BRG LIMITED
Overview
| Company Name | BRG LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC035880 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRG LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is BRG LIMITED located?
| Registered Office Address | 54 Dunellan Road Milngavie G62 7RE Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRG LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRIAN R. GOGAN & CO., LIMITED | Dec 05, 1960 | Dec 05, 1960 |
What are the latest accounts for BRG LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for BRG LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Jun 22, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Jun 22, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 3 Hillfoot Court Bearsden Glasgow G61 2QR to 54 Dunellan Road Milngavie Glasgow G62 7RE on Feb 01, 2022 | 1 pages | AD01 | ||
Termination of appointment of Joy Travers as a director on Oct 08, 2021 | 1 pages | TM01 | ||
Termination of appointment of Alistair Johnston Wilson as a director on Sep 13, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Jun 22, 2021 with no updates | 3 pages | CS01 | ||
Notification of Martin Armstrong Bell as a person with significant control on Mar 02, 2021 | 2 pages | PSC01 | ||
Notification of Neil William Bell as a person with significant control on Mar 02, 2021 | 2 pages | PSC01 | ||
Notification of Gillian Currie Sanchez as a person with significant control on Mar 02, 2021 | 2 pages | PSC01 | ||
Cessation of Neil Currie Bell as a person with significant control on Jan 26, 2021 | 1 pages | PSC07 | ||
Appointment of Mr Neil William Bell as a director on Mar 01, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Jun 22, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Gillian Currie Sanchez as a secretary on Jun 25, 2020 | 2 pages | AP03 | ||
Termination of appointment of Neil Currie Bell as a director on Apr 06, 2020 | 1 pages | TM01 | ||
Termination of appointment of Neil Currie Bell as a secretary on Apr 06, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Jun 22, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Jun 22, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||
Who are the officers of BRG LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SANCHEZ, Gillian Currie | Secretary | Dunellan Road Milngavie G62 7RE Glasgow 54 Scotland | 271213130001 | |||||||
| BELL, Elsie Armstrong | Director | Dunellan Road Milngavie G62 7RE Glasgow 54 Scotland | Scotland | British | 924910003 | |||||
| BELL, Neil William | Director | Dunellan Road Milngavie G62 7RE Glasgow 54 Scotland | Scotland | British | 122671840002 | |||||
| SANCHEZ, Gillian Currie | Director | Dunellan Road Milngavie G62 7RE Glasgow 54 Scotland | Scotland | British | 54627370003 | |||||
| BELL, Neil Currie | Secretary | 3 Hillfoot Court Bearsden G61 2QR Glasgow | British | 122671840003 | ||||||
| BELL, Neil Currie | Director | 3 Hillfoot Court Bearsden G61 2QR Glasgow | Scotland | British | 122671840004 | |||||
| TRAVERS, Joy | Director | 3 Hillfoot Court Bearsden G61 2QR Glasgow | Scotland | British | 4945060004 | |||||
| WILSON, Alistair Johnston | Director | 3 Hillfoot Court Bearsden G61 2QR Glasgow | Scotland | British | 434960004 |
Who are the persons with significant control of BRG LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Gillian Currie Sanchez | Mar 02, 2021 | Dunellan Road Milngavie G62 7RE Glasgow 54 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Neil William Bell | Mar 02, 2021 | Dunellan Road Milngavie G62 7RE Glasgow 54 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Martin Armstrong Bell | Mar 02, 2021 | Dunellan Road Milngavie G62 7RE Glasgow 54 Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Neil Currie Bell | Apr 06, 2016 | 3 Hillfoot Court Bearsden G61 2QR Glasgow | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does BRG LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Aug 10, 2001 Delivered On Aug 17, 2001 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 0.366 hectares at helen street, govan, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Jul 12, 1993 Delivered On Jul 23, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Standard security | Created On Jun 14, 1993 Delivered On Jun 16, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Property known as 129 balcarres avenue glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Aug 11, 1992 Delivered On Aug 31, 1992 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Area of ground lying generally to the north of caxton place kirkcaldy extending to 4,060 square metres. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Nov 27, 1991 Delivered On Dec 03, 1991 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 2.18 hectares in lanark,lan 56841. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| & personal bond standard security | Created On Jun 18, 1987 Delivered On Jul 03, 1987 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Lease between the corporation of the city of glasgow and ayr clothing & machinery co. LTD. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Jun 03, 1987 Delivered On Jun 18, 1987 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0