BERWICKS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH7 4HG

Company number SC257822
Status Active
Incorporation Date 17 October 2003
Company Type Private Limited Company
Address 6 LOGIE MILL, BEAVERBANK BUSINESS PARK, EDINBURGH, LOTHIAN, EH7 4HG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 1,000 . The most likely internet sites of BERWICKS LIMITED are www.berwicks.co.uk, and www.berwicks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Berwicks Limited is a Private Limited Company. The company registration number is SC257822. Berwicks Limited has been working since 17 October 2003. The present status of the company is Active. The registered address of Berwicks Limited is 6 Logie Mill Beaverbank Business Park Edinburgh Lothian Eh7 4hg. . MURRAY, Jamie Cameron is a Secretary of the company. KEELAN, Gordon Douglas Birdwood, Lt Col is a Director of the company. KEELAN, Susan Katherine is a Director of the company. MURRAY, Jamie Cameron is a Director of the company. Secretary CASSELS, Robert James Kirk has been resigned. Director BARRY, John has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MURRAY, Jamie Cameron
Appointed Date: 01 October 2007

Director
KEELAN, Gordon Douglas Birdwood, Lt Col
Appointed Date: 17 October 2003
82 years old

Director
KEELAN, Susan Katherine
Appointed Date: 17 October 2003
78 years old

Director
MURRAY, Jamie Cameron
Appointed Date: 29 January 2007
53 years old

Resigned Directors

Secretary
CASSELS, Robert James Kirk
Resigned: 01 October 2007
Appointed Date: 17 October 2003

Director
BARRY, John
Resigned: 31 March 2005
Appointed Date: 17 October 2003
81 years old

Persons With Significant Control

Mr Jamie Cameron Murray
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BERWICKS LIMITED Events

09 Nov 2016
Confirmation statement made on 17 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
19 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
20 Nov 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,000

...
... and 30 more events
07 Mar 2007
New director appointed
08 Nov 2005
Return made up to 17/10/05; full list of members
30 Apr 2005
Director resigned
22 Dec 2004
Return made up to 17/10/04; full list of members
17 Oct 2003
Incorporation

BERWICKS LIMITED Charges

4 January 2012
Floating charge
Delivered: 7 January 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…