Glasgow
G2 6LD
Scotland
Secretary Name | Mr Adam Nathan Berkley |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 2003(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 93 Hope Street Glasgow G2 6LD Scotland |
Director Name | Ms Katy Ann Berkley |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2008(4 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 93 Hope Street Glasgow G2 6LD Scotland |
Director Name | Mr Daniel Berkley |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2008(4 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 93 Hope Street Glasgow G2 6LD Scotland |
Director Name | Colin Noah Berkley |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2008(4 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Co Director |
Country of Residence | United States |
Correspondence Address | 93 Hope Street Glasgow G2 6LD Scotland |
Director Name | Mr Simon Leon Berkley |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2008(4 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 93 Hope Street Glasgow G2 6LD Scotland |
Director Name | Maxwell Berkley |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4-10 Barcapel Avenue Glasgow G77 6QJ Scotland |
Director Name | Michael Berkley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 17a Broomcroft Road Newton Mearns Glasgow G77 5ER Scotland |
Director Name | Alan Richard Berkley |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Brentwood Lodge London NW4 2LY |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.icloans.co.uk/ |
---|---|
Telephone | 01698 423516 |
Telephone region | Motherwell |
Registered Address | 93 Hope Street Glasgow G2 6LD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
27 at £1 | Daniel Berkley 25.00% Ordinary |
---|---|
27 at £1 | Katy Berkley 25.00% Ordinary |
18 at £1 | Colin Berkley 16.67% Ordinary |
18 at £1 | Shoshanna Berkley 16.67% Ordinary |
18 at £1 | Simon Berkley 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,173,634 |
Cash | £392,963 |
Current Liabilities | £453,495 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
27 July 2004 | Delivered on: 12 August 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Outstanding |
---|
15 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
15 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
13 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
6 March 2022 | Registered office address changed from 16 Brandon Street Hamilton Lanarkshire ML3 6AB to 93 Hope Street Glasgow G2 6LD on 6 March 2022 (1 page) |
16 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
9 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
7 May 2021 | Director's details changed for Mr Simon Leon Berkley on 7 May 2021 (2 pages) |
17 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
6 May 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
22 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
14 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
26 June 2018 | Director's details changed for Daniel Berkley on 26 June 2018 (2 pages) |
26 June 2018 | Director's details changed for Mr Adam Nathan Berkley on 20 June 2018 (2 pages) |
26 June 2018 | Director's details changed for Colin Noah Berkley on 20 June 2018 (2 pages) |
26 June 2018 | Director's details changed for Simon Leon Berkley on 20 June 2018 (2 pages) |
26 June 2018 | Director's details changed for Katy Ann Berkley on 26 June 2018 (2 pages) |
26 June 2018 | Secretary's details changed for Mr Adam Nathan Berkley on 26 June 2018 (1 page) |
20 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
18 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
6 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
21 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Director's details changed for Daniel Berkley on 21 August 2014 (2 pages) |
21 August 2014 | Director's details changed for Daniel Berkley on 21 August 2014 (2 pages) |
21 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
3 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
20 August 2013 | Director's details changed for Katy Ann Berkley on 20 August 2013 (2 pages) |
20 August 2013 | Termination of appointment of Maxwell Berkley as a director (1 page) |
20 August 2013 | Director's details changed for Katy Ann Berkley on 20 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Colin Noah Berkley on 20 October 2011 (2 pages) |
20 August 2013 | Director's details changed for Colin Noah Berkley on 20 October 2011 (2 pages) |
20 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Termination of appointment of Maxwell Berkley as a director (1 page) |
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
29 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (10 pages) |
29 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (10 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (10 pages) |
22 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (10 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
16 August 2010 | Director's details changed for Colin Noah Berkley on 14 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Simon Leon Berkley on 14 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (10 pages) |
16 August 2010 | Director's details changed for Daniel Berkley on 14 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Simon Leon Berkley on 14 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Katy Ann Berkley on 14 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Katy Ann Berkley on 14 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (10 pages) |
16 August 2010 | Director's details changed for Daniel Berkley on 14 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Colin Noah Berkley on 14 August 2010 (2 pages) |
1 June 2010 | Ad 24/09/09\gbp si 8@1=8\gbp ic 100/108\ (3 pages) |
1 June 2010 | Ad 24/09/09\gbp si 8@1=8\gbp ic 100/108\ (3 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
16 February 2010 | Resolutions
|
16 February 2010 | Resolutions
|
3 September 2009 | Return made up to 14/08/09; full list of members (6 pages) |
3 September 2009 | Return made up to 14/08/09; full list of members (6 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
10 September 2008 | Return made up to 14/08/08; full list of members (6 pages) |
10 September 2008 | Return made up to 14/08/08; full list of members (6 pages) |
18 August 2008 | Appointment terminated director michael berkley (1 page) |
18 August 2008 | Appointment terminated director michael berkley (1 page) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
17 July 2008 | Appointment terminated director alan berkley (1 page) |
17 July 2008 | Appointment terminated director alan berkley (1 page) |
1 April 2008 | Director appointed daniel berkley (2 pages) |
1 April 2008 | Director appointed simon leon berkley (2 pages) |
1 April 2008 | Director appointed katy ann berkley (2 pages) |
1 April 2008 | Director appointed daniel berkley (2 pages) |
1 April 2008 | Director appointed katy ann berkley (2 pages) |
1 April 2008 | Director appointed simon leon berkley (2 pages) |
30 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
30 August 2007 | Director's particulars changed (1 page) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
22 August 2006 | Return made up to 14/08/06; full list of members (4 pages) |
22 August 2006 | Return made up to 14/08/06; full list of members (4 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
16 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
16 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
9 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
9 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
13 September 2004 | Return made up to 14/08/04; full list of members (8 pages) |
13 September 2004 | Return made up to 14/08/04; full list of members (8 pages) |
12 August 2004 | Partic of mort/charge * (6 pages) |
12 August 2004 | Partic of mort/charge * (6 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
20 November 2003 | Registered office changed on 20/11/03 from: 10 minerva street glasgow G3 8LD (1 page) |
20 November 2003 | Registered office changed on 20/11/03 from: 10 minerva street glasgow G3 8LD (1 page) |
20 November 2003 | Ad 01/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 November 2003 | Ad 01/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
9 September 2003 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
9 September 2003 | New director appointed (2 pages) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | New secretary appointed;new director appointed (2 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New secretary appointed;new director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | Director resigned (1 page) |
14 August 2003 | Incorporation (16 pages) |
14 August 2003 | Incorporation (16 pages) |