Company NameBg Property Services Livingston Ltd
DirectorGregory John Bird
Company StatusActive - Proposal to Strike off
Company NumberSC441116
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gregory John Bird
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2013(same day as company formation)
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressUnit 17 Carmondean Centre South
Delta House
Livingston
West Lothian
EH54 8PT
Scotland
Secretary NameMr Gregory John Bird
StatusCurrent
Appointed24 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 17 Carmondean Centre South
Delta House
Livingston
West Lothian
EH54 8PT
Scotland
Director NameMiss Ewelina Mariola Baluch
Date of BirthApril 1986 (Born 38 years ago)
NationalityPolish
StatusResigned
Appointed19 December 2018(5 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 November 2023)
RoleBook Keeper
Country of ResidenceScotland
Correspondence AddressUnit 8 Fairways Business Park
Deer Park Avenue
Livingston
EH54 8GA
Scotland

Contact

Websitewww.bgpropertyservices.co.uk
Telephone01506 237348
Telephone regionBathgate

Location

Registered AddressUnit 8 Fairways Business Park
Deer Park Avenue
Livingston
EH54 8GA
Scotland
ConstituencyLivingston
WardLivingston North

Shareholders

1 at £1Gregory John Bird
100.00%
Ordinary

Financials

Year2014
Net Worth£16,814
Cash£4,483
Current Liabilities£5,997

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return24 January 2023 (1 year, 2 months ago)
Next Return Due7 February 2024 (overdue)

Filing History

13 January 2024Compulsory strike-off action has been suspended (1 page)
26 December 2023First Gazette notice for compulsory strike-off (1 page)
20 November 2023Termination of appointment of Ewelina Mariola Baluch as a director on 10 November 2023 (1 page)
8 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
13 September 2022Micro company accounts made up to 31 January 2022 (3 pages)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
16 March 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
28 February 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
15 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
21 March 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
19 December 2018Appointment of Ms Ewelina Baluch as a director on 19 December 2018 (2 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
4 April 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
30 October 2017Registered office address changed from Unit 17 Carmondean Centre South Delta House Livingston West Lothian EH54 8PT to Unit 8 Fairways Business Park Deer Park Avenue Livingston EH54 8GA on 30 October 2017 (1 page)
30 October 2017Registered office address changed from Unit 17 Carmondean Centre South Delta House Livingston West Lothian EH54 8PT to Unit 8 Fairways Business Park Deer Park Avenue Livingston EH54 8GA on 30 October 2017 (1 page)
29 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
29 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
28 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
17 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(4 pages)
17 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
21 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 1
(4 pages)
21 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 1
(4 pages)
4 October 2014Accounts made up to 31 January 2014 (1 page)
4 October 2014Accounts made up to 31 January 2014 (1 page)
4 March 2014Annual return made up to 24 January 2014 with a full list of shareholders (4 pages)
4 March 2014Annual return made up to 24 January 2014 with a full list of shareholders (4 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)