BRIDGEHAUGH LTD.

Third Floor West Quay 2 Third Floor West Quay 2, Edinburgh, EH3 9QG
StatusDISSOLVED
Company No.SC172312
CategoryPrivate Limited Company
Incorporated13 Feb 1997
Age27 years, 3 months, 8 days
JurisdictionScotland
Dissolution09 Jan 2015
Years9 years, 4 months, 12 days

SUMMARY

BRIDGEHAUGH LTD. is an dissolved private limited company with number SC172312. It was incorporated 27 years, 3 months, 8 days ago, on 13 February 1997 and it was dissolved 9 years, 4 months, 12 days ago, on 09 January 2015. The company address is Third Floor West Quay 2 Third Floor West Quay 2, Edinburgh, EH3 9QG.



People

BLAIR ALAN CHARLES, Macnaughton

Director

Company Director

ACTIVE

Assigned on 22 Aug 2003

Current time on role 20 years, 8 months, 30 days

CRANNIGAN, Sean

Director

Director

ACTIVE

Assigned on 10 Mar 2000

Current time on role 24 years, 2 months, 11 days

SEAL, Andrew David

Director

Textile Director

ACTIVE

Assigned on 25 Apr 2008

Current time on role 16 years, 26 days

WALKER, Keith David

Director

Co Director

ACTIVE

Assigned on 30 Sep 2005

Current time on role 18 years, 7 months, 21 days

BONINI, Nadia Chiarina

Secretary

RESIGNED

Assigned on 01 Apr 2011

Resigned on 31 Oct 2011

Time on role 6 months, 30 days

HENDRIE, Keith Derrick

Secretary

Textile Manager

RESIGNED

Assigned on 24 Jul 1997

Resigned on 09 Sep 1997

Time on role 1 month, 16 days

OGILVIE, David Buist

Secretary

Company Director

RESIGNED

Assigned on 09 Sep 1997

Resigned on 11 Feb 2011

Time on role 13 years, 5 months, 2 days

WALLS, Elizabeth Mary

Secretary

RESIGNED

Assigned on 27 Feb 1997

Resigned on 24 Jul 1997

Time on role 4 months, 25 days

OSWALDS OF EDINBURGH LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Feb 1997

Resigned on 27 Feb 1997

Time on role 14 days

BELL, Richard Francis

Director

Company Director

RESIGNED

Assigned on 27 Feb 1997

Resigned on 22 Aug 2003

Time on role 6 years, 5 months, 23 days

GAUNT, Nicholas

Director

Director

RESIGNED

Assigned on 24 Jul 1997

Resigned on 04 Dec 1998

Time on role 1 year, 4 months, 11 days

HELLAWELL, John Leonard

Director

Company Director

RESIGNED

Assigned on 04 Dec 1998

Resigned on 24 May 1999

Time on role 5 months, 20 days

HENDRIE, Keith Derrick

Director

Managing Director

RESIGNED

Assigned on 27 Feb 1997

Resigned on 29 Apr 2011

Time on role 14 years, 2 months, 2 days

MACNAUGHTON, Blair Alan Charles

Director

Textile Manufacturer

RESIGNED

Assigned on 24 Jul 1997

Resigned on 01 Jun 2002

Time on role 4 years, 10 months, 8 days

OGILVIE, David Buist

Director

Company Director

RESIGNED

Assigned on 22 Aug 2003

Resigned on 11 Feb 2011

Time on role 7 years, 5 months, 20 days

WHEELAN, William

Director

Company Director

RESIGNED

Assigned on 01 Jun 2002

Resigned on 22 Aug 2003

Time on role 1 year, 2 months, 21 days

JORDANS (SCOTLAND) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Feb 1997

Resigned on 27 Feb 1997

Time on role 14 days


Some Companies

C M PLASTICS UK LIMITED

MANOR FARM,BUXHALL,IP14 3DY

Number:09191311
Status:ACTIVE
Category:Private Limited Company

DOUGH BARS LIMITED

YORKSHIRE HOUSE 18,LIVERPOOL,L3 9AG

Number:09567310
Status:LIQUIDATION
Category:Private Limited Company

FORTUNE STORES LIMITED

C/O CROSSLEY & DAVIS,BOLTON,BL1 4AP

Number:08023615
Status:ACTIVE
Category:Private Limited Company

L-T DBA LTD

77 WILLEN ROAD,NEWPORT PAGNELL,MK16 0DE

Number:09235668
Status:ACTIVE
Category:Private Limited Company

PROJECT 7 WORLDWIDE LTD

35 DERBY ROAD,LONG EATON,NG10 1LU

Number:09063165
Status:ACTIVE
Category:Private Limited Company

SPORTS EVENTS CLAW LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11033600
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source