Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > B & G CONTRACTS LIMITED
Company Information for

B & G CONTRACTS LIMITED

3 CLAIRMONT GARDENS, GLASGOW, G3 7LW,
Company Registration Number
SC254571
Private Limited Company
Active

Company Overview

About B & G Contracts Ltd
B & G CONTRACTS LIMITED was founded on 2003-08-21 and has its registered office in . The organisation's status is listed as "Active". B & G Contracts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
B & G CONTRACTS LIMITED
 
Legal Registered Office
3 CLAIRMONT GARDENS
GLASGOW
G3 7LW
Other companies in G3
 
Filing Information
Company Number SC254571
Company ID Number SC254571
Date formed 2003-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB827652410  
Last Datalog update: 2024-04-06 21:02:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B & G CONTRACTS LIMITED
The accountancy firm based at this address is ROBERTSON CRAIG LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of B & G CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
BRIAN MICHAEL FOX
Company Secretary 2003-08-21
JAMES GILMOUR
Director 2003-08-21
JIM KERR GILMOUR
Director 2013-09-02
ROBERTA BLACK GILMOUR
Director 2013-09-02
ROSS JAMES GILMOUR
Director 2013-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN REID LTD.
Nominated Secretary 2003-08-21 2003-08-21
STEPHEN MABBOTT LTD.
Nominated Director 2003-08-21 2003-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN MICHAEL FOX JOLLY MOLLY LIMITED Company Secretary 2008-10-21 CURRENT 2008-10-21 Active - Proposal to Strike off
BRIAN MICHAEL FOX HORIZON PLANNING LIMITED Company Secretary 2008-02-13 CURRENT 2008-02-13 Active
BRIAN MICHAEL FOX INSPIRE FOR IMPACT LIMITED Company Secretary 2008-02-11 CURRENT 2008-02-11 Active
BRIAN MICHAEL FOX KAICONSULTANCY.COM LTD Company Secretary 2007-12-17 CURRENT 2007-12-17 Active
BRIAN MICHAEL FOX RECRUITMENT AGENCY NETWORK LIMITED Company Secretary 2007-11-21 CURRENT 2007-11-21 Active - Proposal to Strike off
BRIAN MICHAEL FOX BIG RED CREATIVE LIMITED Company Secretary 2007-06-08 CURRENT 2007-06-08 Dissolved 2016-12-15
BRIAN MICHAEL FOX MERMAID LONDON LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-18 Dissolved 2015-12-29
BRIAN MICHAEL FOX FATBUZZ LIMITED Company Secretary 2006-09-21 CURRENT 2006-09-21 Active
BRIAN MICHAEL FOX SOUNDNOTE ENTERPRISES LIMITED Company Secretary 2006-03-09 CURRENT 2006-03-09 Active
BRIAN MICHAEL FOX EXPRESS SALE SOLUTIONS LIMITED Company Secretary 2005-10-21 CURRENT 2005-10-21 Dissolved 2014-06-06
BRIAN MICHAEL FOX SUITE SERVICES (SCOTLAND) LIMITED Company Secretary 2005-08-31 CURRENT 2005-08-31 Dissolved 2014-01-31
BRIAN MICHAEL FOX LIVINGSTON WHEELER LIMITED Company Secretary 2005-02-28 CURRENT 2005-02-28 Dissolved 2015-10-27
BRIAN MICHAEL FOX GP2 LIMITED Company Secretary 2004-09-02 CURRENT 2003-11-24 Active
BRIAN MICHAEL FOX DECKBEACH LIMITED Company Secretary 2004-05-10 CURRENT 2004-05-06 Dissolved 2018-05-29
BRIAN MICHAEL FOX BEACHWINDOW LIMITED Company Secretary 2004-03-30 CURRENT 2004-03-09 Active - Proposal to Strike off
BRIAN MICHAEL FOX J C MORTON HOMES LIMITED Company Secretary 2004-03-24 CURRENT 2004-03-24 Liquidation
BRIAN MICHAEL FOX LANGTON BB LIMITED Company Secretary 2004-03-09 CURRENT 2001-03-23 Active
BRIAN MICHAEL FOX PRIMAL - THE TOTAL DESIGN COMPANY LIMITED Company Secretary 2002-09-10 CURRENT 2002-09-10 Active - Proposal to Strike off
BRIAN MICHAEL FOX CHEYNE'S (MANAGEMENT) LIMITED Company Secretary 2002-06-07 CURRENT 2002-05-24 Active
BRIAN MICHAEL FOX SPIRITVITAL LIMITED Company Secretary 2001-10-23 CURRENT 2001-10-16 Active
BRIAN MICHAEL FOX PRINTRISE LIMITED Company Secretary 2001-10-23 CURRENT 2001-10-16 Active
BRIAN MICHAEL FOX THE CLASSIC SCOTLAND HOLIDAY COMPANY LIMITED Company Secretary 1997-10-10 CURRENT 1997-10-07 Active - Proposal to Strike off
BRIAN MICHAEL FOX CALEDONIAN HOLDINGS LIMITED Company Secretary 1995-08-08 CURRENT 1995-06-08 Active
JAMES GILMOUR B&G CONTRACTS HOLDINGS LIMITED Director 2018-01-12 CURRENT 2017-12-18 Active
JAMES GILMOUR OPULENTPAPPLE LIMITED Director 2012-10-03 CURRENT 2012-10-03 Dissolved 2016-04-05
JAMES GILMOUR FOULPAPPLE LIMITED Director 2010-04-29 CURRENT 2010-04-29 Active
JIM KERR GILMOUR B&G CONTRACTS HOLDINGS LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
ROBERTA BLACK GILMOUR B&G CONTRACTS HOLDINGS LIMITED Director 2018-01-12 CURRENT 2017-12-18 Active
ROBERTA BLACK GILMOUR THISTLE TRAVEL LIMITED Director 2012-08-03 CURRENT 2012-08-03 Active
ROSS JAMES GILMOUR RIA TAXIS LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-02Compulsory strike-off action has been discontinued
2024-03-01Unaudited abridged accounts made up to 2023-03-30
2023-10-02CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2023-03-06Unaudited abridged accounts made up to 2022-03-31
2022-09-08CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-03-29AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2021-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2545710002
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES
2019-08-29PSC02Notification of B & G Contracts Holdings as a person with significant control on 2018-10-25
2019-08-29PSC07CESSATION OF JAMES GILMOUR AS A PERSON OF SIGNIFICANT CONTROL
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-29LATEST SOC29/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-29CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-31LATEST SOC31/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-31AR0121/08/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-22AR0121/08/14 ANNUAL RETURN FULL LIST
2014-02-13AP01DIRECTOR APPOINTED MR ROSS JAMES GILMOUR
2014-02-13AP01DIRECTOR APPOINTED MR JIM KERR GILMOUR
2014-02-13AP01DIRECTOR APPOINTED MRS ROBERTA GILMOUR
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-17AR0121/08/13 ANNUAL RETURN FULL LIST
2013-06-18AA01Previous accounting period extended from 30/09/12 TO 31/03/13
2012-08-31AR0121/08/12 ANNUAL RETURN FULL LIST
2012-06-27AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-25AR0121/08/11 ANNUAL RETURN FULL LIST
2011-06-24AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-02AR0121/08/10 ANNUAL RETURN FULL LIST
2010-09-02CH01Director's details changed for James Gilmour on 2009-10-01
2010-09-02CH03SECRETARY'S DETAILS CHNAGED FOR MR BRIAN MICHAEL FOX on 2009-10-01
2010-06-24AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-04363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2009-07-29AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-09363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-07-30AA30/09/07 TOTAL EXEMPTION SMALL
2007-08-31363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-19363aRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-09-05363aRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-06-20410(Scot)PARTIC OF MORT/CHARGE *****
2004-10-07363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-06-26225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04
2004-04-22288aNEW DIRECTOR APPOINTED
2003-10-16288aNEW SECRETARY APPOINTED
2003-10-1688(2)RAD 29/09/03--------- £ SI 98@1=98 £ IC 2/100
2003-08-28288bSECRETARY RESIGNED
2003-08-28288bDIRECTOR RESIGNED
2003-08-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49320 - Taxi operation




