor Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 17 January 2023 (2 pages)
10 January 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-29
(1 page)
30 November 2022Micro company accounts made up to 30 November 2021 (5 pages)
5 July 2022Cessation of Nicola O'neill as a person with significant control on 30 June 2022 (1 page)
5 July 2022Notification of Christopher Paul Brindle as a person with significant control on 30 June 2022 (2 pages)
5 July 2022Termination of appointment of Francis O'neill as a director on 30 June 2022 (1 page)
5 July 2022Termination of appointment of Nicola O'neill as a director on 30 June 2022 (1 page)
5 July 2022Appointment of Mr Christopher Paul Brindle as a director on 30 June 2022 (2 pages)
5 July 2022Appointment of Mrs Felicity Jane Brindle as a director on 30 June 2022 (2 pages)
4 July 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
26 November 2021Micro company accounts made up to 30 November 2020 (5 pages)
28 May 2021Appointment of Mr Francis O'neill as a director on 28 May 2021 (2 pages)
11 May 2021Confirmation statement made on 11 May 2021 with updates (4 pages)
3 February 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
14 December 2020Notification of Nicola O'neill as a person with significant control on 14 December 2020 (2 pages)
14 December 2020Cessation of Gurshurn Singh as a person with significant control on 14 December 2020 (1 page)
14 December 2020Termination of appointment of Gurshurn Singh as a director on 14 December 2020 (1 page)
8 December 2020Appointment of Mrs Nicola O'neill as a director on 8 December 2020 (2 pages)
15 October 2020Micro company accounts made up to 30 November 2019 (5 pages)
8 January 2020Confirmation statement made on 29 November 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
3 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
29 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
18 January 2018Confirmation statement made on 29 November 2017 with no updates (3 pages)
8 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
8 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
12 January 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
13 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
12 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
19 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
19 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
12 December 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 100
(4 pages)
12 December 2013Appointment of Gurshurn Singh as a director (3 pages)
12 December 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 100
(4 pages)
12 December 2013Appointment of Gurshurn Singh as a director (3 pages)
9 December 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
9 December 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
29 November 2013Incorporation (22 pages)
29 November 2013Incorporation (22 pages)