BSG MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

BSG MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC193714

Incorporation date

23/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Glassworks, Grange Road, Houston Industrial Estate, Livingston West Lothian EH54 5DECopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1999)
dot icon25/02/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon20/05/2025
Termination of appointment of Alan James Purvis as a director on 2025-05-15
dot icon03/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon24/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon15/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon23/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon03/05/2023
Total exemption full accounts made up to 2022-07-31
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon08/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon12/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon22/09/2021
Appointment of Mr Alan James Purvis as a director on 2021-09-20
dot icon22/09/2021
Termination of appointment of James Dyet Stewart as a director on 2021-09-20
dot icon04/03/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon03/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon21/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon05/03/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon26/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon20/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon10/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon07/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon11/05/2017
Accounts for a dormant company made up to 2016-07-31
dot icon24/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon05/05/2016
Total exemption full accounts made up to 2015-07-31
dot icon23/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon22/04/2015
Total exemption full accounts made up to 2014-07-31
dot icon03/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon23/04/2014
Full accounts made up to 2013-07-31
dot icon25/03/2014
Satisfaction of charge 1 in full
dot icon20/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon17/09/2013
Director's details changed for Mr James Dyet Stewart on 2013-09-10
dot icon17/09/2013
Director's details changed for Mr Michael Peter Brian Chaplin on 2013-09-10
dot icon17/09/2013
Secretary's details changed for Mr Michael Peter Brian Chaplin on 2013-09-10
dot icon03/04/2013
Total exemption full accounts made up to 2012-07-31
dot icon07/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon19/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon06/02/2012
Accounts for a small company made up to 2011-07-31
dot icon07/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon17/01/2011
Accounts for a small company made up to 2010-07-31
dot icon11/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon11/03/2010
Register inspection address has been changed
dot icon11/03/2010
Director's details changed for Mr James Dyet Stewart on 2010-03-11
dot icon11/03/2010
Director's details changed for Michael Peter Brian Chaplin on 2010-03-11
dot icon18/12/2009
Accounts for a small company made up to 2009-07-31
dot icon18/03/2009
Return made up to 23/02/09; full list of members
dot icon17/03/2009
Director's change of particulars / james stewart / 01/04/2008
dot icon20/01/2009
Director and secretary's change of particulars / michael chaplin / 11/12/2008
dot icon08/01/2009
Accounts for a small company made up to 2008-07-31
dot icon13/03/2008
Return made up to 23/02/08; full list of members
dot icon11/01/2008
Accounts for a small company made up to 2007-07-31
dot icon12/03/2007
Return made up to 23/02/07; full list of members
dot icon19/01/2007
Accounts for a small company made up to 2006-07-31
dot icon16/03/2006
Return made up to 23/02/06; full list of members
dot icon13/01/2006
Accounts for a small company made up to 2005-07-31
dot icon22/03/2005
Return made up to 23/02/05; full list of members
dot icon03/02/2005
Accounts for a dormant company made up to 2004-07-31
dot icon07/07/2004
Director resigned
dot icon25/06/2004
Return made up to 23/02/04; full list of members
dot icon25/06/2004
Registered office changed on 25/06/04 from: 441/1 hardengreen business park dalkeith edinburgh midlothian EH22 3NX
dot icon14/06/2004
Certificate of change of name
dot icon06/04/2004
Full accounts made up to 2003-07-31
dot icon29/12/2003
Accounting reference date extended from 28/02/03 to 31/07/03
dot icon11/06/2003
Return made up to 23/02/03; full list of members
dot icon11/03/2003
Partic of mort/charge *
dot icon05/03/2003
Declaration of assistance for shares acquisition
dot icon14/01/2003
Registered office changed on 14/01/03 from: the walled garden burnhouse galashiels selkirkshire TD1 2RX
dot icon14/01/2003
New director appointed
dot icon14/01/2003
New secretary appointed;new director appointed
dot icon14/01/2003
Secretary resigned;director resigned
dot icon29/10/2002
Total exemption full accounts made up to 2002-02-28
dot icon13/06/2002
Return made up to 23/02/02; full list of members
dot icon03/01/2002
Total exemption full accounts made up to 2001-02-28
dot icon31/05/2001
Return made up to 23/02/00; full list of members
dot icon31/05/2001
Return made up to 23/02/01; full list of members
dot icon31/05/2001
Director resigned
dot icon27/02/2001
Amended full accounts made up to 2000-02-29
dot icon07/12/2000
Accounts for a dormant company made up to 2000-02-29
dot icon30/04/1999
Certificate of change of name
dot icon30/04/1999
Nc inc already adjusted 08/04/99
dot icon30/04/1999
Ad 08/04/99--------- £ si 2998@1=2998 £ ic 2/3000
dot icon30/04/1999
Director resigned
dot icon30/04/1999
Secretary resigned
dot icon30/04/1999
New director appointed
dot icon30/04/1999
New secretary appointed;new director appointed
dot icon30/04/1999
New director appointed
dot icon30/04/1999
Resolutions
dot icon30/04/1999
Resolutions
dot icon30/04/1999
Resolutions
dot icon23/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chaplin, Michael Peter Brian
Director
20/11/2002 - Present
9
Purvis, Alan James
Director
20/09/2021 - 15/05/2025
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BSG MANUFACTURING LIMITED

BSG MANUFACTURING LIMITED is an(a) Active company incorporated on 23/02/1999 with the registered office located at The Glassworks, Grange Road, Houston Industrial Estate, Livingston West Lothian EH54 5DE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BSG MANUFACTURING LIMITED?

toggle

BSG MANUFACTURING LIMITED is currently Active. It was registered on 23/02/1999 .

Where is BSG MANUFACTURING LIMITED located?

toggle

BSG MANUFACTURING LIMITED is registered at The Glassworks, Grange Road, Houston Industrial Estate, Livingston West Lothian EH54 5DE.

What does BSG MANUFACTURING LIMITED do?

toggle

BSG MANUFACTURING LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BSG MANUFACTURING LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-23 with no updates.