Company NameB&G Brankin Dundee Limited
DirectorsBarry Alexander Brankin and Grant Hendry Brankin
Company StatusActive
Company NumberSC618333
CategoryPrivate Limited Company
Incorporation Date16 January 2019(5 years, 3 months ago)
Previous NameBMG Dundee Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Barry Alexander Brankin
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Paterson Place
Longforgan
Dundee
Angus
DD2 5HE
Scotland
Director NameMr Grant Hendry Brankin
Date of BirthMay 1980 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed16 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Mallaig Avenue
Dundee
Angus
DD2 4TW
Scotland
Director NameMr Michael William Brankin
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Nethergray Entry
Dundee
Angus
DD2 5GY
Scotland

Location

Registered Address17 Ash Street
Dundee
DD1 5AR
Scotland
ConstituencyDundee West
WardWest End
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return21 November 2023 (4 months, 4 weeks ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Filing History

11 December 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
14 March 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
14 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
26 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
23 December 2021Confirmation statement made on 23 December 2021 with updates (3 pages)
22 December 2021Company name changed bmg dundee LIMITED\certificate issued on 22/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-21
(3 pages)
22 October 2021Previous accounting period extended from 31 January 2021 to 31 July 2021 (1 page)
12 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
30 December 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
9 May 2020Cessation of Michael William Brankin as a person with significant control on 9 May 2020 (1 page)
9 May 2020Termination of appointment of Michael William Brankin as a director on 9 May 2020 (1 page)
8 May 2020Registered office address changed from 42 Dudhope Crescent Road Dundee Angus DD1 5RR Scotland to 17 Ash Street Dundee DD1 5AR on 8 May 2020 (1 page)
19 February 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
16 January 2019Incorporation
Statement of capital on 2019-01-16
  • GBP 3
(45 pages)