BERKELEY 2 LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 3NQ

Company number SC242125
Status Active
Incorporation Date 10 January 2003
Company Type Private Limited Company
Address 6TH FLOOR GORDON CHAMBERS, 90 MITCHELL STREET, GLASGOW, G1 3NQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 10 January 2017 with updates; Director's details changed for Stephen Paul Cheyne on 5 April 2016. The most likely internet sites of BERKELEY 2 LTD. are www.berkeley2.co.uk, and www.berkeley-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Berkeley 2 Ltd is a Private Limited Company. The company registration number is SC242125. Berkeley 2 Ltd has been working since 10 January 2003. The present status of the company is Active. The registered address of Berkeley 2 Ltd is 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3nq. . STEWART, Alistair Malcolm is a Secretary of the company. CHEYNE, Stephen Paul is a Director of the company. Secretary CHEYNE, Maria has been resigned. Nominee Secretary COSEC LIMITED has been resigned. Nominee Director CODIR LIMITED has been resigned. Nominee Director COSEC LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STEWART, Alistair Malcolm
Appointed Date: 03 September 2003

Director
CHEYNE, Stephen Paul
Appointed Date: 10 January 2003
69 years old

Resigned Directors

Secretary
CHEYNE, Maria
Resigned: 03 September 2003
Appointed Date: 10 January 2003

Nominee Secretary
COSEC LIMITED
Resigned: 10 January 2003
Appointed Date: 10 January 2003

Nominee Director
CODIR LIMITED
Resigned: 10 January 2003
Appointed Date: 10 January 2003

Nominee Director
COSEC LIMITED
Resigned: 10 January 2003
Appointed Date: 10 January 2003

Persons With Significant Control

Mr Stephen Paul Cheyne
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

BERKELEY 2 LTD. Events

21 Mar 2017
Total exemption small company accounts made up to 30 June 2016
11 Jan 2017
Confirmation statement made on 10 January 2017 with updates
11 Jan 2017
Director's details changed for Stephen Paul Cheyne on 5 April 2016
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
12 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 102

...
... and 36 more events
12 Jul 2003
New secretary appointed
21 Jan 2003
Director resigned
21 Jan 2003
Secretary resigned;director resigned
21 Jan 2003
Registered office changed on 21/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA
10 Jan 2003
Incorporation

BERKELEY 2 LTD. Charges

8 May 2007
Bond & floating charge
Delivered: 18 May 2007
Status: Satisfied on 22 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking and all property and assets present and future…