Milngavie
Glasgow
G62 7RE
Scotland
Director Name | Mrs Gillian Currie Sanchez |
---|---|
Date of Birth | June 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2006(45 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Dunellan Road Milngavie Glasgow G62 7RE Scotland |
Secretary Name | Mrs Gillian Currie Sanchez |
---|---|
Status | Current |
Appointed | 25 June 2020(59 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 54 Dunellan Road Milngavie Glasgow G62 7RE Scotland |
Director Name | Mr Neil William Bell |
---|---|
Date of Birth | June 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(60 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Dunellan Road Milngavie Glasgow G62 7RE Scotland |
Director Name | Neil Currie Bell |
---|---|
Date of Birth | June 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1989(28 years, 9 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 06 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Hillfoot Court Bearsden Glasgow G61 2QR Scotland |
Secretary Name | Neil Currie Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1989(28 years, 9 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 06 April 2020) |
Role | Company Director |
Correspondence Address | 3 Hillfoot Court Bearsden Glasgow G61 2QR Scotland |
Director Name | Joy Travers |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(43 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 08 October 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Hillfoot Court Bearsden Glasgow G61 2QR Scotland |
Director Name | Alistair Johnston Wilson |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(45 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 13 September 2021) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 3 Hillfoot Court Bearsden Glasgow G61 2QR Scotland |
Website | brgproperty.co.uk |
---|
Registered Address | 54 Dunellan Road Milngavie Glasgow G62 7RE Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Milngavie |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Mgn Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,633,761 |
Cash | £4,767,824 |
Current Liabilities | £1,070,320 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 June 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2023 (3 months, 1 week from now) |
10 August 2001 | Delivered on: 17 August 2001 Satisfied on: 22 July 2006 Persons entitled: Scottish Enterprise Glasgow Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.366 hectares at helen street, govan, glasgow. Fully Satisfied |
---|---|
12 July 1993 | Delivered on: 23 July 1993 Satisfied on: 1 August 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 June 1993 | Delivered on: 16 June 1993 Satisfied on: 15 March 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Property known as 129 balcarres avenue glasgow. Fully Satisfied |
27 November 1991 | Delivered on: 3 December 1991 Satisfied on: 10 December 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.18 hectares in lanark,lan 56841. Fully Satisfied |
18 June 1987 | Delivered on: 3 July 1987 Satisfied on: 15 March 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: & personal bond standard security Secured details: All sums due or to become due. Particulars: Lease between the corporation of the city of glasgow and ayr clothing & machinery co. LTD. Fully Satisfied |
3 June 1987 | Delivered on: 18 June 1987 Satisfied on: 10 December 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
11 August 1992 | Delivered on: 31 August 1992 Persons entitled: Arg Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying generally to the north of caxton place kirkcaldy extending to 4,060 square metres. Outstanding |
1 February 2022 | Registered office address changed from 3 Hillfoot Court Bearsden Glasgow G61 2QR to 54 Dunellan Road Milngavie Glasgow G62 7RE on 1 February 2022 (1 page) |
---|---|
8 October 2021 | Termination of appointment of Joy Travers as a director on 8 October 2021 (1 page) |
23 September 2021 | Termination of appointment of Alistair Johnston Wilson as a director on 13 September 2021 (1 page) |
6 August 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
5 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
5 July 2021 | Notification of Martin Armstrong Bell as a person with significant control on 2 March 2021 (2 pages) |
5 July 2021 | Notification of Neil William Bell as a person with significant control on 2 March 2021 (2 pages) |
5 July 2021 | Notification of Gillian Currie Sanchez as a person with significant control on 2 March 2021 (2 pages) |
5 July 2021 | Cessation of Neil Currie Bell as a person with significant control on 26 January 2021 (1 page) |
1 March 2021 | Appointment of Mr Neil William Bell as a director on 1 March 2021 (2 pages) |
30 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
25 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
25 June 2020 | Appointment of Mrs Gillian Currie Sanchez as a secretary on 25 June 2020 (2 pages) |
25 June 2020 | Termination of appointment of Neil Currie Bell as a director on 6 April 2020 (1 page) |
25 June 2020 | Termination of appointment of Neil Currie Bell as a secretary on 6 April 2020 (1 page) |
28 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
3 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
4 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
17 April 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
4 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Neil Currie Bell as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Neil Currie Bell as a person with significant control on 6 April 2016 (2 pages) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
26 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
2 April 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
2 April 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
1 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
4 March 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
4 March 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
25 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
29 April 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
18 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Director's details changed for Alistair Johnston Wilson on 18 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Gillian Currie Sanchez on 18 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Joy Travers on 18 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Neil Currie Bell on 18 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Mrs Elsie Armstrong Bell on 18 July 2012 (2 pages) |
18 July 2012 | Secretary's details changed for Neil Currie Bell on 18 July 2012 (1 page) |
18 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Director's details changed for Alistair Johnston Wilson on 18 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Gillian Currie Sanchez on 18 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Joy Travers on 18 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Neil Currie Bell on 18 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Mrs Elsie Armstrong Bell on 18 July 2012 (2 pages) |
