Company NameBerkeley Myles Solutions Ltd.
DirectorsMartin Brawley and Anthony Macbride
Company StatusActive
Company NumberSC166565
CategoryPrivate Limited Company
Incorporation Date25 June 1996(27 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMartin Brawley
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1998(2 years, 5 months after company formation)
Appointment Duration25 years, 3 months
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence AddressPavilion 4b Moorpark Court
17 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMr Anthony Macbride
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1998(2 years, 5 months after company formation)
Appointment Duration25 years, 3 months
RoleSales
Country of ResidenceScotland
Correspondence AddressPavilion 4b Moorpark Court
17 Dava Street
Glasgow
G51 2JA
Scotland
Secretary NameMr Edward Monks
NationalityBritish
StatusCurrent
Appointed17 June 1999(2 years, 11 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPavilion 4b Moorpark Court
17 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMr Emilio Guiseppe Fazzi
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Monreith Road
Glasgow
Lanarkshire
G43 2NX
Scotland
Director NameMr Ian Graham Warnock
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(same day as company formation)
RoleManagement & Consultant
Country of ResidenceScotland
Correspondence Address14 Arden Drive
Giffnock
Glasgow
G46 7AF
Scotland
Secretary NameMr Emilio Guiseppe Fazzi
NationalityBritish
StatusResigned
Appointed25 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Monreith Road
Glasgow
Lanarkshire
G43 2NX
Scotland
Secretary NameMr Colin George Barral
NationalityBritish
StatusResigned
Appointed23 August 1998(2 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 17 June 1999)
RoleCompany Director
Correspondence AddressArdoch Lodge
Eaglesham
Glasgow
Lanarkshire
G76 0PL
Scotland
Director NameDouglas Moffat
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(2 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 August 2003)
RoleSales
Correspondence Address89 Stonefield Road
Blantyre
Glasgow
Lanarkshire
G72 9SA
Scotland
Director NameMr Mark Holmes
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(2 years, 5 months after company formation)
Appointment Duration18 years (resigned 31 December 2016)
RoleTrainer
Country of ResidenceScotland
Correspondence AddressPavilion 4b Moorpark Court
17 Dava Street
Glasgow
G51 2JA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 June 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteprogress-plus.co.uk
Email address[email protected]
Telephone0141 4401987
Telephone regionGlasgow

Location

Registered AddressPavilion 4b Moorpark Court
17 Dava Street
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

101 at £1Manjob Systems LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£345,604
Cash£456,366
Current Liabilities£501,655

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 June 2023 (9 months, 1 week ago)
Next Return Due9 July 2024 (3 months, 1 week from now)

