About

Registered Number: SC185446
Date of Incorporation: 05/05/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 6b Hunter Street, East Kilbride, Glasgow, G74 4LZ

 

Based in Glasgow, Berkeley Properties (Scotland) Ltd was registered on 05 May 1998. There is only one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AKRAM, Rohma Ahsin 05 May 1998 - 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 16 May 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 25 May 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 18 June 2013
CH03 - Change of particulars for secretary 18 June 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 18 June 2008
287 - Change in situation or address of Registered Office 18 June 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 05 June 2007
363(353) - N/A 05 June 2007
363(190) - N/A 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 03 May 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 06 May 2005
410(Scot) - N/A 01 April 2005
410(Scot) - N/A 31 March 2005
410(Scot) - N/A 31 March 2005
410(Scot) - N/A 31 March 2005
410(Scot) - N/A 31 March 2005
410(Scot) - N/A 31 March 2005
410(Scot) - N/A 31 March 2005
410(Scot) - N/A 31 March 2005
410(Scot) - N/A 31 March 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 07 May 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 09 May 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 23 August 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 30 May 2000
AA - Annual Accounts 20 December 1999
363s - Annual Return 11 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 1998
288b - Notice of resignation of directors or secretaries 14 May 1998
288b - Notice of resignation of directors or secretaries 14 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
NEWINC - New incorporation documents 05 May 1998

Mortgages & Charges

Description Date Status Charge by
Standard security 28 March 2005 Outstanding

N/A

Standard security 28 March 2005 Outstanding

N/A

Standard security 28 March 2005 Outstanding

N/A

Standard security 28 March 2005 Outstanding

N/A

Standard security 28 March 2005 Outstanding

N/A

Standard security 28 March 2005 Outstanding

N/A

Standard security 28 March 2005 Outstanding

N/A

Standard security 28 March 2005 Outstanding

N/A

Floating charge 26 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.