BERKELEY MYLES SOLUTIONS LTD.

Register to unlock more data on OkredoRegister

BERKELEY MYLES SOLUTIONS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC166565

Incorporation date

25/06/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Edinburgh House, North St. Andrew Street, Edinburgh EH2 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1996)
dot icon29/03/2026
Appointment of Thomas Frederick Richard Morrell as a director on 2026-03-26
dot icon29/03/2026
Appointment of Mrs Claire Rollins as a director on 2026-03-26
dot icon18/03/2026
Previous accounting period shortened from 2026-05-23 to 2025-12-31
dot icon16/03/2026
Total exemption full accounts made up to 2025-05-23
dot icon03/03/2026
Previous accounting period shortened from 2025-12-31 to 2025-05-23
dot icon07/11/2025
Registered office address changed from Pavilion 4B Moorpark Court 17 Dava Street Glasgow G51 2JA to Edinburgh House North St. Andrew Street Edinburgh EH2 1HJ on 2025-11-07
dot icon08/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon06/06/2025
Termination of appointment of Edward Monks as a secretary on 2025-05-23
dot icon06/06/2025
Termination of appointment of Martin Brawley as a director on 2025-05-23
dot icon06/06/2025
Termination of appointment of Anthony Macbride as a director on 2025-05-23
dot icon06/06/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon06/06/2025
Appointment of Kim Meadowcroft as a director on 2025-05-23
dot icon06/06/2025
Appointment of Marjan Elbaum as a secretary on 2025-05-23
dot icon01/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon25/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon01/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon26/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon27/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon13/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon25/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon10/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon27/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon19/02/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon25/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon30/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon09/07/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon09/07/2017
Notification of Manjob Systems Limited as a person with significant control on 2016-04-06
dot icon09/07/2017
Termination of appointment of Mark Holmes as a director on 2016-12-31
dot icon20/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon10/06/2016
Satisfaction of charge 1 in full
dot icon17/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon18/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon25/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon13/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/02/2013
Resolutions
dot icon06/02/2013
Statement of company's objects
dot icon17/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/06/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon27/06/2011
Director's details changed for Anthony Macbride on 2010-12-10
dot icon27/06/2011
Director's details changed for Martin Brawley on 2011-06-25
dot icon27/06/2011
Secretary's details changed for Mr Edward Monks on 2011-06-25
dot icon27/06/2011
Director's details changed for Mark Holmes on 2011-06-25
dot icon23/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon02/09/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon10/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/06/2009
Return made up to 25/06/09; full list of members
dot icon12/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon26/06/2008
Return made up to 25/06/08; full list of members
dot icon26/06/2008
Location of register of members
dot icon26/06/2008
Location of debenture register
dot icon26/06/2008
Registered office changed on 26/06/2008 from 64 darnley street glasgow lanarkshire G41 2SE
dot icon01/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon31/07/2007
Return made up to 25/06/07; full list of members
dot icon11/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon18/07/2006
Return made up to 25/06/06; full list of members
dot icon18/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon02/08/2005
Return made up to 25/06/05; full list of members
dot icon02/08/2005
Location of debenture register
dot icon02/08/2005
Location of register of members
dot icon02/08/2005
Registered office changed on 02/08/05 from: 64 darnley street glasgow lanarkshire G41 2SE
dot icon26/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon15/07/2004
Return made up to 25/06/04; full list of members
dot icon29/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon23/02/2004
Director resigned
dot icon18/08/2003
Return made up to 25/06/03; full list of members
dot icon23/09/2002
Total exemption small company accounts made up to 2002-06-30
dot icon02/07/2002
Return made up to 25/06/02; full list of members
dot icon30/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon21/08/2001
Return made up to 25/06/01; full list of members
dot icon05/04/2001
Accounts for a small company made up to 2000-06-30
dot icon03/07/2000
Return made up to 25/06/00; full list of members
dot icon22/06/2000
Accounts for a small company made up to 1999-06-30
dot icon12/08/1999
Return made up to 25/06/99; full list of members
dot icon26/06/1999
Auditor's resignation
dot icon26/06/1999
Declaration of assistance for shares acquisition
dot icon26/06/1999
Director resigned
dot icon26/06/1999
Secretary resigned
dot icon26/06/1999
New secretary appointed
dot icon14/06/1999
New director appointed
dot icon14/06/1999
New director appointed
dot icon14/06/1999
New director appointed
dot icon14/06/1999
New director appointed
dot icon13/05/1999
Accounts for a small company made up to 1998-06-30
dot icon10/12/1998
Secretary resigned
dot icon27/10/1998
Accounts for a small company made up to 1997-06-26
dot icon15/10/1998
Director resigned
dot icon06/10/1998
New secretary appointed
dot icon24/07/1998
Return made up to 25/06/98; full list of members
dot icon09/02/1998
Partic of mort/charge *
dot icon08/09/1997
Return made up to 25/06/97; full list of members
dot icon08/08/1997
Ad 16/07/97--------- £ si 99@1=99 £ ic 2/101
dot icon26/06/1996
Secretary resigned
dot icon25/06/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
23/05/2025
dot iconNext due on
03/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
1.16M
-
0.00
1.67M
-
2022
21
1.69M
-
0.00
2.27M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrell, Thomas Frederick Richard
Director
26/03/2026 - Present
19
Brawley, Martin
Director
14/12/1998 - 23/05/2025
4
Macbride, Anthony
Director
14/12/1998 - 23/05/2025
3
Rollins, Claire
Director
26/03/2026 - Present
11
Monks, Edward
Secretary
17/06/1999 - 23/05/2025
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERKELEY MYLES SOLUTIONS LTD.

BERKELEY MYLES SOLUTIONS LTD. is an(a) Active company incorporated on 25/06/1996 with the registered office located at Edinburgh House, North St. Andrew Street, Edinburgh EH2 1HJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERKELEY MYLES SOLUTIONS LTD.?

toggle

BERKELEY MYLES SOLUTIONS LTD. is currently Active. It was registered on 25/06/1996 .

Where is BERKELEY MYLES SOLUTIONS LTD. located?

toggle

BERKELEY MYLES SOLUTIONS LTD. is registered at Edinburgh House, North St. Andrew Street, Edinburgh EH2 1HJ.

What does BERKELEY MYLES SOLUTIONS LTD. do?

toggle

BERKELEY MYLES SOLUTIONS LTD. operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BERKELEY MYLES SOLUTIONS LTD.?

toggle

The latest filing was on 29/03/2026: Appointment of Thomas Frederick Richard Morrell as a director on 2026-03-26.