Company NameBergmann Investments Ltd
Company StatusDissolved
Company NumberSC342690
CategoryPrivate Limited Company
Incorporation Date12 May 2008(15 years, 11 months ago)
Dissolution Date2 November 2016 (7 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Arnar Gunnlaugsson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIcelandic
StatusClosed
Appointed12 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceIceland
Correspondence Address40a Laugarvegur
Flat 402
101 Reykjavik
Iceland
Director NameMr Bjarki Gunnlaugsson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIcelandic
StatusClosed
Appointed12 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceIceland
Correspondence Address9 Spoaas
Hafnafjorur
200
Secretary NameMr Bjarki Gunnlaugsson
NationalityIcelandic
StatusClosed
Appointed12 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressKorsalir 1 Flat 602
201
Kopavogur
Iceland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 May 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address4 Bell Drive
Hamilton International Technology Park
Blantyre
G72 0FB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Financials

Year2011
Net Worth-£545,669
Cash£1
Current Liabilities£545,670

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 November 2016Final Gazette dissolved following liquidation (1 page)
2 November 2016Final Gazette dissolved following liquidation (1 page)
2 August 2016Notice of final meeting of creditors (3 pages)
2 August 2016Notice of final meeting of creditors (3 pages)
14 April 2016Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages)
14 April 2016Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages)
5 December 2011Notice of winding up order (1 page)
5 December 2011Court order notice of winding up (1 page)
5 December 2011Notice of winding up order (1 page)
5 December 2011Court order notice of winding up (1 page)
2 December 2011Registered office address changed from C/O C/O Mclay, Mcalister & Mcgibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland on 2 December 2011 (2 pages)
2 December 2011Registered office address changed from C/O C/O Mclay, Mcalister & Mcgibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland on 2 December 2011 (2 pages)
2 December 2011Registered office address changed from C/O C/O Mclay, Mcalister & Mcgibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland on 2 December 2011 (2 pages)
19 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 May 2011Registered office address changed from 145 St Vincent Street Glasgow G2 5JF on 18 May 2011 (1 page)
18 May 2011Secretary's details changed for Mr Bjarki Gunnlaugsson on 18 May 2011 (2 pages)
18 May 2011Annual return made up to 12 May 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 1
(5 pages)
18 May 2011Annual return made up to 12 May 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 1
(5 pages)
18 May 2011Registered office address changed from 145 St Vincent Street Glasgow G2 5JF on 18 May 2011 (1 page)
18 May 2011Secretary's details changed for Mr Bjarki Gunnlaugsson on 18 May 2011 (2 pages)
21 April 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 April 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 July 2010Director's details changed for Bjarki Gunnlaugsson on 12 May 2010 (2 pages)
15 July 2010Director's details changed for Bjarki Gunnlaugsson on 12 May 2010 (2 pages)
15 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Arnar Gunnlaugsson on 12 May 2010 (2 pages)
15 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Arnar Gunnlaugsson on 12 May 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
31 August 2009Return made up to 12/05/09; full list of members (3 pages)
31 August 2009Return made up to 12/05/09; full list of members (3 pages)
28 May 2008Director and secretary appointed bjarki gunnlaugsson (2 pages)
28 May 2008Director appointed arnar gunnlaugsson (2 pages)
28 May 2008Director and secretary appointed bjarki gunnlaugsson (2 pages)
28 May 2008Director appointed arnar gunnlaugsson (2 pages)
12 May 2008Incorporation (9 pages)
12 May 2008Incorporation (9 pages)
12 May 2008Appointment terminated director form 10 directors fd LTD (1 page)
12 May 2008Appointment terminated director form 10 directors fd LTD (1 page)