Glasgow
G3 7PR
Scotland
Secretary Name | Mr Adam Nathan Berkley |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 2000(74 years, 8 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Newton Place Glasgow G3 7PR Scotland |
Director Name | Mrs Nicola Judith Berkley |
---|---|
Date of Birth | November 1959 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2008(83 years after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | 10 Newton Place Glasgow G3 7PR Scotland |
Director Name | Mr Simon Leon Berkley |
---|---|
Date of Birth | October 1982 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2019(93 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 10 Newton Place Glasgow G3 7PR Scotland |
Director Name | Arnold Berkley |
---|---|
Date of Birth | July 1928 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(63 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 October 1996) |
Role | Solicitor |
Correspondence Address | 9 Firwood Road Newton Mearns Glasgow Lanarkshire G77 5PX Scotland |
Director Name | Miss Delia Lynn Berkley |
---|---|
Date of Birth | July 1958 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(63 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 October 1996) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Alders Burnside Road Whitecraigs Glasgow G46 6TT Scotland |
Director Name | Irene Berkley |
---|---|
Date of Birth | July 1925 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(63 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 1993) |
Role | Co Director |
Correspondence Address | 4-10 Barcapel Avenue Newton Mearns Glasgow Lanarkshire G77 6QJ Scotland |
Director Name | Maxwell Berkley |
---|---|
Date of Birth | July 1925 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(63 years, 1 month after company formation) |
Appointment Duration | 24 years, 1 month (resigned 20 February 2013) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 4-10 Barcapel Avenue Glasgow G77 6QJ Scotland |
Director Name | Michael Berkley |
---|---|
Date of Birth | February 1957 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(63 years, 1 month after company formation) |
Appointment Duration | 19 years, 7 months (resigned 29 July 2008) |
Role | Co Director |
Correspondence Address | 17a Broomcroft Road Newton Mearns Glasgow G77 5ER Scotland |
Director Name | Shirley Maureen Berkley |
---|---|
Date of Birth | November 1931 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(63 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 October 1996) |
Role | Co Director |
Correspondence Address | 9 Firwood Road Newton Mearns Glasgow G77 5PX Scotland |
Secretary Name | Andrew Nisbet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(63 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 21 Waverley Drive Rutherglen Glasgow Lanarkshire G73 3JF Scotland |
Secretary Name | John Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(67 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 July 2000) |
Role | Senior Manager |
Correspondence Address | 37 Bankview Crescent Kirkintilloch Glasgow G66 1LH Scotland |
Telephone | 01382 322236 |
---|---|
Telephone region | Dundee |
Registered Address | 10 Newton Place Glasgow G3 7PR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 70 other UK companies use this postal address |
3.9k at £1 | Westleague LTD 21.67% Ordinary |
---|---|
367 at £1 | Alan Berkley 2.04% Ordinary |
367 at £1 | Colin Berkley 2.04% Ordinary |
367 at £1 | Simon Berkley 2.04% Ordinary |
3.5k at £1 | Trustees Of Adam Berkley Family Settlement 19.17% Ordinary |
3.5k at £1 | Trustees Of Michael Berkley Family Settlement 19.17% Ordinary |
2.5k at £1 | Adam Berkley 13.88% Ordinary |
1.8k at £1 | Daniel Berkley 10.00% Ordinary |
1.8k at £1 | Katy Berkley 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,752,681 |
Cash | £140,734 |
Current Liabilities | £1,108,439 |
Latest Accounts | 30 November 2019 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 August 2021 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 31 December 2020 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 January 2022 (11 months, 3 weeks from now) |
17 April 2002 | Delivered on: 25 April 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 310 & 312 byres road, glasgow. Outstanding |
---|---|
11 April 1986 | Delivered on: 22 April 1986 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 170 hope street, glasgow. Outstanding |
24 March 1986 | Delivered on: 3 April 1986 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1ST & 2ND floor premises at 10 panmure street dundee. Outstanding |
18 March 1986 | Delivered on: 31 March 1986 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1ST floor office premises at 4 carrick street ayr. Outstanding |
20 March 1986 | Delivered on: 31 March 1986 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Office premises at miller street east, clydebank. Outstanding |
18 March 1986 | Delivered on: 31 March 1986 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 920 govan road, glasgow. Outstanding |
18 March 1986 | Delivered on: 24 March 1986 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 york place edinburgh. Outstanding |
5 September 2008 | Delivered on: 16 September 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 and 2 pitt terrace stirling STG7997. Outstanding |
4 October 2007 | Delivered on: 10 October 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 108 high street, elgin MOR7722. Outstanding |
4 October 2007 | Delivered on: 10 October 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 22 reform street, dundee ANG12557. Outstanding |
4 October 2007 | Delivered on: 10 October 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 40 atholl road, pitlochry PTH32482. Outstanding |
