Company NameBerton Investments Limited
Company StatusDissolved
Company NumberSC442694
CategoryPrivate Limited Company
Incorporation Date13 February 2013(11 years, 2 months ago)
Dissolution Date7 October 2022 (1 year, 6 months ago)
Previous NameAvi Group Solutions Ltd

Business Activity

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

Directors

Director NameMr Dinars Knigovka
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityLatvian
StatusClosed
Appointed04 March 2016(3 years after company formation)
Appointment Duration6 years, 7 months (closed 07 October 2022)
RoleBusinessman
Country of ResidenceLatvia
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMiss Viktorija Zirnelyte
Date of BirthDecember 1978 (Born 45 years ago)
NationalityLithuanian
StatusResigned
Appointed13 February 2013(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address18/2 Royston Mains Street
Edinburgh
EH5 1LB
Scotland
Secretary NameRemigijus Mikalauskas
StatusResigned
Appointed13 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address18/2 Royston Mains Street
Edinburgh
EH5 1LB
Scotland

Location

Registered Address50 Darnley Street
Glasgow
G41 2SE
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Viktorija Zirnelyte
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

7 October 2022Final Gazette dissolved following liquidation (1 page)
7 July 2022Final account prior to dissolution in a winding-up by the court (11 pages)
19 June 2018Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 50 Darnley Street Glasgow G41 2SE on 19 June 2018 (2 pages)
9 May 2018Notice of winding up order (1 page)
9 May 2018Court order notice of winding up (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
4 March 2016Termination of appointment of Viktorija Zirnelyte as a director on 4 March 2016 (1 page)
4 March 2016Termination of appointment of Viktorija Zirnelyte as a director on 4 March 2016 (1 page)
4 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
4 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
4 March 2016Appointment of Mr. Dinars Knigovka as a director on 4 March 2016 (2 pages)
4 March 2016Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB to 272 Bath Street Glasgow G2 4JR on 4 March 2016 (1 page)
4 March 2016Appointment of Mr. Dinars Knigovka as a director on 4 March 2016 (2 pages)
4 March 2016Termination of appointment of Remigijus Mikalauskas as a secretary on 4 March 2016 (1 page)
4 March 2016Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB to 272 Bath Street Glasgow G2 4JR on 4 March 2016 (1 page)
4 March 2016Termination of appointment of Remigijus Mikalauskas as a secretary on 4 March 2016 (1 page)
21 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
21 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
25 June 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(4 pages)
25 June 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(4 pages)
19 June 2015First Gazette notice for compulsory strike-off (1 page)
19 June 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
22 March 2013Company name changed avi group solutions LTD\certificate issued on 22/03/13
  • RES15 ‐ Change company name resolution on 2013-03-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 March 2013Company name changed avi group solutions LTD\certificate issued on 22/03/13
  • RES15 ‐ Change company name resolution on 2013-03-22
  • NM01 ‐ Change of name by resolution
(3 pages)
13 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
13 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)