Glasgow
G51 3QB
Scotland
Director Name | Mr Desmond Paul Cheyne |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2024(21 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mr Stephen Paul Cheyne |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 93 Lancefield Street Glasgow G3 8HZ Scotland |
Secretary Name | Maria Cheyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 93 Balerno Drive Mosspark Glasgow G52 1NA Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | berkeley2.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 2487290 |
Telephone region | Glasgow |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
100 at £1 | Stephen Paul Cheyne 98.04% Ordinary |
---|---|
2 at £1 | Stephen Paul Cheyne 1.96% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | £482,928 |
Cash | £217,675 |
Current Liabilities | £117,880 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (10 months from now) |
8 May 2007 | Delivered 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 |
---|
26 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
13 January 2020 | Confirmation statement made on 10 January 2020 with updates (4 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
10 May 2018 | Amended total exemption full accounts made up to 30 June 2017 (8 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
11 January 2017 | Director's details changed for Stephen Paul Cheyne on 5 April 2016 (2 pages) |
11 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
11 January 2017 | Director's details changed for Stephen Paul Cheyne on 5 April 2016 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
12 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
15 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
29 August 2014 | Director's details changed for Stephen Paul Cheyne on 29 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Stephen Paul Cheyne on 29 August 2014 (2 pages) |
22 August 2014 | Satisfaction of charge 1 in full (4 pages) |
22 August 2014 | Satisfaction of charge 1 in full (4 pages) |
19 August 2014 | Secretary's details changed for Alistair Malcolm Stewart on 19 August 2014 (1 page) |
19 August 2014 | Secretary's details changed for Alistair Malcolm Stewart on 19 August 2014 (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
14 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 9 January 2013 (1 page) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
13 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
13 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
13 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
18 May 2007 | Partic of mort/charge * (3 pages) |
18 May 2007 | Partic of mort/charge * (3 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
14 February 2007 | Return made up to 10/01/07; full list of members (6 pages) |
14 February 2007 | Return made up to 10/01/07; full list of members (6 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
23 June 2006 | Amended accounts made up to 30 June 2004 (6 pages) |
23 June 2006 | Amended accounts made up to 30 June 2004 (6 pages) |
20 February 2006 | Return made up to 10/01/06; full list of members (6 pages) |
20 February 2006 | Return made up to 10/01/06; full list of members (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 February 2005 | Return made up to 10/01/05; full list of members (6 pages) |
15 February 2005 | Return made up to 10/01/05; full list of members (6 pages) |
12 January 2004 | Return made up to 10/01/04; full list of members (6 pages) |
12 January 2004 | Return made up to 10/01/04; full list of members (6 pages) |
25 November 2003 | Accounting reference date shortened from 31/01/04 to 30/06/03 (1 page) |
25 November 2003 | New secretary appointed (2 pages) |
25 November 2003 | New secretary appointed (2 pages) |
25 November 2003 | Accounting reference date shortened from 31/01/04 to 30/06/03 (1 page) |
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
25 November 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
25 November 2003 | Secretary resigned (1 page) |
12 July 2003 | New secretary appointed (2 pages) |
12 July 2003 | New secretary appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | Ad 10/01/03--------- £ si 101@1=101 £ ic 1/102 (2 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | Ad 10/01/03--------- £ si 101@1=101 £ ic 1/102 (2 pages) |
21 January 2003 | Secretary resigned;director resigned (1 page) |
21 January 2003 | Secretary resigned;director resigned (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
10 January 2003 | Incorporation (9 pages) |
10 January 2003 | Incorporation (9 pages) |