BERRYFIELDS AUCHTYDONALD LIMITED

Company Documents

DateDescription
10/10/2410 October 2024 Final Gazette dissolved following liquidation

View Document

10/10/2410 October 2024 Final Gazette dissolved following liquidation

View Document

10/07/2410 July 2024 Final account prior to dissolution in MVL (final account attached)

View Document

15/02/2315 February 2023 Registered office address changed from Broad House Broad Street Peterhead AB42 1HY to C/O Meston Reid & Co 12 Carden Place Aberdeen AB10 1UR on 2023-02-15

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Resolutions

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

07/09/187 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

18/11/1618 November 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MASSON & GLENNIE / 01/11/2016

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/06/1613 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/06/144 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MASSON & GLENNIE / 04/06/2011

View Document

06/06/116 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/06/107 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MASSON & GLENNIE / 04/06/2010

View Document

07/06/107 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NEIL DAVIDSON / 04/06/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BRUCE DAVIDSON / 04/06/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BRUCE DAVIDSON / 04/06/2009

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEIL DAVIDSON / 04/06/2009

View Document

30/06/0930 June 2009 SECRETARY'S CHANGE OF PARTICULARS / MASSON & GLENNIE / 04/06/2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM BROAD HOUSE BROAD STREET PETERHEAD AB42 1HY

View Document

14/01/0914 January 2009 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

04/06/084 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company