BERMAR PROPERTIES (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

BERMAR PROPERTIES (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC162059

Incorporation date

07/12/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 30 Coatbank Way, Coatbridge ML5 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1995)
dot icon08/01/2026
Confirmation statement made on 2025-12-03 with no updates
dot icon11/06/2025
Total exemption full accounts made up to 2025-01-31
dot icon23/01/2025
Confirmation statement made on 2024-12-03 with no updates
dot icon12/06/2024
Total exemption full accounts made up to 2024-01-31
dot icon19/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon23/06/2023
Total exemption full accounts made up to 2023-01-31
dot icon18/04/2023
Registered office address changed from Westburn Business Centre Westburn House Mcnee Road Prestwick KA9 2PB to Unit 30 Coatbank Way Coatbridge ML5 3AG on 2023-04-18
dot icon22/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon13/06/2022
Total exemption full accounts made up to 2022-01-31
dot icon14/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon11/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon09/02/2021
Confirmation statement made on 2020-12-03 with no updates
dot icon22/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon05/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon23/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon06/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon08/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon14/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon12/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon09/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon09/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon11/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon26/08/2013
Termination of appointment of Robert Greer as a director
dot icon26/07/2013
Satisfaction of charge 2 in full
dot icon26/07/2013
Satisfaction of charge 1 in full
dot icon26/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon03/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon15/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon02/02/2011
Registered office address changed from 79 Mill Rd Motherwell Strathclyde ML1 1EU on 2011-02-02
dot icon13/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon07/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/02/2010
Director's details changed for Robert Greer on 2010-01-06
dot icon11/02/2010
Director's details changed for Robert Mcdowell Greer on 2010-01-06
dot icon11/02/2010
Director's details changed for David Mcewan Greer on 2010-01-06
dot icon11/02/2010
Director's details changed for Margaret Richmond Greer on 2010-01-06
dot icon11/02/2010
Secretary's details changed for Robert Mcdowell Greer on 2010-01-06
dot icon24/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon17/07/2009
Resolutions
dot icon14/07/2009
Total exemption small company accounts made up to 2009-01-31
dot icon25/06/2009
Director's change of particulars / david greer / 23/06/2009
dot icon08/01/2009
Director's change of particulars / robert greer / 01/02/2008
dot icon08/01/2009
Return made up to 07/12/08; no change of members
dot icon04/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon09/01/2008
Return made up to 07/12/07; no change of members
dot icon07/06/2007
Total exemption small company accounts made up to 2007-01-31
dot icon19/12/2006
Return made up to 07/12/06; full list of members
dot icon14/07/2006
Total exemption small company accounts made up to 2006-01-31
dot icon19/12/2005
Return made up to 07/12/05; full list of members
dot icon19/08/2005
Total exemption small company accounts made up to 2005-01-31
dot icon26/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon23/11/2004
Return made up to 07/12/04; full list of members
dot icon28/01/2004
Return made up to 07/12/03; full list of members
dot icon21/10/2003
Total exemption small company accounts made up to 2003-01-31
dot icon12/12/2002
Return made up to 07/12/02; full list of members
dot icon20/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon29/05/2002
Resolutions
dot icon29/05/2002
Resolutions
dot icon21/12/2001
Return made up to 07/12/01; full list of members
dot icon02/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon17/01/2001
Return made up to 07/12/00; full list of members
dot icon22/11/2000
Accounts for a small company made up to 2000-01-31
dot icon30/01/2000
Return made up to 07/12/99; full list of members
dot icon15/11/1999
Accounts for a small company made up to 1999-01-31
dot icon21/02/1999
Return made up to 07/12/98; no change of members
dot icon18/09/1998
Accounts for a small company made up to 1998-01-31
dot icon18/12/1997
Return made up to 07/12/97; no change of members
dot icon03/09/1997
Accounts for a small company made up to 1997-01-31
dot icon23/12/1996
Return made up to 07/12/96; full list of members
dot icon15/04/1996
Accounting reference date notified as 31/01
dot icon12/03/1996
Partic of mort/charge *
dot icon12/02/1996
Partic of mort/charge *
dot icon11/01/1996
New secretary appointed;director's particulars changed;new director appointed
dot icon11/01/1996
New director appointed
dot icon11/01/1996
New director appointed
dot icon10/01/1996
New director appointed
dot icon10/01/1996
Registered office changed on 10/01/96 from: 79 mill road motherwell
dot icon11/12/1995
Secretary resigned
dot icon11/12/1995
Director resigned
dot icon07/12/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-18.53 % *

* during past year

Cash in Bank

£9,547.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.30M
-
0.00
20.63K
-
2022
3
1.20M
-
0.00
11.72K
-
2023
3
1.28M
-
0.00
9.55K
-
2023
3
1.28M
-
0.00
9.55K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

1.28M £Ascended7.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.55K £Descended-18.53 % *

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
Greer, Robert
Director
07/12/1995 - 22/08/2013
7
Greer, Robert Mcdowell
Director
07/12/1995 - Present
23
Greer, Margaret Richmond
Director
07/12/1995 - Present
16
Greer, David Mcewan
Director
07/12/1995 - Present
10
Mabbott, Stephen
Nominee Director
07/12/1995 - 07/12/1995
2042

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BERMAR PROPERTIES (SCOTLAND) LIMITED

BERMAR PROPERTIES (SCOTLAND) LIMITED is an(a) Active company incorporated on 07/12/1995 with the registered office located at Unit 30 Coatbank Way, Coatbridge ML5 3AG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BERMAR PROPERTIES (SCOTLAND) LIMITED?

toggle

BERMAR PROPERTIES (SCOTLAND) LIMITED is currently Active. It was registered on 07/12/1995 .

Where is BERMAR PROPERTIES (SCOTLAND) LIMITED located?

toggle

BERMAR PROPERTIES (SCOTLAND) LIMITED is registered at Unit 30 Coatbank Way, Coatbridge ML5 3AG.

What does BERMAR PROPERTIES (SCOTLAND) LIMITED do?

toggle

BERMAR PROPERTIES (SCOTLAND) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BERMAR PROPERTIES (SCOTLAND) LIMITED have?

toggle

BERMAR PROPERTIES (SCOTLAND) LIMITED had 3 employees in 2023.

What is the latest filing for BERMAR PROPERTIES (SCOTLAND) LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-03 with no updates.