Glenmavis
Airdrie
ML6 0NR
Scotland
Director Name | William Graham Rennie |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2002(same day as company formation) |
Role | Industrial Designer |
Country of Residence | Scotland |
Correspondence Address | 0 Pitfour Lodge Saint Madoes, Glencarse Perth Perthshire PH2 7NF Scotland |
Secretary Name | Mr Andrew Sinclair Sherriff |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 2002(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Crathie Drive Glenmavis Airdrie ML6 0NR Scotland |
Director Name | Mrs Dori Rennie |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 March 2017(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pitfour Lodge Glencarse Perth PH2 7NF Scotland |
Director Name | Mrs Dorothy Anne Rennie |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 March 2017(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pitfour Lodge Glencarse Perth PH2 7NF Scotland |
Director Name | Mr Andrew Sinclair Sherriff |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 November 2002(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Crathie Drive Glenmavis Airdrie ML6 0NR Scotland |
Secretary Name | Mr Andrew Sinclair Sherriff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Crathie Drive Glenmavis Airdrie ML6 0NR Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | berg-design.co.uk |
---|---|
Telephone | 01786 446617 |
Telephone region | Stirling |
Registered Address | Pitfour Lodge Glencarse Perth PH2 7NF Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Carse of Gowrie |
1 at £1 | Andrew Sinclair Sherriff 50.00% Ordinary |
---|---|
1 at £1 | William Graham Rennie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,688 |
Cash | £30,167 |
Current Liabilities | £38,764 |
Latest Accounts | 30 November 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 2 December 2022 (6 months, 1 week ago) |
---|---|
Next Return Due | 16 December 2023 (6 months, 1 week from now) |
6 December 2021 | Confirmation statement made on 2 December 2021 with updates (5 pages) |
---|---|
18 October 2021 | Director's details changed for Mrs Dori Rennie on 18 October 2021 (2 pages) |
18 October 2021 | Notification of Dorothy Anne Rennie as a person with significant control on 1 October 2021 (2 pages) |
12 October 2021 | Registered office address changed from 31 Crathie Drive Glenmavis Airdrie ML6 0NR to Pitfour Lodge Glencarse Perth PH2 7NF on 12 October 2021 (1 page) |
12 October 2021 | Termination of appointment of Andrew Sinclair Sherriff as a director on 30 September 2021 (1 page) |
12 October 2021 | Termination of appointment of Andrew Sinclair Sherriff as a secretary on 30 September 2021 (1 page) |
12 October 2021 | Cessation of Andrew Sinclair Sherriff as a person with significant control on 30 September 2021 (1 page) |
30 June 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
3 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
27 August 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
2 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
2 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
15 November 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
21 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
30 November 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
30 November 2017 | Notification of William Graham Rennie as a person with significant control on 6 April 2016 (2 pages) |
30 November 2017 | Appointment of Mrs Dori Rennie as a director on 16 March 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
30 November 2017 | Notification of William Graham Rennie as a person with significant control on 6 April 2016 (2 pages) |
30 November 2017 | Appointment of Mrs Dori Rennie as a director on 16 March 2017 (2 pages) |
10 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
10 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
21 March 2017 | Sub-division of shares on 14 March 2017 (4 pages) |
21 March 2017 | Sub-division of shares on 14 March 2017 (4 pages) |
14 March 2017 | Director's details changed for Mr Andrew Sinclair Sherriff on 14 March 2017 (2 pages) |
14 March 2017 | Director's details changed for William Graham Rennie on 14 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Andrew Sinclair Sherriff on 14 March 2017 (2 pages) |
14 March 2017 | Secretary's details changed for Mr Andrew Sinclair Sherriff on 14 March 2017 (1 page) |
14 March 2017 | Director's details changed for William Graham Rennie on 14 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Andrew Sinclair Sherriff on 14 March 2017 (2 pages) |
14 March 2017 | Director's details changed for William Graham Rennie on 14 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Andrew Sinclair Sherriff on 14 March 2017 (2 pages) |
14 March 2017 | Secretary's details changed for Mr Andrew Sinclair Sherriff on 14 March 2017 (1 page) |
14 March 2017 | Director's details changed for William Graham Rennie on 14 March 2017 (2 pages) |
25 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
8 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
14 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
25 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
25 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
13 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
22 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
16 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Director's details changed for William Graham Rennie on 12 November 2011 (2 pages) |
16 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Director's details changed for William Graham Rennie on 12 November 2011 (2 pages) |
29 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
29 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
15 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
4 June 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
4 February 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
18 November 2008 | Return made up to 12/11/08; full list of members (4 pages) |
18 November 2008 | Return made up to 12/11/08; full list of members (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
13 November 2007 | Return made up to 12/11/07; full list of members (2 pages) |
13 November 2007 | Return made up to 12/11/07; full list of members (2 pages) |
30 August 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
30 August 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
20 November 2006 | Return made up to 12/11/06; full list of members (2 pages) |
20 November 2006 | Return made up to 12/11/06; full list of members (2 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
4 November 2005 | Return made up to 12/11/05; full list of members (7 pages) |
4 November 2005 | Return made up to 12/11/05; full list of members (7 pages) |
22 August 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
22 August 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
5 November 2004 | Return made up to 12/11/04; full list of members (7 pages) |
5 November 2004 | Return made up to 12/11/04; full list of members (7 pages) |
9 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
9 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
19 December 2003 | Return made up to 12/11/03; full list of members (7 pages) |
19 December 2003 | Return made up to 12/11/03; full list of members (7 pages) |
20 March 2003 | Ad 12/11/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
20 March 2003 | Ad 12/11/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
8 January 2003 | Company name changed grass design LIMITED\certificate issued on 08/01/03 (2 pages) |
8 January 2003 | Company name changed grass design LIMITED\certificate issued on 08/01/03 (2 pages) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | Secretary resigned (1 page) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | Secretary resigned (1 page) |
12 November 2002 | Incorporation (17 pages) |
12 November 2002 | Incorporation (17 pages) |