Berkeley Heritage Limited

General information

Name:

Berkeley Heritage Ltd

Office Address:

8 Albany Street EH1 3QB Edinburgh

Number: SC392073

Incorporation date: 2011-01-24

Dissolution date: 2023-06-13

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Berkeley Heritage came into being in 2011 as a company enlisted under no SC392073, located at EH1 3QB Edinburgh at 8 Albany Street. Its last known status was dissolved. Berkeley Heritage had been on the market for 12 years. Berkeley Heritage Limited was known 11 years from now as Berkeley Art.

Timothy M. was the following enterprise's managing director, arranged to perform management duties 13 years ago.

Timothy M. was the individual who had control over this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • Berkeley Heritage Limited 2013-03-04
  • Berkeley Art Limited 2011-01-24

Financial data based on annual reports

Company staff

Timothy M.

Role: Director

Appointed: 24 January 2011

Latest update: 22 October 2023

People with significant control

Timothy M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Andrew B.
Notified on 6 April 2016
Ceased on 14 October 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2023
Account last made up date 31 January 2022
Confirmation statement next due date 23 February 2024
Confirmation statement last made up date 09 February 2023
Annual Accounts 1 October 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 1 October 2013
Annual Accounts 9 October 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 9 October 2014
Annual Accounts 12 October 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 12 October 2015
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 31 October 2016
Annual Accounts 13 September 2017
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Date Approval Accounts 13 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 2021-01-31
Annual Accounts
Start Date For Period Covered By Report 2021-02-01
End Date For Period Covered By Report 2022-01-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 28th, March 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 66220 : Activities of insurance agents and brokers
12
Company Age

Similar companies nearby

Closest companies