About

Registered Number: SC192599
Date of Incorporation: 15/01/1999 (26 years and 3 months ago)
Company Status: Active
Registered Address: Newfield House, 1 New Street, Musselburgh, East Lothian, EH21 6HY

 

Established in 1999, Bertram Nurseries Ltd has its registered office in East Lothian. The business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.