BERG DESIGN LIMITED

Register to unlock more data on OkredoRegister

BERG DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC239448

Incorporation date

12/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pitfour Lodge, Glencarse, Perth PH2 7NFCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2002)
dot icon19/02/2026
Director's details changed for William Graham Rennie on 2002-11-12
dot icon04/02/2026
Confirmation statement made on 2025-12-02 with no updates
dot icon11/12/2025
Replacement filing of PSC01 for Mr William Graham Rennie
dot icon27/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon09/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon10/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon07/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon13/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon05/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon20/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon06/12/2021
Confirmation statement made on 2021-12-02 with updates
dot icon18/10/2021
Director's details changed for Mrs Dori Rennie on 2021-10-18
dot icon18/10/2021
Notification of Dorothy Anne Rennie as a person with significant control on 2021-10-01
dot icon12/10/2021
Registered office address changed from 31 Crathie Drive Glenmavis Airdrie ML6 0NR to Pitfour Lodge Glencarse Perth PH2 7NF on 2021-10-12
dot icon12/10/2021
Termination of appointment of Andrew Sinclair Sherriff as a director on 2021-09-30
dot icon12/10/2021
Termination of appointment of Andrew Sinclair Sherriff as a secretary on 2021-09-30
dot icon12/10/2021
Cessation of Andrew Sinclair Sherriff as a person with significant control on 2021-09-30
dot icon30/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon03/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon27/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon02/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon02/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon15/11/2018
Confirmation statement made on 2018-04-25 with updates
dot icon21/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon30/11/2017
Confirmation statement made on 2017-11-12 with updates
dot icon30/11/2017
Notification of William Graham Rennie as a person with significant control on 2016-04-06
dot icon30/11/2017
Appointment of Mrs Dori Rennie as a director on 2017-03-16
dot icon10/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/03/2017
Sub-division of shares on 2017-03-14
dot icon14/03/2017
Director's details changed for Mr Andrew Sinclair Sherriff on 2017-03-14
dot icon14/03/2017
Director's details changed for William Graham Rennie on 2017-03-14
dot icon14/03/2017
Director's details changed for Mr Andrew Sinclair Sherriff on 2017-03-14
dot icon14/03/2017
Secretary's details changed for Mr Andrew Sinclair Sherriff on 2017-03-14
dot icon14/03/2017
Director's details changed for William Graham Rennie on 2017-03-14
dot icon25/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon08/12/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon14/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon25/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon22/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon16/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon16/11/2011
Director's details changed for William Graham Rennie on 2011-11-12
dot icon29/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon15/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon04/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon04/02/2010
Annual return made up to 2009-11-12 with full list of shareholders
dot icon25/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon18/11/2008
Return made up to 12/11/08; full list of members
dot icon25/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon13/11/2007
Return made up to 12/11/07; full list of members
dot icon30/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon20/11/2006
Return made up to 12/11/06; full list of members
dot icon06/07/2006
Total exemption small company accounts made up to 2005-11-30
dot icon04/11/2005
Return made up to 12/11/05; full list of members
dot icon22/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon05/11/2004
Return made up to 12/11/04; full list of members
dot icon09/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon19/12/2003
Return made up to 12/11/03; full list of members
dot icon20/03/2003
Ad 12/11/02--------- £ si 1@1=1 £ ic 1/2
dot icon08/01/2003
Certificate of change of name
dot icon25/11/2002
Secretary resigned
dot icon13/11/2002
Secretary resigned
dot icon12/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-48.45 % *

* during past year

Cash in Bank

£18,975.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
25.01K
-
0.00
36.81K
-
2022
0
683.00
-
0.00
18.98K
-
2022
0
683.00
-
0.00
18.98K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

683.00 £Descended-97.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.98K £Descended-48.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
12/11/2002 - 12/11/2002
8526
Sherriff, Andrew Sinclair
Director
12/11/2002 - 30/09/2021
1
Rennie, Dorothy Anne
Director
16/03/2017 - Present
-
Rennie, William Graham
Director
12/11/2002 - Present
4
Sherriff, Andrew Sinclair
Secretary
12/11/2002 - 30/09/2021
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERG DESIGN LIMITED

BERG DESIGN LIMITED is an(a) Active company incorporated on 12/11/2002 with the registered office located at Pitfour Lodge, Glencarse, Perth PH2 7NF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BERG DESIGN LIMITED?

toggle

BERG DESIGN LIMITED is currently Active. It was registered on 12/11/2002 .

Where is BERG DESIGN LIMITED located?

toggle

BERG DESIGN LIMITED is registered at Pitfour Lodge, Glencarse, Perth PH2 7NF.

What does BERG DESIGN LIMITED do?

toggle

BERG DESIGN LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BERG DESIGN LIMITED?

toggle

The latest filing was on 19/02/2026: Director's details changed for William Graham Rennie on 2002-11-12.