Company NameBRG Scotland Limited
Company StatusDissolved
Company NumberSC140709
CategoryPrivate Limited Company
Incorporation Date14 October 1992(31 years, 5 months ago)
Dissolution Date20 June 2023 (9 months, 1 week ago)
Previous NameZenotig Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Gillian Currie Sanchez
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2015(22 years, 4 months after company formation)
Appointment Duration8 years, 4 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Dunellan Road
Milngavie
Glasgow
G62 7RE
Scotland
Director NameMr Richard Mark Taylor
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(5 months after company formation)
Appointment Duration4 days (resigned 23 March 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Fawcett Street
London
SW10 9HN
Director NamePhillip Taylor
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(5 months, 1 week after company formation)
Appointment Duration9 months (resigned 22 December 1993)
RoleBusiness Executive
Correspondence Address63 Cornmoor Road
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 4PU
Director NameMr Neil William Bell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(5 months, 1 week after company formation)
Appointment Duration22 years, 1 month (resigned 11 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Hillfoot Court
Bearsden
Glasgow
G61 2QR
Scotland
Director NameMr Neil Currie Bell
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(5 months, 1 week after company formation)
Appointment Duration27 years (resigned 06 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Hillfoot Court
Bearsden
Glasgow
G61 2QR
Scotland
Secretary NameAndrew Ian Ward
NationalityBritish
StatusResigned
Appointed23 March 1993(5 months, 1 week after company formation)
Appointment Duration9 months (resigned 22 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Coniston Way
Wetherby
West Yorkshire
LS22 6TT
Secretary NameMr Neil William Bell
NationalityBritish
StatusResigned
Appointed23 March 1993(5 months, 1 week after company formation)
Appointment Duration22 years, 1 month (resigned 11 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Hillfoot Court
Bearsden
Glasgow
G61 2QR
Scotland
Director NameMr Alistair Johnston Wilson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2015(22 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 September 2021)
RoleConsultant
Country of ResidenceScotland
Correspondence Address3 Hillfoot Court
Bearsden
Glasgow
G61 2QR
Scotland
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed14 October 1992(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Director NameQuill Serve Limited (Corporation)
StatusResigned
Appointed14 October 1992(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed14 October 1992(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Contact

