UKBizDB.co.uk

BRG SCOTLAND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brg Scotland Limited. The company was founded 31 years ago and was given the registration number SC140709. The firm's registered office is in GLASGOW. You can find them at 3 Hillfoot Court, Bearsden, Glasgow, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BRG SCOTLAND LIMITED
Company Number:SC140709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1992
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:3 Hillfoot Court, Bearsden, Glasgow, G61 2QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Dunellan Road, Milngavie, Glasgow, Scotland, G62 7RE

Director20 February 2015Active
3 Hillfoot Court, Bearsden, Glasgow, G61 2QR

Secretary23 March 1993Active
6 Coniston Way, Wetherby, LS22 6TT

Secretary23 March 1993Active
249 West George Street, Glasgow, G2 4RB

Corporate Nominee Secretary14 October 1992Active
3 Hillfoot Court, Bearsden, Glasgow, G61 2QR

Director23 March 1993Active
3 Hillfoot Court, Bearsden, Glasgow, G61 2QR

Director23 March 1993Active
63 Cornmoor Road, Whickham, Newcastle Upon Tyne, NE16 4PU

Director23 March 1993Active
15 Fawcett Street, London, SW10 9HN

Director19 March 1993Active
3 Hillfoot Court, Bearsden, Glasgow, G61 2QR

Director20 February 2015Active
249 West George Street, Glasgow, G2 4RB

Corporate Nominee Director14 October 1992Active
249 West George Street, Glasgow, G2 4RB

Corporate Nominee Director14 October 1992Active

People with Significant Control

Mrs Gillian Currie Sanchez
Notified on:02 March 2021
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:Scotland
Address:54, Dunellan Road, Glasgow, Scotland, G62 7RE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil William Bell
Notified on:02 March 2021
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:Scotland
Address:54, Dunellan Road, Glasgow, Scotland, G62 7RE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Armstrong Bell
Notified on:02 March 2021
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:Scotland
Address:54, Dunellan Road, Glasgow, Scotland, G62 7RE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Currie Bell
Notified on:06 April 2016
Status:Active
Date of birth:June 1941
Nationality:British
Address:3 Hillfoot Court, Glasgow, G61 2QR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-20Gazette

Gazette dissolved voluntary.

Download
2023-04-04Gazette

Gazette notice voluntary.

Download
2023-03-28Dissolution

Dissolution application strike off company.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Address

Change registered office address company with date old address new address.

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Persons with significant control

Notification of a person with significant control.

Download
2021-07-05Persons with significant control

Notification of a person with significant control.

Download
2021-07-05Persons with significant control

Notification of a person with significant control.

Download
2021-07-05Persons with significant control

Cessation of a person with significant control.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Accounts

Accounts with accounts type total exemption full.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-05-08Accounts

Accounts with accounts type total exemption full.

Download
2016-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.