Company NameBerry Joiners Limited
DirectorStephen Berry
Company StatusActive
Company NumberSC430290
CategoryPrivate Limited Company
Incorporation Date13 August 2012(11 years, 8 months ago)
Previous NameBerry Joinery Services Ltd

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Stephen Berry
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed13 August 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed13 August 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed13 August 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Hazel Berry
49.02%
Ordinary
50 at £1Stephen Berry
49.02%
Ordinary
1 at £1Hazel Berry
0.98%
Special A-z
1 at £1Stephen Berry
0.98%
Special A-z

Financials

Year2014
Net Worth£1,116
Cash£8,206
Current Liabilities£22,168

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return13 August 2023 (8 months, 1 week ago)
Next Return Due27 August 2024 (4 months, 1 week from now)

Filing History

13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
14 August 2019Confirmation statement made on 13 August 2019 with updates (4 pages)
20 May 2019Previous accounting period extended from 31 August 2018 to 28 February 2019 (1 page)
16 August 2018Second filing of Confirmation Statement dated 13/08/2016 (4 pages)
15 August 2018Confirmation statement made on 13 August 2018 with updates (4 pages)
15 August 2018Cessation of Hazel Berry as a person with significant control on 6 April 2016 (1 page)
15 August 2018Change of details for Mr Stephen Berry as a person with significant control on 6 April 2016 (2 pages)
28 June 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
14 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
17 August 2016Confirmation statement made on 13 August 2016 with updates (7 pages)
17 August 2016Confirmation statement made on 13 August 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 16/08/2018
(7 pages)
16 August 2016Director's details changed for Mr Stephen Berry on 5 April 2016 (2 pages)
16 August 2016Director's details changed for Mr Stephen Berry on 5 April 2016 (2 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
17 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 102
(4 pages)
17 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 102
(4 pages)
23 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
23 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
15 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 102
(4 pages)
15 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 102
(4 pages)
5 August 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 August 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 April 2014Director's details changed for Mr Stephen Berry on 22 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Stephen Berry on 22 April 2014 (2 pages)
16 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 102
(4 pages)
16 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 102
(4 pages)
12 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-27
(1 page)
12 October 2012Company name changed berry joinery services LTD\certificate issued on 12/10/12
  • CONNOT ‐
(3 pages)
12 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-27
(1 page)
12 October 2012Company name changed berry joinery services LTD\certificate issued on 12/10/12
  • CONNOT ‐
(3 pages)
10 October 2012Appointment of Mr Stephen Berry as a director (2 pages)
10 October 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 102
(3 pages)
10 October 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 102
(3 pages)
10 October 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 102
(3 pages)
10 October 2012Appointment of Mr Stephen Berry as a director (2 pages)
10 October 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 102
(3 pages)
13 August 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 August 2012 (1 page)
13 August 2012Termination of appointment of Cosec Limited as a director (1 page)
13 August 2012Incorporation (28 pages)
13 August 2012Termination of appointment of James Mcmeekin as a director (1 page)
13 August 2012Incorporation (28 pages)
13 August 2012Termination of appointment of Cosec Limited as a director (1 page)
13 August 2012Termination of appointment of James Mcmeekin as a director (1 page)
13 August 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 August 2012 (1 page)
13 August 2012Termination of appointment of Cosec Limited as a secretary (1 page)
13 August 2012Termination of appointment of Cosec Limited as a secretary (1 page)