BRG LIMITED

Register to unlock more data on OkredoRegister

BRG LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC035880

Incorporation date

05/12/1960

Size

Total Exemption Full

Contacts

Registered address

Registered address

54 Dunellan Road, Milngavie, Glasgow G62 7RECopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1968)
dot icon26/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2023
First Gazette notice for voluntary strike-off
dot icon28/09/2023
Application to strike the company off the register
dot icon26/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/07/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon01/02/2022
Registered office address changed from 3 Hillfoot Court Bearsden Glasgow G61 2QR to 54 Dunellan Road Milngavie Glasgow G62 7RE on 2022-02-01
dot icon08/10/2021
Termination of appointment of Joy Travers as a director on 2021-10-08
dot icon23/09/2021
Termination of appointment of Alistair Johnston Wilson as a director on 2021-09-13
dot icon06/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon05/07/2021
Notification of Martin Armstrong Bell as a person with significant control on 2021-03-02
dot icon05/07/2021
Notification of Neil William Bell as a person with significant control on 2021-03-02
dot icon05/07/2021
Notification of Gillian Currie Sanchez as a person with significant control on 2021-03-02
dot icon05/07/2021
Cessation of Neil Currie Bell as a person with significant control on 2021-01-26
dot icon01/03/2021
Appointment of Mr Neil William Bell as a director on 2021-03-01
dot icon30/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon25/06/2020
Appointment of Mrs Gillian Currie Sanchez as a secretary on 2020-06-25
dot icon25/06/2020
Termination of appointment of Neil Currie Bell as a director on 2020-04-06
dot icon25/06/2020
Termination of appointment of Neil Currie Bell as a secretary on 2020-04-06
dot icon28/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon03/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon17/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/07/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon04/07/2017
Notification of Neil Currie Bell as a person with significant control on 2016-04-06
dot icon08/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon20/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/06/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon02/04/2015
Accounts for a small company made up to 2014-12-31
dot icon01/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon04/03/2014
Accounts for a small company made up to 2013-12-31
dot icon25/06/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon29/04/2013
Accounts for a small company made up to 2012-12-31
dot icon18/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon18/07/2012
Director's details changed for Alistair Johnston Wilson on 2012-07-18
dot icon18/07/2012
Director's details changed for Gillian Currie Sanchez on 2012-07-18
dot icon18/07/2012
Director's details changed for Joy Travers on 2012-07-18
dot icon18/07/2012
Director's details changed for Neil Currie Bell on 2012-07-18
dot icon18/07/2012
Director's details changed for Mrs Elsie Armstrong Bell on 2012-07-18
dot icon18/07/2012
Secretary's details changed for Neil Currie Bell on 2012-07-18
dot icon04/04/2012
Accounts for a small company made up to 2011-12-31
dot icon23/02/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon14/09/2011
Accounts for a small company made up to 2011-03-31
dot icon27/06/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon20/01/2011
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon25/06/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon25/06/2010
Director's details changed for Neil Currie Bell on 2010-06-22
dot icon25/06/2010
Director's details changed for Elsie Armstrong Bell on 2010-06-22
dot icon25/06/2010
Secretary's details changed for Neil Currie Bell on 2010-06-22
dot icon03/06/2010
Accounts for a small company made up to 2009-12-31
dot icon23/07/2009
Accounts for a small company made up to 2008-12-31
dot icon07/07/2009
Director and secretary's change of particulars / neil bell / 07/07/2009
dot icon06/07/2009
Return made up to 22/06/09; full list of members
dot icon30/06/2008
Director and secretary's change of particulars / neil bell / 30/06/2008
dot icon30/06/2008
Return made up to 22/06/08; full list of members
dot icon20/06/2008
Accounts for a small company made up to 2007-12-31
dot icon08/01/2008
Registered office changed on 08/01/08 from: 19 robert drive, helen street glasgow lanarkshire G51 3HE
dot icon31/07/2007
Accounts for a small company made up to 2006-12-31
dot icon02/07/2007
Return made up to 22/06/07; full list of members
dot icon02/07/2007
Director's particulars changed
dot icon31/10/2006
New director appointed
dot icon18/08/2006
Accounts for a small company made up to 2005-12-31
dot icon02/08/2006
Return made up to 22/06/06; full list of members
dot icon01/08/2006
Dec mort/charge *
dot icon22/07/2006
Dec mort/charge *
dot icon08/02/2006
New director appointed
dot icon13/10/2005