Websitebrgproperty.co.uk

Location

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

Shareholders

2 at £1Brg LTD
100.00%
Ordinary

Accounts

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

Filing History

20 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2023First Gazette notice for voluntary strike-off (1 page)
28 March 2023Application to strike the company off the register (1 page)
23 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
6 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
1 February 2022Registered 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)
23 September 2021Termination of appointment of Alistair Johnston Wilson as a director on 13 September 2021 (1 page)
6 August 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
5 July 2021Notification of Neil William Bell as a person with significant control on 2 March 2021 (2 pages)
5 July 2021Notification of Gillian Currie Sanchez as a person with significant control on 2 March 2021 (2 pages)
5 July 2021Cessation of Neil Currie Bell as a person with significant control on 26 January 2021 (1 page)
5 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
5 July 2021Notification of Martin Armstrong Bell as a person with significant control on 2 March 2021 (2 pages)
30 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
25 June 2020Termination of appointment of Neil Currie Bell as a director on 6 April 2020 (1 page)
25 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
28 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 31 December 2018 (9 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 (6 pages)
4 July 2017Notification of Neil Currie Bell as a person with significant control on 4 July 2017 (2 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 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)
8 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (6 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 2
(6 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 2
(6 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (6 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 2
(4 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 2
(4 pages)
11 May 2015Termination of appointment of Neil William Bell as a director on 11 May 2015 (1 page)
11 May 2015Termination of appointment of Neil William Bell as a director on 11 May 2015 (1 page)
11 May 2015Termination of appointment of Neil William Bell as a secretary on 11 May 2015 (1 page)
11 May 2015Termination of appointment of Neil William Bell as a secretary on 11 May 2015 (1 page)
30 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-17
(1 page)
30 April 2015Company name changed zenotig LIMITED\certificate issued on 30/04/15
  • CONNOT ‐ Change of name notice
(3 pages)
30 April 2015Company name changed zenotig LIMITED\certificate issued on 30/04/15
  • CONNOT ‐ Change of name notice
(3 pages)
30 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-17
  • RES15 ‐ Change company name resolution on 2015-04-17
(1 page)
2 April 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
2 April 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
20 February 2015Appointment of Mr Alistair Johnston Wilson as a director on 20 February 2015 (2 pages)
20 February 2015Appointment of Mrs Gillian Currie Sanchez as a director on 20 February 2015 (2 pages)
20 February 2015Appointment of Mr Alistair Johnston Wilson as a director on 20 February 2015 (2 pages)
20 February 2015Appointment of Mrs Gillian Currie Sanchez as a director on 20 February 2015 (2 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 2
(4 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 2
(4 pages)
4 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
29 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
29 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
18 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
4 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 April 2012Accounts for a small company made up to 31 December 2011 (6 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 (6 pages)
14 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
27 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
20 January 2011Current accounting period extended from 30 December 2010 to 31 March 2011 (3 pages)
20 January 2011Current accounting period extended from 30 December 2010 to 31 March 2011 (3 pages)
28 June 2010Secretary's details changed for Neil William Bell on 22 June 2010 (1 page)
28 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Neil William Bell on 22 June 2010 (2 pages)
28 June 2010Director's details changed for Neil Currie Bell on 22 June 2010 (2 pages)
28 June 2010Director's details changed for Neil Currie Bell on 22 June 2010 (2 pages)
28 June 2010Secretary's details changed for Neil William Bell on 22 June 2010 (1 page)
28 June 2010Director's details changed for Neil William Bell on 22 June 2010 (2 pages)
3 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
3 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
25 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
25 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
7 July 2009Return made up to 22/06/09; full list of members (3 pages)
7 July 2009Return made up to 22/06/09; full list of members (3 pages)
30 June 2008Director and secretary's change of particulars / neil bell / 30/06/2008 (1 page)
30 June 2008Return made up to 22/06/08; full list of members (3 pages)
30 June 2008Return made up to 22/06/08; full list of members (3 pages)
30 June 2008Director and secretary's change of particulars / neil bell / 30/06/2008 (1 page)
20 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
20 June 2008Accounts for a small company made up to 31 December 2007 (6 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 (6 pages)
31 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
3 July 2007Return made up to 22/06/07; full list of members (2 pages)
3 July 2007Return made up to 22/06/07; full list of members (2 pages)
21 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 August 2006Return made up to 22/06/06; full list of members (7 pages)
2 August 2006Return made up to 22/06/06; full list of members (7 pages)
1 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 September 2005Accounts for a dormant company made up to 31 December 2004 (5 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 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
18 September 2004Accounts for a dormant company made up to 31 December 2003 (4 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)
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 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
25 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
1 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
1 July 2002Accounts for a dormant company made up to 31 December 2001 (5 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)
3 August 2001Full accounts made up to 31 December 2000 (6 pages)
3 August 2001Full accounts made up to 31 December 2000 (6 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 (6 pages)
8 August 2000Full accounts made up to 31 December 1999 (6 pages)
5 July 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(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)
12 January 2000Return made up to 14/10/99; full list of members (6 pages)
12 January 2000Return made up to 14/10/99; full list of members (6 pages)
30 July 1999Full accounts made up to 31 December 1998 (8 pages)
30 July 1999Full accounts made up to 31 December 1998 (8 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 October 1998Return made up to 14/10/98; full list of members (6 pages)
15 October 1998Return made up to 14/10/98; full list of members (6 pages)
1 July 1998Full accounts made up to 31 December 1997 (9 pages)
1 July 1998Full accounts made up to 31 December 1997 (9 pages)
15 October 1997Return made up to 14/10/97; no change of members (4 pages)
15 October 1997Return made up to 14/10/97; no change of members (4 pages)
25 June 1997Full accounts made up to 31 December 1996 (9 pages)
25 June 1997Full accounts made up to 31 December 1996 (9 pages)
10 October 1996Return made up to 14/10/96; no change of members (4 pages)
10 October 1996Return made up to 14/10/96; no change of members (4 pages)
4 July 1996Full accounts made up to 31 December 1995 (9 pages)
4 July 1996Full accounts made up to 31 December 1995 (9 pages)
19 October 1995Full accounts made up to 31 December 1994 (9 pages)
19 October 1995Full accounts made up to 31 December 1994 (9 pages)
12 October 1995Return made up to 14/10/95; full list of members (6 pages)
12 October 1995Return made up to 14/10/95; full list of members (6 pages)
15 February 1994Memorandum and Articles of Association (7 pages)
15 February 1994Memorandum and Articles of Association (7 pages)
7 April 1993Memorandum and Articles of Association (18 pages)
7 April 1993Memorandum and Articles of Association (18 pages)
7 April 1993Memorandum and Articles of Association (18 pages)
7 April 1993Memorandum and Articles of Association (18 pages)