Company NameBertram Technical Services Ltd
DirectorStephen James Bertram
Company StatusActive
Company NumberSC320986
CategoryPrivate Limited Company
Incorporation Date13 April 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Stephen James Bertram
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2007(same day as company formation)
RoleE&I Designer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameJillian Bertram
NationalityBritish
StatusCurrent
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameContractor (UK) Director Ltd (Corporation)
StatusResigned
Appointed13 April 2007(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
Secretary NameContractor (UK) Secretaries Ltd (Corporation)
StatusResigned
Appointed13 April 2007(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Mr Stephen James Bertram
50.00%
Ordinary
1 at £1Mrs Jillian Bertram
50.00%
Ordinary

Financials

Year2014
Net Worth£9,836
Cash£17,853
Current Liabilities£17,328

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 April 2024 (2 weeks ago)
Next Return Due27 April 2025 (12 months from now)

Filing History

18 November 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
14 June 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
16 April 2019Confirmation statement made on 13 April 2019 with updates (4 pages)
19 September 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
13 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
2 October 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
2 October 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
28 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
22 April 2016Director's details changed for Stephen James Bertram on 10 April 2016 (2 pages)
22 April 2016Director's details changed for Stephen James Bertram on 10 April 2016 (2 pages)
22 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
22 April 2016Secretary's details changed for Jillian Bertram on 10 April 2016 (1 page)
22 April 2016Secretary's details changed for Jillian Bertram on 10 April 2016 (1 page)
19 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
16 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
29 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
16 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
30 August 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
30 August 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
24 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
6 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 April 2012Registered office address changed from Henderson Loggie Sinclair Wood Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 26 April 2012 (1 page)
26 April 2012Registered office address changed from Henderson Loggie Sinclair Wood Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 26 April 2012 (1 page)
26 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
24 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 May 2009Return made up to 13/04/09; full list of members (5 pages)
12 May 2009Return made up to 13/04/09; full list of members (5 pages)
25 June 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 June 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 June 2008Accounting reference date extended from 30/04/2008 to 31/05/2008 (1 page)
2 June 2008Registered office changed on 02/06/2008 from 23 woodmill kilwinning KA13 7PT (1 page)
2 June 2008Accounting reference date extended from 30/04/2008 to 31/05/2008 (1 page)
2 June 2008Registered office changed on 02/06/2008 from 23 woodmill kilwinning KA13 7PT (1 page)
17 April 2008Return made up to 13/04/08; full list of members (3 pages)
17 April 2008Return made up to 13/04/08; full list of members (3 pages)
13 April 2007Incorporation (13 pages)
13 April 2007New secretary appointed (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007New director appointed (1 page)
13 April 2007New director appointed (1 page)
13 April 2007Incorporation (13 pages)
13 April 2007Secretary resigned (1 page)
13 April 2007Secretary resigned (1 page)
13 April 2007New secretary appointed (1 page)