Whitecraigs
Glasgow
G46 6TT
Scotland
Director Name | Mr Adam Nathan Berkley |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1988(25 years, 3 months after company formation) |
Appointment Duration | 33 years (closed 04 January 2022) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Secretary Name | Delia Lynn Berkley |
---|---|
Status | Closed |
Appointed | 05 June 2009(45 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 04 January 2022) |
Role | Company Director |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Fred Samuel Berkley |
---|---|
Date of Birth | March 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(25 years, 3 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 19 December 2015) |
Role | Solicitor |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Maxwell Berkley |
---|---|
Date of Birth | July 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(25 years, 3 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 27 September 2016) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Arnold Berkley |
---|---|
Date of Birth | July 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(25 years, 3 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 05 June 2009) |
Role | Solicitor |
Correspondence Address | 9 Firwood Road Newton Mearns Glasgow Lanarkshire G77 5PX Scotland |
Director Name | Irene Berkley |
---|---|
Date of Birth | July 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 July 1993) |
Role | Co Director |
Correspondence Address | 4-10 Barcapel Avenue Newton Mearns Glasgow Lanarkshire G77 6QJ Scotland |
Director Name | Michael Berkley |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(25 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 04 December 2003) |
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(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 July 1993) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Firwood Road Newton Mearns Glasgow G77 5PX Scotland |
Director Name | Mrs Sybil Berkley |
---|---|
Date of Birth | June 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(25 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 1991) |
Role | Co Director |
Correspondence Address | 16 Savoy Court Racecourse Road Ayr KA7 2XP Scotland |
Secretary Name | Arnold Berkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(25 years, 3 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 05 June 2009) |
Role | Company Director |
Correspondence Address | 9 Firwood Road Newton Mearns Glasgow Lanarkshire G77 5PX Scotland |
Telephone | 0141 2213353 |
---|---|
Telephone region | Glasgow |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 700 other UK companies use this postal address |
99 at £1 | Talteg LTD 99.00% Ordinary |
---|---|
1 at £1 | Fred Samuel Berkley & Talteg LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £683,342 |
Cash | £21,230 |
Current Liabilities | £40,839 |
Latest Accounts | 31 December 2020 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2021 | Voluntary strike-off action has been suspended (1 page) |
12 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2021 | Application to strike the company off the register (1 page) |
11 August 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
29 June 2018 | Director's details changed for Mr Adam Nathan Berkley on 29 June 2018 (2 pages) |
25 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 September 2016 | Termination of appointment of Maxwell Berkley as a director on 27 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Maxwell Berkley as a director on 27 September 2016 (1 page) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 September 2016 | Termination of appointment of Fred Samuel Berkley as a director on 19 December 2015 (1 page) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 September 2016 | Termination of appointment of Fred Samuel Berkley as a director on 19 December 2015 (1 page) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Secretary's details changed for Delia Lynn Berkley on 20 December 2015 (1 page) |
5 January 2016 | Director's details changed for Fred Samuel Berkley on 20 December 2015 (2 pages) |
5 January 2016 | Director's details changed for Mr Adam Nathan Berkley on 20 December 2015 (2 pages) |
5 January 2016 | Director's details changed for Maxwell Berkley on 20 December 2015 (2 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Secretary's details changed for Delia Lynn Berkley on 20 December 2015 (1 page) |
5 January 2016 | Director's details changed for Fred Samuel Berkley on 20 December 2015 (2 pages) |
5 January 2016 | Director's details changed for Mr Adam Nathan Berkley on 20 December 2015 (2 pages) |
5 January 2016 | Director's details changed for Maxwell Berkley on 20 December 2015 (2 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
4 January 2013 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 4 January 2013 (1 page) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
4 January 2013 | Registered office address changed from , C/O Henderson Loggie Sinclair, Wood 90 Mitchell Street, Glasgow, G1 3NQ on 4 January 2013 (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Appointment of Delia Lynn Berkley as a secretary (1 page) |
23 October 2009 | Termination of appointment of Arnold Berkley as a secretary (1 page) |
23 October 2009 | Termination of appointment of Arnold Berkley as a director (1 page) |
23 October 2009 | Appointment of Delia Lynn Berkley as a secretary (1 page) |
23 October 2009 | Termination of appointment of Arnold Berkley as a secretary (1 page) |
23 October 2009 | Termination of appointment of Arnold Berkley as a director (1 page) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
20 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members
|
23 January 2007 | Return made up to 31/12/06; full list of members
|
8 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
10 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
10 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
6 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
6 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
27 May 2002 | Return made up to 31/12/01; full list of members (9 pages) |
27 May 2002 | Return made up to 31/12/01; full list of members (9 pages) |
1 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
20 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
14 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 March 1999 | Return made up to 31/12/98; full list of members (14 pages) |
22 March 1999 | Return made up to 31/12/98; full list of members (14 pages) |
5 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
5 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
5 February 1998 | Return made up to 31/12/97; no change of members (12 pages) |
5 February 1998 | Return made up to 31/12/97; no change of members (12 pages) |
25 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
25 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
11 February 1997 | Return made up to 31/12/96; no change of members (11 pages) |
11 February 1997 | Return made up to 31/12/96; no change of members (11 pages) |
13 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
13 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (13 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (13 pages) |
25 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
25 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (9 pages) |
8 December 1981 | Registered office changed (1 page) |
9 April 1974 | New secretary appointed (2 pages) |
4 October 1963 | Incorporation (13 pages) |