BRIDGEFORTH ENGINEERING (SCOTLAND) LIMITED

Company Documents

DateDescription
20/02/2020 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM UNITS 19-23 BELLEKNOWES INDUSTRIAL ESTATE INVERKEITHING FIFE KY11 1HZ

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ALEXANDER SEYMOUR / 24/12/2012

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/03/177 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

15/01/1615 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

13/01/1613 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, SECRETARY JAMES GREEN

View Document

24/02/1524 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

21/01/1521 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

21/02/1421 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

21/01/1421 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

15/02/1315 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

25/01/1325 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/03/122 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED MR SEAN ALEXANDER SEYMOUR

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

12/01/1112 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

02/03/102 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

20/01/1020 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

16/03/0916 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM BIRNIEHILL,WHITBURN ROAD, BATHGATE,WEST LOTHIAN, EH48 2HR.

View Document

20/01/0920 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

17/02/0717 February 2007 DEC MORT/CHARGE *****

View Document

19/01/0719 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

29/01/0129 January 2001 AUDITOR'S RESIGNATION

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 COMPANY NAME CHANGED BRIDGEFORTH ENGINEERING LIMITED CERTIFICATE ISSUED ON 01/10/98

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

06/02/966 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 DIRECTOR RESIGNED

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

14/02/9514 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

29/03/9429 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/03/9428 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

04/02/924 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

05/04/915 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

24/02/9124 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9124 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

02/04/902 April 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

02/04/902 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 PUC2 ALLOTS 310588 29998X£1 ORD

View Document

02/02/892 February 1989 ALTER MEM AND ARTS 280988

View Document

02/02/892 February 1989 RETURN MADE UP TO 10/10/88; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 G123 NOTICE OF INCREASE

View Document

02/02/892 February 1989 TO INC CPA TO £30000 280988

View Document

20/01/8920 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

20/01/8920 January 1989 01/01/00 AMEND

View Document

20/01/8920 January 1989 REGISTERED OFFICE CHANGED ON 20/01/89 FROM: UNIT 18 BELLEKNOWES INDUSTRIAL ESTATE INVERKEITHING FIFE KY1 11H

View Document

19/01/8919 January 1989 PARTIC OF MORT/CHARGE 657

View Document

21/03/8821 March 1988 PARTIC OF MORT/CHARGE 3009

View Document

18/03/8818 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

22/12/8722 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/8722 December 1987 REGISTERED OFFICE CHANGED ON 22/12/87 FROM: 27 CASTLE ST EDINBURGH EH2 3DN

View Document

15/12/8715 December 1987 COMPANY NAME CHANGED BEALARD LIMITED CERTIFICATE ISSUED ON 16/12/87

View Document

10/12/8710 December 1987 ALTER MEM AND ARTS 011287

View Document

09/11/879 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company