Edinburgh
EH30 9HY
Scotland
Secretary Name | Hazel Berry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8a Station Road South Queensferry Edinburgh EH30 9HY Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
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 |
50 at £1 | Hazel Berry 49.02% Ordinary |
---|---|
50 at £1 | Stephen Berry 49.02% Ordinary |
1 at £1 | Hazel Berry 0.98% Ordinary A-j |
1 at £1 | Stephen Berry 0.98% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | -£2,325 |
Cash | £6,094 |
Current Liabilities | £22,184 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | Secretary's details changed for Hazel Berry on 22 April 2014 (1 page) |
22 April 2014 | Director's details changed for Mr Stephen Berry on 22 April 2014 (2 pages) |
22 April 2014 | Secretary's details changed for Hazel Berry on 22 April 2014 (1 page) |
22 April 2014 | Director's details changed for Mr Stephen Berry on 22 April 2014 (2 pages) |
8 March 2014 | Compulsory strike-off action has been suspended (1 page) |
8 March 2014 | Compulsory strike-off action has been suspended (1 page) |
17 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | Compulsory strike-off action has been suspended (1 page) |
26 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
12 October 2012 | Resolutions
|
12 October 2012 | Company name changed berry joiners LTD.\certificate issued on 12/10/12
|
12 October 2012 | Company name changed berry joiners LTD.\certificate issued on 12/10/12
|
12 October 2012 | Resolutions
|
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 1 March 2012 (1 page) |
1 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders Statement of capital on 2012-03-01
|
1 March 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 1 March 2012 (1 page) |
1 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders Statement of capital on 2012-03-01
|
1 March 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 1 March 2012 (1 page) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 February 2009 | Return made up to 25/02/09; no change of members (3 pages) |
27 February 2009 | Return made up to 25/02/09; no change of members (3 pages) |
14 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
14 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 April 2007 | Return made up to 25/02/07; full list of members
|
23 April 2007 | Return made up to 25/02/07; full list of members
|
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 April 2006 | Return made up to 25/02/06; full list of members
|
7 April 2006 | Return made up to 25/02/06; full list of members
|
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 April 2005 | Return made up to 25/02/05; full list of members (6 pages) |
19 April 2005 | Return made up to 25/02/05; full list of members (6 pages) |
15 November 2004 | Accounts made up to 31 March 2004 (2 pages) |
15 November 2004 | Accounts made up to 31 March 2004 (2 pages) |
15 November 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
15 November 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
24 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
24 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
17 March 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | Ad 25/02/03--------- £ si 101@1=101 £ ic 1/102 (2 pages) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
17 March 2003 | Ad 25/02/03--------- £ si 101@1=101 £ ic 1/102 (2 pages) |
17 March 2003 | New secretary appointed (2 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Secretary resigned;director resigned (1 page) |
2 March 2003 | Registered office changed on 02/03/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
2 March 2003 | Secretary resigned;director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Registered office changed on 02/03/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
25 February 2003 | Incorporation (9 pages) |
25 February 2003 | Incorporation (9 pages) |