Company NameBGLR Ltd.
Company StatusDissolved
Company NumberSC364586
CategoryPrivate Limited Company
Incorporation Date26 August 2009(14 years, 7 months ago)
Dissolution Date11 January 2018 (6 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Blair Malcolm Gordon
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(4 months, 1 week after company formation)
Appointment Duration8 years (closed 11 January 2018)
RoleDentist
Country of ResidenceScotland
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed26 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Blair Malcolm Gordon
100.00%
Ordinary

Financials

Year2014
Net Worth-£146,231
Cash£80,349
Current Liabilities£311,935

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 October 2017Return of final meeting of voluntary winding up (3 pages)
26 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-24
(1 page)
26 May 2017Registered office address changed from 4 Corbiehill Park Edinburgh EH4 5EQ to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 26 May 2017 (2 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(3 pages)
8 July 2015Registered office address changed from Pilrig Dental Practice 8 Pilrig Street Edinburgh EH6 5AQ to 4 Corbiehill Park Edinburgh EH4 5EQ on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Pilrig Dental Practice 8 Pilrig Street Edinburgh EH6 5AQ to 4 Corbiehill Park Edinburgh EH4 5EQ on 8 July 2015 (1 page)
17 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(3 pages)
10 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
8 April 2013Registered office address changed from 119 Montgomery Street Edinburgh EH7 5EX on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 119 Montgomery Street Edinburgh EH7 5EX on 8 April 2013 (1 page)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
8 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
30 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
13 May 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
11 May 2011Current accounting period shortened from 31 August 2010 to 30 April 2010 (1 page)
3 November 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
25 January 2010Appointment of Blair Malcolm Gordon as a director (3 pages)
4 September 2009Appointment terminated secretary peter trainer (1 page)
4 September 2009Appointment terminated director peter trainer (1 page)
4 September 2009Appointment terminated director susan mcintosh (1 page)
26 August 2009Incorporation (15 pages)