B.G.S.PRODUCTIONS LIMITED
GLASGOW

Hellopages » North Lanarkshire » North Lanarkshire » G65 0LY

Company number SC060598
Status Active
Incorporation Date 31 August 1976
Company Type Private Limited Company
Address 20 NEWTOWN STREET, KILSYTH, GLASGOW, G65 0LY
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 9 May 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 500 . The most likely internet sites of B.G.S.PRODUCTIONS LIMITED are www.bgsproductions.co.uk, and www.b-g-s-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and one months. B G S Productions Limited is a Private Limited Company. The company registration number is SC060598. B G S Productions Limited has been working since 31 August 1976. The present status of the company is Active. The registered address of B G S Productions Limited is 20 Newtown Street Kilsyth Glasgow G65 0ly. . STEVENSON, Douglas Buchan is a Secretary of the company. GARDEN, William Brownie is a Director of the company. STEVENSON, Douglas Buchan is a Director of the company. Secretary EVANS, John Douglas has been resigned. Secretary HAGGART, John has been resigned. Secretary RAVENHALL, Donald John Campbell has been resigned. Director COOPER, James Murray has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Secretary
STEVENSON, Douglas Buchan
Appointed Date: 22 November 2004

Director

Director

Resigned Directors

Secretary
EVANS, John Douglas
Resigned: 22 November 2004
Appointed Date: 30 July 2003

Secretary
HAGGART, John
Resigned: 25 July 2003
Appointed Date: 22 April 1996

Secretary
RAVENHALL, Donald John Campbell
Resigned: 19 April 1996

Director
COOPER, James Murray
Resigned: 26 December 2005
92 years old

Persons With Significant Control

Mr William Brownie Garden
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Douglas Buchan Stevenson
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B.G.S.PRODUCTIONS LIMITED Events

11 May 2017
Confirmation statement made on 9 May 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
16 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 500

27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
14 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 500

...
... and 67 more events
04 Jun 1988
Return made up to 05/05/88; full list of members

09 Mar 1988
Full accounts made up to 30 April 1986

25 Feb 1988
Accounts made up to 30 April 1987

26 Jan 1987
Annual return made up to 21/01/87

16 Sep 1986
Annual return made up to 06/05/86

B.G.S.PRODUCTIONS LIMITED Charges

7 June 2006
Floating charge
Delivered: 17 June 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking and all property and assets present and future…
5 November 2003
Floating charge
Delivered: 21 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Other debts and non-vesting debts…