Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bridgehaugh Ltd
Bridgehaugh Ltd is a dissolved company incorporated on 13 February 1997 with the registered office located in Edinburgh, City of Edinburgh. Bridgehaugh Ltd was registered 28 years ago.
Watch Company
Status
Dissolved
Dissolved on
9 January 2015
(10 years ago)
Was
17 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
SC172312
Private limited company
Scottish Company
Age
28 years
Incorporated
13 February 1997
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Bridgehaugh Ltd
Contact
Address
Third Floor West Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Same address for the past
11 years
Companies in EH3 9QG
Telephone
Unreported
Email
Available in Endole App
Website
Bridgehaugh.co.uk
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
-
Michael Sean Crannigan
Director • British • Lives in UK • Born in Feb 1953
Macnaughton Blair Alan Charles
Director • British • Lives in UK • Born in Apr 1955
Keith David Walker
Director • Co Director • British • Lives in UK • Born in Aug 1961
Mr Andrew David Seal
Director • Textile Director • British • Lives in UK • Born in Dec 1957
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ottoman Pacific Limited
Michael Sean Crannigan is a mutual person.
Active
Joshua Ellis And Company,Limited
Mr Andrew David Seal is a mutual person.
Active
Linton Tweeds Limited
Keith David Walker is a mutual person.
Active
Luxury Fabrics Limited
Mr Andrew David Seal is a mutual person.
Active
Seal South Africa Limited
Mr Andrew David Seal is a mutual person.
Active
Yarns International Ltd
Mr Andrew David Seal is a mutual person.
Active
Seal International Limited
Mr Andrew David Seal is a mutual person.
Active
Animal Fibres (Europe) Limited
Mr Andrew David Seal is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Aug 2013
For period
31 Aug
⟶
31 Aug 2013
Traded for
12 months
Cash in Bank
£192.46K
Increased by £125.59K (+188%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£192.46K
Increased by £56.75K (+42%)
Total Liabilities
-£27.72K
Decreased by £38.26K (-58%)
Net Assets
£164.74K
Increased by £95.01K (+136%)
Debt Ratio (%)
14%
Decreased by 34.22% (-70%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 9 Jan 2015
Registered Address Changed
11 Years Ago on 26 Jun 2014
Small Accounts Submitted
11 Years Ago on 27 Dec 2013
Small Accounts Submitted
12 Years Ago on 23 Apr 2013
Confirmation Submitted
12 Years Ago on 6 Mar 2013
Macnaughton Blair Alan Charles Details Changed
12 Years Ago on 27 Feb 2013
Mr Andrew David Seal Details Changed
12 Years Ago on 27 Feb 2013
Mr Keith David Walker Details Changed
12 Years Ago on 27 Feb 2013
Shares Consolidated
12 Years Ago on 13 Sep 2012
Small Accounts Submitted
13 Years Ago on 30 May 2012
Get Alerts
Get Credit Report
Discover Bridgehaugh Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 9 Jan 2015
Return of final meeting of voluntary winding up
Submitted on 9 Oct 2014
Registered office address changed from Gall Robertson Tweedside Park Tweedbank Galashiels Selkirkshire TD1 3TE Scotland on 26 June 2014
Submitted on 26 Jun 2014
Total exemption small company accounts made up to 31 August 2013
Submitted on 27 Dec 2013
Resolutions
Submitted on 20 Dec 2013
Total exemption small company accounts made up to 31 August 2012
Submitted on 23 Apr 2013
Annual return made up to 13 February 2013 with full list of shareholders
Submitted on 6 Mar 2013
Director's details changed for Mr Keith David Walker on 27 February 2013
Submitted on 6 Mar 2013
Director's details changed for Mr Andrew David Seal on 27 February 2013
Submitted on 6 Mar 2013
Director's details changed for Macnaughton Blair Alan Charles on 27 February 2013
Submitted on 6 Mar 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs