General information

Name:

Helmar Bern Ltd

Office Address:

1st Floor, 24 Blythswood Square G2 4BG Glasgow

Number: SC342504

Incorporation date: 2008-05-07

Dissolution date: 2021-09-30

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in 1st Floor,, Glasgow G2 4BG Helmar Bern Limited was classified as a Private Limited Company with SC342504 Companies House Reg No. This company had been set up sixteen years ago before was dissolved on September 30, 2021. The company has operated under three names. Its first name, Fortmanor, was switched on June 17, 2008 to Conveyancing Manager Scotland. The current name, used since 2014, is Helmar Bern Limited.

The directors included: Francesca A. appointed in 2008 and Jacqueline M. appointed sixteen years ago.

Executives who controlled the firm include: Francesca A. owned 1/2 or less of company shares. Jacqueline M. owned 1/2 or less of company shares.

  • Previous company's names
  • Helmar Bern Limited 2014-09-12
  • Conveyancing Manager Scotland Limited 2008-06-17
  • Fortmanor Limited 2008-05-07

Trade marks

Trademark UK00003160406
Trademark image:-
Status:Registered
Filing date:2016-04-20
Date of entry in register:2016-08-05
Renewal date:2026-04-20
Owner name:Helmar Bern Ltd
Owner address:81, St Vincent Street, Glasgow, United Kingdom, G2 5TF

Financial data based on annual reports

Company staff

Francesca A.

Role: Director

Appointed: 03 June 2008

Latest update: 1 November 2023

Francesca A.

Role: Secretary

Appointed: 03 June 2008

Latest update: 1 November 2023

Jacqueline M.

Role: Director

Appointed: 03 June 2008

Latest update: 1 November 2023

People with significant control

Francesca A.
Notified on 1 May 2017
Nature of control:
1/2 or less of shares
Jacqueline M.
Notified on 1 May 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 17 May 2020
Confirmation statement last made up date 03 May 2019
Annual Accounts 7 November 2014
Start Date For Period Covered By Report 22 March 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 7 November 2014
Annual Accounts 23 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 November 2015
Annual Accounts 28 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 15 November 2013
End Date For Period Covered By Report 21 March 2013
Date Approval Accounts 15 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 30th, September 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Enterprise House Southbank Business Park Kirkintilloch

Post code:

G66 1XQ

City / Town:

Glasgow

HQ address,
2014

Address:

Enterprise House Southbank Business Park Kirkintilloch

Post code:

G66 1XQ

City / Town:

Glasgow

HQ address,
2015

Address:

81 St Vincent Street

Post code:

G2 5TF

City / Town:

Glasgow

HQ address,
2016

Address:

81 St Vincent Street

Post code:

G2 5TF

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
13
Company Age

Closest Companies - by postcode