18 July 2012 | Secretary's details changed for Neil Currie Bell on 18 July 2012 (1 page) |
4 April 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
4 April 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
23 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
23 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
14 September 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
14 September 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
27 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (8 pages) |
27 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (8 pages) |
20 January 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
20 January 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
25 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Director's details changed for Neil Currie Bell on 22 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Elsie Armstrong Bell on 22 June 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Neil Currie Bell on 22 June 2010 (1 page) |
25 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Director's details changed for Neil Currie Bell on 22 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Elsie Armstrong Bell on 22 June 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Neil Currie Bell on 22 June 2010 (1 page) |
3 June 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
3 June 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
23 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
23 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
7 July 2009 | Director and secretary's change of particulars / neil bell / 07/07/2009 (1 page) |
7 July 2009 | Director and secretary's change of particulars / neil bell / 07/07/2009 (1 page) |
6 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
30 June 2008 | Director and secretary's change of particulars / neil bell / 30/06/2008 (2 pages) |
30 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
30 June 2008 | Director and secretary's change of particulars / neil bell / 30/06/2008 (2 pages) |
30 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
20 June 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
20 June 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: 19 robert drive, helen street glasgow lanarkshire G51 3HE (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 19 robert drive, helen street glasgow lanarkshire G51 3HE (1 page) |
31 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
31 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
2 July 2007 | Director's particulars changed (1 page) |
31 October 2006 | New director appointed (3 pages) |
31 October 2006 | New director appointed (3 pages) |
18 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
18 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
2 August 2006 | Return made up to 22/06/06; full list of members
|
2 August 2006 | Return made up to 22/06/06; full list of members
|
1 August 2006 | Dec mort/charge * (2 pages) |
1 August 2006 | Dec mort/charge * (2 pages) |
22 July 2006 | Dec mort/charge * (2 pages) |
22 July 2006 | Dec mort/charge * (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
13 October 2005 | Auditor's resignation (1 page) |
13 October 2005 | Auditor's resignation (1 page) |
1 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
1 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
28 June 2005 | Return made up to 22/06/05; full list of members (7 pages) |
28 June 2005 | Return made up to 22/06/05; full list of members (7 pages) |
18 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
18 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
14 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
14 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
25 June 2003 | Return made up to 22/06/03; full list of members (7 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
25 June 2003 | Return made up to 22/06/03; full list of members (7 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
26 June 2002 | Return made up to 22/06/02; full list of members (7 pages) |
26 June 2002 | Return made up to 22/06/02; full list of members (7 pages) |
17 August 2001 | Partic of mort/charge * (5 pages) |
17 August 2001 | Partic of mort/charge * (5 pages) |
3 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
3 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
20 July 2001 | Alterations to a floating charge (8 pages) |
20 July 2001 | Alterations to a floating charge (8 pages) |
25 June 2001 | Return made up to 22/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 22/06/01; full list of members (6 pages) |
8 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
8 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
27 June 2000 | Return made up to 22/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 22/06/00; full list of members (6 pages) |
15 May 2000 | Auditor's resignation (1 page) |
15 May 2000 | Auditor's resignation (1 page) |
15 May 2000 | Auditor's resignation (1 page) |
15 May 2000 | Auditor's resignation (1 page) |
30 July 1999 | Full accounts made up to 31 December 1998 (20 pages) |
30 July 1999 | Full accounts made up to 31 December 1998 (20 pages) |
29 June 1999 | Return made up to 22/06/99; no change of members (4 pages) |
29 June 1999 | Return made up to 22/06/99; no change of members (4 pages) |
28 April 1999 | Registered office changed on 28/04/99 from: 122 scotland street glasgow G5 8LJ (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: 122 scotland street glasgow G5 8LJ (1 page) |
15 March 1999 | Dec mort/charge * (6 pages) |
15 March 1999 | Dec mort/charge * (2 pages) |
15 March 1999 | Dec mort/charge * (6 pages) |
15 March 1999 | Dec mort/charge * (2 pages) |
1 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
1 July 1998 | Return made up to 22/06/98; full list of members (6 pages) |
1 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
1 July 1998 | Return made up to 22/06/98; full list of members (6 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
25 June 1997 | Return made up to 22/06/97; no change of members (4 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
25 June 1997 | Return made up to 22/06/97; no change of members (4 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
3 July 1996 | Return made up to 22/06/96; no change of members (4 pages) |
3 July 1996 | Return made up to 22/06/96; no change of members (4 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
20 June 1995 | Return made up to 22/06/95; full list of members (6 pages) |
20 June 1995 | Return made up to 22/06/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (36 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
20 November 1991 | Resolutions
|
20 November 1991 | Resolutions
|
22 February 1988 | Company name changed\certificate issued on 22/02/88 (2 pages) |
22 February 1988 | Company name changed\certificate issued on 22/02/88 (2 pages) |
17 May 1968 | Memorandum and Articles of Association (7 pages) |
17 May 1968 | Memorandum and Articles of Association (7 pages) |