Company NameBRG Limited
Company StatusDissolved
Company NumberSC035880
CategoryPrivate Limited Company
Incorporation Date5 December 1960(63 years, 5 months ago)
Dissolution Date26 December 2023 (4 months ago)
Previous NameBrian R. Gogan & Co., Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Elsie Armstrong Bell
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1989(28 years, 9 months after company formation)
Appointment Duration34 years, 3 months (closed 26 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Dunellan Road
Milngavie
Glasgow
G62 7RE
Scotland
Director NameMrs Gillian Currie Sanchez
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2006(45 years, 2 months after company formation)
Appointment Duration17 years, 11 months (closed 26 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Dunellan Road
Milngavie
Glasgow
G62 7RE
Scotland
Secretary NameMrs Gillian Currie Sanchez
StatusClosed
Appointed25 June 2020(59 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 26 December 2023)
RoleCompany Director
Correspondence Address54 Dunellan Road
Milngavie
Glasgow
G62 7RE
Scotland
Director NameMr Neil William Bell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2021(60 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 26 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Dunellan Road
Milngavie
Glasgow
G62 7RE
Scotland
Director NameNeil Currie Bell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1989(28 years, 9 months after company formation)
Appointment Duration30 years, 6 months (resigned 06 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Hillfoot Court
Bearsden
Glasgow
G61 2QR
Scotland
Secretary NameNeil Currie Bell
NationalityBritish
StatusResigned
Appointed20 September 1989(28 years, 9 months after company formation)
Appointment Duration30 years, 6 months (resigned 06 April 2020)
RoleCompany Director
Correspondence Address3 Hillfoot Court
Bearsden
Glasgow
G61 2QR
Scotland
Director NameJoy Travers
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(43 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 08 October 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3 Hillfoot Court
Bearsden
Glasgow
G61 2QR
Scotland
Director NameAlistair Johnston Wilson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(45 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 13 September 2021)
RoleConsultant
Country of ResidenceScotland
Correspondence Address3 Hillfoot Court
Bearsden
Glasgow
G61 2QR
Scotland

Contact

Websitebrgproperty.co.uk

Location

Registered Address54 Dunellan Road
Milngavie
Glasgow
G62 7RE
Scotland
ConstituencyEast Dunbartonshire
WardMilngavie

Shareholders

10k at £1Mgn Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,633,761
Cash£4,767,824
Current Liabilities£1,070,320

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

10 August 2001Delivered 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 1993Delivered 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 1993Delivered 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 1991Delivered 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 1987Delivered 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 1987Delivered 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 1992Delivered 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

