About

Registered Number: SC214005
Date of Incorporation: 20/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: 138 Berkeley Street, Glasgow, Lanarkshire, G3 7HY

 

C.G. Berkley Properties Ltd was founded on 20 December 2000, it has a status of "Active". The current directors of this organisation are Dhami, Mela Singh, Dhillon, Gurmail Singh, Gill, Mohindor Singh, Padda, Baldev Singh, Singh, Naranjan, Singh Dhami, Gurnam, Walia, Nirmal Singh. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHAMI, Mela Singh 20 December 2000 23 March 2007 1
DHILLON, Gurmail Singh 20 December 2000 23 March 2007 1
GILL, Mohindor Singh 20 December 2000 23 March 2007 1
PADDA, Baldev Singh 20 December 2000 23 March 2007 1
SINGH, Naranjan 06 August 2007 30 June 2012 1
SINGH DHAMI, Gurnam 06 August 2007 29 July 2016 1
WALIA, Nirmal Singh 20 December 2000 23 March 2007 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 15 July 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 23 December 2016
AP01 - Appointment of director 11 November 2016
TM01 - Termination of appointment of director 15 August 2016
MR04 - N/A 05 July 2016
MR01 - N/A 01 July 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 22 January 2016
AP01 - Appointment of director 28 August 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 09 January 2015
CH01 - Change of particulars for director 15 December 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 19 February 2014
AA - Annual Accounts 19 February 2014
DS02 - Withdrawal of striking off application by a company 21 January 2014
GAZ1(A) - First notification of strike-off in London Gazette) 20 December 2013
DS01 - Striking off application by a company 09 December 2013
AR01 - Annual Return 25 April 2013
DS02 - Withdrawal of striking off application by a company 28 March 2013
GAZ1(A) - First notification of strike-off in London Gazette) 22 February 2013
DS01 - Striking off application by a company 12 February 2013
TM01 - Termination of appointment of director 14 September 2012
TM02 - Termination of appointment of secretary 14 September 2012
MG01s - Particulars of a charge created by a company registered in Scotland 22 March 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 19 February 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 20 March 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 23 June 2008
363s - Annual Return 20 February 2008
AA - Annual Accounts 12 October 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
363a - Annual Return 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 19 December 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 04 February 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 16 July 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 23 October 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
363s - Annual Return 11 February 2002
288a - Notice of appointment of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
NEWINC - New incorporation documents 20 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2016 Outstanding

N/A

Floating charge 16 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.