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 | 23 years, 2 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 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2008(83 years after company formation) |
Appointment Duration | 14 years, 10 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 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2019(93 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Newton Place Glasgow G3 7PR Scotland |
Director Name | Arnold Berkley |
---|---|
Date of Birth | July 1928 (Born 95 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 65 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 98 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 98 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 66 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 91 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 | 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 40 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 2022 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2024 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (3 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 |
1 March 2023 | Delivered on: 6 March 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 61 cresswell street, glasgow, G12 8AD, being the whole subjects registered in the land register of scotland under title number GLA161069. Outstanding |
1 March 2023 | Delivered on: 6 March 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming (first) the ground floor shop premises 320 byres road, glasgow of the tenement 314 to 320 byres road; and (second) the ground floor shop and first floor office premises of the tenement 322 to 326 byres road, glasgow, G12 8AN, all together being the whole subjects registered in the land register of scotland under title number GLA28526. Outstanding |
1 March 2023 | Delivered on: 6 March 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming the ground floor shop premises at 314-316 byres road, glasgow, G12 8AW, being the whole subjects registered in the land register of scotland under title number GLA161065. Outstanding |
1 March 2023 | Delivered on: 6 March 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming unit 2, 310 and 312 byres road, glasgow, G12 8AW, being the whole subjects registered in the land register of scotland under title number GLA161070. Outstanding |
1 March 2023 | Delivered on: 6 March 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming the ground floor shop premises 306 byres road, glasgow, G12 8AW, being the whole subjects registered in the land register of scotland under title number GLA84566. Outstanding |
14 February 2023 | Delivered on: 21 February 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge 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 | Director's details changed for Mr Adam Nathan Berkley on 7 January 2015 (2 pages) |
7 January 2015 | Director's details changed for Mr Adam Nathan Berkley on 7 January 2015 (2 pages) |
7 January 2015 | Director's details changed for Mrs Nicola Judith Berkley on 30 November 2014 (2 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 | 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) |
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 Adam Nathan Berkley on 28 January 2010 (2 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) |
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 * (6 pages) |
25 April 2002 | Partic of mort/charge * (5 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 | Secretary resigned (1 page) |
26 July 2000 | New secretary appointed (2 pages) |
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) |