Company NameBerry Joinery Services Ltd
Company StatusDissolved
Company NumberSC244600
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 2 months ago)
Dissolution Date16 January 2015 (9 years, 3 months ago)
Previous NameBerry Joiners Ltd.

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Stephen Berry
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2003(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address8a Station Road South Queensferry
Edinburgh
EH30 9HY
Scotland
Secretary NameHazel Berry
NationalityBritish
StatusClosed
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address8a Station Road South Queensferry
Edinburgh
EH30 9HY
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

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

50 at £1Hazel Berry
49.02%
Ordinary
50 at £1Stephen Berry
49.02%
Ordinary
1 at £1Hazel Berry
0.98%
Ordinary A-j
1 at £1Stephen Berry
0.98%
Ordinary A-j

Financials

Year2014
Net Worth-£2,325
Cash£6,094
Current Liabilities£22,184

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014Secretary's details changed for Hazel Berry on 22 April 2014 (1 page)
22 April 2014Director's details changed for Mr Stephen Berry on 22 April 2014 (2 pages)
22 April 2014Secretary's details changed for Hazel Berry on 22 April 2014 (1 page)
22 April 2014Director's details changed for Mr Stephen Berry on 22 April 2014 (2 pages)
8 March 2014Compulsory strike-off action has been suspended (1 page)
8 March 2014Compulsory strike-off action has been suspended (1 page)
17 January 2014First Gazette notice for voluntary strike-off (1 page)
17 January 2014First Gazette notice for voluntary strike-off (1 page)
2 July 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013Compulsory strike-off action has been suspended (1 page)
26 April 2013First Gazette notice for compulsory strike-off (1 page)
26 April 2013First Gazette notice for compulsory strike-off (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
12 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-27
(1 page)
12 October 2012Company name changed berry joiners LTD.\certificate issued on 12/10/12
  • CONNOT ‐
(3 pages)
12 October 2012Company name changed berry joiners LTD.\certificate issued on 12/10/12
  • CONNOT ‐
(3 pages)
12 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-27
(1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
1 March 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 1 March 2012 (1 page)
1 March 2012Annual return made up to 25 February 2012 with a full list of shareholders
Statement of capital on 2012-03-01
  • GBP 102
(5 pages)
1 March 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 1 March 2012 (1 page)
1 March 2012Annual return made up to 25 February 2012 with a full list of shareholders
Statement of capital on 2012-03-01
  • GBP 102
(5 pages)
1 March 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 1 March 2012 (1 page)
21 June 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
4 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
29 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 February 2009Return made up to 25/02/09; no change of members (3 pages)
27 February 2009Return made up to 25/02/09; no change of members (3 pages)
14 March 2008Return made up to 25/02/08; full list of members (4 pages)
14 March 2008Return made up to 25/02/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 April 2007Return made up to 25/02/07; full list of members
  • 363(287) ‐ Registered office changed on 23/04/07
(6 pages)
23 April 2007Return made up to 25/02/07; full list of members
  • 363(287) ‐ Registered office changed on 23/04/07
(6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 April 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 April 2005Return made up to 25/02/05; full list of members (6 pages)
19 April 2005Return made up to 25/02/05; full list of members (6 pages)
15 November 2004Accounts made up to 31 March 2004 (2 pages)
15 November 2004Accounts made up to 31 March 2004 (2 pages)
15 November 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
15 November 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
24 March 2004Return made up to 25/02/04; full list of members (6 pages)
24 March 2004Return made up to 25/02/04; full list of members (6 pages)
17 March 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003Ad 25/02/03--------- £ si 101@1=101 £ ic 1/102 (2 pages)
17 March 2003New secretary appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
17 March 2003Ad 25/02/03--------- £ si 101@1=101 £ ic 1/102 (2 pages)
17 March 2003New secretary appointed (2 pages)
2 March 2003Director resigned (1 page)
2 March 2003Secretary resigned;director resigned (1 page)
2 March 2003Registered office changed on 02/03/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
2 March 2003Secretary resigned;director resigned (1 page)
2 March 2003Director resigned (1 page)
2 March 2003Registered office changed on 02/03/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
25 February 2003Incorporation (9 pages)
25 February 2003Incorporation (9 pages)