Glasgow
G1 3NQ
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 August 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2012(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2012(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Hazel Berry 49.02% Ordinary |
---|---|
50 at £1 | Stephen Berry 49.02% Ordinary |
1 at £1 | Hazel Berry 0.98% Special A-z |
1 at £1 | Stephen Berry 0.98% Special A-z |
Year | 2014 |
---|---|
Net Worth | £1,116 |
Cash | £8,206 |
Current Liabilities | £22,168 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 13 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 27 August 2024 (4 months, 1 week from now) |
13 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
---|---|
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
14 August 2019 | Confirmation statement made on 13 August 2019 with updates (4 pages) |
20 May 2019 | Previous accounting period extended from 31 August 2018 to 28 February 2019 (1 page) |
16 August 2018 | Second filing of Confirmation Statement dated 13/08/2016 (4 pages) |
15 August 2018 | Confirmation statement made on 13 August 2018 with updates (4 pages) |
15 August 2018 | Cessation of Hazel Berry as a person with significant control on 6 April 2016 (1 page) |
15 August 2018 | Change of details for Mr Stephen Berry as a person with significant control on 6 April 2016 (2 pages) |
28 June 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
17 August 2016 | Confirmation statement made on 13 August 2016 with updates (7 pages) |
17 August 2016 | Confirmation statement made on 13 August 2016 with updates
|
16 August 2016 | Director's details changed for Mr Stephen Berry on 5 April 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr Stephen Berry on 5 April 2016 (2 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
17 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
23 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
15 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
5 August 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
22 April 2014 | Director's details changed for Mr Stephen Berry on 22 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Stephen Berry on 22 April 2014 (2 pages) |
16 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
12 October 2012 | Resolutions
|
12 October 2012 | Company name changed berry joinery services LTD\certificate issued on 12/10/12
|
12 October 2012 | Resolutions
|
12 October 2012 | Company name changed berry joinery services LTD\certificate issued on 12/10/12
|
10 October 2012 | Appointment of Mr Stephen Berry as a director (2 pages) |
10 October 2012 | Statement of capital following an allotment of shares on 13 August 2012
|
10 October 2012 | Statement of capital following an allotment of shares on 13 August 2012
|
10 October 2012 | Statement of capital following an allotment of shares on 13 August 2012
|
10 October 2012 | Appointment of Mr Stephen Berry as a director (2 pages) |
10 October 2012 | Statement of capital following an allotment of shares on 13 August 2012
|
13 August 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 August 2012 (1 page) |
13 August 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
13 August 2012 | Incorporation (28 pages) |
13 August 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
13 August 2012 | Incorporation (28 pages) |
13 August 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
13 August 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
13 August 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 August 2012 (1 page) |
13 August 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |
13 August 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |