Company NameBerry Shop Ltd
Company StatusDissolved
Company NumberSC422019
CategoryPrivate Limited Company
Incorporation Date16 April 2012(12 years ago)
Dissolution Date25 October 2022 (1 year, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Krzysztof Piotr Idziak
Date of BirthMarch 1978 (Born 46 years ago)
NationalityPolish
StatusClosed
Appointed16 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameMrs Iga Darocha-Turnbull
Date of BirthJuly 1985 (Born 38 years ago)
NationalityPolish
StatusResigned
Appointed28 April 2017(5 years after company formation)
Appointment Duration5 years, 1 month (resigned 03 June 2022)
RoleFitness Instructor
Country of ResidenceScotland
Correspondence Address4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland

Contact

Websitewww.goberryshop.co.uk
Email address[email protected]
Telephone07 906282994
Telephone regionMobile

Location

Registered Address4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Krzysztof Piotr Idziak
100.00%
Ordinary

Financials

Year2014
Net Worth£5,920
Cash£16,014
Current Liabilities£10,094

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

18 December 2020Director's details changed for Mrs Iga Darocha-Turnbull on 18 December 2020 (2 pages)
18 December 2020Registered office address changed from 236 Craigcrook Road Edinburgh EH4 7TF Scotland to 4-5 Mitchell Street Edinburgh EH6 7BD on 18 December 2020 (1 page)
30 April 2020Director's details changed for Miss Iga Darocha on 1 June 2019 (2 pages)
30 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
24 March 2020Registered office address changed from Suite 1 4 Queen Street Edinburgh EH2 1JE Scotland to 236 Craigcrook Road Edinburgh EH4 7TF on 24 March 2020 (1 page)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
30 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
15 October 2018Director's details changed for Mr Krzysztof Piotr Idziak on 1 July 2018 (2 pages)
15 October 2018Change of details for Mr Krzysztof Idziak as a person with significant control on 1 October 2018 (2 pages)
15 October 2018Change of details for Mr Krzysztof Idziak as a person with significant control on 1 July 2018 (2 pages)
30 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
30 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
30 April 2017Appointment of Miss Iga Darocha as a director on 28 April 2017 (2 pages)
30 April 2017Appointment of Miss Iga Darocha as a director on 28 April 2017 (2 pages)
30 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
28 April 2017Registered office address changed from 153/4 Dalry Road Edinburgh EH11 2EA to Suite 1 4 Queen Street Edinburgh EH2 1JE on 28 April 2017 (1 page)
28 April 2017Registered office address changed from 153/4 Dalry Road Edinburgh EH11 2EA to Suite 1 4 Queen Street Edinburgh EH2 1JE on 28 April 2017 (1 page)
30 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
13 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(3 pages)
13 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(3 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)
13 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(3 pages)
13 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(3 pages)
12 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(3 pages)
27 February 2014Director's details changed for Mr Krzysztof Piotr Idziak on 26 February 2014 (2 pages)
27 February 2014Registered office address changed from 13/3 Valleyfield Street Edinburgh Midlothian EH3 9LP Scotland on 27 February 2014 (1 page)
27 February 2014Registered office address changed from 13/3 Valleyfield Street Edinburgh Midlothian EH3 9LP Scotland on 27 February 2014 (1 page)
27 February 2014Director's details changed for Mr Krzysztof Piotr Idziak on 26 February 2014 (2 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 May 2013Registered office address changed from 122 Broomfield Crescent Edinburgh EH12 7NF Scotland on 13 May 2013 (1 page)
13 May 2013Registered office address changed from 122 Broomfield Crescent Edinburgh EH12 7NF Scotland on 13 May 2013 (1 page)
12 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
12 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
12 May 2013Registered office address changed from 122 Broomfield Crescent Edinburgh Midlothian EH12 7NF Scotland on 12 May 2013 (1 page)
12 May 2013Registered office address changed from 122 Broomfield Crescent Edinburgh Midlothian EH12 7NF Scotland on 12 May 2013 (1 page)
6 September 2012Director's details changed for Krzysztof Piotr Idziak on 1 September 2012 (2 pages)
6 September 2012Director's details changed for Krzysztof Piotr Idziak on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Krzysztof Piotr Idziak on 1 September 2012 (2 pages)
6 September 2012Director's details changed for Krzysztof Piotr Idziak on 1 September 2012 (2 pages)
6 September 2012Director's details changed for Krzysztof Piotr Idziak on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Krzysztof Piotr Idziak on 6 September 2012 (2 pages)
16 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
16 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
16 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)