Company NameBg Assets Ltd
DirectorCraig Bernard Gilroy
Company StatusActive
Company NumberSC346166
CategoryPrivate Limited Company
Incorporation Date24 July 2008(15 years, 9 months ago)
Previous NameB Gilroy Transport Ltd

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Craig Bernard Gilroy
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2013(4 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 16 Gordon Street
Glasgow
G1 3PT
Scotland
Director NameMr Bernard Gilroy
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(same day as company formation)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence Address42 Madison Avenue
Glasgow
Strathclyde
G44 5AQ
Scotland
Director NameMr Nicholas Gilroy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(same day as company formation)
RoleHaulier
Country of ResidenceScotland
Correspondence Address4 Medwin Court
East Kilbride
South Lanarkshire
G75 8JY
Scotland
Director NameMs Caroline Theresa Mary Miller
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Borthwick Drive
East Kilbride
South Lanarkshire
G75 8YW
Scotland
Secretary NameMs Caroline Theresa Mary Miller
NationalityBritish
StatusResigned
Appointed24 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Borthwick Drive
East Kilbride
South Lanarkshire
G75 8YW
Scotland

Location

Registered Address3rd Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

150 at £1Craig Gilroy
50.00%
Ordinary
150 at £1Nicholas Gilroy
50.00%
Ordinary

Financials

Year2014
Net Worth£24,463
Cash£1,483
Current Liabilities£260,142

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

3 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
30 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
25 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
30 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
13 December 2017Registered office address changed from Suite 3/5 135 Buchanan Street Glasgow G1 2JA to 3rd Floor 16 Gordon Street Glasgow G1 3PT on 13 December 2017 (1 page)
25 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
30 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
30 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
19 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 300
(3 pages)
19 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 300
(3 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 April 2015Previous accounting period extended from 31 July 2014 to 31 August 2014 (1 page)
30 April 2015Previous accounting period extended from 31 July 2014 to 31 August 2014 (1 page)
13 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 300
(3 pages)
13 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 300
(3 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 300
(3 pages)
24 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 300
(3 pages)
21 May 2013Termination of appointment of Nicholas Gilroy as a director (1 page)
21 May 2013Termination of appointment of Caroline Miller as a director (1 page)
21 May 2013Appointment of Mr Craig Bernard Gilroy as a director (2 pages)
21 May 2013Termination of appointment of Caroline Miller as a director (1 page)
21 May 2013Termination of appointment of Nicholas Gilroy as a director (1 page)
21 May 2013Appointment of Mr Craig Bernard Gilroy as a director (2 pages)
21 May 2013Termination of appointment of Caroline Miller as a secretary (1 page)
21 May 2013Termination of appointment of Caroline Miller as a secretary (1 page)
5 October 2012Company name changed b gilroy transport LTD\certificate issued on 05/10/12
  • RES15 ‐ Change company name resolution on 2012-09-20
  • NM01 ‐ Change of name by resolution
(3 pages)
5 October 2012Company name changed b gilroy transport LTD\certificate issued on 05/10/12
  • RES15 ‐ Change company name resolution on 2012-09-20
  • NM01 ‐ Change of name by resolution
(3 pages)
5 October 2012Termination of appointment of Bernard Gilroy as a director (1 page)
5 October 2012Termination of appointment of Bernard Gilroy as a director (1 page)
3 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
3 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
3 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
3 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
20 June 2012Registered office address changed from 1St Floor 149 Dalsetter Avenue Glasgow Lanarkshire G15 8TE United Kingdom on 20 June 2012 (1 page)
20 June 2012Registered office address changed from 1St Floor 149 Dalsetter Avenue Glasgow Lanarkshire G15 8TE United Kingdom on 20 June 2012 (1 page)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
4 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
18 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
18 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 July 2010Director's details changed for Mrs Caroline Theresa Mary Miller on 24 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Bernard Gilroy on 24 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Nicholas Gilroy on 24 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Bernard Gilroy on 24 July 2010 (2 pages)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Mrs Caroline Theresa Mary Miller on 24 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Nicholas Gilroy on 24 July 2010 (2 pages)
15 September 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
15 September 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
14 September 2009Return made up to 24/07/09; full list of members (4 pages)
14 September 2009Return made up to 24/07/09; full list of members (4 pages)
24 July 2008Incorporation (16 pages)
24 July 2008Incorporation (16 pages)