About

Registered Number: SC201236
Date of Incorporation: 02/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Crosshill Blackbryes Road, Barrhead, Glasgow, G78 1TG

 

Established in 1999, Bridgend Hire Ltd have registered office in Glasgow, it has a status of "Active". This business has 2 directors listed as Hill, Douglas, Miller, Keith at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Douglas 22 October 2007 26 June 2014 1
MILLER, Keith 22 October 2007 15 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 27 November 2019
CS01 - N/A 05 November 2019
CH01 - Change of particulars for director 08 January 2019
PSC04 - N/A 08 January 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 10 October 2018
AA - Annual Accounts 16 January 2018
AA01 - Change of accounting reference date 30 November 2017
CS01 - N/A 10 October 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 12 October 2016
AA - Annual Accounts 29 November 2015
AR01 - Annual Return 05 November 2015
AR01 - Annual Return 18 January 2015
AA - Annual Accounts 01 December 2014
TM01 - Termination of appointment of director 26 June 2014
TM01 - Termination of appointment of director 15 April 2014
AR01 - Annual Return 25 January 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 19 January 2013
CH01 - Change of particulars for director 18 January 2013
CH01 - Change of particulars for director 18 January 2013
AD01 - Change of registered office address 17 January 2013
AA - Annual Accounts 03 December 2012
AA01 - Change of accounting reference date 25 May 2012
AR01 - Annual Return 03 November 2011
CH01 - Change of particulars for director 03 November 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 12 November 2010
RESOLUTIONS - N/A 03 June 2010
MEM/ARTS - N/A 03 June 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 June 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
410(Scot) - N/A 18 August 2009
AA - Annual Accounts 06 April 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
363a - Annual Return 03 November 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 19 December 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
AA - Annual Accounts 11 July 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 28 October 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 02 February 2004
287 - Change in situation or address of Registered Office 02 February 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 07 November 2002
225 - Change of Accounting Reference Date 07 November 2002
AA - Annual Accounts 05 September 2002
363s - Annual Return 29 October 2001
CERTNM - Change of name certificate 28 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2001
AA - Annual Accounts 21 June 2001
363s - Annual Return 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
CERTNM - Change of name certificate 18 January 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
CERTNM - Change of name certificate 01 December 1999
RESOLUTIONS - N/A 29 November 1999
287 - Change in situation or address of Registered Office 29 November 1999
123 - Notice of increase in nominal capital 29 November 1999
288b - Notice of resignation of directors or secretaries 26 November 1999
288b - Notice of resignation of directors or secretaries 26 November 1999
NEWINC - New incorporation documents 02 November 1999

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 03 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.