About

Registered Number: SC312752
Date of Incorporation: 29/11/2006 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 01/12/2017 (6 years and 3 months ago)
Registered Address: 25 Bothwell Street, Glasgow, G2 6NL

 

Founded in 2006, Bridgewater Hospital (Manchester) Ltd has its registered office in Glasgow. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 December 2017
4.17(Scot) - N/A 01 September 2017
CH01 - Change of particulars for director 13 September 2016
CH03 - Change of particulars for secretary 10 December 2015
AD01 - Change of registered office address 23 June 2015
CO4.2(Scot) - N/A 23 June 2015
4.2(Scot) - N/A 23 June 2015
4.9(Scot) - N/A 01 June 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 04 October 2013
CH01 - Change of particulars for director 17 June 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 11 December 2012
AA01 - Change of accounting reference date 20 September 2012
AR01 - Annual Return 20 December 2011
466(Scot) - N/A 13 December 2011
466(Scot) - N/A 13 December 2011
AA - Annual Accounts 10 May 2011
AA - Annual Accounts 10 May 2011
DISS40 - Notice of striking-off action discontinued 12 February 2011
AR01 - Annual Return 09 February 2011
DISS16(SOAS) - N/A 09 February 2011
GAZ1 - First notification of strike-off action in London Gazette 24 December 2010
AR01 - Annual Return 23 December 2009
AA - Annual Accounts 09 September 2009
410(Scot) - N/A 26 June 2009
RESOLUTIONS - N/A 18 June 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 30 September 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
225 - Change of Accounting Reference Date 18 March 2008
363a - Annual Return 20 December 2007
410(Scot) - N/A 18 May 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
CERTNM - Change of name certificate 15 January 2007
225 - Change of Accounting Reference Date 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
RESOLUTIONS - N/A 14 December 2006
RESOLUTIONS - N/A 14 December 2006
RESOLUTIONS - N/A 14 December 2006
CERTNM - Change of name certificate 14 December 2006
NEWINC - New incorporation documents 29 November 2006

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 11 June 2009 Outstanding

N/A

Floating charge 04 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.