BROWGIL LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 6TS

Company number SC277895
Status Active
Incorporation Date 5 January 2005
Company Type Private Limited Company
Address SIXTH FLOOR, 53 BOTHWELL STREET, GLASGOW, G2 6TS
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Termination of appointment of Philip Stephen Russell as a director on 30 March 2017; Confirmation statement made on 1 November 2016 with updates; Termination of appointment of Rajesh Doshi as a secretary on 1 June 2016. The most likely internet sites of BROWGIL LIMITED are www.browgil.co.uk, and www.browgil.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Browgil Limited is a Private Limited Company. The company registration number is SC277895. Browgil Limited has been working since 05 January 2005. The present status of the company is Active. The registered address of Browgil Limited is Sixth Floor 53 Bothwell Street Glasgow G2 6ts. . MAXMAC REGISTRATIONS LIMITED is a Nominee Secretary of the company. SODHI, Prabhdyal Singh is a Director of the company. Secretary DOSHI, Rajesh has been resigned. Secretary LEWINGTON, Jean Anne has been resigned. Nominee Director DUFF, Peter has been resigned. Director RUSSELL, Philip Stephen has been resigned. The company operates in "Financial management".


Current Directors

Nominee Secretary
MAXMAC REGISTRATIONS LIMITED
Appointed Date: 05 January 2005

Director
SODHI, Prabhdyal Singh
Appointed Date: 31 March 2005
69 years old

Resigned Directors

Secretary
DOSHI, Rajesh
Resigned: 01 June 2016
Appointed Date: 07 November 2012

Secretary
LEWINGTON, Jean Anne
Resigned: 07 November 2012
Appointed Date: 31 March 2005

Nominee Director
DUFF, Peter
Resigned: 31 March 2005
Appointed Date: 05 January 2005
67 years old

Director
RUSSELL, Philip Stephen
Resigned: 30 March 2017
Appointed Date: 22 March 2016
55 years old

Persons With Significant Control

Mr Prabhdyal Singh Sodhi
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

BROWGIL LIMITED Events

31 Mar 2017
Termination of appointment of Philip Stephen Russell as a director on 30 March 2017
15 Nov 2016
Confirmation statement made on 1 November 2016 with updates
15 Nov 2016
Termination of appointment of Rajesh Doshi as a secretary on 1 June 2016
09 Nov 2016
Accounts for a small company made up to 31 December 2015
26 May 2016
Resolutions
  • RES13 ‐ Director appointed/company secretary and solicitors authoresed to execute decisions regarding documents communications within the company 22/03/2016
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 34 more events
21 Apr 2005
Partic of mort/charge *
13 Apr 2005
Ad 31/03/05--------- £ si 999@1=999 £ ic 1/1000
13 Apr 2005
Director resigned
13 Apr 2005
New director appointed
05 Jan 2005
Incorporation

BROWGIL LIMITED Charges

29 April 2016
Charge code SC27 7895 0002
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
15 April 2005
Bond & floating charge
Delivered: 21 April 2005
Status: Satisfied on 21 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…