Company NameThe Bervie Chipper Limited
Company StatusDissolved
Company NumberSC285551
CategoryPrivate Limited Company
Incorporation Date1 June 2005(18 years, 11 months ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)
Previous NamesBoydslaw 90 Limited and The Mervies Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMervyn James Gray
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2005(2 months, 3 weeks after company formation)
Appointment Duration12 years (closed 29 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgefield
Stonehaven
Aberdeenshire
AB39 2JE
Scotland
Director NameMr Robert Campbell
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2014(8 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 29 August 2017)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address181 Crosskeys Road
Keady
Armagh
BT60 3LB
Northern Ireland
Director NameMr John Campbell Gray
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2014(8 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 29 August 2017)
RoleCertified Accountant
Country of ResidenceNorthern Ireland
Correspondence Address25 Dromore Road
Caledon
Co Tyrone, N. Ireland
BT68 4XS
Northern Ireland
Director NameJames Stewart Rennie
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address59 Mosshead Road
Bearsden
Glasgow
Lanarkshire
G61 3EZ
Scotland
Secretary NameBoydslaw (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence Address146 West Regent Street
Glasgow
Lanarkshire
G2 2RZ
Scotland

Location

Registered Address64 Allardice Street
Stonehaven
Kincardineshire
AB39 2AA
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mervyn James Gray
100.00%
Ordinary

Financials

Year2014
Net Worth-£345,454
Current Liabilities£511,216

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

31 October 2005Delivered on: 3 November 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 david street, stonehaven KNC4897.
Outstanding
9 September 2005Delivered on: 16 September 2005
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

Filing History

29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(5 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(5 pages)
25 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
25 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(5 pages)
7 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(5 pages)
7 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(5 pages)
28 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(5 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(5 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 January 2014Appointment of Mr Robert Campbell as a director (2 pages)
9 January 2014Appointment of Mr John Campbell Gray as a director (2 pages)
9 January 2014Appointment of Mr Robert Campbell as a director (2 pages)
9 January 2014Appointment of Mr John Campbell Gray as a director (2 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 June 2012Registered office address changed from 11 Allardice Street Stonehaven AB39 2BS on 22 June 2012 (1 page)
22 June 2012Registered office address changed from 11 Allardice Street Stonehaven AB39 2BS on 22 June 2012 (1 page)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Mervyn James Gray on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Mervyn James Gray on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Mervyn James Gray on 1 October 2009 (2 pages)
9 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 November 2009Compulsory strike-off action has been discontinued (1 page)
21 November 2009Compulsory strike-off action has been discontinued (1 page)
19 November 2009Amended accounts made up to 30 June 2007 (7 pages)
19 November 2009Amended accounts made up to 30 June 2007 (7 pages)
19 November 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
19 November 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 November 2009First Gazette notice for compulsory strike-off (1 page)
6 November 2009First Gazette notice for compulsory strike-off (1 page)
30 July 2009Return made up to 01/06/09; full list of members (3 pages)
30 July 2009Return made up to 01/06/09; full list of members (3 pages)
8 May 2009Return made up to 01/06/07; full list of members (3 pages)
8 May 2009Return made up to 01/06/08; full list of members (3 pages)
8 May 2009Return made up to 01/06/07; full list of members (3 pages)
8 May 2009Return made up to 01/06/08; full list of members (3 pages)
17 March 2009Compulsory strike-off action has been discontinued (1 page)
17 March 2009Compulsory strike-off action has been discontinued (1 page)
16 March 2009Total exemption small company accounts made up to 30 June 2007 (7 pages)
16 March 2009Total exemption small company accounts made up to 30 June 2007 (7 pages)
6 March 2009First Gazette notice for compulsory strike-off (1 page)
6 March 2009First Gazette notice for compulsory strike-off (1 page)
20 February 2009Appointment terminated secretary boydslaw (secretarial services) LIMITED (1 page)
20 February 2009Appointment terminated secretary boydslaw (secretarial services) LIMITED (1 page)
20 February 2009Registered office changed on 20/02/2009 from 146 west regent street glasgow G2 2RZ (1 page)
20 February 2009Registered office changed on 20/02/2009 from 146 west regent street glasgow G2 2RZ (1 page)
26 September 2008Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 September 2008Total exemption small company accounts made up to 30 June 2006 (7 pages)
9 November 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 2005Company name changed the mervies LIMITED\certificate issued on 11/11/05 (2 pages)
11 November 2005Company name changed the mervies LIMITED\certificate issued on 11/11/05 (2 pages)
3 November 2005Partic of mort/charge * (3 pages)
3 November 2005Partic of mort/charge * (3 pages)
16 September 2005Partic of mort/charge * (3 pages)
16 September 2005Partic of mort/charge * (3 pages)
9 September 2005Company name changed boydslaw 90 LIMITED\certificate issued on 09/09/05 (2 pages)
9 September 2005Company name changed boydslaw 90 LIMITED\certificate issued on 09/09/05 (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
1 June 2005Incorporation (21 pages)
1 June 2005Incorporation (21 pages)