Bg Invest Ltd KILMARNOCK


Bg Invest started in year 2015 as Private Limited Company with registration number SC498001. The Bg Invest company has been functioning successfully for nine years now and its status is active. The firm's office is based in Kilmarnock at 1 Simonsburn Road. Postal code: KA1 5LA. Since 9th June 2021 Bg Invest Ltd is no longer carrying the name Property Pig Holdings.

The firm has one director. Kevin B., appointed on 1 March 2017. There are currently no secretaries appointed. As of 29 May 2024, there were 4 ex directors - Joanne R., Paul T. and others listed below. There were no ex secretaries.

Bg Invest Ltd Address / Contact

Office Address 1 Simonsburn Road
Office Address2 Loreny Industrial Estate
Town Kilmarnock
Post code KA1 5LA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC498001
Date of Incorporation Tue, 17th Feb 2015
Industry Buying and selling of own real estate
Industry Information technology consultancy activities
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Kevin B.

Position: Director

Appointed: 01 March 2017

Joanne R.

Position: Director

Appointed: 15 June 2016

Resigned: 01 February 2017

Paul T.

Position: Director

Appointed: 01 February 2016

Resigned: 02 February 2017

Ross G.

Position: Director

Appointed: 17 February 2015

Resigned: 13 February 2019

Ryan V.

Position: Director

Appointed: 17 February 2015

Resigned: 19 February 2017

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we identified, there is Kevin B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Ross G. This PSC owns 25-50% shares.

Kevin B.

Notified on 13 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ross G.

Notified on 6 April 2016
Ceased on 13 February 2019
Nature of control: right to appoint and remove directors
25-50% shares

Company previous names

Property Pig Holdings June 9, 2021
Vinmour Solutions March 6, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-04-302021-04-302022-04-302023-04-30
Net Worth97       
Balance Sheet
Cash Bank On Hand1 454390   126 72167 325773
Current Assets2 5101 3774251 21035 248126 72170 680773
Debtors1 056987    3 355 
Net Assets Liabilities  5 25910 37535 07051 41575 75511 848
Other Debtors      3 355 
Property Plant Equipment 607   95 101271 422174 306
Cash Bank In Hand1 454       
Net Assets Liabilities Including Pension Asset Liability97       
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve95       
Shareholder Funds97       
Other
Accumulated Depreciation Impairment Property Plant Equipment 298   2 5793 6292 255
Average Number Employees During Period  111111
Bank Borrowings Overdrafts     48 806196 152100 135
Corporation Tax Payable      18 21619 348
Creditors2 4131 48334 07429 44351 62448 806196 152100 135
Fixed Assets  38 90838 60890 43495 101  
Increase From Depreciation Charge For Year Property Plant Equipment 298    1 050786
Net Current Assets Liabilities97-106-33 649-28 233-3 7405 120485-62 323
Other Creditors1 1711 459   105 15547 79239 205
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       2 160
Other Disposals Property Plant Equipment       100 690
Other Taxation Social Security Payable1 24224   11 61518 216 
Property Plant Equipment Gross Cost 905   97 680275 051176 561
Total Additions Including From Business Combinations Property Plant Equipment 905    177 3712 200
Total Assets Less Current Liabilities975015 25910 37586 694100 221271 907111 983
Trade Debtors Trade Receivables1 056987      
Creditors Due Within One Year2 413       
Number Shares Allotted2       
Par Value Share1       
Share Capital Allotted Called Up Paid2       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Satisfaction of charge SC4980010005 in full
filed on: 12th, August 2023
Free Download (4 pages)

Company search