Established in 1999, Bertram Nurseries Ltd has its registered office in East Lothian. The business does not have any directors listed at Companies House.
Document Type | Date | |
---|---|---|
MR01 - N/A | 28 April 2020 | |
AP01 - Appointment of director | 06 April 2020 | |
TM01 - Termination of appointment of director | 06 April 2020 | |
AA01 - Change of accounting reference date | 10 March 2020 | |
AA - Annual Accounts | 27 February 2020 | |
CS01 - N/A | 28 January 2020 | |
AA01 - Change of accounting reference date | 28 November 2019 | |
MR01 - N/A | 13 November 2019 | |
MR01 - N/A | 01 August 2019 | |
PSC02 - N/A | 31 May 2019 | |
PSC07 - N/A | 31 May 2019 | |
AP01 - Appointment of director | 19 March 2019 | |
TM01 - Termination of appointment of director | 19 March 2019 | |
TM01 - Termination of appointment of director | 19 March 2019 | |
TM02 - Termination of appointment of secretary | 19 March 2019 | |
MR04 - N/A | 18 March 2019 | |
RESOLUTIONS - N/A | 04 March 2019 | |
CS01 - N/A | 20 February 2019 | |
AA - Annual Accounts | 29 January 2019 | |
AA01 - Change of accounting reference date | 03 December 2018 | |
CS01 - N/A | 26 January 2018 | |
AA - Annual Accounts | 06 December 2017 | |
CS01 - N/A | 15 February 2017 | |
AD01 - Change of registered office address | 20 December 2016 | |
AA - Annual Accounts | 02 December 2016 | |
TM01 - Termination of appointment of director | 22 April 2016 | |
AP01 - Appointment of director | 19 April 2016 | |
AR01 - Annual Return | 04 February 2016 | |
AA - Annual Accounts | 02 December 2015 | |
CERTNM - Change of name certificate | 22 July 2015 | |
RESOLUTIONS - N/A | 22 July 2015 | |
AP01 - Appointment of director | 21 April 2015 | |
AR01 - Annual Return | 18 February 2015 | |
466(Scot) - N/A | 23 December 2014 | |
MR01 - N/A | 19 December 2014 | |
466(Scot) - N/A | 19 December 2014 | |
AA - Annual Accounts | 01 December 2014 | |
AR01 - Annual Return | 05 February 2014 | |
AA - Annual Accounts | 15 November 2013 | |
TM01 - Termination of appointment of director | 25 June 2013 | |
AR01 - Annual Return | 12 March 2013 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 19 December 2012 | |
RESOLUTIONS - N/A | 17 December 2012 | |
MG02s - Statement of satisfaction in full or in part of a charge | 14 December 2012 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 14 December 2012 | |
AA - Annual Accounts | 31 August 2012 | |
AR01 - Annual Return | 24 January 2012 | |
AA - Annual Accounts | 24 November 2011 | |
AR01 - Annual Return | 03 February 2011 | |
AP01 - Appointment of director | 13 December 2010 | |
AD01 - Change of registered office address | 13 December 2010 | |
AA - Annual Accounts | 30 November 2010 | |
AA - Annual Accounts | 16 April 2010 | |
AR01 - Annual Return | 29 January 2010 | |
363a - Annual Return | 17 February 2009 | |
AA - Annual Accounts | 23 December 2008 | |
363a - Annual Return | 15 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 December 2008 | |
AA - Annual Accounts | 15 April 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 26 March 2008 | |
410(Scot) - N/A | 14 March 2008 | |
466(Scot) - N/A | 14 March 2008 | |
410(Scot) - N/A | 14 March 2008 | |
419a(Scot) - N/A | 10 March 2008 | |
419a(Scot) - N/A | 10 March 2008 | |
419a(Scot) - N/A | 05 March 2008 | |
AA - Annual Accounts | 31 July 2007 | |
410(Scot) - N/A | 17 April 2007 | |
410(Scot) - N/A | 17 April 2007 | |
RESOLUTIONS - N/A | 04 April 2007 | |
RESOLUTIONS - N/A | 02 April 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 02 April 2007 | |
225 - Change of Accounting Reference Date | 30 March 2007 | |
287 - Change in situation or address of Registered Office | 30 March 2007 | |
288a - Notice of appointment of directors or secretaries | 30 March 2007 | |
288a - Notice of appointment of directors or secretaries | 30 March 2007 | |
288b - Notice of resignation of directors or secretaries | 30 March 2007 | |
288b - Notice of resignation of directors or secretaries | 30 March 2007 | |
419a(Scot) - N/A | 27 March 2007 | |
419a(Scot) - N/A | 27 March 2007 | |
419a(Scot) - N/A | 27 March 2007 | |
363s - Annual Return | 24 January 2007 | |
AA - Annual Accounts | 02 May 2006 | |
363s - Annual Return | 11 January 2006 | |
287 - Change in situation or address of Registered Office | 08 July 2005 | |
AA - Annual Accounts | 15 April 2005 | |
288a - Notice of appointment of directors or secretaries | 01 April 2005 | |
363s - Annual Return | 14 January 2005 | |
RESOLUTIONS - N/A | 28 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 September 2004 | |
123 - Notice of increase in nominal capital | 28 September 2004 | |
AA - Annual Accounts | 17 April 2004 | |
363s - Annual Return | 04 February 2004 | |
419a(Scot) - N/A | 17 December 2003 | |
410(Scot) - N/A | 18 October 2003 | |
287 - Change in situation or address of Registered Office | 27 August 2003 | |
AA - Annual Accounts | 09 April 2003 | |
363s - Annual Return | 31 January 2003 | |
AA - Annual Accounts | 16 August 2002 | |
363s - Annual Return | 18 February 2002 | |
AA - Annual Accounts | 14 August 2001 | |
363s - Annual Return | 06 February 2001 | |
410(Scot) - N/A | 18 May 2000 | |
410(Scot) - N/A | 18 May 2000 | |
410(Scot) - N/A | 28 April 2000 | |
410(Scot) - N/A | 13 April 2000 | |
363s - Annual Return | 01 February 2000 | |
AA - Annual Accounts | 16 December 1999 | |
225 - Change of Accounting Reference Date | 16 December 1999 | |
288b - Notice of resignation of directors or secretaries | 21 January 1999 | |
NEWINC - New incorporation documents | 15 January 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 April 2020 | Outstanding |
N/A |
A registered charge | 07 November 2019 | Outstanding |
N/A |
A registered charge | 19 July 2019 | Outstanding |
N/A |
A registered charge | 10 December 2014 | Fully Satisfied |
N/A |
Bond & floating charge | 07 December 2012 | Outstanding |
N/A |
Standard security | 10 March 2008 | Fully Satisfied |
N/A |
Floating charge | 29 February 2008 | Fully Satisfied |
N/A |
Standard security | 04 April 2007 | Fully Satisfied |
N/A |
Standard security | 04 April 2007 | Fully Satisfied |
N/A |
Standard security | 14 October 2003 | Fully Satisfied |
N/A |
Standard security | 17 May 2000 | Fully Satisfied |
N/A |
Standard security | 17 May 2000 | Fully Satisfied |
N/A |
Standard security | 11 April 2000 | Fully Satisfied |
N/A |
Bond & floating charge | 04 April 2000 | Fully Satisfied |
N/A |