Filing History

1 March 2021Appointment of Mr Neil William Bell as a director on 1 March 2021 (2 pages)
30 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
25 June 2020Appointment of Mrs Gillian Currie Sanchez as a secretary on 25 June 2020 (2 pages)
25 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
25 June 2020Termination of appointment of Neil Currie Bell as a secretary on 6 April 2020 (1 page)
25 June 2020Termination of appointment of Neil Currie Bell as a director on 6 April 2020 (1 page)
28 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 July 2017Notification of Neil Currie Bell as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
4 July 2017Notification of Neil Currie Bell as a person with significant control on 6 April 2016 (2 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 10,000
(7 pages)
14 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 10,000
(7 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
26 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10,000
(5 pages)
26 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10,000
(5 pages)
2 April 2015Accounts for a small company made up to 31 December 2014 (8 pages)
2 April 2015Accounts for a small company made up to 31 December 2014 (8 pages)
1 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10,000
(5 pages)
1 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10,000
(5 pages)
4 March 2014Accounts for a small company made up to 31 December 2013 (8 pages)
4 March 2014Accounts for a small company made up to 31 December 2013 (8 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
29 April 2013Accounts for a small company made up to 31 December 2012 (8 pages)
29 April 2013Accounts for a small company made up to 31 December 2012 (8 pages)
18 July 2012Director's details changed for Joy Travers on 18 July 2012 (2 pages)
18 July 2012Director's details changed for Mrs Elsie Armstrong Bell on 18 July 2012 (2 pages)
18 July 2012Director's details changed for Mrs Elsie Armstrong Bell on 18 July 2012 (2 pages)
18 July 2012Secretary's details changed for Neil Currie Bell on 18 July 2012 (1 page)
18 July 2012Director's details changed for Joy Travers on 18 July 2012 (2 pages)
18 July 2012Director's details changed for Alistair Johnston Wilson on 18 July 2012 (2 pages)
18 July 2012Director's details changed for Neil Currie Bell on 18 July 2012 (2 pages)
18 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
18 July 2012Director's details changed for Gillian Currie Sanchez on 18 July 2012 (2 pages)
18 July 2012Director's details changed for Alistair Johnston Wilson on 18 July 2012 (2 pages)
18 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
18 July 2012Secretary's details changed for Neil Currie Bell on 18 July 2012 (1 page)
18 July 2012Director's details changed for Neil Currie Bell on 18 July 2012 (2 pages)
18 July 2012Director's details changed for Gillian Currie Sanchez on 18 July 2012 (2 pages)
4 April 2012Accounts for a small company made up to 31 December 2011 (8 pages)
4 April 2012Accounts for a small company made up to 31 December 2011 (8 pages)
23 February 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
23 February 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
14 September 2011Accounts for a small company made up to 31 March 2011 (8 pages)
14 September 2011Accounts for a small company made up to 31 March 2011 (8 pages)
27 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (8 pages)
27 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (8 pages)
20 January 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
20 January 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
25 June 2010Director's details changed for Neil Currie Bell on 22 June 2010 (2 pages)
25 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
25 June 2010Secretary's details changed for Neil Currie Bell on 22 June 2010 (1 page)
25 June 2010Director's details changed for Elsie Armstrong Bell on 22 June 2010 (2 pages)
25 June 2010Director's details changed for Elsie Armstrong Bell on 22 June 2010 (2 pages)
25 June 2010Secretary's details changed for Neil Currie Bell on 22 June 2010 (1 page)
25 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
25 June 2010Director's details changed for Neil Currie Bell on 22 June 2010 (2 pages)
3 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
3 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
23 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
23 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
7 July 2009Director and secretary's change of particulars / neil bell / 07/07/2009 (1 page)
7 July 2009Director and secretary's change of particulars / neil bell / 07/07/2009 (1 page)
6 July 2009Return made up to 22/06/09; full list of members (4 pages)
6 July 2009Return made up to 22/06/09; full list of members (4 pages)
30 June 2008Director and secretary's change of particulars / neil bell / 30/06/2008 (2 pages)
30 June 2008Return made up to 22/06/08; full list of members (4 pages)
30 June 2008Director and secretary's change of particulars / neil bell / 30/06/2008 (2 pages)
30 June 2008Return made up to 22/06/08; full list of members (4 pages)
20 June 2008Accounts for a small company made up to 31 December 2007 (8 pages)
20 June 2008Accounts for a small company made up to 31 December 2007 (8 pages)
