BERWICKS LIMITED

Register to unlock more data on OkredoRegister

BERWICKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC257822

Incorporation date

17/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Logie Mill, Beaverbank Business Park, Edinburgh, Lothian EH7 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2003)
dot icon26/02/2026
Registration of charge SC2578220002, created on 2026-02-10
dot icon22/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon30/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon30/10/2024
Confirmation statement made on 2024-10-17 with updates
dot icon24/10/2024
Termination of appointment of Susan Katherine Keelan as a director on 2024-05-08
dot icon24/10/2024
Termination of appointment of Gordon Douglas Birdwood Keelan as a director on 2024-05-08
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon19/12/2023
Appointment of Mr Richard Edward Alexander Youngs as a director on 2023-11-27
dot icon27/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon24/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon31/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon12/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon02/11/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon23/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon27/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon21/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon24/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon29/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon01/11/2018
Confirmation statement made on 2018-10-17 with updates
dot icon01/11/2018
Director's details changed for Lt Col Gordon Douglas Birdwood Keelan on 2018-10-17
dot icon01/11/2018
Director's details changed for Lt Col Gordon Douglas Birdwood Keelan on 2018-10-17
dot icon31/10/2018
Director's details changed for Mr Jamie Cameron Murray on 2018-10-17
dot icon31/10/2018
Director's details changed for Mrs Susan Katherine Keelan on 2018-10-17
dot icon31/10/2018
Secretary's details changed for Mr Jamie Cameron Murray on 2018-10-17
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon01/11/2017
Confirmation statement made on 2017-10-17 with updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon09/11/2016
Confirmation statement made on 2016-10-17 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon19/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon02/07/2014
Registered office address changed from 38 Dean Park Mews Edinburgh EH4 1ED on 2014-07-02
dot icon25/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon09/09/2013
Registered office address changed from 38 Dean Park Mews Edinburgh EH3 5AF on 2013-09-09
dot icon23/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon09/11/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon20/12/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon15/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon15/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon13/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon13/11/2009
Director's details changed for Susan Katherine Keelan on 2009-10-01
dot icon13/11/2009
Director's details changed for Jamie Cameron Murray on 2009-10-01
dot icon13/11/2009
Director's details changed for Gordon Douglas Birdwood Keelan on 2009-10-01
dot icon11/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon22/10/2008
Return made up to 17/10/08; full list of members
dot icon21/10/2008
Director and secretary's change of particulars / jamie murray / 01/07/2008
dot icon22/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon19/12/2007
Return made up to 17/10/07; full list of members
dot icon19/12/2007
Director's particulars changed
dot icon19/12/2007
New secretary appointed
dot icon19/12/2007
Secretary resigned
dot icon13/03/2007
Certificate of re-registration from Unlimited to Limited
dot icon13/03/2007
Return made up to 17/10/06; full list of members
dot icon13/03/2007
Resolutions
dot icon13/03/2007
Application for reregistration from UNLTD to LTD
dot icon13/03/2007
Re-registration of Memorandum and Articles
dot icon08/03/2007
Registered office changed on 08/03/07 from: hill of errol errol perthshire PH2 7TQ
dot icon07/03/2007
New director appointed
dot icon08/11/2005
Return made up to 17/10/05; full list of members
dot icon30/04/2005
Director resigned
dot icon22/12/2004
Return made up to 17/10/04; full list of members
dot icon17/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+50.48 % *

* during past year

Cash in Bank

£119,336.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
337.20K
-
0.00
79.30K
-
2022
4
80.12K
-
0.00
119.34K
-
2022
4
80.12K
-
0.00
119.34K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

80.12K £Descended-76.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

119.34K £Ascended50.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Jamie Cameron
Director
29/01/2007 - Present
6
Youngs, Richard Edward Alexander
Director
27/11/2023 - Present
6
Keelan, Gordon Douglas Birdwood, Lt Col
Director
17/10/2003 - 08/05/2024
1
Keelan, Susan Katherine
Director
17/10/2003 - 08/05/2024
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BERWICKS LIMITED

BERWICKS LIMITED is an(a) Active company incorporated on 17/10/2003 with the registered office located at 6 Logie Mill, Beaverbank Business Park, Edinburgh, Lothian EH7 4HG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BERWICKS LIMITED?

toggle

BERWICKS LIMITED is currently Active. It was registered on 17/10/2003 .

Where is BERWICKS LIMITED located?

toggle

BERWICKS LIMITED is registered at 6 Logie Mill, Beaverbank Business Park, Edinburgh, Lothian EH7 4HG.

What does BERWICKS LIMITED do?

toggle

BERWICKS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BERWICKS LIMITED have?

toggle

BERWICKS LIMITED had 4 employees in 2022.

What is the latest filing for BERWICKS LIMITED?

toggle

The latest filing was on 26/02/2026: Registration of charge SC2578220002, created on 2026-02-10.