Company NameBFG (Holdings) Limited
DirectorsWayne Godfrey and Thomas Wood
Company StatusActive
Company NumberSC594895
CategoryPrivate Limited Company
Incorporation Date20 April 2018(6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Wayne Godfrey
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKelloholm Industrial Estate Greystone Avenue
Kelloholm
DG4 6RB
Scotland
Director NameMr Thomas Wood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(5 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelloholm Industrial Estate Greystone Avenue
Kelloholm
DG4 6RB
Scotland
Director NameMs Susan Mary Godfrey
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKelloholm Industrial Estate Greystone Avenue
Kelloholm
DG4 6RB
Scotland
Director NameMr Alan George Hill
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2018(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressKelloholm Industrial Estate Greystone Avenue
Kelloholm
DG4 6RB
Scotland
Secretary NameMs Susan Godfrey
StatusResigned
Appointed20 April 2018(same day as company formation)
RoleCompany Director
Correspondence AddressKelloholm Industrial Estate Greystone Avenue
Kelloholm
DG4 6RB
Scotland
Director NameMr Nicholas Rodger Clark
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 June 2022)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressKelloholm Industrial Estate Greystone Avenue
Kelloholm
DG4 6RB
Scotland
Director NameMr Allan Russell Bowie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2022(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2023)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressKelloholm Industrial Estate Greystone Avenue
Kelloholm
DG4 6RB
Scotland

Location

Registered AddressKelloholm Industrial Estate
Greystone Avenue
Kelloholm
DG4 6RB
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardMid and Upper Nithsdale
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Charges

11 June 2018Delivered on: 22 June 2018
Persons entitled: Mrs Susan Mary Godfrey as Lender (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
15 June 2018Delivered on: 19 June 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 November 2023Termination of appointment of Allan Russell Bowie as a director on 30 November 2023 (1 page)
5 October 2023Group of companies' accounts made up to 31 December 2022 (54 pages)
21 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
10 February 2023Group of companies' accounts made up to 31 December 2021 (49 pages)
6 June 2022Appointment of Mr Allan Russell Bowie as a director on 6 June 2022 (2 pages)
6 June 2022Termination of appointment of Nicholas Rodger Clark as a director on 3 June 2022 (1 page)
9 May 2022Memorandum and Articles of Association (20 pages)
9 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
28 March 2022Second filing of Confirmation Statement dated 8 March 2022 (3 pages)
21 March 202208/03/22 Statement of Capital gbp 35262604
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 28/03/2022
(4 pages)
29 September 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 September 2021Statement by Directors (1 page)
28 September 2021Solvency Statement dated 27/09/21 (1 page)
28 September 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 September 2021Statement of capital on 28 September 2021
  • GBP 35,262,604
(5 pages)
27 September 2021Memorandum and Articles of Association (12 pages)
27 September 2021Group of companies' accounts made up to 31 December 2020 (46 pages)
27 September 2021Particulars of variation of rights attached to shares (3 pages)
24 September 2021Particulars of variation of rights attached to shares (4 pages)
24 September 2021Change of share class name or designation (2 pages)
23 September 2021Memorandum and Articles of Association (12 pages)
23 September 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 May 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
7 January 2021Group of companies' accounts made up to 31 December 2019 (44 pages)
27 November 2020Appointment of Nicholas Rodger Clark as a director on 2 November 2020 (2 pages)
27 November 2020Termination of appointment of Alan George Hill as a director on 6 November 2020 (1 page)
1 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
3 October 2019Group of companies' accounts made up to 31 December 2018 (45 pages)
16 September 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
18 July 2019Termination of appointment of Susan Mary Godfrey as a director on 11 June 2018 (1 page)
18 July 2019Termination of appointment of Susan Godfrey as a secretary on 11 June 2018 (1 page)
6 May 2019Confirmation statement made on 19 April 2019 with updates (5 pages)
23 July 2018Purchase of own shares. (3 pages)
18 July 2018Cessation of Susan Godfrey as a person with significant control on 13 July 2018 (1 page)
18 July 2018Notification of Wayne Godfrey as a person with significant control on 13 July 2018 (2 pages)
17 July 2018Cancellation of shares. Statement of capital on 11 June 2018
  • GBP 37,762,604
(6 pages)
25 June 2018Alterations to floating charge SC5948950002 (26 pages)
22 June 2018Registration of charge SC5948950002, created on 11 June 2018 (22 pages)
20 June 2018Statement by Directors (1 page)
20 June 2018Solvency Statement dated 11/06/18 (1 page)
20 June 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 June 2018Statement of capital on 20 June 2018
  • GBP 53,460,000
(5 pages)
19 June 2018Alterations to floating charge SC5948950001 (21 pages)
19 June 2018Registration of charge SC5948950001, created on 15 June 2018 (16 pages)
9 May 2018Change of share class name or designation (2 pages)
9 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
9 May 2018Particulars of variation of rights attached to shares (4 pages)
9 May 2018Statement of capital on 9 May 2018
  • GBP 66,000,000
(4 pages)
9 May 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 May 2018Statement by Directors (1 page)
9 May 2018Solvency Statement dated 01/05/18 (1 page)
4 May 2018Second filing of a statement of capital following an allotment of shares on 24 April 2018
  • GBP 96,000,000
(7 pages)
2 May 2018Statement of capital following an allotment of shares on 24 April 2018
  • GBP 1
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 04/05/2018
(3 pages)
2 May 2018Cessation of Wayne Godfrey as a person with significant control on 24 April 2018 (1 page)
2 May 2018Notification of Susan Godfrey as a person with significant control on 24 April 2018 (2 pages)
20 April 2018Incorporation
Statement of capital on 2018-04-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)