Company NameBridgend Gm Limited
DirectorsGordon Somerville Snowie and Malcolm McDonald Snowie
Company StatusActive
Company NumberSC611861
CategoryPrivate Limited Company
Incorporation Date26 October 2018(5 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Gordon Somerville Snowie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2018(2 weeks after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUphall Estates Uphall
Broxburn
West Lothian
EH52 5NT
Scotland
Director NameMr Malcolm McDonald Snowie
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2018(2 weeks after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUphall Estates Uphall
Broxburn
West Lothian
EH52 5NT
Scotland
Director NameMr David William Deane
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2018(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressUphall Estates Blairlogie
Stirling
FK9 5QB
Scotland

Location

Registered AddressUphall Estates
Uphall
Broxburn
West Lothian
EH52 5NT
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

28 January 2021Confirmation statement made on 25 October 2020 with no updates (3 pages)
21 January 2021Compulsory strike-off action has been discontinued (1 page)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
15 November 2019Confirmation statement made on 25 October 2019 with updates (5 pages)
15 November 2019Notification of Malcolm Mcdonald Snowie as a person with significant control on 15 November 2019 (2 pages)
15 November 2019Cessation of David William Deane as a person with significant control on 15 November 2019 (1 page)
10 April 2019Registered office address changed from Uphall Estates Blairlogie Stirling FK9 5QB Scotland to Uphall Estates Uphall Broxburn West Lothian EH52 5NT on 10 April 2019 (1 page)
15 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 November 2018Statement of capital following an allotment of shares on 8 November 2018
  • GBP 2
(4 pages)
9 November 2018Appointment of Mr Gordon Somerville Snowie as a director on 9 November 2018 (2 pages)
9 November 2018Appointment of Malcolm Macdonald Snowie as a director on 9 November 2018 (2 pages)
9 November 2018Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
9 November 2018Termination of appointment of David William Deane as a director on 9 November 2018 (1 page)
9 November 2018Registered office address changed from 16 Royal Exchange Square C/O Bannatyne Kirkwood France & Company Glasgow G1 3AG United Kingdom to Uphall Estates Blairlogie Stirling FK9 5QB on 9 November 2018 (1 page)
26 October 2018Incorporation
Statement of capital on 2018-10-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)