ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Berkeley 2 Ltd

Berkeley 2 Ltd is an active company incorporated on 10 January 2003 with the registered office located in Larkhall, Lanarkshire. Berkeley 2 Ltd was registered 22 years ago.
Status
Active
Active since 21 years ago
Company No
SC242125
Private limited company
Scottish Company
Age
22 years
Incorporated 10 January 2003
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 19 March 2025 (7 months ago)
Next confirmation dated 19 March 2026
Due by 2 April 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Unit 8-10 Hindsland Road
Larkhall
ML9 2PA
Scotland
Address changed on 18 Jan 2025 (9 months ago)
Previous address was 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ
Telephone
01412487290
Email
Available in Endole App
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Mar 1954
Secretary • British
Secretary
Mr Desmond Paul Cheyne
PSC • British • Lives in Scotland • Born in Mar 1954
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Jasper Conran Holdings Limited
Desmond Paul Cheyne is a mutual person.
Active
Faculty Services Limited
Desmond Paul Cheyne is a mutual person.
Active
Forcheyne Ltd
Desmond Paul Cheyne is a mutual person.
Active
Metahelios Limited
Desmond Paul Cheyne is a mutual person.
Active
Berkeley 2 Holdings Limited
Desmond Paul Cheyne is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£36.17K
Decreased by £63.63K (-64%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£1.25M
Increased by £19.66K (+2%)
Total Liabilities
-£94.42K
Decreased by £56.04K (-37%)
Net Assets
£1.15M
Increased by £75.7K (+7%)
Debt Ratio (%)
8%
Decreased by 4.69% (-38%)
Latest Activity
Shares Cancelled
1 Month Ago on 28 Aug 2025
Own Shares Purchased
1 Month Ago on 28 Aug 2025
Accounting Period Shortened
6 Months Ago on 31 Mar 2025
Full Accounts Submitted
6 Months Ago on 31 Mar 2025
Confirmation Submitted
7 Months Ago on 19 Mar 2025
Mr Desmond Paul Cheyne (PSC) Details Changed
7 Months Ago on 17 Mar 2025
Confirmation Submitted
8 Months Ago on 21 Feb 2025
Registered Address Changed
9 Months Ago on 18 Jan 2025
Mr John Devlin Appointed
9 Months Ago on 17 Jan 2025
Alistair Malcolm Stewart Resigned
10 Months Ago on 20 Dec 2024
Get Credit Report
Discover Berkeley 2 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cancellation of shares. Statement of capital on 30 March 2025
Submitted on 28 Aug 2025
Purchase of own shares.
Submitted on 28 Aug 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 31 Mar 2025
Previous accounting period shortened from 30 June 2025 to 31 March 2025
Submitted on 31 Mar 2025
Change of details for Mr Desmond Paul Cheyne as a person with significant control on 17 March 2025
Submitted on 19 Mar 2025
Confirmation statement made on 19 March 2025 with updates
Submitted on 19 Mar 2025
Confirmation statement made on 10 January 2025 with updates
Submitted on 21 Feb 2025
Appointment of Mr John Devlin as a secretary on 17 January 2025
Submitted on 18 Jan 2025
Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Unit 8-10 Hindsland Road Larkhall ML9 2PA on 18 January 2025
Submitted on 18 Jan 2025
Termination of appointment of Alistair Malcolm Stewart as a secretary on 20 December 2024
Submitted on 6 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year