UKBizDB.co.uk

BERG DESIGN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Berg Design Limited. The company was founded 21 years ago and was given the registration number SC239448. The firm's registered office is in AIRDRIE. You can find them at 31 Crathie Drive, Glenmavis, Airdrie, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BERG DESIGN LIMITED
Company Number:SC239448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2002
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:31 Crathie Drive, Glenmavis, Airdrie, ML6 0NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pitfour Lodge, Glencarse, Perth, Scotland, PH2 7NF

Director16 March 2017Active
Pitfour Lodge, Saint Madoes, Glencarse, Perth, United Kingdom, PH2 7NF

Director12 November 2002Active
31, Crathie Drive, Glenmavis, Airdrie, United Kingdom, ML6 0NR

Secretary12 November 2002Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary12 November 2002Active
31, Crathie Drive, Glenmavis, Airdrie, United Kingdom, ML6 0NR

Director12 November 2002Active

People with Significant Control

Mrs Dorothy Anne Rennie
Notified on:01 October 2021
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:Scotland
Address:Pitfour Lodge, Glencarse, Perth, Scotland, PH2 7NF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Sinclair Sherriff
Notified on:01 November 2016
Status:Active
Date of birth:June 1950
Nationality:British
Address:31 Crathie Drive, Airdrie, ML6 0NR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Graham Rennie
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:Scottish
Country of residence:Scotland
Address:Pitfour Lodge, Glencarse, Perth, Scotland, PH2 7NF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Officers

Change person director company with change date.

Download
2021-10-18Persons with significant control

Notification of a person with significant control.

Download
2021-10-12Address

Change registered office address company with date old address new address.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-10-12Officers

Termination secretary company with name termination date.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Persons with significant control

Notification of a person with significant control.

Download
2017-11-30Officers

Appoint person director company with name date.

Download
2017-08-10Accounts

Accounts with accounts type total exemption small.

Download
2017-03-21Capital

Capital alter shares subdivision.

Download
2017-03-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.