BRG SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

BRG SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC140709

Incorporation date

14/10/1992

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 14/10/1992)
dot icon20/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/04/2023
First Gazette notice for voluntary strike-off
dot icon28/03/2023
Application to strike the company off the register
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 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 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
Termination of appointment of Neil Currie Bell as a director on 2020-04-06
dot icon28/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon07/05/2019
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 icon21/04/2016
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 icon11/05/2015
Termination of appointment of Neil William Bell as a secretary on 2015-05-11
dot icon11/05/2015
Termination of appointment of Neil William Bell as a director on 2015-05-11
dot icon30/04/2015
Certificate of change of name
dot icon30/04/2015
Resolutions
dot icon02/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon20/02/2015
Appointment of Mr Alistair Johnston Wilson as a director on 2015-02-20
dot icon20/02/2015
Appointment of Mrs Gillian Currie Sanchez as a director on 2015-02-20
dot icon01/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts 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 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 2010-12-30 to 2011-03-31
dot icon28/06/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon28/06/2010
Director's details changed for Neil William Bell on 2010-06-22
dot icon28/06/2010
Director's details changed for Neil Currie Bell on 2010-06-22
dot icon28/06/2010
Secretary's details changed for Neil William Bell on 2010-06-22
dot icon03/06/2010
Accounts for a small company made up to 2009-12-31
dot icon25/08/2009
Accounts for a small company made up to 2008-12-31
dot icon07/07/2009
Return made up to 22/06/09; full list of members
dot icon30/06/2008
Return made up to 22/06/08; full list of members
dot icon30/06/2008
Director and secretary's change of particulars / neil bell / 30/06/2008
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 icon03/07/2007
Return made up to 22/06/07; full list of members
dot icon21/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/08/2006
Return made up to 22/06/06; full list of members
dot icon01/09/2005
Accounts for a dormant company 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
Accounts for a dormant company made up to 2003-12-31
dot icon14/07/2004
Return made up to 22/06/04; full list of members
dot icon25/06/2003
Accounts for a dormant company 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
Accounts for a dormant company made up to 2001-12-31
dot icon26/06/2002
Return made up to 22/06/02; full list of members
dot icon03/08/2001
Full accounts made up to 2000-12-31
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 icon05/07/2000
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 icon12/01/2000
Return made up to 14/10/99; full list of members
dot icon30/07/1999
Full accounts made up to 1998-12-31
dot icon28/04/1999
Registered office changed on 28/04/99 from: 122 scotland street glasgow G5 8LJ
dot icon15/10/1998
Return made up to 14/10/98; full list of members
dot icon01/07/1998
Full accounts made up to 1997-12-31
dot icon15/10/1997
Return made up to 14/10/97; no change of members
dot icon25/06/1997
Full accounts made up to 1996-12-31
dot icon10/10/1996
Return made up to 14/10/96; no change of members
dot icon04/07/1996
Full accounts made up to 1995-12-31
dot icon19/10/1995
Full accounts made up to 1994-12-31
dot icon12/10/1995
Return made up to 14/10/95; full list of members
dot icon02/11/1994
Return made up to 14/10/94; change of members
dot icon02/11/1994
Secretary's particulars changed;director's particulars changed
dot icon29/08/1994
Full accounts made up to 1993-12-31
dot icon19/05/1994
Compulsory strike-off action has been discontinued
dot icon19/05/1994
Return made up to 14/10/93; full list of members
dot icon06/05/1994
First Gazette notice for compulsory strike-off
dot icon15/02/1994
Memorandum and Articles of Association
dot icon15/02/1994
Resolutions
dot icon15/02/1994
Resolutions
dot icon15/02/1994
Secretary resigned
dot icon15/02/1994
New secretary appointed;director resigned;new director appointed
dot icon26/04/1993
Nc inc already adjusted 18/03/93
dot icon21/04/1993
New secretary appointed
dot icon21/04/1993
Director resigned;new director appointed
dot icon07/04/1993
Memorandum and Articles of Association
dot icon07/04/1993
Memorandum and Articles of Association
dot icon07/04/1993
Resolutions
dot icon07/04/1993
Resolutions
dot icon07/04/1993
Resolutions
dot icon07/04/1993
Accounting reference date notified as 30/12
dot icon07/04/1993
Registered office changed on 07/04/93 from: orchard brae house 30 queensferry road edinburgh EH4 2HG
dot icon07/04/1993
Secretary resigned;director resigned
dot icon07/04/1993
Director resigned
dot icon07/04/1993
New director appointed
dot icon07/04/1993
New director appointed
dot icon14/10/1992
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

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
0
-
-
0.00
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QUILL SERVE LIMITED
Nominee Director
14/10/1992 - 19/03/1993
137
QUILL SERVE LIMITED
Nominee Secretary
14/10/1992 - 19/03/1993
137
QUILL FORM LIMITED
Nominee Director
14/10/1992 - 19/03/1993
96
Mr Neil Currie Bell
Director
23/03/1993 - 06/04/2020
3
Taylor, Richard Mark
Director
19/03/1993 - 23/03/1993
26

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRG SCOTLAND LIMITED

BRG SCOTLAND LIMITED is an(a) Dissolved company incorporated on 14/10/1992 with the registered office located at 54 Dunellan Road, Milngavie, Glasgow G62 7RE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRG SCOTLAND LIMITED?

toggle

BRG SCOTLAND LIMITED is currently Dissolved. It was registered on 14/10/1992 and dissolved on 20/06/2023.

Where is BRG SCOTLAND LIMITED located?

toggle

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

What does BRG SCOTLAND LIMITED do?

toggle

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

What is the latest filing for BRG SCOTLAND LIMITED?

toggle

The latest filing was on 20/06/2023: Final Gazette dissolved via voluntary strike-off.