Company NameBDG Thomson Gray Limited
DirectorShirley Anne Thomson
Company StatusActive
Company NumberSC440428
CategoryPrivate Limited Company
Incorporation Date16 January 2013(11 years, 3 months ago)
Previous NameBaxter Dunn & Gray Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Shirley Anne Thomson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameMr Douglas Fiddes
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Contact

Websitebaxterdunnandgray.co.uk
Telephone01224 210422
Telephone regionAberdeen

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Douglas Fiddes
50.00%
Ordinary
1 at £1Shirley Anne Thomson
50.00%
Ordinary

Financials

Year2014
Net Worth£186,502
Cash£232,367
Current Liabilities£92,043

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

19 February 2021Micro company accounts made up to 31 December 2019 (4 pages)
6 March 2020Micro company accounts made up to 31 December 2018 (4 pages)
21 January 2020Confirmation statement made on 16 January 2020 with updates (5 pages)
14 December 2019Compulsory strike-off action has been discontinued (1 page)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
23 January 2019Confirmation statement made on 16 January 2019 with updates (5 pages)
15 January 2019Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY to 168 Bath Street Glasgow G2 4TP on 15 January 2019 (1 page)
8 October 2018Micro company accounts made up to 31 December 2017 (3 pages)
28 April 2018Compulsory strike-off action has been discontinued (1 page)
27 April 2018Confirmation statement made on 16 January 2018 with updates (5 pages)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
20 March 2018Termination of appointment of Douglas Fiddes as a director on 31 March 2017 (1 page)
20 March 2018Cessation of Shirley Anne Thomson as a person with significant control on 31 March 2017 (1 page)
20 March 2018Cessation of Douglas Fiddes as a person with significant control on 31 March 2017 (1 page)
20 March 2018Notification of Bdg Thomson Gray Holdings Limited as a person with significant control on 31 March 2017 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
20 April 2017Termination of appointment of Douglas Fiddes as a director on 31 March 2017 (2 pages)
20 April 2017Termination of appointment of Douglas Fiddes as a director on 31 March 2017 (2 pages)
9 March 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 20
(3 pages)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 20
(3 pages)
17 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 20
(3 pages)
17 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 20
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 February 2015Company name changed baxter dunn & gray LIMITED\certificate issued on 17/02/15
  • CONNOT ‐ Change of name notice
(3 pages)
17 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-01
(1 page)
17 February 2015Company name changed baxter dunn & gray LIMITED\certificate issued on 17/02/15
  • CONNOT ‐ Change of name notice
(3 pages)
17 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-01
  • RES15 ‐ Change company name resolution on 2015-02-01
(1 page)
22 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(3 pages)
22 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(3 pages)
10 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(3 pages)
5 February 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
5 February 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
16 January 2013Incorporation (40 pages)
16 January 2013Incorporation (40 pages)