8 January 2008Registered office changed on 08/01/08 from: 19 robert drive, helen street glasgow lanarkshire G51 3HE (1 page)
8 January 2008Registered office changed on 08/01/08 from: 19 robert drive, helen street glasgow lanarkshire G51 3HE (1 page)
31 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
31 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Return made up to 22/06/07; full list of members (3 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Return made up to 22/06/07; full list of members (3 pages)
31 October 2006New director appointed (3 pages)
31 October 2006New director appointed (3 pages)
18 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
18 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
2 August 2006Return made up to 22/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2006Return made up to 22/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2006Dec mort/charge * (2 pages)
1 August 2006Dec mort/charge * (2 pages)
22 July 2006Dec mort/charge * (2 pages)
22 July 2006Dec mort/charge * (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
13 October 2005Auditor's resignation (1 page)
13 October 2005Auditor's resignation (1 page)
1 September 2005Full accounts made up to 31 December 2004 (14 pages)
1 September 2005Full accounts made up to 31 December 2004 (14 pages)
28 June 2005Return made up to 22/06/05; full list of members (7 pages)
28 June 2005Return made up to 22/06/05; full list of members (7 pages)
18 September 2004Full accounts made up to 31 December 2003 (14 pages)
18 September 2004Full accounts made up to 31 December 2003 (14 pages)
14 July 2004Return made up to 22/06/04; full list of members (7 pages)
14 July 2004Return made up to 22/06/04; full list of members (7 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
25 June 2003Full accounts made up to 31 December 2002 (14 pages)
25 June 2003Return made up to 22/06/03; full list of members (7 pages)
25 June 2003Return made up to 22/06/03; full list of members (7 pages)
25 June 2003Full accounts made up to 31 December 2002 (14 pages)
1 July 2002Full accounts made up to 31 December 2001 (15 pages)
1 July 2002Full accounts made up to 31 December 2001 (15 pages)
26 June 2002Return made up to 22/06/02; full list of members (7 pages)
26 June 2002Return made up to 22/06/02; full list of members (7 pages)
17 August 2001Partic of mort/charge * (5 pages)
17 August 2001Partic of mort/charge * (5 pages)
3 August 2001Full accounts made up to 31 December 2000 (14 pages)
3 August 2001Full accounts made up to 31 December 2000 (14 pages)
20 July 2001Alterations to a floating charge (8 pages)
20 July 2001Alterations to a floating charge (8 pages)
25 June 2001Return made up to 22/06/01; full list of members (6 pages)
25 June 2001Return made up to 22/06/01; full list of members (6 pages)
8 August 2000Full accounts made up to 31 December 1999 (14 pages)
8 August 2000Full accounts made up to 31 December 1999 (14 pages)
27 June 2000Return made up to 22/06/00; full list of members (6 pages)
27 June 2000Return made up to 22/06/00; full list of members (6 pages)
15 May 2000Auditor's resignation (1 page)
15 May 2000Auditor's resignation (1 page)
15 May 2000Auditor's resignation (1 page)
15 May 2000Auditor's resignation (1 page)
30 July 1999Full accounts made up to 31 December 1998 (20 pages)
30 July 1999Full accounts made up to 31 December 1998 (20 pages)
29 June 1999Return made up to 22/06/99; no change of members (4 pages)
29 June 1999Return made up to 22/06/99; no change of members (4 pages)
28 April 1999Registered office changed on 28/04/99 from: 122 scotland street glasgow G5 8LJ (1 page)
28 April 1999Registered office changed on 28/04/99 from: 122 scotland street glasgow G5 8LJ (1 page)
15 March 1999Dec mort/charge * (2 pages)
15 March 1999Dec mort/charge * (6 pages)
15 March 1999Dec mort/charge * (2 pages)
15 March 1999Dec mort/charge * (6 pages)
1 July 1998Full accounts made up to 31 December 1997 (13 pages)
1 July 1998Return made up to 22/06/98; full list of members (6 pages)
1 July 1998Return made up to 22/06/98; full list of members (6 pages)
1 July 1998Full accounts made up to 31 December 1997 (13 pages)
25 June 1997Full accounts made up to 31 December 1996 (12 pages)
25 June 1997Full accounts made up to 31 December 1996 (12 pages)
25 June 1997Return made up to 22/06/97; no change of members (4 pages)
25 June 1997Return made up to 22/06/97; no change of members (4 pages)
4 July 1996Full accounts made up to 31 December 1995 (14 pages)
4 July 1996Full accounts made up to 31 December 1995 (14 pages)
3 July 1996Return made up to 22/06/96; no change of members (4 pages)
3 July 1996Return made up to 22/06/96; no change of members (4 pages)
19 October 1995Full accounts made up to 31 December 1994 (15 pages)
19 October 1995Full accounts made up to 31 December 1994 (15 pages)
20 June 1995Return made up to 22/06/95; full list of members (6 pages)
20 June 1995Return made up to 22/06/95; full list of members (6 pages)
20 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 February 1988Company name changed\certificate issued on 22/02/88 (2 pages)
22 February 1988Company name changed\certificate issued on 22/02/88 (2 pages)
17 May 1968Memorandum and Articles of Association (7 pages)
17 May 1968Memorandum and Articles of Association (7 pages)