Advanced company searchLink opens in new window

BRIDGE INDUSTRIAL SUPPLIES LIMITED

Company number SC136328

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2022 MR04 Satisfaction of charge 4 in full
04 Jul 2022 WU15(Scot) Final account prior to dissolution in a winding-up by the court
02 Feb 2022 AD01 Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 310 st. Vincent Street Glasgow G2 5HF on 2 February 2022
10 May 2021 AD01 Registered office address changed from 319 st. Vincent Street Glasgow G2 5AS to 319 st Vincent Street Glasgow G2 5AS on 10 May 2021
07 May 2021 AD01 Registered office address changed from Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD to 319 st. Vincent Street Glasgow G2 5AS on 7 May 2021
06 Jul 2020 AD01 Registered office address changed from C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on 6 July 2020
04 Jul 2017 AD01 Registered office address changed from Unit 2, Bond Building Howe Moss Drive Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GL Scotland to C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 4 July 2017
29 Jun 2017 CO4.2(Scot) Court order notice of winding up
29 Jun 2017 4.2(Scot) Notice of winding up order
13 Apr 2017 AAMD Amended total exemption small company accounts made up to 31 March 2015
16 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
01 Feb 2017 CS01 Confirmation statement made on 17 January 2017 with updates
18 Nov 2016 AD01 Registered office address changed from Unit 1, Bond Building Howe Moss Drive, Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL to Unit 2, Bond Building Howe Moss Drive Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GL on 18 November 2016
01 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 70
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 70
05 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Jul 2014 AD01 Registered office address changed from Unit 11 Ashley Group Base Pitmedden Road Dyce Aberdeen Grampian AB21 0DP to Unit 1, Bond Building Howe Moss Drive, Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL on 24 July 2014
17 Feb 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 70
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 May 2013 466(Scot) Alterations to floating charge 3
25 Apr 2013 466(Scot) Alterations to floating charge 4
18 Feb 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
13 Dec 2012 MG01s Particulars of a mortgage or charge / charge no: 4