Company NameBGH (Scotland) Ltd
Company StatusDissolved
Company NumberSC434125
CategoryPrivate Limited Company
Incorporation Date5 October 2012(11 years, 6 months ago)
Dissolution Date5 March 2024 (1 month, 2 weeks ago)

Business Activity

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

Directors

Director NameMr Nicholas Gilroy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2012(same day as company formation)
RoleHaulier
Country of ResidenceScotland
Correspondence Address4 Medwin Court
East Kilbride
Glasgow
G75 8JY
Scotland
Director NameMs Caroline Theresa Mary Miller
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address30 Borthwick Drive
East Kilbride
Glasgow
G75 8YW
Scotland

Contact

Websitewalkerfrasersteele.co.uk
Email address[email protected]
Telephone0141 2210442
Telephone regionGlasgow

Location

Registered AddressC/O The Prg Partnership Solicitors
12a Bridgewater Place
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Shareholders

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

Financials

Year2014
Net Worth£745
Cash£41,865
Current Liabilities£173,924

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

24 September 2013Delivered on: 4 October 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

11 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
14 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
30 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 300
(3 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 300
(3 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 300
(3 pages)
30 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 300
(3 pages)
7 October 2014Termination of appointment of Caroline Theresa Mary Miller as a director on 1 September 2014 (1 page)
7 October 2014Termination of appointment of Caroline Theresa Mary Miller as a director on 1 September 2014 (1 page)
16 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
16 June 2014Previous accounting period shortened from 31 October 2013 to 31 August 2013 (1 page)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 300
(4 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 300
(4 pages)
7 October 2013Director's details changed for Mr Nicholas Gilroy on 1 January 2013 (2 pages)
4 October 2013Registration of charge 4341250001 (19 pages)
12 June 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 300
(3 pages)
7 June 2013Resolutions
  • RES13 ‐ Share capital to increase from £100 to £300. 200 ordinary shares of £1.00 each. 20/05/2013
(2 pages)
5 October 2012Incorporation (23 pages)