Company NameBerty Fabrications Ltd.
DirectorGraham Leslie Bertram
Company StatusActive
Company NumberSC341490
CategoryPrivate Limited Company
Incorporation Date16 April 2008(16 years ago)

Business Activity

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

Directors

Director NameGraham Leslie Bertram
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2008(same day as company formation)
RoleFabrication
Correspondence Address101 Culduthel Park
Inverness
Highland
IV2 4UY
Scotland
Secretary NameSylvia Margaret Bertram
NationalityBritish
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address53 Muirfield Road
Inverness
Inverness Shire
IV2 4AU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 April 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 April 2008(same day as company formation)
Correspondence Address5 Logie Mill
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

2 at £1Graham Leslie Bertram
100.00%
Ordinary

Financials

Year2014
Net Worth£3,242
Cash£13,188
Current Liabilities£22,687

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return3 April 2024 (2 weeks, 1 day ago)
Next Return Due17 April 2025 (12 months from now)

Filing History

21 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 30 April 2019 (3 pages)
22 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
18 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
25 June 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
13 June 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
13 June 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 July 2016Compulsory strike-off action has been discontinued (1 page)
20 July 2016Compulsory strike-off action has been discontinued (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
16 July 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-07-16
  • GBP 2
(6 pages)
16 July 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-07-16
  • GBP 2
(6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(3 pages)
29 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(3 pages)
2 February 2015Termination of appointment of Sylvia Margaret Bertram as a secretary on 26 January 2014 (1 page)
2 February 2015Termination of appointment of Sylvia Margaret Bertram as a secretary on 26 January 2014 (1 page)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
9 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
5 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
11 November 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
11 November 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
12 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
8 September 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
8 September 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
28 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
14 August 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
14 August 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
12 May 2009Return made up to 16/04/09; full list of members (3 pages)
12 May 2009Return made up to 16/04/09; full list of members (3 pages)
7 May 2008Secretary appointed sylvia margaret bertram (2 pages)
7 May 2008Director appointed graham leslie bertram (2 pages)
7 May 2008Director appointed graham leslie bertram (2 pages)
7 May 2008Secretary appointed sylvia margaret bertram (2 pages)
24 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
24 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
24 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
24 April 2008Appointment terminated secretary brian reid LTD. (1 page)
24 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
24 April 2008Appointment terminated secretary brian reid LTD. (1 page)
16 April 2008Incorporation (18 pages)
16 April 2008Incorporation (18 pages)