KIRKBRIDGE LIMITED
CURRIE

Hellopages » City of Edinburgh » City of Edinburgh » EH14 5LW

Company number SC211393
Status Active
Incorporation Date 26 September 2000
Company Type Private Limited Company
Address 28 BRYCE ROAD, CURRIE, MIDLOTHIAN, EH14 5LW
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 25 September 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 2 . The most likely internet sites of KIRKBRIDGE LIMITED are www.kirkbridge.co.uk, and www.kirkbridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Slateford Rail Station is 3.1 miles; to Kirknewton Rail Station is 5 miles; to Edinburgh Rail Station is 5.9 miles; to Rosyth Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kirkbridge Limited is a Private Limited Company. The company registration number is SC211393. Kirkbridge Limited has been working since 26 September 2000. The present status of the company is Active. The registered address of Kirkbridge Limited is 28 Bryce Road Currie Midlothian Eh14 5lw. . MCCALLUM, Dennis Andrew is a Director of the company. MCNALLY, Stephen Anthony is a Director of the company. Secretary COOK, Kevin Edward has been resigned. Secretary WARD, Frederick has been resigned. Secretary WARD, Rosemarie has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director COOK, Kevin Edward has been resigned. Director COOK, Yvonne Angela has been resigned. Director GREENHALGH, Mark Colley has been resigned. Director LUGTON, Brian Andrew has been resigned. Director WARD, Frederick has been resigned. Director WARD, Rosemarie has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Taxi operation".


Current Directors

Director
MCCALLUM, Dennis Andrew
Appointed Date: 20 June 2011
59 years old

Director
MCNALLY, Stephen Anthony
Appointed Date: 20 June 2011
63 years old

Resigned Directors

Secretary
COOK, Kevin Edward
Resigned: 20 October 2011
Appointed Date: 08 October 2007

Secretary
WARD, Frederick
Resigned: 08 January 2008
Appointed Date: 25 September 2007

Secretary
WARD, Rosemarie
Resigned: 25 September 2007
Appointed Date: 28 September 2000

Nominee Secretary
BRIAN REID LTD.
Resigned: 28 September 2000
Appointed Date: 26 September 2000

Director
COOK, Kevin Edward
Resigned: 20 October 2011
Appointed Date: 08 October 2007
59 years old

Director
COOK, Yvonne Angela
Resigned: 20 October 2011
Appointed Date: 08 October 2007
60 years old

Director
GREENHALGH, Mark Colley
Resigned: 13 September 2005
Appointed Date: 07 June 2002
60 years old

Director
LUGTON, Brian Andrew
Resigned: 27 January 2001
Appointed Date: 28 September 2000
78 years old

Director
WARD, Frederick
Resigned: 22 January 2001
Appointed Date: 28 September 2000
69 years old

Director
WARD, Rosemarie
Resigned: 08 January 2008
Appointed Date: 28 September 2000
60 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 28 September 2000
Appointed Date: 26 September 2000

Persons With Significant Control

Mr Dennis Andrew Mccallum
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Anthony Mcnally
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KIRKBRIDGE LIMITED Events

30 Sep 2016
Confirmation statement made on 25 September 2016 with updates
07 Mar 2016
Accounts for a dormant company made up to 30 September 2015
14 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2

14 Oct 2015
Director's details changed for Stephen Anthony Mcnally on 1 April 2015
29 May 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 49 more events
02 Oct 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

28 Sep 2000
Director resigned
28 Sep 2000
Secretary resigned
28 Sep 2000
Registered office changed on 28/09/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH
26 Sep 2000
Incorporation