Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Bertram Nursery Group LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 15, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

CLIFFCLIP LIMITED

Details

Company type Private Limited Company, Active
Company Number SC304774
Record last updated Friday, April 17, 2020 2:46:30 AM UTC
Official Address 2 Bertram House Block b Suite Kittle Yards Causewayside Southside/Newington
There are 6 companies registered at this street
Locality Southside/Newington
Region Edinburgh, Scotland
Postal Code EH91PJ
Sector Child day-care activities

Charts

Visits

BERTRAM NURSERY GROUP LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122024-32024-92025-22025-32025-4012

Directors

Document Type Publication date Download link
Registry Apr 1, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 1, 2020 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Registry Feb 18, 2019 Resignation of 2 people: one Company Director, one Secretary (a man) and one Director (a man) Resignation of 2 people: one Company Director, one Secretary (a man) and one Director (a man)
Registry Feb 18, 2019 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry Feb 18, 2019 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Jan 23, 2018 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry Jul 31, 2014 Annual return Annual return
Registry May 21, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry May 21, 2014 Registration of a charge / charge code 14304... Registration of a charge / charge code 14304...
Registry May 21, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry May 21, 2014 Registration of a charge / charge code 14304... Registration of a charge / charge code 14304...
Registry Nov 19, 2013 Second filing with mud for form ar01 Second filing with mud for form ar01
Financials Nov 15, 2013 Annual accounts Annual accounts
Registry Jul 19, 2013 Annual return Annual return
Registry Jun 25, 2013 Resignation of one Director Resignation of one Director
Registry May 2, 2013 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jan 25, 2013 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Registry Dec 20, 2012 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Dec 19, 2012 Particulars of a charge created by a company registered in scotland 14304... Particulars of a charge created by a company registered in scotland 14304...
Registry Dec 19, 2012 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Dec 17, 2012 Return of allotment of shares Return of allotment of shares
Registry Dec 17, 2012 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Dec 14, 2012 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Dec 14, 2012 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Registry Dec 14, 2012 Statement of satisfaction in full or in part of a charge 14304... Statement of satisfaction in full or in part of a charge 14304...
Registry Dec 14, 2012 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Financials Aug 30, 2012 Annual accounts Annual accounts
Registry Aug 2, 2012 Annual return Annual return
Registry Nov 29, 2011 Reduce issued capital 09 Reduce issued capital 09
Registry Nov 29, 2011 Solvency statement Solvency statement
Registry Nov 29, 2011 Statement of capital Statement of capital
Registry Nov 29, 2011 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Financials Nov 24, 2011 Annual accounts Annual accounts
Registry Aug 15, 2011 Annual return Annual return
Registry Aug 10, 2011 Resignation of one Director Resignation of one Director
Registry May 27, 2011 Resignation of a woman Resignation of a woman
Registry Dec 13, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Dec 13, 2010 Change of registered office address Change of registered office address
Financials Nov 30, 2010 Annual accounts Annual accounts
Registry Oct 19, 2010 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Jul 7, 2010 Annual return Annual return
Financials Apr 19, 2010 Annual accounts Annual accounts
Registry Nov 2, 2009 Appointment of a woman as Director Appointment of a woman as Director
Registry Nov 2, 2009 Appointment of a woman as Director 14304... Appointment of a woman as Director 14304...
Registry Oct 5, 2009 Two appointments: 2 women,: 2 women Two appointments: 2 women,: 2 women
Registry Oct 2, 2009 Resignation of a director Resignation of a director
Registry Sep 30, 2009 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Jul 29, 2009 Annual return Annual return
Financials Dec 23, 2008 Annual accounts Annual accounts
Registry Nov 27, 2008 Annual return Annual return
Registry Sep 26, 2008 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Aug 13, 2008 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Aug 13, 2008 Particulars of mortgage/charge 14304... Particulars of mortgage/charge 14304...
Registry Jun 30, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Apr 15, 2008 Annual accounts Annual accounts
Registry Mar 27, 2008 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Mar 14, 2008 Particulars of mortgage/charge 14304... Particulars of mortgage/charge 14304...
Registry Mar 14, 2008 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Mar 14, 2008 Particulars of mortgage/charge 14304... Particulars of mortgage/charge 14304...
Registry Mar 14, 2008 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Mar 5, 2008 Dec mort/charge Dec mort/charge
Registry Sep 10, 2007 Annual return Annual return
Registry Apr 11, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 30, 2007 Change of accounting reference date Change of accounting reference date
Registry Mar 30, 2007 Appointment of a director Appointment of a director
Registry Mar 30, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 23, 2007 Appointment of a woman as Director Appointment of a woman as Director
Registry Feb 20, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 20, 2007 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Feb 19, 2007 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Feb 19, 2007 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Feb 19, 2007 £ nc 1500000/1309906 £ nc 1500000/1309906
Registry Nov 20, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 11, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Sep 19, 2006 Memorandum of association Memorandum of association
Registry Sep 14, 2006 Company name change Company name change
Registry Sep 14, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 14, 2006 Change of name certificate Change of name certificate
Registry Sep 14, 2006 £ nc 1000/1500000 £ nc 1000/1500000
Registry Sep 14, 2006 Appointment of a director Appointment of a director
Registry Sep 14, 2006 Resignation of a director Resignation of a director
Registry Sep 14, 2006 Appointment of a director Appointment of a director
Registry Sep 14, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 14, 2006 Resignation of a secretary Resignation of a secretary
Registry Sep 14, 2006 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Aug 30, 2006 Two appointments: 2 men Two appointments: 2 men
Registry Jun 30, 2006 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)