Company NameBerkeley 2 Ltd.
DirectorDesmond Paul Cheyne
Company StatusActive
Company NumberSC242125
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAlistair Malcolm Stewart
NationalityBritish
StatusCurrent
Appointed03 September 2003(7 months, 3 weeks after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence AddressFlat 0/2 239 Langlands Road
Glasgow
G51 3QB
Scotland
Director NameMr Desmond Paul Cheyne
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2024(21 years, 1 month after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Stephen Paul Cheyne
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address93 Lancefield Street
Glasgow
G3 8HZ
Scotland
Secretary NameMaria Cheyne
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleSecretary
Correspondence Address93 Balerno Drive
Mosspark
Glasgow
G52 1NA
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websiteberkeley2.co.uk
Email address[email protected]
Telephone0141 2487290
Telephone regionGlasgow

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Stephen Paul Cheyne
98.04%
Ordinary
2 at £1Stephen Paul Cheyne
1.96%
Ordinary A-j

Financials

Year2014
Net Worth£482,928
Cash£217,675
Current Liabilities£117,880

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Charges

8 May 2007Delivered on: 18 May 2007
Satisfied on: 22 August 2014
Persons entitled: Lloyds Tsb Bank PLC

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

26 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
13 January 2020Confirmation statement made on 10 January 2020 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
10 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
10 May 2018Amended total exemption full accounts made up to 30 June 2017 (8 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
10 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
11 January 2017Director's details changed for Stephen Paul Cheyne on 5 April 2016 (2 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
11 January 2017Director's details changed for Stephen Paul Cheyne on 5 April 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
12 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 102
(5 pages)
12 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 102
(5 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
15 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 102
(5 pages)
15 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 102
(5 pages)
29 August 2014Director's details changed for Stephen Paul Cheyne on 29 August 2014 (2 pages)
29 August 2014Director's details changed for Stephen Paul Cheyne on 29 August 2014 (2 pages)
22 August 2014Satisfaction of charge 1 in full (4 pages)
22 August 2014Satisfaction of charge 1 in full (4 pages)
19 August 2014Secretary's details changed for Alistair Malcolm Stewart on 19 August 2014 (1 page)
19 August 2014Secretary's details changed for Alistair Malcolm Stewart on 19 August 2014 (1 page)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
14 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 102
(5 pages)
14 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 102
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
9 January 2013Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 9 January 2013 (1 page)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
13 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
13 February 2009Return made up to 10/01/09; full list of members (3 pages)
13 February 2009Return made up to 10/01/09; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 January 2008Return made up to 10/01/08; full list of members (2 pages)
17 January 2008Return made up to 10/01/08; full list of members (2 pages)
16 January 2008Registered office changed on 16/01/08 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
16 January 2008Registered office changed on 16/01/08 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
18 May 2007Partic of mort/charge * (3 pages)
18 May 2007Partic of mort/charge * (3 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 February 2007Return made up to 10/01/07; full list of members (6 pages)
14 February 2007Return made up to 10/01/07; full list of members (6 pages)
28 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 June 2006Amended accounts made up to 30 June 2004 (6 pages)
23 June 2006Amended accounts made up to 30 June 2004 (6 pages)
20 February 2006Return made up to 10/01/06; full list of members (6 pages)
20 February 2006Return made up to 10/01/06; full list of members (6 pages)
31 October 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
31 October 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 February 2005Return made up to 10/01/05; full list of members (6 pages)
15 February 2005Return made up to 10/01/05; full list of members (6 pages)
12 January 2004Return made up to 10/01/04; full list of members (6 pages)
12 January 2004Return made up to 10/01/04; full list of members (6 pages)
25 November 2003Accounting reference date shortened from 31/01/04 to 30/06/03 (1 page)
25 November 2003New secretary appointed (2 pages)
25 November 2003New secretary appointed (2 pages)
25 November 2003Accounting reference date shortened from 31/01/04 to 30/06/03 (1 page)
25 November 2003Secretary resigned (1 page)
25 November 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
25 November 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
25 November 2003Secretary resigned (1 page)
12 July 2003New secretary appointed (2 pages)
12 July 2003New secretary appointed (2 pages)
12 July 2003New director appointed (2 pages)
12 July 2003Ad 10/01/03--------- £ si 101@1=101 £ ic 1/102 (2 pages)
12 July 2003New director appointed (2 pages)
12 July 2003Ad 10/01/03--------- £ si 101@1=101 £ ic 1/102 (2 pages)
21 January 2003Secretary resigned;director resigned (1 page)
21 January 2003Secretary resigned;director resigned (1 page)
21 January 2003Registered office changed on 21/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Registered office changed on 21/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
10 January 2003Incorporation (9 pages)
10 January 2003Incorporation (9 pages)