Company NameBerkshire One Limited
Company StatusDissolved
Company NumberSC300330
CategoryPrivate Limited Company
Incorporation Date5 April 2006(17 years, 12 months ago)
Dissolution Date31 July 2015 (8 years, 8 months ago)
Previous NameLothian Shelf (388) Limited

Business Activity

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

Directors

Director NamePatrice Good
Date of BirthAugust 1976 (Born 47 years ago)
NationalitySwiss
StatusClosed
Appointed07 January 2008(1 year, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 31 July 2015)
RoleTrust Manager
Country of ResidenceSwitzerland
Correspondence Address62 Route De Frontenex
Geneva
1207
Switzerland
Director NameTatiana Vinzia
Date of BirthDecember 1979 (Born 44 years ago)
NationalitySwiss
StatusClosed
Appointed07 January 2008(1 year, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 31 July 2015)
RoleTrust Manager
Correspondence Address10 Chemin De Vers
Plan Les Ouates
1228
Switzerland
Director NameBarclaytrust (Suisse) S.A (Corporation)
StatusClosed
Appointed05 October 2011(5 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 31 July 2015)
Correspondence Address18-20 Chemin De Grange-Canal
PO Box 3941
Geneva
Ch-1211
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusClosed
Appointed01 April 2012(5 years, 12 months after company formation)
Appointment Duration3 years, 4 months (closed 31 July 2015)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameGilbert Kellerhals
Date of BirthFebruary 1967 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed09 June 2006(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 September 2007)
RoleBanker
Correspondence AddressCh De La Damaz 2, St. Prex
Vaud
Ch1162
Foreign
Director NamePhilippe Lenz
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed09 June 2006(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 September 2007)
RoleChief Administrative Officer
Correspondence Address69 Route De Rougemont
Soral
1286
Director NameJohn Thomson Morris
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(2 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 May 2010)
RoleTrust Manager
Correspondence Address95a Chemin De La Bornue
Velgy
74140
France
Director NameCatrin Ottenritter
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 2008)
RoleTrust Manager
Correspondence Address51 Route De Lac
1246 Corsier
Geneva
Foreign
Director NameJames Parker
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 September 2007)
RoleBanker
Correspondence Address10 Rue Des Alpes
Prangins
Ch1197
Switzerland
Director NameStuart McLuckie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(1 year, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 October 2011)
RoleTrust Manager
Correspondence AddressChemin Du Petit-Montfleury 6
Versoix
1290
Switzerland
Director NameSimon Morris
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(1 year, 5 months after company formation)
Appointment Duration4 months (resigned 07 January 2008)
RoleTrust Manager
Correspondence AddressAvenue Krieg 28
Geneva
1208
Switzerland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameTurcan Connell Ws (Corporation)
StatusResigned
Appointed09 June 2006(2 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 2012)
Correspondence AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Location

Registered AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Bearer Warrant
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,771
Cash£1
Current Liabilities£11,919

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

31 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2015First Gazette notice for voluntary strike-off (1 page)
10 April 2015First Gazette notice for voluntary strike-off (1 page)
30 March 2015Application to strike the company off the register (3 pages)
30 March 2015Application to strike the company off the register (3 pages)
6 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(6 pages)
6 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(6 pages)
6 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(6 pages)
1 April 2014Total exemption full accounts made up to 30 June 2013 (22 pages)
1 April 2014Total exemption full accounts made up to 30 June 2013 (22 pages)
16 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
3 April 2013Total exemption full accounts made up to 30 June 2012 (23 pages)
3 April 2013Total exemption full accounts made up to 30 June 2012 (23 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
2 May 2012Termination of appointment of Turcan Connell Ws as a secretary (1 page)
2 May 2012Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages)
2 May 2012Termination of appointment of Turcan Connell Ws as a secretary (1 page)
2 May 2012Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (23 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (23 pages)
21 October 2011Appointment of Barclaytrust (Suisse) S.A as a director (3 pages)
21 October 2011Termination of appointment of Stuart Mcluckie as a director (2 pages)
21 October 2011Termination of appointment of Stuart Mcluckie as a director (2 pages)
21 October 2011Appointment of Barclaytrust (Suisse) S.A as a director (3 pages)
12 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (15 pages)
12 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (15 pages)
12 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (15 pages)
28 February 2011Total exemption full accounts made up to 30 June 2010 (24 pages)
28 February 2011Total exemption full accounts made up to 30 June 2010 (24 pages)
13 May 2010Termination of appointment of John Morris as a director (2 pages)
13 May 2010Termination of appointment of John Morris as a director (2 pages)
15 April 2010Annual return made up to 5 April 2010 (16 pages)
15 April 2010Annual return made up to 5 April 2010 (16 pages)
15 April 2010Annual return made up to 5 April 2010 (16 pages)
8 April 2010Total exemption full accounts made up to 30 June 2009 (24 pages)
8 April 2010Total exemption full accounts made up to 30 June 2009 (24 pages)
16 April 2009Return made up to 05/04/09; no change of members (5 pages)
16 April 2009Return made up to 05/04/09; no change of members (5 pages)
15 April 2009Total exemption full accounts made up to 30 June 2008 (25 pages)
15 April 2009Total exemption full accounts made up to 30 June 2008 (25 pages)
30 April 2008Return made up to 05/04/08; bearer shares
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2008Return made up to 05/04/08; bearer shares
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2008Total exemption full accounts made up to 30 June 2007 (21 pages)
6 February 2008Total exemption full accounts made up to 30 June 2007 (21 pages)
21 January 2008Director resigned (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008New director appointed (1 page)
21 January 2008Director resigned (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007Director resigned (1 page)
24 May 2007Return made up to 05/04/07; bearer shares (8 pages)
24 May 2007Return made up to 05/04/07; bearer shares (8 pages)
20 June 2006New director appointed (3 pages)
20 June 2006New secretary appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (3 pages)
20 June 2006New secretary appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 June 2006Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Registered office changed on 13/06/06 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
13 June 2006Registered office changed on 13/06/06 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 June 2006Company name changed lothian shelf (388) LIMITED\certificate issued on 01/06/06 (2 pages)
1 June 2006Company name changed lothian shelf (388) LIMITED\certificate issued on 01/06/06 (2 pages)
5 April 2006Incorporation (21 pages)
5 April 2006Incorporation (21 pages)