Company NameBerkley Homes Limited
DirectorsAnne Taylor Russell and Gavin Andrew Russell
Company StatusActive
Company NumberSC107237
CategoryPrivate Limited Company
Incorporation Date20 October 1987(36 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMrs Anne Taylor Russell
NationalityBritish
StatusCurrent
Appointed31 December 1988(1 year, 2 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor 6 Forbes Drive
Heathfield Industrial Estate
Ayr
KA8 9FG
Scotland
Director NameMrs Anne Taylor Russell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2018(31 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence Address1st Floor 6 Forbes Drive
Heathfield Industrial Estate
Ayr
KA8 9FG
Scotland
Director NameMr Gavin Andrew Russell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2018(31 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address1st Floor 6 Forbes Drive
Heathfield Industrial Estate
Ayr
KA8 9FG
Scotland
Director NameElizabeth Gilmour Russell
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1987(same day as company formation)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence AddressBarochan Farm Chapel Road
Houstonne
Renfrewshire
PA6 7AZ
Scotland
Director NameSimon Malone
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 July 1991)
RoleSurveyor
Correspondence Address5 Station Road
Langbank
Port Glasgow
Renfrewshire
PA14 6YA
Scotland
Director NameElizabeth Russell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 July 1991)
RoleBook Keeper
Correspondence Address77 Clark Street
Airdrie
Lanarkshire
ML6 6DH
Scotland
Director NameMr Gavin Andrew Russell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(2 years, 2 months after company formation)
Appointment Duration28 years, 11 months (resigned 19 November 2018)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBarochan
Chapel Road
Houston
Renfrewshire
PA6 7AZ
Scotland
Director NameStephen Andrew Garrow
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(6 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 May 1994)
RoleAccountant
Correspondence Address60 Letham Oval
Bishopbriggs
Glasgow
G64 1XX
Scotland
Director NameRobert Carson Purdue
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(6 years, 6 months after company formation)
Appointment Duration1 week, 6 days (resigned 05 May 1994)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Gibson Road
Renfrew
Renfrewshire
PA4 0RH
Scotland
Director NameMr Andrew Russell
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2018(31 years, 1 month after company formation)
Appointment Duration4 weeks (resigned 17 December 2018)
RoleProperty Investor
Country of ResidenceScotland
Correspondence Address22 Unit 4 Churchill Tower
South Harbour Street
Ayr
KA7 1JT
Scotland
Director NameMr Colin Russell
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2018(31 years, 1 month after company formation)
Appointment Duration4 weeks (resigned 17 December 2018)
RoleFarmer
Country of ResidenceScotland
Correspondence Address22 Unit 4 Churchill Tower
South Harbour Street
Ayr
KA7 1JT
Scotland

Location

Registered Address1st Floor 6 Forbes Drive
Heathfield Industrial Estate
Ayr
KA8 9FG
Scotland
ConstituencyCentral Ayrshire
WardPrestwick

Shareholders

100 at £1Gavin Russell
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

28 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
19 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
17 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
9 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
18 December 2018Termination of appointment of Andrew Russell as a director on 17 December 2018 (1 page)
18 December 2018Cessation of Colin Russell as a person with significant control on 17 December 2018 (1 page)
18 December 2018Notification of Anne Taylor Russell as a person with significant control on 17 December 2018 (2 pages)
18 December 2018Termination of appointment of Colin Russell as a director on 17 December 2018 (1 page)
18 December 2018Appointment of Mrs Anne Taylor Russell as a director on 17 December 2018 (2 pages)
18 December 2018Appointment of Mr Gavin Andrew Russell as a director on 17 December 2018 (2 pages)
18 December 2018Notification of Gavin Andrew Russell as a person with significant control on 17 December 2018 (2 pages)
18 December 2018Cessation of Andrew Russell as a person with significant control on 17 December 2018 (1 page)
22 November 2018Notification of Andrew Russell as a person with significant control on 19 November 2018 (2 pages)
22 November 2018Cessation of Gavin Andrew Russell as a person with significant control on 19 November 2018 (1 page)
22 November 2018Notification of Colin Russell as a person with significant control on 19 November 2018 (2 pages)
20 November 2018Termination of appointment of Gavin Andrew Russell as a director on 19 November 2018 (1 page)
20 November 2018Appointment of Mr Colin Russell as a director on 19 November 2018 (2 pages)
20 November 2018Appointment of Mr Andrew Russell as a director on 19 November 2018 (2 pages)
20 November 2018Termination of appointment of Elizabeth Gilmour Russell as a director on 19 November 2018 (1 page)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
6 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
14 January 2016Registered office address changed from 197 Firpark Street Glasgow G31 2HR to 22 Unit 4 Churchill Tower South Harbour Street Ayr KA7 1JT on 14 January 2016 (1 page)
14 January 2016Registered office address changed from 197 Firpark Street Glasgow G31 2HR to 22 Unit 4 Churchill Tower South Harbour Street Ayr KA7 1JT on 14 January 2016 (1 page)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
23 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
3 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
25 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
25 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
19 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
19 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Elizabeth Gilmour Russell on 31 December 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Gavin Russell on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Gavin Russell on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Elizabeth Gilmour Russell on 31 December 2009 (2 pages)
4 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
4 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
21 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
21 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
15 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
29 January 2007Return made up to 31/12/06; full list of members (7 pages)
29 January 2007Return made up to 31/12/06; full list of members (7 pages)
15 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
15 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
8 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
8 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
23 January 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
23 January 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
29 January 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 March 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
7 March 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
19 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
19 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
28 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
1 March 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
1 March 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
31 December 1998Return made up to 31/12/98; no change of members (4 pages)
31 December 1998Return made up to 31/12/98; no change of members (4 pages)
20 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
20 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 August 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
13 August 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
19 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 January 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
25 January 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
11 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)