Company NameB.G.S.Productions Limited
DirectorsWilliam Brownie Garden and Douglas Buchan Stevenson
Company StatusActive
Company NumberSC060598
CategoryPrivate Limited Company
Incorporation Date31 August 1976(47 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr William Brownie Garden
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1989(12 years, 8 months after company formation)
Appointment Duration35 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Newtown Street
Kilsyth
Glasgow
G65 0LY
Scotland
Director NameMr Douglas Buchan Stevenson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1989(12 years, 8 months after company formation)
Appointment Duration35 years
RoleManaging Director
Country of ResidenceScotland
Correspondence Address20 Newtown Street
Kilsyth
Glasgow
G65 0LY
Scotland
Secretary NameMr Douglas Buchan Stevenson
NationalityBritish
StatusCurrent
Appointed22 November 2004(28 years, 3 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Newtown Street
Kilsyth
Glasgow
G65 0LY
Scotland
Director NameJames Murray Cooper
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1989(12 years, 8 months after company formation)
Appointment Duration16 years, 8 months (resigned 26 December 2005)
RoleRetired
Correspondence AddressFlat 6
53 Victoria Place
Stirling
FK8 2QT
Scotland
Secretary NameDonald John Campbell Ravenhall
NationalityBritish
StatusResigned
Appointed04 May 1989(12 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 April 1996)
RoleCompany Director
Correspondence Address7 Alton Holdings
Milton Of Campsie
Glasgow
Lanarkshire
G65 8AD
Scotland
Secretary NameMr John Haggart
NationalityBritish
StatusResigned
Appointed22 April 1996(19 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 July 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Victoria Park
Kilsyth
Glasgow
Lanarkshire
G65 9AH
Scotland
Secretary NameJohn Douglas Evans
NationalityBritish
StatusResigned
Appointed30 July 2003(26 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 November 2004)
RoleCompany Director
Correspondence Address84 Scott Drive
Cumbernauld
G67 4LD
Scotland

Contact

Websitescotdisc.co.uk

Location

Registered Address4 Royal Crescent
Glasgow
G3 7SL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Shareholders

250 at £1Douglas Stevenson
50.00%
Ordinary
250 at £1William B. Garden
50.00%
Ordinary

Financials

Year2014
Net Worth£18,324
Cash£13,329
Current Liabilities£281,636

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 4 days from now)

Charges

7 June 2006Delivered on: 17 June 2006
Persons entitled: Rbs Invoice Finance Limited

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.
Outstanding
5 November 2003Delivered on: 21 November 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Floating charge
Secured details: All sums due under the agreement dated 27 october 2003.
Particulars: Other debts and non-vesting debts.
Outstanding