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator PM1055077 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against B & G CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2005-06-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2011-10-01 £ 207,280

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B & G CONTRACTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2011-10-01 £ 67,417
Current Assets 2011-10-01 £ 173,957
Debtors 2011-10-01 £ 106,540
Fixed Assets 2011-10-01 £ 93,024
Shareholder Funds 2011-10-01 £ 59,701
Tangible Fixed Assets 2011-10-01 £ 29,132

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of B & G CONTRACTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B & G CONTRACTS LIMITED
Trademarks
We have not found any records of B & G CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B & G CONTRACTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49320 - Taxi operation) as B & G CONTRACTS LIMITED are:

ABBA CARS LIMITED £ 612,383
FIVE STAR CORPORATE CARS LIMITED £ 605,730
4X LIMITED £ 533,854
ETON CARS LIMITED £ 389,442
POOLE RADIO CABS LIMITED £ 336,960
BRIGHTON AND HOVE RADIO CABS LIMITED £ 329,691
SWALLOWNEST & AIRPORT TAXIS LIMITED £ 284,153
EUROCOACHES LIMITED £ 273,865
RAINBOW TAXIS LIMITED £ 211,556
SWIFT CARZ LIMITED £ 156,409
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
Outgoings
Business Rates/Property Tax
No properties were found where B & G CONTRACTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B & G CONTRACTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B & G CONTRACTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.