Bernisdale Homes Limited EDINBURGH


Founded in 1974, Bernisdale Homes, classified under reg no. SC055252 is an active company. Currently registered at 1a Rosebery Crescent Lane EH12 5JR, Edinburgh the company has been in the business for 50 years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022. Since Tuesday 5th March 1996 Bernisdale Homes Limited is no longer carrying the name North Eastern Securities.

Currently there are 3 directors in the the company, namely Ana D., Graham D. and Jennifer A.. In addition one secretary - Ana D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bernisdale Homes Limited Address / Contact

Office Address 1a Rosebery Crescent Lane
Town Edinburgh
Post code EH12 5JR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC055252
Date of Incorporation Mon, 18th Mar 1974
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 50 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Ana D.

Position: Secretary

Appointed: 12 October 2002

Ana D.

Position: Director

Appointed: 01 February 1997

Graham D.

Position: Director

Appointed: 03 March 1996

Jennifer A.

Position: Director

Appointed: 03 March 1996

John D.

Position: Director

Resigned: 13 December 2017

Jennifer A.

Position: Secretary

Appointed: 31 December 1989

Resigned: 12 October 2002

John D.

Position: Secretary

Appointed: 31 December 1988

Resigned: 31 December 1989

Jean D.

Position: Director

Appointed: 31 December 1988

Resigned: 31 December 1989

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Ana D. The abovementioned PSC has significiant influence or control over the company,.

Ana D.

Notified on 1 May 2016
Nature of control: significiant influence or control

Company previous names

North Eastern Securities March 5, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand500500600104
Current Assets34 49918 75521 81519 025
Debtors33 99918 25521 21518 921
Net Assets Liabilities2 560 0322 553 9112 509 4872 509 487
Other Debtors  9 0057 575
Property Plant Equipment765   
Other
Accumulated Depreciation Impairment Property Plant Equipment45 679   
Amounts Owed To Group Undertakings637 460654 018680 554628 116
Average Number Employees During Period3333
Bank Borrowings Overdrafts   155 276
Creditors659 706661 234693 898798 957
Fixed Assets3 185 2393 202 4813 232 0853 339 836
Increase From Depreciation Charge For Year Property Plant Equipment 191  
Investment Property3 170 0003 186 3933 215 9973 337 222
Investment Property Fair Value Model3 170 0003 186 3933 215 9973 337 222
Investments Fixed Assets14 47416 08816 0882 614
Net Current Assets Liabilities-625 207-642 479-672 083-779 932
Other Creditors26 98213 14514 20514 396
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 45 870  
Other Disposals Property Plant Equipment 46 444  
Other Investments Other Than Loans14 47416 08816 0882 614
Property Plant Equipment Gross Cost46 444   
Provisions For Liabilities Balance Sheet Subtotal 6 09150 51550 417
Total Assets Less Current Liabilities2 560 0322 560 0022 560 0022 559 904
Trade Creditors Trade Payables-4 736-5 929-8611 169
Trade Debtors Trade Receivables33 99918 25512 21011 346

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 30th, January 2024
Free Download (10 pages)

Company search

Advertisements