BGL CONTRACTS LIMITED

SC363005
29/31 LISTER ROAD HILLINGTON PARK GLASGOW SCOTLAND G52 4BH

Documents

Documents
Date Category Description Pages
04 Mar 2025 officers Change of particulars for director (Mr Nick Mccabe) 2 Buy now
04 Mar 2025 officers Termination of appointment of director (Craig Brown) 1 Buy now
04 Mar 2025 officers Appointment of director (Mr Nick Mccabe) 2 Buy now
02 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2024 accounts Annual Accounts 13 Buy now
30 Nov 2023 officers Appointment of director (Mr Craig Brown) 2 Buy now
30 Nov 2023 officers Appointment of director (Mrs Pauline Barclay) 2 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2023 accounts Annual Accounts 12 Buy now
17 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Aug 2022 officers Change of particulars for secretary (Mr Daniel Skirving) 1 Buy now
17 Aug 2022 officers Change of particulars for director (Mr Daniel Skirving) 2 Buy now
17 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Apr 2022 accounts Annual Accounts 12 Buy now
26 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Mar 2021 accounts Annual Accounts 12 Buy now
13 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2020 accounts Annual Accounts 13 Buy now
23 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Mar 2019 accounts Annual Accounts 13 Buy now
20 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Nov 2017 accounts Annual Accounts 12 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Apr 2017 accounts Annual Accounts 8 Buy now
05 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Feb 2016 accounts Annual Accounts 8 Buy now
08 Jan 2016 officers Appointment of director (Ms Kathryn Eccles) 2 Buy now
23 Jul 2015 annual-return Annual Return 5 Buy now
02 Apr 2015 accounts Annual Accounts 8 Buy now
23 Jul 2014 annual-return Annual Return 5 Buy now
17 Apr 2014 accounts Annual Accounts 8 Buy now
23 Jul 2013 annual-return Annual Return 5 Buy now
11 Oct 2012 accounts Annual Accounts 8 Buy now
23 Jul 2012 annual-return Annual Return 5 Buy now
28 Oct 2011 resolution Resolution 18 Buy now
28 Oct 2011 capital Notice of particulars of variation of rights attached to shares 2 Buy now
28 Oct 2011 capital Notice of name or other designation of class of shares 2 Buy now
28 Oct 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
13 Oct 2011 accounts Annual Accounts 8 Buy now
12 Oct 2011 capital Return of Allotment of shares 6 Buy now
29 Jul 2011 annual-return Annual Return 4 Buy now
26 Jul 2011 officers Change of particulars for director (Mr Daniel Skirving) 2 Buy now
26 Jul 2011 officers Change of particulars for secretary (Mr Daniel Skirving) 2 Buy now
01 Oct 2010 accounts Annual Accounts 8 Buy now
08 Sep 2010 annual-return Annual Return 4 Buy now
24 Sep 2009 change-of-name Certificate Change Of Name Company 3 Buy now
11 Sep 2009 address Registered office changed on 11/09/2009 from 24 great king street edinburgh EH3 6QN 1 Buy now
11 Sep 2009 officers Director appointed mr daniel skirving 1 Buy now
11 Sep 2009 officers Secretary appointed mr daniel skirving 1 Buy now
10 Sep 2009 officers Appointment terminated director paul townsend 1 Buy now
23 Jul 2009 incorporation Incorporation Company 18 Buy now