Advanced company searchLink opens in new window

MARK BERWICK MOTORS LIMITED

Company number SC385497

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 May 2024 GAZ2 Final Gazette dissolved following liquidation
29 Feb 2024 LIQ14(Scot) Final account prior to dissolution in CVL
01 Mar 2023 AD01 Registered office address changed from 4/1, 91 Mitchell Street Glasgow G1 3LN Scotland to Suite 341, 4th Floor 93 Hope Street Glasgow G2 6LD on 1 March 2023
27 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-24
03 Oct 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
01 Jul 2022 PSC07 Cessation of Katy Berwick as a person with significant control on 1 July 2022
01 Jul 2022 TM01 Termination of appointment of Katy Berwick as a director on 1 July 2022
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
15 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
15 Sep 2021 AD01 Registered office address changed from 14 City Quay, Camperdown Street Dundee DD1 3JA Scotland to 4/1, 91 Mitchell Street Glasgow G1 3LN on 15 September 2021
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
08 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with no updates
09 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
12 Nov 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
26 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
25 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
27 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Oct 2016 CS01 Confirmation statement made on 16 September 2016 with updates
27 Oct 2016 AD01 Registered office address changed from 114 Burghmuir Road Perth Perthshire PH1 1HU to 14 City Quay, Camperdown Street Dundee DD1 3JA on 27 October 2016
02 Aug 2016 MR01 Registration of charge SC3854970001, created on 22 July 2016
17 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Sep 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
12 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014