FRED BERMAN PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

25/06/2525 June 2025 Termination of appointment of Frederick Rosslyn Berman as a director on 2025-06-10

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-21 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/06/2421 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

31/01/2431 January 2024 Registered office address changed from Flat 1/2 1381 Pollokshaws Road Glasgow G41 3RG Scotland to 23 Sundale Avenue Clarkston Glasgow G76 7SX on 2024-01-31

View Document

31/01/2431 January 2024 Director's details changed for Mr Gary Michael Berman on 2024-01-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

04/01/234 January 2023 Director's details changed for Mr Brian Charles Meldrum on 2023-01-04

View Document

07/12/227 December 2022 Director's details changed for Mr Frederick Rosslyn Berman on 2022-12-07

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Appointment of Mr Gary Michael Berman as a director on 2021-06-25

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/05/1916 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK ROSSLYN BERMAN / 05/04/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/07/1627 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1831830026

View Document

27/07/1627 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1831830027

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/04/166 April 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/03/1511 March 2015 SECOND FILING WITH MUD 21/02/15 FOR FORM AR01

View Document

24/02/1524 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1831830025

View Document

07/11/147 November 2014 DIRECTOR APPOINTED BRIAN CHARLES MELDRUM

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/05/1420 May 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

16/05/1416 May 2014 SECOND FILING WITH MUD 21/02/13 FOR FORM AR01

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/06/1313 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, SECRETARY MACDONALDS

View Document

21/02/1321 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

15/06/1215 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

03/05/123 May 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/05/123 May 2012 ADOPT ARTICLES 10/04/2011

View Document

02/05/122 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

02/05/122 May 2012 02/05/12 STATEMENT OF CAPITAL GBP 100

View Document

21/02/1221 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK ROSSLYN BERMAN / 08/11/2011

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 5 TANNOCH HOUSE 138 MUGDOCK ROAD MILNGAVIE GLASGOW G62 8NP

View Document

16/03/1116 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

04/11/104 November 2010 04/11/10 STATEMENT OF CAPITAL GBP 105

View Document

13/09/1013 September 2010 CURREXT FROM 31/03/2010 TO 30/09/2010

View Document

11/03/1011 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

27/07/0927 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

03/03/093 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

03/03/083 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 PARTIC OF MORT/CHARGE *****

View Document

28/11/0728 November 2007 PARTIC OF MORT/CHARGE *****

View Document

25/07/0725 July 2007 PARTIC OF MORT/CHARGE *****

View Document

23/07/0723 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 PARTIC OF MORT/CHARGE *****

View Document

16/03/0716 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

05/05/065 May 2006 SECRETARY RESIGNED

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 NEW SECRETARY APPOINTED

View Document

20/02/0620 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

15/07/0515 July 2005 PARTIC OF MORT/CHARGE *****

View Document

09/03/059 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: C/O SINCLAIR WOOD & CO GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3LY

View Document

16/02/0416 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 PARTIC OF MORT/CHARGE *****

View Document

17/10/0317 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/06/0311 June 2003 PARTIC OF MORT/CHARGE *****

View Document

21/03/0321 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/01/0315 January 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/09/0230 September 2002 SHARES NO VOTE RIGHT 01/04/02

View Document

30/09/0230 September 2002 ALTER CLASS OF SHARE 01/04/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 PARTIC OF MORT/CHARGE *****

View Document

08/10/018 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/07/0111 July 2001 PARTIC OF MORT/CHARGE *****

View Document

13/03/0113 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/018 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0023 October 2000 PARTIC OF MORT/CHARGE *****

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/03/001 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS; AMEND

View Document

14/07/9914 July 1999 PARTIC OF MORT/CHARGE *****

View Document

29/03/9929 March 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

18/09/9818 September 1998 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

18/09/9818 September 1998 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

18/09/9818 September 1998 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

18/09/9818 September 1998 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

18/09/9818 September 1998 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

18/09/9818 September 1998 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

18/09/9818 September 1998 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

18/09/9818 September 1998 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

18/09/9818 September 1998 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

18/09/9818 September 1998 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

18/09/9818 September 1998 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

11/09/9811 September 1998 PARTIC OF MORT/CHARGE *****

View Document

09/09/989 September 1998 ALTER MEM AND ARTS 04/09/98

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

27/05/9827 May 1998 SECRETARY RESIGNED

View Document

13/05/9813 May 1998 COMPANY NAME CHANGED TRUARC LIMITED CERTIFICATE ISSUED ON 13/05/98

View Document

08/05/988 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 ALTER MEM AND ARTS 20/02/98

View Document

03/03/983 March 1998 £ NC 1000/100000 20/02

View Document

03/03/983 March 1998 NC INC ALREADY ADJUSTED 20/02/98

View Document

03/03/983 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/983 March 1998 REGISTERED OFFICE CHANGED ON 03/03/98 FROM: C/O BONNINGTON BOND, 2 ANDERSON PLACE, EDINBURGH EH6 5NP

View Document

20/02/9820 February 1998 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