Company NameBHG Solutions Limited
Company StatusDissolved
Company NumberSC284560
CategoryPrivate Limited Company
Incorporation Date10 May 2005(18 years, 11 months ago)
Dissolution Date7 September 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Alexander Cochrane Davidson Murray
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Orchard Avenue
Bothwell
Lanarkshire
G71 8NF
Scotland
Director NameMr Andrew Alexander Murray
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Whitefield Avenue
Cambuslang
Glasgow
G72 8NR
Scotland
Secretary NameMr Andrew Alexander Murray
NationalityBritish
StatusClosed
Appointed10 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Whitefield Avenue
Cambuslang
Glasgow
G72 8NR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressFrench Duncan Llp, 133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Brandon Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£221,439
Cash£5,587
Current Liabilities£522,570

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2014Final Gazette dissolved following liquidation (1 page)
7 June 2014Return of final meeting of voluntary winding up (3 pages)
7 June 2014Notice of final meeting of creditors (3 pages)
1 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 1 April 2014 (2 pages)
1 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 1 April 2014 (2 pages)
30 October 2012Appointment of a provisional liquidator (1 page)
30 October 2012Court order insolvency:removes a menzies as liquidator and replaces with b milne (1 page)
23 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 September 2011Registered office address changed from 231/233 St Vincent Street Glasgow Lanarkshire G2 5QY on 22 September 2011 (2 pages)
12 August 2011Order of court recall of provisional liquidator (1 page)
12 July 2011Appointment of a provisional liquidator (1 page)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 June 2011Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 1
(5 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (10 pages)
20 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
31 October 2009Accounts for a small company made up to 30 September 2008 (8 pages)
12 May 2009Return made up to 10/05/09; full list of members (3 pages)
12 September 2008Return made up to 10/05/08; full list of members (3 pages)
7 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
23 November 2007Registered office changed on 23/11/07 from: tenon 2 blythswood square glasgow G2 4AD (1 page)
31 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 June 2007Return made up to 10/05/07; full list of members (2 pages)
29 August 2006Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
2 June 2006Return made up to 10/05/06; full list of members (7 pages)
13 May 2005Secretary resigned (1 page)
10 May 2005Incorporation (21 pages)