Filing History

22 January 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
11 May 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
30 May 2019Director's details changed for Mr William Brownie Garden on 30 May 2019 (2 pages)
9 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
9 May 2019Secretary's details changed for Mr Douglas Buchan Stevenson on 9 May 2019 (1 page)
9 May 2019Director's details changed for Mr William Brownie Garden on 9 May 2018 (2 pages)
9 May 2019Director's details changed for Mr Douglas Buchan Stevenson on 9 May 2019 (2 pages)
19 October 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
11 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
11 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
16 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 500
(6 pages)
16 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 500
(6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 500
(6 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 500
(6 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 500
(6 pages)
20 October 2014Total exemption small company accounts made up to 30 April 2014 (11 pages)
20 October 2014Total exemption small company accounts made up to 30 April 2014 (11 pages)
20 June 2014Second filing of AR01 previously delivered to Companies House made up to 9 May 2014 (16 pages)
20 June 2014Second filing of AR01 previously delivered to Companies House made up to 9 May 2014 (16 pages)
20 June 2014Second filing of AR01 previously delivered to Companies House made up to 9 May 2014 (16 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 500
  • ANNOTATION A second filed AR01 was registered on 20/06/2014.
(6 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 500
  • ANNOTATION A second filed AR01 was registered on 20/06/2014.
(6 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 500
  • ANNOTATION A second filed AR01 was registered on 20/06/2014.
(6 pages)
17 October 2013Total exemption small company accounts made up to 30 April 2013 (19 pages)
17 October 2013Total exemption small company accounts made up to 30 April 2013 (19 pages)
8 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 July 2013Change of share class name or designation (2 pages)
8 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 July 2013Change of share class name or designation (2 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
17 May 2012Director's details changed for Mr William Brownie Garden on 1 December 2010 (2 pages)
17 May 2012Director's details changed for Mr William Brownie Garden on 1 December 2010 (2 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
17 May 2012Director's details changed for Mr William Brownie Garden on 1 December 2010 (2 pages)
7 September 2011Total exemption small company accounts made up to 30 April 2011 (9 pages)
7 September 2011Total exemption small company accounts made up to 30 April 2011 (9 pages)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
8 October 2010Total exemption small company accounts made up to 30 April 2010 (9 pages)
8 October 2010Total exemption small company accounts made up to 30 April 2010 (9 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
7 October 2009Total exemption small company accounts made up to 30 April 2009 (9 pages)
7 October 2009Total exemption small company accounts made up to 30 April 2009 (9 pages)
26 May 2009Return made up to 09/05/09; full list of members (4 pages)
26 May 2009Return made up to 09/05/09; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
8 September 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
3 July 2008Return made up to 09/05/08; no change of members (7 pages)
3 July 2008Return made up to 09/05/08; no change of members (7 pages)
25 October 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
25 October 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
18 May 2007Return made up to 09/05/07; full list of members (7 pages)
18 May 2007Return made up to 09/05/07; full list of members (7 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
22 June 2006Return made up to 09/05/06; full list of members (7 pages)
22 June 2006Return made up to 09/05/06; full list of members (7 pages)
17 June 2006Partic of mort/charge * (3 pages)
17 June 2006Partic of mort/charge * (3 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
14 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
14 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
16 May 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2004New secretary appointed (2 pages)
29 November 2004Secretary resigned (1 page)
29 November 2004New secretary appointed (2 pages)
29 November 2004Secretary resigned (1 page)
11 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
11 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
18 August 2004Registered office changed on 18/08/04 from: 17/21 newtown street kilsyth glasgow G65 0JX (1 page)
18 August 2004Registered office changed on 18/08/04 from: 17/21 newtown street kilsyth glasgow G65 0JX (1 page)
19 May 2004Return made up to 09/05/04; full list of members (7 pages)
19 May 2004Return made up to 09/05/04; full list of members (7 pages)
21 November 2003Partic of mort/charge * (10 pages)
21 November 2003Partic of mort/charge * (10 pages)
6 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
6 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003New secretary appointed (2 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003Secretary resigned (1 page)
20 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
19 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
6 June 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
27 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
30 May 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
5 June 2000Return made up to 09/05/00; full list of members (7 pages)
5 June 2000Return made up to 09/05/00; full list of members (7 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
21 May 1999Return made up to 09/05/99; full list of members (6 pages)
21 May 1999Return made up to 09/05/99; full list of members (6 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
8 June 1998Return made up to 09/05/98; no change of members (4 pages)
8 June 1998Return made up to 09/05/98; no change of members (4 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
3 June 1997Return made up to 09/05/97; no change of members (4 pages)
3 June 1997Return made up to 09/05/97; no change of members (4 pages)
7 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
7 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
11 June 1996Return made up to 09/05/96; full list of members (6 pages)
11 June 1996Return made up to 09/05/96; full list of members (6 pages)
25 April 1996New secretary appointed (2 pages)
25 April 1996New secretary appointed (2 pages)
25 April 1996Secretary resigned (1 page)
25 April 1996Secretary resigned (1 page)
20 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
20 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
12 June 1995Return made up to 09/05/95; no change of members (4 pages)
12 June 1995Return made up to 09/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)