Company NameBervie Stores Ltd.
DirectorsNorman Charles Elrick and Christine Grant Mackenzie
Company StatusActive
Company NumberSC255348
CategoryPrivate Limited Company
Incorporation Date4 September 2003(20 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Norman Charles Elrick
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address103 Achriesgill
Rhiconich
Lairg
Sutherland
IV27 4RJ
Scotland
Director NameChristine Grant Mackenzie
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address103 Achriesgill
Rhiconich
Lairg
Sutherland
IV27 4RJ
Scotland
Secretary NameChristine Grant Mackenzie
NationalityBritish
StatusCurrent
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address103 Achriesgill
Rhiconich
Lairg
Sutherland
IV27 4RJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Christine Grant Mackenzie
50.00%
Ordinary
1 at £1Norman Charles Elrick
50.00%
Ordinary

Financials

Year2014
Net Worth£93,301
Cash£145,675
Current Liabilities£151,237

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

7 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
29 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
4 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
10 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
12 September 2017Notification of Norman Charles Elrick as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Confirmation statement made on 4 September 2017 with updates (5 pages)
12 September 2017Confirmation statement made on 4 September 2017 with updates (5 pages)
12 September 2017Notification of Christine Grant Mackenzie as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Notification of Christine Grant Mackenzie as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Notification of Norman Charles Elrick as a person with significant control on 6 April 2016 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 October 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
29 October 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(5 pages)
14 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(5 pages)
14 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(5 pages)
17 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(5 pages)
17 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(5 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(5 pages)
10 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(5 pages)
10 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(5 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
14 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
14 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
18 February 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
18 February 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
13 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
17 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
17 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
14 September 2009Return made up to 04/09/09; full list of members (4 pages)
14 September 2009Return made up to 04/09/09; full list of members (4 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
16 September 2008Return made up to 04/09/08; full list of members (4 pages)
16 September 2008Return made up to 04/09/08; full list of members (4 pages)
15 September 2008Registered office changed on 15/09/2008 from 10 knockbreck street tain IV19 1BJ (1 page)
15 September 2008Registered office changed on 15/09/2008 from 10 knockbreck street tain IV19 1BJ (1 page)
16 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
16 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
13 September 2007Return made up to 04/09/07; full list of members (2 pages)
13 September 2007Return made up to 04/09/07; full list of members (2 pages)
14 March 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
14 March 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
14 September 2006Return made up to 04/09/06; full list of members (2 pages)
14 September 2006Return made up to 04/09/06; full list of members (2 pages)
31 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
31 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
30 May 2006Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
30 May 2006Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
5 September 2005Return made up to 04/09/05; full list of members (3 pages)
5 September 2005Return made up to 04/09/05; full list of members (3 pages)
27 May 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
27 May 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
26 August 2004Return made up to 04/09/04; full list of members (6 pages)
26 August 2004Return made up to 04/09/04; full list of members (6 pages)
29 September 2003New secretary appointed;new director appointed (2 pages)
29 September 2003New secretary appointed;new director appointed (2 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
9 September 2003Secretary resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Secretary resigned (1 page)
9 September 2003Director resigned (1 page)
4 September 2003Incorporation (15 pages)
4 September 2003Incorporation (15 pages)