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.
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 |
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 |