About

Registered Number: SC140709
Date of Incorporation: 14/10/1992 (32 years and 6 months ago)
Company Status: Active
Registered Address: 3 Hillfoot Court, Bearsden, Glasgow, G61 2QR

 

Brg Scotland Ltd was founded on 14 October 1992. We do not know the number of employees at the company. There is one director listed as Wilson, Alistair Johnston for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Alistair Johnston 20 February 2015 - 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
TM01 - Termination of appointment of director 25 June 2020
CS01 - N/A 28 June 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 08 May 2017
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 26 June 2015
TM02 - Termination of appointment of secretary 11 May 2015
TM01 - Termination of appointment of director 11 May 2015
CERTNM - Change of name certificate 30 April 2015
RESOLUTIONS - N/A 30 April 2015
AA - Annual Accounts 02 April 2015
AP01 - Appointment of director 20 February 2015
AP01 - Appointment of director 20 February 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 04 April 2012
AA01 - Change of accounting reference date 23 February 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 27 June 2011
AA01 - Change of accounting reference date 20 January 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH03 - Change of particulars for secretary 28 June 2010
AA - Annual Accounts 03 June 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 07 July 2009
363a - Annual Return 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
AA - Annual Accounts 20 June 2008
287 - Change in situation or address of Registered Office 08 January 2008
AA - Annual Accounts 31 July 2007
363a - Annual Return 03 July 2007
AA - Annual Accounts 21 August 2006
363s - Annual Return 02 August 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 18 September 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 25 June 2003
363s - Annual Return 25 June 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 26 June 2002
AA - Annual Accounts 03 August 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 08 August 2000
363s - Annual Return 05 July 2000
AUD - Auditor's letter of resignation 15 May 2000
AUD - Auditor's letter of resignation 15 May 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 30 July 1999
287 - Change in situation or address of Registered Office 28 April 1999
363s - Annual Return 15 October 1998
AA - Annual Accounts 01 July 1998
363s - Annual Return 15 October 1997
AA - Annual Accounts 25 June 1997
363s - Annual Return 10 October 1996
AA - Annual Accounts 04 July 1996
AA - Annual Accounts 19 October 1995
363s - Annual Return 12 October 1995
363s - Annual Return 02 November 1994
288 - N/A 02 November 1994
AA - Annual Accounts 29 August 1994
DISS40 - Notice of striking-off action discontinued 19 May 1994
363s - Annual Return 19 May 1994
GAZ1 - First notification of strike-off action in London Gazette 06 May 1994
RESOLUTIONS - N/A 15 February 1994
RESOLUTIONS - N/A 15 February 1994
MEM/ARTS - N/A 15 February 1994
288 - N/A 15 February 1994
288 - N/A 15 February 1994
123 - Notice of increase in nominal capital 26 April 1993
288 - N/A 21 April 1993
288 - N/A 21 April 1993
RESOLUTIONS - N/A 07 April 1993
RESOLUTIONS - N/A 07 April 1993
RESOLUTIONS - N/A 07 April 1993
MEM/ARTS - N/A 07 April 1993
MEM/ARTS - N/A 07 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 April 1993
287 - Change in situation or address of Registered Office 07 April 1993
288 - N/A 07 April 1993
288 - N/A 07 April 1993
288 - N/A 07 April 1993
288 - N/A 07 April 1993
NEWINC - New incorporation documents 14 October 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.