T.G. BAKER (SOUND) LIMITED
GLASGOW

Hellopages » West Dunbartonshire » West Dunbartonshire » G81 1LQ

Company number SC053364
Status Active
Incorporation Date 13 June 1973
Company Type Private Limited Company
Address 173/175 GLASGOW ROAD, CLYDEBANK, GLASGOW, G81 1LQ
Home Country United Kingdom
Nature of Business 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Director's details changed for Ian Anderson Newport on 2 November 2016; Termination of appointment of Brian James Andrew as a director on 21 September 2016. The most likely internet sites of T.G. BAKER (SOUND) LIMITED are www.tgbakersound.co.uk, and www.t-g-baker-sound.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. T G Baker Sound Limited is a Private Limited Company. The company registration number is SC053364. T G Baker Sound Limited has been working since 13 June 1973. The present status of the company is Active. The registered address of T G Baker Sound Limited is 173 175 Glasgow Road Clydebank Glasgow G81 1lq. . BAKER, Myra Elizabeth is a Secretary of the company. BAKER, Myra Elizabeth is a Director of the company. BAKER, Thomas George is a Director of the company. COWAN, Alistair Andrew Nichol is a Director of the company. HENDERSON, Paul Henry Christopher is a Director of the company. LONGWORTH, Jason David is a Director of the company. MOTT, Tony Norman is a Director of the company. NEWPORT, Ian Anderson is a Director of the company. Director ANDREW, Brian James has been resigned. Director BAKER, John Agnew has been resigned. Director BAKER, Thomas George has been resigned. The company operates in "Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment".


Current Directors


Director

Director
BAKER, Thomas George

78 years old

Director
COWAN, Alistair Andrew Nichol
Appointed Date: 28 September 2015
58 years old

Director
HENDERSON, Paul Henry Christopher
Appointed Date: 28 September 2015
60 years old

Director
LONGWORTH, Jason David
Appointed Date: 28 September 2015
55 years old

Director
MOTT, Tony Norman
Appointed Date: 28 September 2015
63 years old

Director
NEWPORT, Ian Anderson
Appointed Date: 01 September 1991
68 years old

Resigned Directors

Director
ANDREW, Brian James
Resigned: 21 September 2016
Appointed Date: 28 September 2015
47 years old

Director
BAKER, John Agnew
Resigned: 28 September 2015
Appointed Date: 01 July 1989
75 years old

Director
BAKER, Thomas George
Resigned: 31 August 2000
101 years old

Persons With Significant Control

Mr Thomas George Baker
Notified on: 17 September 2016
78 years old
Nature of control: Ownership of shares – 75% or more

T.G. BAKER (SOUND) LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 30 June 2016
02 Nov 2016
Director's details changed for Ian Anderson Newport on 2 November 2016
22 Sep 2016
Termination of appointment of Brian James Andrew as a director on 21 September 2016
22 Sep 2016
Confirmation statement made on 17 September 2016 with updates
05 Feb 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 86 more events
23 Mar 1987
29/12/86 full list

08 Oct 1986
Return made up to 31/12/84; full list of members

29 Aug 1986
Registered office changed on 29/08/86 from: 91 berkeley street glasgow

28 Aug 1986
Return made up to 07/02/85; full list of members

25 Aug 1986
Full accounts made up to 30 June 1984

T.G. BAKER (SOUND) LIMITED Charges

30 September 1993
Standard security
Delivered: 18 October 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 173/175 glasgow road, clydebank.
13 April 1983
Standard security
Delivered: 20 April 1983
Status: Satisfied on 12 October 1993
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor, main door premises known as 91 berkeley…
19 August 1982
Standard security
Delivered: 26 August 1982
Status: Satisfied on 12 October 1993
Persons entitled: J C Roxburgh (Investments) Limited
Description: Ground floor, main door premises, 91 berekely street…
16 April 1980
Standard security
Delivered: 6 May 1980
Status: Satisfied on 12 October 1993
Persons entitled: J C Roxburgh (Investments) LTD
Description: Ground floor main door premises, 91 berkeley street…
23 October 1975
Bond & floating charge
Delivered: 29 October 1975
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…