BROWGIL LIMITED

Register to unlock more data on OkredoRegister

BROWGIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC277895

Incorporation date

05/01/2005

Size

Medium

Contacts

Registered address

Registered address

Raywards House, Motherwell Street, Airdrie ML6 7HPCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2005)
dot icon24/04/2026
Notification of a person with significant control statement
dot icon30/03/2026
Cessation of Steadfast Trust Company Ltd as a person with significant control on 2019-09-10
dot icon30/03/2026
Notification of Prabhdyal Singh Sodhi as a person with significant control on 2019-09-11
dot icon02/12/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon24/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon10/06/2025
Appointment of Mr Binu Raj as a director on 2025-06-01
dot icon03/12/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon25/09/2024
Accounts for a medium company made up to 2023-12-31
dot icon20/12/2023
Full accounts made up to 2022-12-31
dot icon30/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon02/08/2023
Notification of Steadfast Trust Company Ltd as a person with significant control on 2019-09-10
dot icon01/08/2023
Cessation of Prabhdyal Singh Sodhi as a person with significant control on 2019-09-09
dot icon02/12/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon30/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon02/03/2021
Accounts for a small company made up to 2019-12-31
dot icon05/01/2021
Confirmation statement made on 2020-11-20 with no updates
dot icon31/12/2020
Current accounting period shortened from 2019-12-31 to 2019-12-30
dot icon02/10/2020
Registered office address changed from C/O Blackadders Llp 53 Bothwell Street Glasgow G2 6TS Scotland to Raywards House Motherwell Street Airdrie ML6 7HP on 2020-10-02
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon07/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon09/09/2019
Termination of appointment of Prabhdyal Singh Sodhi as a director on 2019-09-09
dot icon13/07/2019
Satisfaction of charge SC2778950002 in full
dot icon18/06/2019
Registered office address changed from Sixth Floor 53 Bothwell Street Glasgow G2 6TS to C/O Blackadders Llp 53 Bothwell Street Glasgow G2 6TS on 2019-06-18
dot icon30/04/2019
Director's details changed for Mr Prabhdyal Singh Sodhi on 2019-04-05
dot icon12/04/2019
Director's details changed for Mr Prabhdyal Singh Sodhi on 2019-04-05
dot icon02/01/2019
Appointment of Mr Andy Taylor as a director on 2018-12-31
dot icon02/01/2019
Appointment of Mr Mark Cloonan as a director on 2018-12-31
dot icon02/01/2019
Termination of appointment of Maxmac Registrations Limited as a secretary on 2018-12-30
dot icon15/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon16/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon07/10/2017
Accounts for a small company made up to 2016-12-31
dot icon31/03/2017
Termination of appointment of Philip Stephen Russell as a director on 2017-03-30
dot icon15/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon15/11/2016
Termination of appointment of Rajesh Doshi as a secretary on 2016-06-01
dot icon09/11/2016
Accounts for a small company made up to 2015-12-31
dot icon26/05/2016
Resolutions
dot icon20/05/2016
Appointment of Mr Philip Stephen Russell as a director on 2016-03-22
dot icon12/05/2016
Registration of charge SC2778950002, created on 2016-04-29
dot icon07/12/2015
Director's details changed for Prabhdyal Singh Sodhi on 2015-10-01
dot icon07/12/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon11/11/2015
Accounts for a small company made up to 2014-12-31
dot icon03/12/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon06/10/2014
Accounts for a small company made up to 2013-12-31
dot icon21/05/2014
Satisfaction of charge 1 in full
dot icon18/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon11/10/2013
Accounts for a small company made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon10/12/2012
Accounts for a small company made up to 2011-12-31
dot icon07/11/2012
Appointment of Mr Rajesh Doshi as a secretary
dot icon07/11/2012
Termination of appointment of Jean Lewington as a secretary
dot icon22/05/2012
Compulsory strike-off action has been discontinued
dot icon21/05/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon04/05/2012
First Gazette notice for compulsory strike-off
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon13/04/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon27/05/2010
Full accounts made up to 2009-01-31
dot icon03/02/2010
Previous accounting period shortened from 2010-01-31 to 2009-12-31
dot icon21/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon21/01/2010
Secretary's details changed for Ms Jean Anne Lewington on 2010-01-01
dot icon21/01/2010
Secretary's details changed for Maxmac Registrations Limited on 2009-12-01
dot icon21/01/2010
Director's details changed for Prabhdyal Singh Sodhi on 2009-12-01
dot icon23/01/2009
Return made up to 05/01/09; full list of members
dot icon12/09/2008
Full accounts made up to 2008-01-31
dot icon18/08/2008
Return made up to 05/01/08; full list of members
dot icon29/01/2008
Full accounts made up to 2006-01-31
dot icon17/10/2007
Registered office changed on 17/10/07 from: 100 west regent street glasgow G2 2QB
dot icon26/03/2007
Return made up to 05/01/07; full list of members
dot icon13/09/2006
Return made up to 05/01/06; full list of members
dot icon17/08/2005
New secretary appointed
dot icon21/04/2005
Partic of mort/charge *
dot icon13/04/2005
Director resigned
dot icon13/04/2005
New director appointed
dot icon13/04/2005
Ad 31/03/05--------- £ si 999@1=999 £ ic 1/1000
dot icon05/01/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

118
2022
change arrow icon0 % *

* during past year

Cash in Bank

£62.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
118
1.77M
-
0.00
62.00
-
2022
118
1.77M
-
0.00
62.00
-
2022
118
1.77M
-
0.00
62.00
-

Employees

2022

Employees

118 Ascended0 % *

Net Assets(GBP)

1.77M £Ascended0.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

62.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doshi, Rajesh
Secretary
07/11/2012 - 01/06/2016
-
Lewington, Jean Anne
Secretary
31/03/2005 - 07/11/2012
13
Prabhdyal Singh Sodhi
Director
31/03/2005 - 09/09/2019
73
Duff, Peter
Nominee Director
05/01/2005 - 31/03/2005
55
Taylor, Andy
Director
31/12/2018 - Present
28

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BROWGIL LIMITED

BROWGIL LIMITED is an(a) Active company incorporated on 05/01/2005 with the registered office located at Raywards House, Motherwell Street, Airdrie ML6 7HP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 118 according to last financial statements.

Frequently Asked Questions

What is the current status of BROWGIL LIMITED?

toggle

BROWGIL LIMITED is currently Active. It was registered on 05/01/2005 .

Where is BROWGIL LIMITED located?

toggle

BROWGIL LIMITED is registered at Raywards House, Motherwell Street, Airdrie ML6 7HP.

What does BROWGIL LIMITED do?

toggle

BROWGIL LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

How many employees does BROWGIL LIMITED have?

toggle

BROWGIL LIMITED had 118 employees in 2022.

What is the latest filing for BROWGIL LIMITED?

toggle

The latest filing was on 24/04/2026: Notification of a person with significant control statement.