ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

BGS Business Solutions Limited

BGS Business Solutions Limited is an active company incorporated on 11 November 2019 with the registered office located in Dundee, City of Dundee. BGS Business Solutions Limited was registered 5 years ago.
Status
Active
Active since 3 years ago
Company No
SC646708
Private limited company
Scottish Company
Age
5 years
Incorporated 11 November 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 November 2024 (10 months ago)
Next confirmation dated 10 November 2025
Due by 24 November 2025 (2 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2024
Was due on 31 July 2025 (1 month ago)
Contact
Address
Office 2, 4th Floor, Dundee One River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Address changed on 29 Nov 2023 (1 year 9 months ago)
Previous address was 5 West Victoria Dock Road Office 8 Dundee DD1 3JT Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Manager • British • Lives in Scotland • Born in Nov 1978
Mr John Martyn Garvie
PSC • British • Lives in Scotland • Born in Nov 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Adesso Events Ltd
John Martyn Garvie is a mutual person.
Active
BGS Holdco Limited
John Martyn Garvie is a mutual person.
Active
Drumshalloch Agri Ltd
John Martyn Garvie is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Oct 2023
For period 31 Oct31 Oct 2023
Traded for 12 months
Cash in Bank
£3.06K
Increased by £2.88K (+1638%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£38.21K
Increased by £2.48K (+7%)
Total Liabilities
-£40.18K
Increased by £3.79K (+10%)
Net Assets
-£1.97K
Decreased by £1.32K (+202%)
Debt Ratio (%)
105%
Increased by 3.33% (+3%)
Latest Activity
Confirmation Submitted
10 Months Ago on 12 Nov 2024
Full Accounts Submitted
10 Months Ago on 1 Nov 2024
Mr John Martyn Garvie (PSC) Details Changed
1 Year 7 Months Ago on 29 Jan 2024
Charlotte Elizabeth Garvie (PSC) Resigned
1 Year 8 Months Ago on 19 Dec 2023
John Martyn Garvie (PSC) Appointed
1 Year 8 Months Ago on 19 Dec 2023
Confirmation Submitted
1 Year 8 Months Ago on 19 Dec 2023
Registered Address Changed
1 Year 9 Months Ago on 29 Nov 2023
John Martyn Garvie (PSC) Resigned
1 Year 10 Months Ago on 3 Nov 2023
John Martyn Garvie (PSC) Appointed
1 Year 10 Months Ago on 2 Nov 2023
Mrs Charlotte Elizabeth Garvie (PSC) Details Changed
1 Year 10 Months Ago on 18 Oct 2023
Get Credit Report
Discover BGS Business Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 November 2024 with no updates
Submitted on 12 Nov 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 1 Nov 2024
Cessation of Charlotte Elizabeth Garvie as a person with significant control on 19 December 2023
Submitted on 31 Jan 2024
Change of details for Mr John Martyn Garvie as a person with significant control on 29 January 2024
Submitted on 30 Jan 2024
Notification of John Martyn Garvie as a person with significant control on 19 December 2023
Submitted on 30 Jan 2024
Notification of John Martyn Garvie as a person with significant control on 2 November 2023
Submitted on 19 Dec 2023
Cessation of John Martyn Garvie as a person with significant control on 3 November 2023
Submitted on 19 Dec 2023
Confirmation statement made on 10 November 2023 with updates
Submitted on 19 Dec 2023
Change of details for Mrs Charlotte Elizabeth Garvie as a person with significant control on 18 October 2023
Submitted on 19 Dec 2023
Registered office address changed from 5 West Victoria Dock Road Office 8 Dundee DD1 3JT Scotland to Office 2, 4th Floor, Dundee One River Court 5 West Victoria Dock Road Dundee DD1 3JT on 29 November 2023
Submitted on 29 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year