Bridge Industrial Supplies Limited

  • Liquidation
  • Incorporated on 31 Jan 1992

Reg Address: C/O Interpath Ltd 5Th Floor, 310 St. Vincent Street, Glasgow G2 5HF

Previous Names:
Proofthrift Limited - 31 Jan 1992


  • Summary The company with name "Bridge Industrial Supplies Limited" is a private limited company and located in C/O Interpath Ltd 5Th Floor, 310 St. Vincent Street, Glasgow G2 5HF. Bridge Industrial Supplies Limited is currently in liquidation status and it was incorporated on 31 Jan 1992 (32 years 7 months 21 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Bridge Industrial Supplies Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Martin James Dunbar Director 31 Oct 2012 British Resigned
28 Nov 2012
2 Nicholas John Garrett Director 31 Oct 2012 British Active
3 William Frost Cruickshank Secretary 28 May 2004 - Resigned
31 Oct 2012
4 ESSLEMONT CAMERON GAULD Corporate Secretary 28 Apr 2003 - Resigned
28 May 2004
5 Stephen Wilson Cruickshank Director 15 Mar 1999 British Resigned
18 Jun 2004
6 ESSLEMONT & CAMERON Corporate Secretary 1 Apr 1992 - Resigned
28 May 2004
7 ESSLEMONT & CAMERON Corporate Secretary 17 Feb 1992 - Resigned
31 Mar 1992
8 Lesley Hudson Cruickshank Director 17 Feb 1992 British Resigned
31 Oct 2012
9 William Frost Cruickshank Director 17 Feb 1992 British Resigned
31 Oct 2012
10 JORDANS (SCOTLAND) LIMITED Corporate Nominee Director 31 Jan 1992 - Resigned
17 Feb 1992
11 OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 31 Jan 1992 - Resigned
17 Feb 1992


