Bridgend (scotland) Limited

General information

Name:

Bridgend (scotland) Ltd

Office Address:

C/o Begbies Traynor Suite 9 River Court 5 West Victoria Dock Road DD1 3JT Dundee

Number: SC464914

Incorporation date: 2013-11-29

End of financial year: 30 November

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

SC464914 is the reg. no. for Bridgend (scotland) Limited. The firm was registered as a Private Limited Company on 2013-11-29. The firm has been operating in this business for the last eleven years. This company could be found at C/o Begbies Traynor Suite 9 River Court 5 West Victoria Dock Road in Dundee. The company's post code assigned to this address is DD1 3JT. This company's principal business activity number is 47110 and has the NACE code: . 30th November 2021 is the last time the accounts were reported.

Financial data based on annual reports

Company staff

Christopher B.

Role: Director

Appointed: 30 June 2022

Latest update: 26 April 2024

Felicity B.

Role: Director

Appointed: 30 June 2022

Latest update: 26 April 2024

People with significant control

Christopher B.
Notified on 30 June 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Nicola O.
Notified on 14 December 2020
Ceased on 30 June 2022
Nature of control:
over 3/4 of shares
Gurshurn S.
Notified on 6 April 2016
Ceased on 14 December 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2023
Account last made up date 30 November 2021
Confirmation statement next due date 25 May 2023
Confirmation statement last made up date 11 May 2022
Annual Accounts 18 March 2015
Start Date For Period Covered By Report 29 November 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 18 March 2015
Annual Accounts 12 July 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 12 July 2016
Annual Accounts 8 June 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 8 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change of registered address from 73 Union Street Greenock PA16 8BG on 2023/01/17 to C/O Begbies Traynor Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT (AD01)
filed on: 17th, January 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

73 Union Street

Post code:

PA16 8BG

City / Town:

Greenock

HQ address,
2015

Address:

73 Union Street

Post code:

PA16 8BG

City / Town:

Greenock

HQ address,
2016

Address:

73 Union Street

Post code:

PA16 8BG

City / Town:

Greenock

Search other companies

Services (by SIC Code)

  • 47110 :
10
Company Age

Closest Companies - by postcode