CARR BERMAN CRICHTON LIMITED

Register to unlock more data on OkredoRegister

CARR BERMAN CRICHTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC256452

Incorporation date

23/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

90 Main Street, Rutherglen, Glasgow, South Lanarkshire G73 2HZCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2003)
dot icon17/11/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon17/11/2025
Termination of appointment of Martin Berman as a secretary on 2025-06-27
dot icon12/08/2025
Termination of appointment of Martin Berman as a director on 2025-06-27
dot icon04/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon23/09/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon24/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon26/09/2023
Confirmation statement made on 2023-09-23 with updates
dot icon31/08/2023
Purchase of own shares.
dot icon25/08/2023
Cancellation of shares. Statement of capital on 2023-06-02
dot icon07/08/2023
Termination of appointment of Jie Smitheram as a director on 2023-06-02
dot icon26/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon28/09/2021
Confirmation statement made on 2021-09-23 with updates
dot icon09/07/2021
Resolutions
dot icon09/07/2021
Statement of capital following an allotment of shares on 2021-07-01
dot icon23/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon13/11/2020
Confirmation statement made on 2020-09-23 with updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/09/2019
Confirmation statement made on 2019-09-23 with updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/10/2018
Confirmation statement made on 2018-09-23 with updates
dot icon04/10/2018
Cessation of Martin Berman as a person with significant control on 2018-09-28
dot icon04/10/2018
Cessation of Colin Peter Carr as a person with significant control on 2018-09-28
dot icon04/10/2018
Notification of Berman Holdings Limited as a person with significant control on 2018-09-28
dot icon04/10/2018
Termination of appointment of Colin Peter Carr as a director on 2018-09-28
dot icon04/10/2018
Appointment of Mr Samuel Robert Westwood as a director on 2018-09-28
dot icon15/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon25/09/2017
Confirmation statement made on 2017-09-23 with updates
dot icon18/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon15/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon13/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/10/2014
Statement of capital following an allotment of shares on 2013-12-17
dot icon07/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon06/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/01/2014
Termination of appointment of Stuart Forbes as a director
dot icon23/09/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon18/09/2013
Director's details changed for Stuart Forbes on 2013-09-18
dot icon23/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon21/06/2012
Termination of appointment of Neena Saggar as a director
dot icon21/06/2012
Statement of capital following an allotment of shares on 2012-05-31
dot icon17/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon26/10/2011
Director's details changed for Stuart Forbes on 2011-09-01
dot icon31/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon20/10/2010
Director's details changed for Stuart Forbes on 2010-01-31
dot icon20/10/2010
Director's details changed for Miss Neena Saggar on 2010-09-23
dot icon14/09/2010
Statement of capital following an allotment of shares on 2010-09-01
dot icon14/09/2010
Statement of capital following an allotment of shares on 2010-09-01
dot icon07/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon21/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon04/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon15/10/2008
Return made up to 23/09/08; full list of members
dot icon22/04/2008
Director appointed miss neena saggar
dot icon29/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon15/01/2008
New director appointed
dot icon17/10/2007
Return made up to 23/09/07; no change of members
dot icon06/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon05/10/2006
Return made up to 23/09/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon30/09/2005
Return made up to 23/09/05; full list of members
dot icon01/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon21/10/2004
Return made up to 23/09/04; full list of members
dot icon23/08/2004
Ad 16/03/04--------- £ si 99@1=99 £ ic 2/101
dot icon27/09/2003
Secretary resigned
dot icon23/09/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

10
2022
change arrow icon+4.75 % *

* during past year

Cash in Bank

£121,632.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
26.64K
-
0.00
116.12K
-
2022
10
28.33K
-
0.00
121.63K
-
2022
10
28.33K
-
0.00
121.63K
-

Employees

2022

Employees

10 Ascended25 % *

Net Assets(GBP)

28.33K £Ascended6.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

121.63K £Ascended4.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
23/09/2003 - 23/09/2003
8526
Berman, Martin
Secretary
23/09/2003 - 27/06/2025
-
Forbes, Stuart
Director
01/01/2008 - 17/12/2013
-
Saggar, Neena
Director
14/04/2008 - 09/05/2012
-
Westwood, Samuel Robert
Director
28/09/2018 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CARR BERMAN CRICHTON LIMITED

CARR BERMAN CRICHTON LIMITED is an(a) Active company incorporated on 23/09/2003 with the registered office located at 90 Main Street, Rutherglen, Glasgow, South Lanarkshire G73 2HZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CARR BERMAN CRICHTON LIMITED?

toggle

CARR BERMAN CRICHTON LIMITED is currently Active. It was registered on 23/09/2003 .

Where is CARR BERMAN CRICHTON LIMITED located?

toggle

CARR BERMAN CRICHTON LIMITED is registered at 90 Main Street, Rutherglen, Glasgow, South Lanarkshire G73 2HZ.

What does CARR BERMAN CRICHTON LIMITED do?

toggle

CARR BERMAN CRICHTON LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

How many employees does CARR BERMAN CRICHTON LIMITED have?

toggle

CARR BERMAN CRICHTON LIMITED had 10 employees in 2022.

What is the latest filing for CARR BERMAN CRICHTON LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-09-23 with no updates.