Advanced company searchLink opens in new window

BRIDGE INDUSTRIAL ESTATE LIMITED

Company number SC253697

Filter by category

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)
02 Feb 2015 TM01 Termination of appointment of Ian Trye Townsend as a director on 2 February 2015
02 Feb 2015 TM02 Termination of appointment of Vivien Jane Townsend as a secretary on 2 February 2015
02 Feb 2015 AD01 Registered office address changed from 20a Viewfield Road Arbroath DD11 2BU to 19a Lindsays Canning Street Edinburgh EH3 8HE on 2 February 2015
20 Nov 2014 MR04 Satisfaction of charge 2 in full
20 Nov 2014 MR04 Satisfaction of charge 1 in full
21 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
02 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-02
  • GBP 1
02 Aug 2014 CH01 Director's details changed for Mr Mark Peter Strutt on 1 August 2014
02 Aug 2014 CH01 Director's details changed for Mrs Lisa Colette Strutt on 1 August 2014
15 Aug 2013 AA Total exemption small company accounts made up to 31 May 2013
05 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
05 Aug 2013 CH01 Director's details changed for Mr Mark Peter Strutt on 1 August 2013
05 Aug 2013 CH01 Director's details changed for Mrs Lisa Colette Strutt on 1 August 2013
18 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
10 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
10 Aug 2012 CH01 Director's details changed for Mr Mark Peter Strutt on 10 August 2012
10 Aug 2012 CH01 Director's details changed for Mrs Lisa Colette Strutt on 10 August 2012
26 Sep 2011 AA Total exemption small company accounts made up to 31 May 2011
05 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
05 Aug 2011 CH01 Director's details changed for Mr Mark Peter Strutt on 5 August 2011
05 Aug 2011 CH01 Director's details changed for Mrs Lisa Colette Strutt on 5 August 2011
12 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
03 Sep 2010 MG01s Particulars of a mortgage or charge / charge no: 4
13 Aug 2010 MG01s Particulars of a mortgage or charge / charge no: 3
10 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders