Company NameBermont Limited
DirectorsDerek Henry Blues and David Paul Hamilton
Company StatusActive
Company NumberSC179322
CategoryPrivate Limited Company
Incorporation Date3 October 1997(26 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameDerek Henry Blues
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1997(same day as company formation)
RoleRecruitment
Country of ResidenceScotland
Correspondence AddressSuite 1.3 Dalziel Building
7 Scott Street
Motherwell
North Lanarkshire
ML1 1PN
Scotland
Director NameMr David Paul Hamilton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2008(11 years after company formation)
Appointment Duration15 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1.3 Dalziel Building
7 Scott Street
Motherwell
North Lanarkshire
ML1 1PN
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Tony Reilly
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(same day as company formation)
RoleRecruitment
Country of ResidenceScotland
Correspondence AddressSuite 1.3 Dalziel Building
7 Scott Street
Motherwell
North Lanarkshire
ML1 1PN
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Tony Reilly
NationalityBritish
StatusResigned
Appointed03 October 1997(same day as company formation)
RoleRecruitment
Country of ResidenceScotland
Correspondence AddressSuite 1.3 Dalziel Building
7 Scott Street
Motherwell
North Lanarkshire
ML1 1PN
Scotland
Secretary NameDiane Trainer
NationalityBritish
StatusResigned
Appointed03 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameStephen John James Maguire
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(5 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 King Omuirs Drive
Tullibody
FK10 3AY
Scotland

Contact

Websitestaffplus.co.uk

Location

Registered AddressSuite 1.3 Dalziel Building
7 Scott Street
Motherwell
North Lanarkshire
ML1 1PN
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell North
Address Matches2 other UK companies use this postal address

Shareholders

14.6k at £1Derek Henry Blues
73.00%
Ordinary
5.4k at £1Mr Anthony Reilly
27.00%
Ordinary

Financials

Year2014
Net Worth£74,232
Cash£73,576
Current Liabilities£322,408

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Charges

26 February 2013Delivered on: 12 March 2013
Persons entitled: Aldermore Invoice Finance

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
25 September 2009Delivered on: 2 October 2009
Satisfied on: 14 May 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
28 August 2009Delivered on: 4 September 2009
Satisfied on: 27 March 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
29 October 1997Delivered on: 10 November 1997
Satisfied on: 4 June 2010
Persons entitled: Kellock Limited

Classification: Bond & 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

6 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
7 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
11 March 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
11 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
16 February 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
14 February 2018Change of details for Derek Henry Blues as a person with significant control on 24 January 2018 (2 pages)
13 February 2018Cancellation of shares. Statement of capital on 24 January 2018
  • GBP 14,600.00
(4 pages)
13 February 2018Purchase of own shares. (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
18 April 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
18 April 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 20,000
(3 pages)
9 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 20,000
(3 pages)
9 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 20,000
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 20,000
(3 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 20,000
(3 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 20,000
(3 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 January 2014Termination of appointment of Tony Reilly as a secretary (1 page)
13 January 2014Termination of appointment of Tony Reilly as a director (1 page)
13 January 2014Termination of appointment of Tony Reilly as a secretary (1 page)
13 January 2014Termination of appointment of Tony Reilly as a director (1 page)
4 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 20,000
(4 pages)
4 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 20,000
(4 pages)
4 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 20,000
(4 pages)
16 September 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
16 September 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
14 May 2013Satisfaction of charge 5 in full (3 pages)
14 May 2013Satisfaction of charge 5 in full (3 pages)
28 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
28 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
21 March 2011Director's details changed for Mr Tony Reilly on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Derek Henry Blues on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Mr Tony Reilly on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Derek Henry Blues on 21 March 2011 (2 pages)
10 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 November 2010Director's details changed for Derek Henry Blues on 19 November 2010 (2 pages)
19 November 2010Director's details changed for Mr David Paul Hamilton on 19 November 2010 (2 pages)
19 November 2010Director's details changed for Derek Henry Blues on 19 November 2010 (2 pages)
19 November 2010Secretary's details changed for Mr Tony Reilly on 19 November 2010 (1 page)
19 November 2010Secretary's details changed for Mr Tony Reilly on 19 November 2010 (1 page)
19 November 2010Director's details changed for Mr David Paul Hamilton on 19 November 2010 (2 pages)
12 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
12 November 2010Secretary's details changed for Mr Tony Reilly on 23 July 2010 (2 pages)
12 November 2010Secretary's details changed for Mr Tony Reilly on 23 July 2010 (2 pages)
12 November 2010Director's details changed for Mr Tony Reilly on 23 July 2010 (2 pages)
12 November 2010Director's details changed for Mr Tony Reilly on 23 July 2010 (2 pages)
12 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
5 November 2010Registered office address changed from Suite 2-7 Dalziel Building 7 Scott Street Motherwell Norht Lanarkshrie ML1 1PN on 5 November 2010 (1 page)
5 November 2010Registered office address changed from Suite 2-7 Dalziel Building 7 Scott Street Motherwell Norht Lanarkshrie ML1 1PN on 5 November 2010 (1 page)
5 November 2010Registered office address changed from Suite 2-7 Dalziel Building 7 Scott Street Motherwell Norht Lanarkshrie ML1 1PN on 5 November 2010 (1 page)
7 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
7 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
19 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
13 October 2009Director's details changed for Derek Henry Blues on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr David Paul Hamilton on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Derek Henry Blues on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr David Paul Hamilton on 1 October 2009 (2 pages)
13 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
13 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Derek Henry Blues on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Tony Reilly on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr David Paul Hamilton on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Tony Reilly on 1 October 2009 (2 pages)
13 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Mr Tony Reilly on 1 October 2009 (2 pages)
8 October 2009Alterations to floating charge 5 (5 pages)
8 October 2009Alterations to floating charge 5 (5 pages)
7 October 2009Alterations to floating charge 4 (6 pages)
7 October 2009Alterations to floating charge 4 (6 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 October 2008Director appointed mr david paul hamilton (1 page)
21 October 2008Director appointed mr david paul hamilton (1 page)
14 October 2008Return made up to 03/10/08; full list of members (4 pages)
14 October 2008Director and secretary's change of particulars / tony reilly / 01/12/2007 (1 page)
14 October 2008Director and secretary's change of particulars / tony reilly / 01/12/2007 (1 page)
14 October 2008Return made up to 03/10/08; full list of members (4 pages)
3 July 2008Registered office changed on 03/07/2008 from dalziel centre mason street motherwell ML1 1YE (1 page)
3 July 2008Registered office changed on 03/07/2008 from dalziel centre mason street motherwell ML1 1YE (1 page)
29 April 2008Accounts for a small company made up to 31 October 2007 (7 pages)
29 April 2008Accounts for a small company made up to 31 October 2007 (7 pages)
16 November 2007Return made up to 03/10/07; no change of members (7 pages)
16 November 2007Return made up to 03/10/07; no change of members (7 pages)
28 February 2007Accounts for a small company made up to 31 October 2006 (7 pages)
28 February 2007Accounts for a small company made up to 31 October 2006 (7 pages)
16 October 2006Return made up to 03/10/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 October 2006Return made up to 03/10/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 March 2006Accounts for a small company made up to 31 October 2005 (7 pages)
23 March 2006Accounts for a small company made up to 31 October 2005 (7 pages)
16 November 2005Return made up to 03/10/05; full list of members (7 pages)
16 November 2005Return made up to 03/10/05; full list of members (7 pages)
16 February 2005Accounts for a small company made up to 31 October 2004 (7 pages)
16 February 2005Accounts for a small company made up to 31 October 2004 (7 pages)
11 October 2004Return made up to 03/10/04; full list of members (7 pages)
11 October 2004Return made up to 03/10/04; full list of members (7 pages)
14 April 2004Accounts for a small company made up to 31 October 2003 (7 pages)
14 April 2004Accounts for a small company made up to 31 October 2003 (7 pages)
21 January 2004Return made up to 03/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2004Return made up to 03/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 2003Accounts for a small company made up to 31 October 2002 (7 pages)
24 June 2003Accounts for a small company made up to 31 October 2002 (7 pages)
30 December 2002New director appointed (2 pages)
30 December 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2002New director appointed (2 pages)
30 December 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
13 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
20 November 2001Return made up to 03/10/01; full list of members (6 pages)
20 November 2001Return made up to 03/10/01; full list of members (6 pages)
20 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
20 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
16 November 2000Return made up to 03/10/00; full list of members (6 pages)
16 November 2000Return made up to 03/10/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
4 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
15 October 1999Return made up to 03/10/99; full list of members (6 pages)
15 October 1999Return made up to 03/10/99; full list of members (6 pages)
10 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
10 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
6 November 1998Return made up to 03/10/98; full list of members (6 pages)
6 November 1998Return made up to 03/10/98; full list of members (6 pages)
31 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 October 1998Ad 01/10/98--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
31 October 1998Nc inc already adjusted 01/10/98 (1 page)
31 October 1998Nc inc already adjusted 01/10/98 (1 page)
31 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 October 1998Ad 01/10/98--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
25 November 1997Ad 21/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 November 1997Ad 21/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 November 1997Partic of mort/charge * (5 pages)
10 November 1997Partic of mort/charge * (5 pages)
21 October 1997Director resigned (1 page)
21 October 1997Secretary resigned (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997Director resigned (1 page)
21 October 1997Secretary resigned (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997Director resigned (1 page)
21 October 1997Registered office changed on 21/10/97 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
21 October 1997Director resigned (1 page)
21 October 1997New secretary appointed;new director appointed (2 pages)
21 October 1997New secretary appointed;new director appointed (2 pages)
21 October 1997Registered office changed on 21/10/97 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
3 October 1997Incorporation (15 pages)
3 October 1997Incorporation (15 pages)