You are here: bizstats.co.uk > a-z index > T list

T.g. Baker (sound) Limited GLASGOW


Founded in 1973, T.g. Baker (sound), classified under reg no. SC053364 is an active company. Currently registered at 173/175 Glasgow Road G81 1LQ, Glasgow the company has been in the business for fifty one years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

The company has 5 directors, namely Colin B., Alistair C. and Paul H. and others. Of them, Myra B. has been with the company the longest, being appointed on 3 March 1988 and Colin B. has been with the company for the least time - from 17 February 2023. As of 24 April 2024, there were 6 ex directors - Thomas B., Brian A. and others listed below. There were no ex secretaries.

T.g. Baker (sound) Limited Address / Contact

Office Address 173/175 Glasgow Road
Office Address2 Clydebank
Town Glasgow
Post code G81 1LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC053364
Date of Incorporation Wed, 13th Jun 1973
Industry Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th June
Company age 51 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Myra B.

Position: Secretary

Resigned:

Colin B.

Position: Director

Appointed: 17 February 2023

Alistair C.

Position: Director

Appointed: 28 September 2015

Paul H.

Position: Director

Appointed: 28 September 2015

Ian N.

Position: Director

Appointed: 01 September 1991

Myra B.

Position: Director

Appointed: 03 March 1988

Thomas B.

Position: Director

Resigned: 26 October 2021

Brian A.

Position: Director

Appointed: 28 September 2015

Resigned: 21 September 2016

Jason L.

Position: Director

Appointed: 28 September 2015

Resigned: 28 April 2023

Tony M.

Position: Director

Appointed: 28 September 2015

Resigned: 02 August 2021

John B.

Position: Director

Appointed: 01 July 1989

Resigned: 28 September 2015

Thomas B.

Position: Director

Appointed: 03 March 1988

Resigned: 31 August 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Myra B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Thomas B. This PSC owns 75,01-100% shares.

Myra B.

Notified on 26 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Thomas B.

Notified on 17 September 2016
Ceased on 26 October 2021
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 20th, March 2023
Free Download (13 pages)

Company search

Advertisements