Company NameBernera Welding Services Ltd.
DirectorAndrew James Manson
Company StatusActive
Company NumberSC380823
CategoryPrivate Limited Company
Incorporation Date22 June 2010(13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAndrew James Manson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Knockbreck Street
Tain
IV19 1BJ
Scotland
Secretary NameArlene Anne Kennedy
NationalityBritish
StatusCurrent
Appointed09 May 2011(10 months, 3 weeks after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address33 Castlegreen Road
Thurso
Caithness
KW14 7NB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 June 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Knockbreck Street
Tain
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Andrew Manson
100.00%
Ordinary

Financials

Year2014
Net Worth£808
Current Liabilities£15,833

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return7 June 2023 (9 months, 3 weeks ago)
Next Return Due21 June 2024 (2 months, 3 weeks from now)

Filing History

24 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
25 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 30 June 2018 (1 page)
25 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
13 February 2018Micro company accounts made up to 30 June 2017 (1 page)
3 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
3 July 2017Notification of Andrew James Manson as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
3 July 2017Notification of Andrew James Manson as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (1 page)
29 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
25 March 2015Micro company accounts made up to 30 June 2014 (3 pages)
25 March 2015Micro company accounts made up to 30 June 2014 (3 pages)
7 July 2014Director's details changed for Andrew James Manson on 23 June 2013 (2 pages)
7 July 2014Director's details changed for Andrew James Manson on 23 June 2013 (2 pages)
7 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
22 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
22 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
24 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
2 July 2012Director's details changed for Andrew James Manson on 22 June 2012 (2 pages)
2 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
2 July 2012Director's details changed for Andrew James Manson on 22 June 2012 (2 pages)
17 February 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
17 February 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
5 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
5 July 2011Director's details changed for Andrew James Manson on 22 June 2011 (2 pages)
5 July 2011Director's details changed for Andrew James Manson on 22 June 2011 (2 pages)
5 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
12 May 2011Appointment of Arlene Anne Kennedy as a secretary (3 pages)
12 May 2011Appointment of Arlene Anne Kennedy as a secretary (3 pages)
14 July 2010Appointment of Andrew James Manson as a director (3 pages)
14 July 2010Appointment of Andrew James Manson as a director (3 pages)
24 June 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
24 June 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
24 June 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
24 June 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
22 June 2010Incorporation (23 pages)
22 June 2010Incorporation (23 pages)