About

Registered Number: SC345946
Date of Incorporation: 21/07/2008 (15 years and 9 months ago)
Company Status: Liquidation
Registered Address: C/O Mlm Solutions, 4/2 100 West Regent Street, Glasgow, Scotland, G2 2QD

 

Bergard Ltd was registered on 21 July 2008 with its registered office in Glasgow, it's status is listed as "Liquidation". We do not know the number of employees at the company. The current directors of the company are listed as Brian Reid Ltd., Lindsay, Gary, Stephen Mabbott Ltd. in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINDSAY, Gary 10 March 2009 01 July 2012 1
STEPHEN MABBOTT LTD. 21 July 2008 21 July 2008 1
Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 21 July 2008 21 July 2008 1

Filing History

Document Type Date
WU15(Scot) - N/A 15 April 2020
AD01 - Change of registered office address 11 April 2019
AD01 - Change of registered office address 27 December 2018
CO4.2(Scot) - N/A 27 December 2018
4.2(Scot) - N/A 27 December 2018
RESOLUTIONS - N/A 24 December 2018
AP01 - Appointment of director 22 December 2018
CS01 - N/A 22 December 2018
PSC01 - N/A 22 December 2018
TM01 - Termination of appointment of director 22 December 2018
AD01 - Change of registered office address 22 December 2018
TM02 - Termination of appointment of secretary 22 December 2018
PSC07 - N/A 22 December 2018
SOAS(A) - Striking-off action suspended (Section 652A) 10 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
DS01 - Striking off application by a company 08 January 2018
CS01 - N/A 04 August 2017
DISS40 - Notice of striking-off action discontinued 09 August 2016
CS01 - N/A 08 August 2016
DISS16(SOAS) - N/A 05 August 2016
GAZ1 - First notification of strike-off action in London Gazette 12 July 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 23 August 2013
CH01 - Change of particulars for director 23 August 2013
TM01 - Termination of appointment of director 23 August 2013
AD01 - Change of registered office address 23 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 15 July 2010
363a - Annual Return 11 September 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
RESOLUTIONS - N/A 22 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
NEWINC - New incorporation documents 21 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.