Company NameBermac Civil Engineering Ltd
Company StatusDissolved
Company NumberSC441664
CategoryPrivate Limited Company
Incorporation Date31 January 2013(11 years, 2 months ago)
Dissolution Date8 April 2021 (3 years ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Patrick Bergin
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2013(same day as company formation)
RoleCivil Engineers
Country of ResidenceScotland
Correspondence Address4/2 100 West Regent Street
Glasgow
G2 2QD
Scotland
Secretary NameMr David Wilson Strachan
StatusResigned
Appointed12 February 2013(1 week, 5 days after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2015)
RoleCompany Director
Correspondence Address14a Hodge Street
Falkirk
FK1 1BN
Scotland

Location

Registered AddressC/O Mlm Solutions
4/2 100 West Regent Street
Glasgow
G2 2QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Patrick Bergin
100.00%
Ordinary

Financials

Year2014
Turnover£138,109
Net Worth£11,612
Cash£7,485
Current Liabilities£57,772

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

8 April 2021Final Gazette dissolved following liquidation (1 page)
8 January 2021Final account prior to dissolution in a winding-up by the court (9 pages)
9 April 2019Registered office address changed from 7th Floor 90 st. Vincent Street Glasgow G2 5UB to 4/2 100 West Regent Street Glasgow Scotland G2 2QD on 9 April 2019 (2 pages)
6 June 2016Registered office address changed from 35 Hillside Place Greengairs Airdire ML6 7FH to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 6 June 2016 (2 pages)
6 June 2016Registered office address changed from 35 Hillside Place Greengairs Airdire ML6 7FH to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 6 June 2016 (2 pages)
31 May 2016Notice of winding up order (1 page)
31 May 2016Court order notice of winding up (1 page)
31 May 2016Notice of winding up order (1 page)
31 May 2016Court order notice of winding up (1 page)
2 March 2016Compulsory strike-off action has been discontinued (1 page)
2 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
1 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
3 February 2016Compulsory strike-off action has been suspended (1 page)
3 February 2016Compulsory strike-off action has been suspended (1 page)
11 January 2016Termination of appointment of David Wilson Strachan as a secretary on 31 December 2015 (1 page)
11 January 2016Termination of appointment of David Wilson Strachan as a secretary on 31 December 2015 (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015Compulsory strike-off action has been discontinued (1 page)
9 June 2015Compulsory strike-off action has been discontinued (1 page)
8 June 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
15 April 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
15 April 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
12 February 2013Appointment of Mr David Wilson Strachan as a secretary (2 pages)
12 February 2013Appointment of Mr David Wilson Strachan as a secretary (2 pages)
31 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)