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Bridge Industrial Supplies Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
17 Jan 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Bridge Industrial Supplies Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 4 Oct 2022 Download PDF
2 Mortgage - Satisfy Charge Full 12 Aug 2022 Download PDF
3 Insolvency - Liquidation Compulsory Return Final Meeting Court Scotland 4 Jul 2022 Download PDF
4 Address - Change Registered Office Company With Date Old New 10 May 2021 Download PDF
5 Address - Change Registered Office Company With Date Old New 7 May 2021 Download PDF
6 Address - Change Registered Office Company With Date Old New 6 Jul 2020 Download PDF
2 Pages
7 Address - Change Registered Office Company With Date Old New 4 Jul 2017 Download PDF
2 Pages
8 Insolvency - Liquidation Compulsory Notice Winding Up Scotland 29 Jun 2017 Download PDF
1 Pages
9 Insolvency - Liquidation Compulsory Winding Up Order Scotland 29 Jun 2017 Download PDF
1 Pages
10 Accounts - Amended Total Exemption Small 13 Apr 2017 Download PDF
5 Pages
11 Accounts - Total Exemption Small 16 Mar 2017 Download PDF
8 Pages
12 Confirmation Statement - Updates 1 Feb 2017 Download PDF
5 Pages
13 Address - Change Registered Office Company With Date Old New 18 Nov 2016 Download PDF
1 Pages
14 Annual Return - Company With Made Up Date Full List Shareholders 1 Feb 2016 Download PDF
3 Pages
15 Accounts - Total Exemption Small 30 Dec 2015 Download PDF
6 Pages
16 Annual Return - Company With Made Up Date Full List Shareholders 13 Feb 2015 Download PDF
3 Pages
17 Accounts - Total Exemption Small 5 Dec 2014 Download PDF
9 Pages
18 Address - Change Registered Office Company With Date Old New 24 Jul 2014 Download PDF
1 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 17 Feb 2014 Download PDF
3 Pages
20 Accounts - Total Exemption Small 6 Dec 2013 Download PDF
8 Pages
21 Mortgage - Alter Floating Charge With Number 3 May 2013 Download PDF
11 Pages
22 Mortgage - Alter Floating Charge With Number 25 Apr 2013 Download PDF
11 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 18 Feb 2013 Download PDF
3 Pages
24 Mortgage - Legacy 13 Dec 2012 Download PDF
6 Pages
25 Officers - Termination Director Company With Name 3 Dec 2012 Download PDF
2 Pages
26 Mortgage - Legacy 9 Nov 2012 Download PDF
6 Pages
27 Officers - Appoint Person Director Company With Name 1 Nov 2012 Download PDF
2 Pages
28 Officers - Appoint Person Director Company With Name 1 Nov 2012 Download PDF
2 Pages
29 Mortgage - Legacy 1 Nov 2012 Download PDF
3 Pages
30 Officers - Termination Secretary Company With Name 31 Oct 2012 Download PDF
1 Pages
31 Officers - Termination Director Company With Name 31 Oct 2012 Download PDF
1 Pages
32 Officers - Termination Director Company With Name 31 Oct 2012 Download PDF
1 Pages
33 Accounts - Total Exemption Small 3 Jul 2012 Download PDF
5 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 6 Feb 2012 Download PDF
5 Pages
35 Accounts - Total Exemption Small 5 Aug 2011 Download PDF
5 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 1 Feb 2011 Download PDF
5 Pages
37 Accounts - Amended Made Up Date 4 Oct 2010 Download PDF
5 Pages
38 Accounts - Total Exemption Small 6 Aug 2010 Download PDF
5 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 14 Jun 2010 Download PDF
5 Pages
40 Officers - Change Person Director Company With Change Date 1 Feb 2010 Download PDF
2 Pages
41 Officers - Change Person Director Company With Change Date 1 Feb 2010 Download PDF
2 Pages
42 Accounts - Total Exemption Small 14 Oct 2009 Download PDF
5 Pages
43 Annual Return - Legacy 30 Jan 2009 Download PDF
3 Pages
44 Accounts - Total Exemption Small 21 Jul 2008 Download PDF
4 Pages
45 Annual Return - Legacy 27 May 2008 Download PDF
4 Pages
46 Accounts - Total Exemption Small 7 Sep 2007 Download PDF
4 Pages
47 Annual Return - Legacy 20 Feb 2007 Download PDF
3 Pages
48 Accounts - Total Exemption Small 20 Nov 2006 Download PDF
4 Pages
49 Capital - Legacy 9 May 2006 Download PDF
1 Pages
50 Annual Return - Legacy 13 Feb 2006 Download PDF
3 Pages
51 Accounts - Small 5 Feb 2006 Download PDF
6 Pages
52 Officers - Legacy 25 Apr 2005 Download PDF
1 Pages
53 Annual Return - Legacy 29 Jan 2005 Download PDF
9 Pages
54 Accounts - Small 28 Jan 2005 Download PDF
5 Pages
55 Officers - Legacy 21 Jun 2004 Download PDF
1 Pages
56 Officers - Legacy 2 Jun 2004 Download PDF
2 Pages
57 Address - Legacy 2 Jun 2004 Download PDF
1 Pages
58 Annual Return - Legacy 19 Feb 2004 Download PDF
9 Pages
59 Address - Legacy 5 Jan 2004 Download PDF
1 Pages
60 Officers - Legacy 1 Sep 2003 Download PDF
2 Pages
61 Accounts - Small 13 Aug 2003 Download PDF
7 Pages
62 Annual Return - Legacy 14 Feb 2003 Download PDF
8 Pages
63 Accounts - Small 22 Jul 2002 Download PDF
7 Pages
64 Annual Return - Legacy 8 Feb 2002 Download PDF
8 Pages
65 Accounts - Small 18 Jun 2001 Download PDF
7 Pages
66 Annual Return - Legacy 2 Mar 2001 Download PDF
7 Pages
67 Capital - Legacy 27 Feb 2001 Download PDF
2 Pages
68 Accounts - Small 5 Jul 2000 Download PDF
7 Pages
69 Mortgage - Legacy 5 Jul 2000 Download PDF
4 Pages
70 Incorporation - Memorandum Articles 13 Jun 2000 Download PDF
16 Pages
71 Resolution 8 Jun 2000 Download PDF
1 Pages
72 Resolution 8 Jun 2000 Download PDF
73 Capital - Legacy 8 Jun 2000 Download PDF
1 Pages
74 Incorporation - Memorandum Articles 8 Jun 2000 Download PDF
10 Pages
75 Resolution 8 Jun 2000 Download PDF
76 Annual Return - Legacy 11 Feb 2000 Download PDF
7 Pages
77 Mortgage - Legacy 6 Jan 2000 Download PDF
5 Pages
78 Accounts - Small 8 Jun 1999 Download PDF
7 Pages
79 Officers - Legacy 21 Mar 1999 Download PDF
2 Pages
80 Annual Return - Legacy 26 Feb 1999 Download PDF
6 Pages
81 Accounts - Small 4 Aug 1998 Download PDF
7 Pages
82 Auditors - Resignation Company 12 Jun 1998 Download PDF
1 Pages
83 Officers - Legacy 12 Feb 1998 Download PDF
1 Pages
84 Officers - Legacy 12 Feb 1998 Download PDF
1 Pages
85 Annual Return - Legacy 4 Feb 1998 Download PDF
4 Pages
86 Accounts - Small 29 May 1997 Download PDF
8 Pages
87 Annual Return - Legacy 11 Mar 1997 Download PDF
4 Pages
88 Accounts - Small 25 Jul 1996 Download PDF
6 Pages
89 Mortgage - Legacy 27 Mar 1996 Download PDF
6 Pages
90 Annual Return - Legacy 8 Feb 1996 Download PDF
6 Pages
91 Accounts - Small 10 Jul 1995 Download PDF
10 Pages
92 Annual Return - Legacy 1 Feb 1995 Download PDF
93 Accounts - Small 8 Sep 1994 Download PDF
94 Annual Return - Legacy 9 Feb 1994 Download PDF
95 Accounts - Small 28 Jun 1993 Download PDF
96 Annual Return - Legacy 2 Feb 1993 Download PDF
97 Capital - Legacy 15 Oct 1992 Download PDF
98 Accounts - Legacy 8 Oct 1992 Download PDF
99 Officers - Legacy 13 Apr 1992 Download PDF
100 Incorporation - Memorandum Articles 28 Feb 1992 Download PDF


Mutual Companies

List of companies mutual between directors of this company.