Company NameTrebus Beratus Ltd
DirectorPaul Anthony Ford
Company StatusActive
Company NumberSC461260
CategoryPrivate Limited Company
Incorporation Date10 October 2013(10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Anthony Ford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2013(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressUnit 6 Mid Road
Prestonpans
East Lothian
EH32 9ER
Scotland
Secretary NameCarolynne Bousfield
StatusResigned
Appointed01 February 2016(2 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 January 2024)
RoleCompany Director
Correspondence AddressUnit 6 Mid Road
Prestonpans
East Lothian
EH32 9ER
Scotland

Location

Registered AddressUnit 6
Mid Road
Prestonpans
East Lothian
EH32 9ER
Scotland
ConstituencyEast Lothian
WardPreston/Seton/Gosford

Shareholders

50 at £1Paul Forde
100.00%
Ordinary

Financials

Year2014
Net Worth£46,444
Cash£6,838
Current Liabilities£57,349

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return2 November 2023 (4 months, 4 weeks ago)
Next Return Due16 November 2024 (7 months, 3 weeks from now)

Charges

24 March 2014Delivered on: 26 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

22 January 2024Termination of appointment of Carolynne Bousfield as a secretary on 9 January 2024 (1 page)
20 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
9 November 2023Confirmation statement made on 2 November 2023 with updates (4 pages)
28 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
16 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
3 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 28 February 2020 (9 pages)
16 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
23 December 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
2 November 2018Confirmation statement made on 2 November 2018 with updates (4 pages)
16 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
11 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
3 November 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
7 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
29 February 2016Particulars of variation of rights attached to shares (2 pages)
29 February 2016Particulars of variation of rights attached to shares (2 pages)
26 February 2016Change of share class name or designation (2 pages)
26 February 2016Change of share class name or designation (2 pages)
22 February 2016Appointment of Carolynne Bousfield as a secretary on 1 February 2016 (2 pages)
22 February 2016Appointment of Carolynne Bousfield as a secretary on 1 February 2016 (2 pages)
9 December 2015Sub-division of shares on 1 December 2015 (5 pages)
9 December 2015Sub-division of shares on 1 December 2015 (5 pages)
25 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 50
(3 pages)
25 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 50
(3 pages)
6 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
6 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 June 2015Previous accounting period extended from 31 October 2014 to 28 February 2015 (1 page)
26 June 2015Previous accounting period extended from 31 October 2014 to 28 February 2015 (1 page)
11 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 50
(3 pages)
11 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 50
(3 pages)
26 March 2014Registration of charge 4612600001 (5 pages)
26 March 2014Registration of charge 4612600001 (5 pages)
22 October 2013Director's details changed for Mr Paul Forde on 10 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Paul Forde on 10 October 2013 (2 pages)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)