Company NameBGL Contracts Limited
Company StatusActive
Company NumberSC363005
CategoryPrivate Limited Company
Incorporation Date23 July 2009(14 years, 9 months ago)
Previous NameCroftcycle Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Daniel Skirving
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2009(1 month, 2 weeks after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence Address29/31 Lister Road Hillington Park
Glasgow
G52 4BH
Scotland
Secretary NameMr Daniel Skirving
NationalityBritish
StatusCurrent
Appointed10 September 2009(1 month, 2 weeks after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29/31 Lister Road Hillington Park
Glasgow
G52 4BH
Scotland
Director NameMs Kathryn Eccles
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2015(6 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAuchindoun Bankend Road
Bridge Of Weir
Renfrewshire
PA11 3EU
Scotland
Director NameMrs Pauline Barclay
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(14 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29/31 Lister Road Hillington Park
Glasgow
G52 4BH
Scotland
Director NameMr Craig Brown
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(14 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29/31 Lister Road Hillington Park
Glasgow
G52 4BH
Scotland
Director NameMr Paul Michael Townsend
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered Address29/31 Lister Road
Hillington Park
Glasgow
G52 4BH
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

30 at £1Daniel Skirving
30.00%
Ordinary A
30 at £1Kathryn Eccles
30.00%
Ordinary A
20 at £1Daniel Skirving
20.00%
Ordinary B
20 at £1Kathryn Eccles
20.00%
Ordinary B

Financials

Year2014
Net Worth£342,229
Cash£203,502
Current Liabilities£401,115

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

1 March 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
13 August 2020Confirmation statement made on 23 July 2020 with updates (4 pages)
27 July 2020Total exemption full accounts made up to 31 July 2019 (13 pages)
23 July 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
25 March 2019Total exemption full accounts made up to 31 July 2018 (13 pages)
20 August 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
14 November 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
14 November 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
24 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
5 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
10 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
10 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
8 January 2016Appointment of Ms Kathryn Eccles as a director on 31 December 2015 (2 pages)
8 January 2016Appointment of Ms Kathryn Eccles as a director on 31 December 2015 (2 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
11 October 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
11 October 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
28 October 2011Change of share class name or designation (2 pages)
28 October 2011Change of share class name or designation (2 pages)
28 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 1756/conflict of interest 23/10/2011
(18 pages)
28 October 2011Statement of company's objects (2 pages)
28 October 2011Particulars of variation of rights attached to shares (2 pages)
28 October 2011Particulars of variation of rights attached to shares (2 pages)
28 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 1756/conflict of interest 23/10/2011
(18 pages)
28 October 2011Statement of company's objects (2 pages)
13 October 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
13 October 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
12 October 2011Statement of capital following an allotment of shares on 21 September 2011
  • GBP 100
(6 pages)
12 October 2011Statement of capital following an allotment of shares on 21 September 2011
  • GBP 100
(6 pages)
29 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
26 July 2011Secretary's details changed for Mr Daniel Skirving on 3 March 2011 (2 pages)
26 July 2011Director's details changed for Mr Daniel Skirving on 3 March 2011 (2 pages)
26 July 2011Director's details changed for Mr Daniel Skirving on 3 March 2011 (2 pages)
26 July 2011Secretary's details changed for Mr Daniel Skirving on 3 March 2011 (2 pages)
26 July 2011Director's details changed for Mr Daniel Skirving on 3 March 2011 (2 pages)
26 July 2011Secretary's details changed for Mr Daniel Skirving on 3 March 2011 (2 pages)
1 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
1 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
8 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
24 September 2009Company name changed croftcycle LIMITED\certificate issued on 24/09/09 (3 pages)
24 September 2009Company name changed croftcycle LIMITED\certificate issued on 24/09/09 (3 pages)
11 September 2009Secretary appointed mr daniel skirving (1 page)
11 September 2009Registered office changed on 11/09/2009 from 24 great king street edinburgh EH3 6QN (1 page)
11 September 2009Secretary appointed mr daniel skirving (1 page)
11 September 2009Director appointed mr daniel skirving (1 page)
11 September 2009Registered office changed on 11/09/2009 from 24 great king street edinburgh EH3 6QN (1 page)
11 September 2009Director appointed mr daniel skirving (1 page)
10 September 2009Appointment terminated director paul townsend (1 page)
10 September 2009Appointment terminated director paul townsend (1 page)
23 July 2009Incorporation (18 pages)
23 July 2009Incorporation (18 pages)