BERTRAM HOLDINGS LIMITED

Company Documents

DateDescription
19/10/2219 October 2022 Final Gazette dissolved following liquidation

View Document

19/10/2219 October 2022 Final Gazette dissolved following liquidation

View Document

19/03/2019 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

04/02/204 February 2020 COMPANY NAME CHANGED GARDENWISE (DUMFRIES) LIMITED CERTIFICATE ISSUED ON 04/02/20

View Document

23/01/2023 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/01/2023 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/01/2021 January 2020 SUB-DIVISION 09/01/20

View Document

08/11/198 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

28/11/1828 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/03/162 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

29/11/1529 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/03/153 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/03/143 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/03/1319 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/03/1212 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

14/09/1114 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM C/O ARMSTRONG WATSON 27 HIGH STREET LOCKERBIE DUMFRIESSHIRE DG11 2JL

View Document

30/03/1130 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/03/1024 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN BERTRAM / 02/10/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JOSEPH BERTRAM / 02/10/2009

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR GAEDENWISE (DUMFRIES) LIMITED

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MRS GILLIAN BERTRAM

View Document

22/02/1022 February 2010 CORPORATE DIRECTOR APPOINTED GAEDENWISE (DUMFRIES) LIMITED

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/11/086 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/03/0817 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 PARTIC OF MORT/CHARGE *****

View Document

02/07/032 July 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/07/04

View Document

26/03/0326 March 2003 SECRETARY RESIGNED

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 REGISTERED OFFICE CHANGED ON 26/03/03 FROM: 5 LOGIE MILL, BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH

View Document

26/03/0326 March 2003 NEW SECRETARY APPOINTED

View Document

25/02/0325 February 2003 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