Milngavie
Glasgow
G62 7RE
Scotland
Director Name | Mr Richard Mark Taylor |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(5 months after company formation) |
Appointment Duration | 4 days (resigned 23 March 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Fawcett Street London SW10 9HN |
Director Name | Phillip Taylor |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(5 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 22 December 1993) |
Role | Business Executive |
Correspondence Address | 63 Cornmoor Road Whickham Newcastle Upon Tyne Tyne And Wear NE16 4PU |
Director Name | Mr Neil William Bell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(5 months, 1 week after company formation) |
Appointment Duration | 22 years, 1 month (resigned 11 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Hillfoot Court Bearsden Glasgow G61 2QR Scotland |
Director Name | Mr Neil Currie Bell |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(5 months, 1 week after company formation) |
Appointment Duration | 27 years (resigned 06 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Hillfoot Court Bearsden Glasgow G61 2QR Scotland |
Secretary Name | Andrew Ian Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(5 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 22 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coniston Way Wetherby West Yorkshire LS22 6TT |
Secretary Name | Mr Neil William Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(5 months, 1 week after company formation) |
Appointment Duration | 22 years, 1 month (resigned 11 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Hillfoot Court Bearsden Glasgow G61 2QR Scotland |
Director Name | Mr Alistair Johnston Wilson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2015(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 September 2021) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 3 Hillfoot Court Bearsden Glasgow G61 2QR Scotland |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1992(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Director Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1992(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1992(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Website | brgproperty.co.uk |
---|
Registered Address | 54 Dunellan Road Milngavie Glasgow G62 7RE Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Milngavie |
2 at £1 | Brg LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2023 | Application to strike the company off the register (1 page) |
23 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
6 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
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) |
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 (11 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) |
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) |
30 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
25 June 2020 | Termination of appointment of Neil Currie Bell as a director on 6 April 2020 (1 page) |
25 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
28 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
7 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 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 (6 pages) |
4 July 2017 | Notification of Neil Currie Bell as a person with significant control on 4 July 2017 (2 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) |
4 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 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
|
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 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
|
11 May 2015 | Termination of appointment of Neil William Bell as a director on 11 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Neil William Bell as a director on 11 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Neil William Bell as a secretary on 11 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Neil William Bell as a secretary on 11 May 2015 (1 page) |
30 April 2015 | Resolutions
|
30 April 2015 | Company name changed zenotig LIMITED\certificate issued on 30/04/15
|
30 April 2015 | Company name changed zenotig LIMITED\certificate issued on 30/04/15
|
30 April 2015 | Resolutions
|
2 April 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
2 April 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
20 February 2015 | Appointment of Mr Alistair Johnston Wilson as a director on 20 February 2015 (2 pages) |
20 February 2015 | Appointment of Mrs Gillian Currie Sanchez as a director on 20 February 2015 (2 pages) |
20 February 2015 | Appointment of Mr Alistair Johnston Wilson as a director on 20 February 2015 (2 pages) |
20 February 2015 | Appointment of Mrs Gillian Currie Sanchez as a director on 20 February 2015 (2 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 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
29 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
18 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
4 April 2012 | Accounts for a small company made up to 31 December 2011 (6 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 (6 pages) |
14 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
27 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Current accounting period extended from 30 December 2010 to 31 March 2011 (3 pages) |
20 January 2011 | Current accounting period extended from 30 December 2010 to 31 March 2011 (3 pages) |
28 June 2010 | Secretary's details changed for Neil William Bell on 22 June 2010 (1 page) |
28 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Neil William Bell on 22 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Neil Currie Bell on 22 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Neil Currie Bell on 22 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Neil William Bell on 22 June 2010 (1 page) |
28 June 2010 | Director's details changed for Neil William Bell on 22 June 2010 (2 pages) |
3 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
3 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
25 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
25 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
7 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
30 June 2008 | Director and secretary's change of particulars / neil bell / 30/06/2008 (1 page) |
30 June 2008 | Return made up to 22/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 22/06/08; full list of members (3 pages) |
30 June 2008 | Director and secretary's change of particulars / neil bell / 30/06/2008 (1 page) |
20 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
20 June 2008 | Accounts for a small company made up to 31 December 2007 (6 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 (6 pages) |
31 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
3 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 August 2006 | Return made up to 22/06/06; full list of members (7 pages) |
2 August 2006 | Return made up to 22/06/06; full list of members (7 pages) |
1 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
1 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 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 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
18 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 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) |
25 June 2003 | Return made up to 22/06/03; full list of members (7 pages) |
25 June 2003 | Return made up to 22/06/03; full list of members (7 pages) |
25 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
25 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
1 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
1 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 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) |
3 August 2001 | Full accounts made up to 31 December 2000 (6 pages) |
3 August 2001 | Full accounts made up to 31 December 2000 (6 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 (6 pages) |
8 August 2000 | Full accounts made up to 31 December 1999 (6 pages) |
5 July 2000 | Return made up to 22/06/00; full list of members
|
5 July 2000 | Return made up to 22/06/00; full list of members
|
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) |
12 January 2000 | Return made up to 14/10/99; full list of members (6 pages) |
12 January 2000 | Return made up to 14/10/99; full list of members (6 pages) |
30 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
30 July 1999 | Full accounts made up to 31 December 1998 (8 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 October 1998 | Return made up to 14/10/98; full list of members (6 pages) |
15 October 1998 | Return made up to 14/10/98; full list of members (6 pages) |
1 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
1 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
15 October 1997 | Return made up to 14/10/97; no change of members (4 pages) |
15 October 1997 | Return made up to 14/10/97; no change of members (4 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
10 October 1996 | Return made up to 14/10/96; no change of members (4 pages) |
10 October 1996 | Return made up to 14/10/96; no change of members (4 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
12 October 1995 | Return made up to 14/10/95; full list of members (6 pages) |
12 October 1995 | Return made up to 14/10/95; full list of members (6 pages) |
15 February 1994 | Memorandum and Articles of Association (7 pages) |
15 February 1994 | Memorandum and Articles of Association (7 pages) |
7 April 1993 | Memorandum and Articles of Association (18 pages) |
7 April 1993 | Memorandum and Articles of Association (18 pages) |
7 April 1993 | Memorandum and Articles of Association (18 pages) |
7 April 1993 | Memorandum and Articles of Association (18 pages) |