Company NameBermar Properties (Scotland) Limited
Company StatusActive
Company NumberSC162059
CategoryPrivate Limited Company
Incorporation Date7 December 1995(28 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David McEwan Greer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestburn Business Centre Westburn House
McNee Road
Prestwick
KA9 2PB
Scotland
Director NameMrs Margaret Richmond Greer
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestburn Business Centre Westburn House
McNee Road
Prestwick
KA9 2PB
Scotland
Director NameMr Robert McDowell Greer
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestburn Business Centre Westburn House
McNee Road
Prestwick
KA9 2PB
Scotland
Secretary NameMr Robert McDowell Greer
NationalityBritish
StatusCurrent
Appointed07 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestburn Business Centre Westburn House
McNee Road
Prestwick
KA9 2PB
Scotland
Director NameMr Robert Greer
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestburn Business Centre Westburn House
McNee Road
Prestwick
KA9 2PB
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed07 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.novaloca.com

Location

Registered AddressUnit 30
Coatbank Way
Coatbridge
ML5 3AG
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Margaret Richmond Greer
50.00%
Ordinary
1 at £1Robert Mcdowell Greer
50.00%
Ordinary

Financials

Year2014
Net Worth-£82,252
Cash£11,757
Current Liabilities£484,865

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 December 2023 (4 months, 4 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

7 March 1996Delivered on: 12 March 1996
Satisfied on: 26 July 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 341 windmill street,motherwell.
Fully Satisfied
8 February 1996Delivered on: 12 February 1996
Satisfied on: 26 July 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Fully Satisfied

