Company NameBerry's Of Oldmeldrum
DirectorsPamela Marian Baird and William Reid Berry
Company StatusActive
Company NumberSC248228
CategoryPrivate Unlimited Company
Incorporation Date24 April 2003(20 years, 11 months ago)
Previous NameBerry's Oldmeldrum

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Pamela Marian Baird
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2003(same day as company formation)
RoleFurniture/Hardware Retailer
Country of ResidenceScotland
Correspondence AddressRidgeway
South Road, Oldmeldrum
Inverurie
Aberdeenshire
AB51 0AB
Scotland
Director NameWilliam Reid Berry
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2003(same day as company formation)
RoleFurniture/Hardware Retailer
Country of ResidenceScotland
Correspondence AddressInverythan Cottage 2 Lower Cowgate
Oldmeldrum
Inverurie
AB51 0PP
Scotland
Secretary NameMrs Pamela Marian Baird
NationalityBritish
StatusCurrent
Appointed24 April 2003(same day as company formation)
RoleFurniture/Hardware Retailer
Country of ResidenceScotland
Correspondence AddressRidgeway
South Road, Oldmeldrum
Inverurie
Aberdeenshire
AB51 0AB
Scotland

Contact

Websiteberrysfurniture.co.uk

Location

Registered AddressMarket Square
Oldmeldrum
Aberdeenshire
AB51 0AA
Scotland
ConstituencyGordon
WardMid Formartine

Shareholders

600 at £1Pamela Marian Baird
60.00%
Ordinary
400 at £1William Reid Berry
40.00%
Ordinary

Financials

Year2014
Net Worth£38,620
Cash£118,014
Current Liabilities£335,071

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Filing History

24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
27 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
26 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
25 April 2017Director's details changed for William Reid Berry on 30 April 2016 (2 pages)
25 April 2017Director's details changed for William Reid Berry on 30 April 2016 (2 pages)
25 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(5 pages)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(5 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(5 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(5 pages)
20 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(5 pages)
20 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(5 pages)
10 September 2013Compulsory strike-off action has been discontinued (1 page)
10 September 2013Compulsory strike-off action has been discontinued (1 page)
9 September 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
9 September 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
23 August 2013First Gazette notice for compulsory strike-off (1 page)
23 August 2013First Gazette notice for compulsory strike-off (1 page)
4 July 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Pamela Marian Baird on 31 October 2009 (2 pages)
7 June 2010Director's details changed for Pamela Marian Baird on 31 October 2009 (2 pages)
7 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for William Reid Berry on 31 October 2009 (2 pages)
7 June 2010Director's details changed for William Reid Berry on 31 October 2009 (2 pages)
7 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
19 May 2009Return made up to 24/04/09; full list of members (4 pages)
19 May 2009Return made up to 24/04/09; full list of members (4 pages)
16 June 2008Return made up to 24/04/08; full list of members (4 pages)
16 June 2008Return made up to 24/04/08; full list of members (4 pages)
30 April 2007Return made up to 24/04/07; full list of members (2 pages)
30 April 2007Return made up to 24/04/07; full list of members (2 pages)
12 June 2006Return made up to 24/04/06; full list of members (2 pages)
12 June 2006Return made up to 24/04/06; full list of members (2 pages)
1 December 2005Company name changed berry's oldmeldrum\certificate issued on 01/12/05 (2 pages)
1 December 2005Company name changed berry's oldmeldrum\certificate issued on 01/12/05 (2 pages)
1 December 2005Secretary's particulars changed;director's particulars changed (1 page)
1 December 2005Secretary's particulars changed;director's particulars changed (1 page)
1 December 2005Director's particulars changed (1 page)
1 December 2005Director's particulars changed (1 page)
27 June 2005Return made up to 24/04/05; full list of members (3 pages)
27 June 2005Return made up to 24/04/05; full list of members (3 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 June 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
29 June 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
9 June 2004Return made up to 24/04/04; full list of members (7 pages)
9 June 2004Return made up to 24/04/04; full list of members (7 pages)
24 April 2003Incorporation (18 pages)
24 April 2003Incorporation (18 pages)