General information

Name:

Bridge Repair Works Limited

Office Address:

Grayson Corporate 2nd Floor, Clyde Offices G2 1BP Glasgow

Number: SC188435

Incorporation date: 1998-08-11

Dissolution date: 2015-07-08

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1998 is the year of the founding of Bridge Repair Works Ltd, the firm which was located at Grayson Corporate, 2nd Floor, Clyde Offices in Glasgow. The company was established on 11th August 1998. Its reg. no. was SC188435 and its postal code was G2 1BP. The company had been active in this business for approximately seventeen years up until 8th July 2015. The company has operated under three different names. The company's first listed name, Indextrial, was switched on 16th September 1998 to Dunedin Autos. The current name, in use since 2014, is Bridge Repair Works Ltd.

When it comes to the company, a number of director's responsibilities have so far been carried out by Alistair C. and Francis F.. As for these two people, Alistair C. had supervised the company for the longest time, having become a vital addition to company's Management Board on 1998.

  • Previous company's names
  • Bridge Repair Works Ltd 2014-03-13
  • Dunedin Autos Limited 1998-09-16
  • Indextrial Limited 1998-08-11

Financial data based on annual reports

Company staff

Alistair C.

Role: Secretary

Appointed: 02 September 1998

Latest update: 20 September 2023

Alistair C.

Role: Director

Appointed: 02 September 1998

Latest update: 20 September 2023

Francis F.

Role: Director

Appointed: 02 September 1998

Latest update: 20 September 2023

Accounts Documents

Account next due date 31 July 2014
Account last made up date 31 October 2012
Return next due date 08 September 2014
Return last made up date 11 August 2013
Annual Accounts 7 December 2012
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 7 December 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 8th, July 2015
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

C/o Gordon Ferguson & Co Comac House 2 Coddington Crescent, Eurocentral

Post code:

ML1 4YF

City / Town:

Holytown

Accountant/Auditor,
2012

Name:

Gordon Ferguson Consulting Ltd

Address:

Upper Floor Comac House 2 Coddington Crescent

Post code:

ML1 4YF

City / Town:

Eurocentral

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
16
Company Age

Similar companies nearby

Closest companies