Charges

2 February 1998Delivered on: 9 February 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

25 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
10 February 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
27 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
19 February 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
30 March 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
9 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
9 July 2017Termination of appointment of Mark Holmes as a director on 31 December 2016 (1 page)
9 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
9 July 2017Notification of Manjob Systems Limited as a person with significant control on 9 July 2017 (1 page)
9 July 2017Notification of Manjob Systems Limited as a person with significant control on 6 April 2016 (1 page)
9 July 2017Termination of appointment of Mark Holmes as a director on 31 December 2016 (1 page)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 101
(7 pages)
6 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 101
(7 pages)
10 June 2016Satisfaction of charge 1 in full (1 page)
10 June 2016Satisfaction of charge 1 in full (1 page)
17 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 101
(4 pages)
10 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 101
(4 pages)
18 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 101
(4 pages)
10 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 101
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
25 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
13 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
13 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 February 2013Statement of company's objects (2 pages)
6 February 2013Statement of company's objects (2 pages)
17 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
27 June 2011Secretary's details changed for Mr Edward Monks on 25 June 2011 (1 page)
27 June 2011Director's details changed for Martin Brawley on 25 June 2011 (2 pages)
27 June 2011Director's details changed for Anthony Macbride on 10 December 2010 (2 pages)
27 June 2011Director's details changed for Martin Brawley on 25 June 2011 (2 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
27 June 2011Secretary's details changed for Mr Edward Monks on 25 June 2011 (1 page)
27 June 2011Director's details changed for Mark Holmes on 25 June 2011 (2 pages)
27 June 2011Director's details changed for Anthony Macbride on 10 December 2010 (2 pages)
27 June 2011Director's details changed for Mark Holmes on 25 June 2011 (2 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
10 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
10 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 June 2009Return made up to 25/06/09; full list of members (4 pages)
26 June 2009Return made up to 25/06/09; full list of members (4 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
26 June 2008Location of register of members (1 page)
26 June 2008Return made up to 25/06/08; full list of members (4 pages)
26 June 2008Location of debenture register (1 page)
26 June 2008Registered office changed on 26/06/2008 from 64 darnley street glasgow lanarkshire G41 2SE (1 page)
26 June 2008Registered office changed on 26/06/2008 from 64 darnley street glasgow lanarkshire G41 2SE (1 page)
26 June 2008Location of debenture register (1 page)
26 June 2008Return made up to 25/06/08; full list of members (4 pages)
26 June 2008Location of register of members (1 page)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
31 July 2007Return made up to 25/06/07; full list of members (2 pages)
31 July 2007Return made up to 25/06/07; full list of members (2 pages)
11 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 July 2006Return made up to 25/06/06; full list of members (2 pages)
18 July 2006Return made up to 25/06/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
18 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 August 2005Return made up to 25/06/05; full list of members (2 pages)
2 August 2005Location of register of members (1 page)
2 August 2005Location of debenture register (1 page)
2 August 2005Registered office changed on 02/08/05 from: 64 darnley street glasgow lanarkshire G41 2SE (1 page)
2 August 2005Registered office changed on 02/08/05 from: 64 darnley street glasgow lanarkshire G41 2SE (1 page)
2 August 2005Location of debenture register (1 page)
2 August 2005Location of register of members (1 page)
2 August 2005Return made up to 25/06/05; full list of members (2 pages)
26 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
26 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
15 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
18 August 2003Return made up to 25/06/03; full list of members (8 pages)
18 August 2003Return made up to 25/06/03; full list of members (8 pages)
23 September 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
23 September 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
2 July 2002Return made up to 25/06/02; full list of members (8 pages)
2 July 2002Return made up to 25/06/02; full list of members (8 pages)
30 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
30 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
21 August 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
3 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/07/00
(7 pages)
3 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/07/00
(7 pages)
22 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
22 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
12 August 1999Return made up to 25/06/99; full list of members (6 pages)
12 August 1999Return made up to 25/06/99; full list of members (6 pages)
26 June 1999Auditor's resignation (1 page)
26 June 1999Secretary resigned (1 page)
26 June 1999Declaration of assistance for shares acquisition (6 pages)
26 June 1999Declaration of assistance for shares acquisition (6 pages)
26 June 1999Auditor's resignation (1 page)
26 June 1999Secretary resigned (1 page)
26 June 1999New secretary appointed (2 pages)
26 June 1999New secretary appointed (2 pages)
26 June 1999Director resigned (1 page)
26 June 1999Director resigned (1 page)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
10 December 1998Secretary resigned (1 page)
10 December 1998Secretary resigned (1 page)
27 October 1998Accounts for a small company made up to 26 June 1997 (6 pages)
27 October 1998Accounts for a small company made up to 26 June 1997 (6 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
6 October 1998New secretary appointed (2 pages)
6 October 1998New secretary appointed (2 pages)
24 July 1998Return made up to 25/06/98; full list of members (6 pages)
24 July 1998Return made up to 25/06/98; full list of members (6 pages)
9 February 1998Partic of mort/charge * (6 pages)
9 February 1998Partic of mort/charge * (6 pages)
8 September 1997Return made up to 25/06/97; full list of members (6 pages)
8 September 1997Return made up to 25/06/97; full list of members (6 pages)
8 August 1997Ad 16/07/97--------- £ si 99@1=99 £ ic 2/101 (2 pages)
8 August 1997Ad 16/07/97--------- £ si 99@1=99 £ ic 2/101 (2 pages)
26 June 1996Secretary resigned (1 page)
26 June 1996Secretary resigned (1 page)
25 June 1996Incorporation (16 pages)
25 June 1996Incorporation (16 pages)