Auditor's resignation
dot icon01/09/2005
Full accounts made up to 2004-12-31
dot icon28/06/2005
Return made up to 22/06/05; full list of members
dot icon18/09/2004
Full accounts made up to 2003-12-31
dot icon14/07/2004
Return made up to 22/06/04; full list of members
dot icon03/06/2004
New director appointed
dot icon25/06/2003
Full accounts made up to 2002-12-31
dot icon25/06/2003
Return made up to 22/06/03; full list of members
dot icon01/07/2002
Full accounts made up to 2001-12-31
dot icon26/06/2002
Return made up to 22/06/02; full list of members
dot icon17/08/2001
Partic of mort/charge *
dot icon03/08/2001
Full accounts made up to 2000-12-31
dot icon20/07/2001
Alterations to a floating charge
dot icon25/06/2001
Return made up to 22/06/01; full list of members
dot icon08/08/2000
Full accounts made up to 1999-12-31
dot icon27/06/2000
Return made up to 22/06/00; full list of members
dot icon15/05/2000
Auditor's resignation
dot icon15/05/2000
Auditor's resignation
dot icon30/07/1999
Full accounts made up to 1998-12-31
dot icon29/06/1999
Return made up to 22/06/99; no change of members
dot icon28/04/1999
Registered office changed on 28/04/99 from: 122 scotland street glasgow G5 8LJ
dot icon15/03/1999
Dec mort/charge *
dot icon15/03/1999
Dec mort/charge *
dot icon01/07/1998
Full accounts made up to 1997-12-31
dot icon01/07/1998
Return made up to 22/06/98; full list of members
dot icon25/06/1997
Full accounts made up to 1996-12-31
dot icon25/06/1997
Return made up to 22/06/97; no change of members
dot icon04/07/1996
Full accounts made up to 1995-12-31
dot icon03/07/1996
Return made up to 22/06/96; no change of members
dot icon19/10/1995
Full accounts made up to 1994-12-31
dot icon20/06/1995
Return made up to 22/06/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/08/1994
Full accounts made up to 1993-12-31
dot icon23/07/1993
Partic of mort/charge *
dot icon30/06/1993
Return made up to 22/06/93; no change of members
dot icon21/06/1993
Full accounts made up to 1992-12-31
dot icon16/06/1993
Partic of mort/charge *
dot icon21/09/1992
Full accounts made up to 1991-12-31
dot icon31/08/1992
Partic of mort/charge *
dot icon07/08/1992
Return made up to 22/06/92; full list of members
dot icon10/12/1991
Dec mort/charge 71
dot icon10/12/1991
Dec mort/charge 70
dot icon03/12/1991
Partic of mort/charge 14353
dot icon20/11/1991
Resolutions
dot icon23/08/1991
Return made up to 22/06/91; no change of members
dot icon13/08/1991
Accounts for a small company made up to 1990-12-31
dot icon26/06/1990
Return made up to 22/06/90; full list of members
dot icon26/06/1990
Accounts for a small company made up to 1989-12-31
dot icon28/09/1989
Accounts for a small company made up to 1988-12-31
dot icon28/09/1989
Return made up to 20/09/89; full list of members
dot icon24/05/1989
Director resigned
dot icon02/12/1988
Return made up to 31/10/88; full list of members
dot icon04/11/1988
Accounts for a small company made up to 1987-12-31
dot icon02/03/1988
Return made up to 31/12/87; full list of members
dot icon22/02/1988
Certificate of change of name
dot icon22/02/1988
Certificate of change of name
dot icon08/12/1987
Accounts for a small company made up to 1986-12-31
dot icon03/07/1987
Partic of mort/charge 6197
dot icon18/06/1987
Partic of mort/charge 5635
dot icon18/06/1987
Declaration of assistance for shares acquisition
dot icon14/01/1987
New director appointed
dot icon14/01/1987
Secretary resigned;director resigned
dot icon14/01/1987
New secretary appointed;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/12/1986
Director's particulars changed
dot icon20/11/1986
Accounts for a small company made up to 1985-12-31
dot icon20/11/1986
Return made up to 18/07/86; full list of members
dot icon17/05/1968
Memorandum and Articles of Association
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£27,260.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
27.26K
-
2021
2
-
-
0.00
27.26K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.26K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanchez, Gillian Currie
Director
03/02/2006 - Present
5
Mr Neil William Bell
Director
01/03/2021 - Present
6
Wilson, Alistair Johnston
Director
01/11/2006 - 13/09/2021
9
Travers, Joy
Director
01/04/2004 - 08/10/2021
2
Sanchez, Gillian Currie
Secretary
25/06/2020 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRG LIMITED

BRG LIMITED is an(a) Dissolved company incorporated on 05/12/1960 with the registered office located at 54 Dunellan Road, Milngavie, Glasgow G62 7RE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRG LIMITED?

toggle

BRG LIMITED is currently Dissolved. It was registered on 05/12/1960 and dissolved on 26/12/2023.

Where is BRG LIMITED located?

toggle

BRG LIMITED is registered at 54 Dunellan Road, Milngavie, Glasgow G62 7RE.

What does BRG LIMITED do?

toggle

BRG LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BRG LIMITED have?

toggle

BRG LIMITED had 2 employees in 2021.

What is the latest filing for BRG LIMITED?

toggle

The latest filing was on 26/12/2023: Final Gazette dissolved via voluntary strike-off.