Filing History

9 February 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
5 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
6 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
8 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
14 July 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
14 July 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
12 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
6 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
9 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(4 pages)
9 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(4 pages)
25 August 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
25 August 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
9 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(4 pages)
9 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(4 pages)
9 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
28 May 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
11 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
11 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
11 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
26 August 2013Termination of appointment of Robert Greer as a director (1 page)
26 August 2013Termination of appointment of Robert Greer as a director (1 page)
26 July 2013Satisfaction of charge 2 in full (1 page)
26 July 2013Satisfaction of charge 2 in full (1 page)
26 July 2013Satisfaction of charge 1 in full (1 page)
26 July 2013Satisfaction of charge 1 in full (1 page)
26 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
26 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
3 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
15 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
15 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
16 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
7 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
7 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
2 February 2011Registered office address changed from 79 Mill Rd Motherwell Strathclyde ML1 1EU on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 79 Mill Rd Motherwell Strathclyde ML1 1EU on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 79 Mill Rd Motherwell Strathclyde ML1 1EU on 2 February 2011 (1 page)
13 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
7 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
7 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
11 February 2010Director's details changed for Robert Mcdowell Greer on 6 January 2010 (3 pages)
11 February 2010Secretary's details changed for Robert Mcdowell Greer on 6 January 2010 (3 pages)
11 February 2010Secretary's details changed for Robert Mcdowell Greer on 6 January 2010 (3 pages)
11 February 2010Secretary's details changed for Robert Mcdowell Greer on 6 January 2010 (3 pages)
11 February 2010Director's details changed for David Mcewan Greer on 6 January 2010 (3 pages)
11 February 2010Director's details changed for Robert Greer on 6 January 2010 (3 pages)
11 February 2010Director's details changed for Margaret Richmond Greer on 6 January 2010 (3 pages)
11 February 2010Director's details changed for Margaret Richmond Greer on 6 January 2010 (3 pages)
11 February 2010Director's details changed for Robert Greer on 6 January 2010 (3 pages)
11 February 2010Director's details changed for Margaret Richmond Greer on 6 January 2010 (3 pages)
11 February 2010Director's details changed for Robert Mcdowell Greer on 6 January 2010 (3 pages)
11 February 2010Director's details changed for Robert Greer on 6 January 2010 (3 pages)
11 February 2010Director's details changed for Robert Mcdowell Greer on 6 January 2010 (3 pages)
11 February 2010Director's details changed for David Mcewan Greer on 6 January 2010 (3 pages)
11 February 2010Director's details changed for David Mcewan Greer on 6 January 2010 (3 pages)
24 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (16 pages)
24 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (16 pages)
24 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (16 pages)
17 July 2009Resolutions
  • RES13 ‐ Authorise sale of property - sections 175 & 190 15/07/2009
(3 pages)
17 July 2009Resolutions
  • RES13 ‐ Authorise sale of property - sections 175 & 190 15/07/2009
(3 pages)
14 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
14 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
25 June 2009Director's change of particulars / david greer / 23/06/2009 (1 page)
25 June 2009Director's change of particulars / david greer / 23/06/2009 (1 page)
8 January 2009Return made up to 07/12/08; no change of members (5 pages)
8 January 2009Director's change of particulars / robert greer / 01/02/2008 (1 page)
8 January 2009Director's change of particulars / robert greer / 01/02/2008 (1 page)
8 January 2009Return made up to 07/12/08; no change of members (5 pages)
4 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
9 January 2008Return made up to 07/12/07; no change of members (8 pages)
9 January 2008Return made up to 07/12/07; no change of members (8 pages)
7 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
19 December 2006Return made up to 07/12/06; full list of members (8 pages)
19 December 2006Return made up to 07/12/06; full list of members (8 pages)
14 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
14 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
19 December 2005Return made up to 07/12/05; full list of members (8 pages)
19 December 2005Return made up to 07/12/05; full list of members (8 pages)
19 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
19 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
26 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
26 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
23 November 2004Return made up to 07/12/04; full list of members (8 pages)
23 November 2004Return made up to 07/12/04; full list of members (8 pages)
28 January 2004Return made up to 07/12/03; full list of members (8 pages)
28 January 2004Return made up to 07/12/03; full list of members (8 pages)
21 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
21 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
12 December 2002Return made up to 07/12/02; full list of members (8 pages)
12 December 2002Return made up to 07/12/02; full list of members (8 pages)
20 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
20 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
29 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2001Return made up to 07/12/01; full list of members (7 pages)
21 December 2001Return made up to 07/12/01; full list of members (7 pages)
2 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
2 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
17 January 2001Return made up to 07/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2001Return made up to 07/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
22 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
30 January 2000Return made up to 07/12/99; full list of members (7 pages)
30 January 2000Return made up to 07/12/99; full list of members (7 pages)
15 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
15 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
21 February 1999Return made up to 07/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 February 1999Return made up to 07/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 September 1998Accounts for a small company made up to 31 January 1998 (7 pages)
18 September 1998Accounts for a small company made up to 31 January 1998 (7 pages)
18 December 1997Return made up to 07/12/97; no change of members (4 pages)
18 December 1997Return made up to 07/12/97; no change of members (4 pages)
3 September 1997Accounts for a small company made up to 31 January 1997 (6 pages)
3 September 1997Accounts for a small company made up to 31 January 1997 (6 pages)
23 December 1996Return made up to 07/12/96; full list of members (6 pages)
23 December 1996Return made up to 07/12/96; full list of members (6 pages)
15 April 1996Accounting reference date notified as 31/01 (1 page)
15 April 1996Accounting reference date notified as 31/01 (1 page)
12 March 1996Partic of mort/charge * (5 pages)
12 March 1996Partic of mort/charge * (5 pages)
12 February 1996Partic of mort/charge * (6 pages)
12 February 1996Partic of mort/charge * (6 pages)
11 January 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
11 January 1996New secretary appointed;director's particulars changed;new director appointed (2 pages)
11 January 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
11 January 1996New secretary appointed;director's particulars changed;new director appointed (2 pages)
10 January 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)
10 January 1996Registered office changed on 10/01/96 from: 79 mill road motherwell (1 page)
10 January 1996Registered office changed on 10/01/96 from: 79 mill road motherwell (1 page)
11 December 1995Secretary resigned (2 pages)
11 December 1995Secretary resigned (2 pages)
11 December 1995Director resigned (2 pages)
11 December 1995Director resigned (2 pages)
7 December 1995Incorporation (32 pages)
7 December 1995Incorporation (32 pages)