Advanced company searchLink opens in new window

BERRYHILL MANAGEMENT COMPANY 1 LIMITED

Company number SC480857

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
26 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
05 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
05 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
21 Sep 2020 CS01 Confirmation statement made on 25 June 2020 with updates
18 Sep 2020 SH08 Change of share class name or designation
18 Sep 2020 PSC02 Notification of Uppermill Farms Limited as a person with significant control on 3 December 2019
17 Sep 2020 PSC07 Cessation of Moreof Gp2 Llp as a person with significant control on 3 December 2019
17 Sep 2020 PSC07 Cessation of Sonomatic Limited as a person with significant control on 3 December 2019
17 Sep 2020 PSC07 Cessation of Mountgrange Co-Investment Gp Limited as a person with significant control on 3 December 2019
15 Sep 2020 SH01 Statement of capital following an allotment of shares on 3 December 2019
  • GBP 27.06
10 Sep 2020 AD01 Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to C/O Malcolm Allan Housebuilders Ltd Castle Farm Kintore Inverurie AB51 0XR on 10 September 2020
19 Feb 2020 TM01 Termination of appointment of Robert Edward Hawthorne West as a director on 28 January 2020
19 Feb 2020 TM01 Termination of appointment of Nicholas Anthony Berry as a director on 28 January 2020
19 Feb 2020 AP01 Appointment of Mr Bruce James Allan as a director on 28 January 2020
19 Feb 2020 TM02 Termination of appointment of Dentons Secretaries Limited as a secretary on 28 January 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with updates
29 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 Aug 2018 CS01 Confirmation statement made on 25 June 2018 with updates
05 Jul 2018 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 4 July 2018
05 Jul 2018 AP04 Appointment of Dentons Secretaries Limited as a secretary on 4 July 2018