BRIDON CONTRACTS LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

05/04/225 April 2022 Application to strike the company off the register

View Document

30/03/2230 March 2022 Satisfaction of charge SC4912780002 in full

View Document

30/03/2230 March 2022 Satisfaction of charge SC4912780003 in full

View Document

30/03/2230 March 2022 Satisfaction of charge SC4912780001 in full

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/11/2016 November 2020 APPOINTMENT TERMINATED, DIRECTOR MARK WHITTINGHAM

View Document

16/11/2016 November 2020 APPOINTMENT TERMINATED, DIRECTOR ROSS CLARKSON

View Document

16/11/2016 November 2020 REGISTERED OFFICE CHANGED ON 16/11/2020 FROM 15 NAPIER COURT, WARDPARK NORTH CUMBERNAULD GLASGOW G68 0LG

View Document

13/02/2013 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC4912780003

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4912780002

View Document

01/04/191 April 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR MARK WHITTINGHAM

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR ROSS CLARKSON

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

03/12/173 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/11/1523 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

11/09/1511 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4912780001

View Document

21/11/1421 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN WHITTINGHAM

View Document

14/11/1414 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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