About

Registered Number: SC350323
Date of Incorporation: 23/10/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2017 (6 years and 9 months ago)
Registered Address: GCRR LIMITED, Third Floor, 65 Bath Street, Glasgow, G2 2BX

 

Bridgeway Hotel Ltd was established in 2008, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the Bridgeway Hotel Ltd. There is one director listed for Bridgeway Hotel Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIERS, Robert Paul 01 March 2015 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 July 2017
O/C EARLY DISS - N/A 24 April 2017
RESOLUTIONS - N/A 31 August 2016
AD01 - Change of registered office address 31 August 2016
DISS40 - Notice of striking-off action discontinued 30 January 2016
AR01 - Annual Return 29 January 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
AD01 - Change of registered office address 26 August 2015
AA - Annual Accounts 29 July 2015
DISS40 - Notice of striking-off action discontinued 18 July 2015
AR01 - Annual Return 17 July 2015
TM01 - Termination of appointment of director 17 July 2015
TM02 - Termination of appointment of secretary 17 July 2015
TM01 - Termination of appointment of director 01 April 2015
TM02 - Termination of appointment of secretary 01 April 2015
AP01 - Appointment of director 01 April 2015
DISS16(SOAS) - N/A 27 March 2015
GAZ1 - First notification of strike-off action in London Gazette 20 February 2015
AA - Annual Accounts 31 July 2014
DISS40 - Notice of striking-off action discontinued 22 February 2014
GAZ1 - First notification of strike-off action in London Gazette 21 February 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 31 May 2013
DISS40 - Notice of striking-off action discontinued 12 March 2013
AR01 - Annual Return 11 March 2013
GAZ1 - First notification of strike-off action in London Gazette 01 March 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 01 August 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH03 - Change of particulars for secretary 05 March 2010
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
288a - Notice of appointment of directors or secretaries 28 February 2009
288a - Notice of appointment of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
NEWINC - New incorporation documents 23 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.