Advanced company searchLink opens in new window

BGT RENTALS LIMITED

Company number SC575010

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2021 DS01 Application to strike the company off the register
05 May 2021 AA Total exemption full accounts made up to 31 August 2020
24 Nov 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
27 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
04 Aug 2020 AD01 Registered office address changed from 3rd Floor 16 Gordon Street Glasgow G1 3PT Scotland to 9 Smyllum House Lanark ML11 7ER on 4 August 2020
04 Aug 2020 TM01 Termination of appointment of Nicholas Gilroy as a director on 4 August 2020
04 Aug 2020 TM01 Termination of appointment of Craig Bernard Gilroy as a director on 4 August 2020
02 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
29 Aug 2019 CH01 Director's details changed for Mr Nicholas Gilroy on 29 August 2019
29 Aug 2019 CH01 Director's details changed for Mr Craig Bernard Gilroy on 29 August 2019
29 Aug 2019 CH01 Director's details changed for Mr Alan Bernard Booth on 29 August 2019
29 Aug 2019 PSC04 Change of details for Mr Nicholas Gilroy as a person with significant control on 29 August 2019
29 Aug 2019 PSC04 Change of details for Mr Craig Bernard Gilroy as a person with significant control on 29 August 2019
29 Aug 2019 PSC04 Change of details for Mr Alan Bernard Booth as a person with significant control on 29 August 2019
18 Feb 2019 AA01 Current accounting period extended from 31 May 2019 to 31 August 2019
15 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
15 Feb 2019 AA01 Previous accounting period shortened from 31 August 2018 to 31 May 2018
04 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with updates
21 Mar 2018 AD01 Registered office address changed from Suite 3/5 135 Buchanan Street Glasgow G1 2JA Scotland to 3rd Floor 16 Gordon Street Glasgow G1 3PT on 21 March 2018
30 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-30
  • GBP 300