Advanced company searchLink opens in new window

THE BRIDGE DUMFRIES & GALLOWAY

Company number SC368236

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)
31 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2013 SOAS(A) Voluntary strike-off action has been suspended
11 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2013 DS01 Application to strike the company off the register
24 Sep 2013 AD01 Registered office address changed from Mount St Michael Craigs Road Dumfries Dumfries & Galloway DG1 4UT Scotland on 24 September 2013
12 Nov 2012 AR01 Annual return made up to 9 November 2012 no member list
08 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
19 Jun 2012 MA Memorandum and Articles of Association
19 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Nov 2011 CH01 Director's details changed for Elizabeth Margaret Thompson on 16 November 2011
16 Nov 2011 CH01 Director's details changed for Miss Jessie Robertson on 16 November 2011
11 Nov 2011 AR01 Annual return made up to 9 November 2011 no member list
30 Oct 2011 AP01 Appointment of Mr Colin Matthew Brett as a director on 14 September 2011
26 Sep 2011 TM01 Termination of appointment of Peter Gardiner Ross as a director on 16 June 2011
22 Sep 2011 AA Total exemption full accounts made up to 31 March 2011
05 Aug 2011 AA01 Previous accounting period extended from 30 November 2010 to 31 March 2011
09 Jun 2011 AD01 Registered office address changed from The Millennium Centre 75 George Street Stranraer DG9 7JP on 9 June 2011
20 Dec 2010 AR01 Annual return made up to 9 November 2010 no member list
04 Oct 2010 AP01 Appointment of Mr David Bleasdale as a director
28 May 2010 TM01 Termination of appointment of Eileen Bryant as a director
28 May 2010 AP01 Appointment of Mr Robert Sneddon as a director
28 May 2010 TM02 Termination of appointment of Eileen Bryant as a secretary
28 May 2010 AP03 Appointment of Mrs Joyce Harkness as a secretary
09 Nov 2009 NEWINC Incorporation