4 October 2007 | Delivered on: 10 October 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 231 high street, ayr AYR44166. Outstanding |
4 October 2007 | Delivered on: 10 October 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground and basement premises at 22 king edward street, perth PTH5038. Outstanding |
17 April 2002 | Delivered on: 25 April 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop premises at 306 byres road, glasgow. Outstanding |
17 April 2002 | Delivered on: 25 April 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 61 cresswell street, glasgow. Outstanding |
17 April 2002 | Delivered on: 25 April 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 320 byres road & 322-236 byres road, glasgow. Outstanding |
17 April 2002 | Delivered on: 25 April 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 314 & 316 byres road, glasgow. Outstanding |
2 June 1972 | Delivered on: 12 June 1972 Persons entitled: Clydesdale Bank Public Limited Company Classification: Bond of cash credit & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
1 June 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
---|---|
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
2 April 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Director's details changed for Mrs Nicola Judith Berkley on 30 November 2014 (2 pages) |
7 January 2015 | Director's details changed for Mr Adam Nathan Berkley on 7 January 2015 (2 pages) |
7 January 2015 | Secretary's details changed for Mr Adam Nathan Berkley on 7 January 2015 (1 page) |
7 January 2015 | Secretary's details changed for Mr Adam Nathan Berkley on 7 January 2015 (1 page) |
7 January 2015 | Director's details changed for Mr Adam Nathan Berkley on 7 January 2015 (2 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
4 July 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
21 February 2013 | Termination of appointment of Maxwell Berkley as a director (1 page) |
20 February 2013 | Section 519 (1 page) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
18 May 2012 | Accounts for a small company made up to 30 November 2011 (8 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Accounts for a small company made up to 30 November 2010 (8 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Accounts for a small company made up to 30 November 2009 (8 pages) |
21 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
2 February 2010 | Director's details changed for Mrs Nicola Judith Berkley on 28 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Maxwell Berkley on 28 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Adam Nathan Berkley on 28 January 2010 (2 pages) |
16 July 2009 | Accounts for a small company made up to 30 November 2008 (9 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
19 November 2008 | Director appointed mrs nicola judith berkley (1 page) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
10 September 2008 | Accounts for a small company made up to 30 November 2007 (9 pages) |
19 August 2008 | Appointment terminated director michael berkley (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from 10 minerva street glasgow G3 8LD (1 page) |
9 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
10 October 2007 | Partic of mort/charge * (3 pages) |
10 October 2007 | Partic of mort/charge * (3 pages) |
10 October 2007 | Partic of mort/charge * (3 pages) |
10 October 2007 | Partic of mort/charge * (3 pages) |
10 October 2007 | Partic of mort/charge * (3 pages) |
18 August 2007 | Accounts for a small company made up to 30 November 2006 (9 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
28 July 2006 | Accounts for a small company made up to 30 November 2005 (11 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
17 August 2005 | Accounts for a small company made up to 30 November 2004 (9 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
29 September 2004 | Accounts for a small company made up to 30 November 2003 (11 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
30 September 2003 | Accounts for a small company made up to 30 November 2002 (11 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
18 December 2002 | Accounts for a small company made up to 30 November 2001 (11 pages) |
25 April 2002 | Partic of mort/charge * (5 pages) |
25 April 2002 | Partic of mort/charge * (5 pages) |
25 April 2002 | Partic of mort/charge * (5 pages) |
25 April 2002 | Partic of mort/charge * (5 pages) |
25 April 2002 | Partic of mort/charge * (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (10 pages) |
1 October 2001 | Full accounts made up to 30 November 2000 (16 pages) |
15 February 2001 | Return made up to 31/12/00; full list of members
|
8 September 2000 | Accounts for a medium company made up to 30 November 1999 (17 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: 24 st enoch square glasgow G1 4DB (1 page) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | Secretary resigned (1 page) |
2 May 2000 | Company name changed watson personal finance LIMITED\certificate issued on 02/05/00 (2 pages) |
18 January 2000 | Return made up to 31/12/99; change of members (8 pages) |
23 August 1999 | Accounts for a medium company made up to 30 November 1998 (16 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 September 1998 | Accounts for a medium company made up to 30 November 1997 (15 pages) |
17 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
11 June 1997 | Full accounts made up to 30 November 1996 (15 pages) |
2 January 1997 | Return made up to 31/12/96; change of members
|
2 August 1996 | Full accounts made up to 30 November 1995 (15 pages) |
19 December 1995 | Return made up to 31/12/95; full list of members (8 pages) |
14 July 1995 | Full accounts made up to 30 November 1994 (15 pages) |