Advanced company searchLink opens in new window

BIRNAM DEVELOPMENTS LIMITED

Company number SC231140

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 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 5
14 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
21 Aug 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
25 Jun 2013 AAMD Amended accounts made up to 30 September 2012
27 May 2013 AD01 Registered office address changed from 24 Burns Lane Airdrie ML6 8OH Scotland on 27 May 2013
12 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
16 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
22 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
22 May 2012 AD01 Registered office address changed from C/O Vision Graphics Birnam Developments Ltd Unit 24 Burns Lane Chapelhall Ind. Est. Airdrie ML6 8QH Scotland on 22 May 2012
21 Oct 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
03 May 2011 AA Total exemption small company accounts made up to 30 September 2010
07 Oct 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders
07 Oct 2010 AD01 Registered office address changed from Unit 24 24 Burns Lane Chapel Hall North Lanarkshire, Ml6 8Q4 on 7 October 2010
07 Oct 2010 CH01 Director's details changed for Joseph Rennie on 3 May 2010
07 Oct 2010 CH01 Director's details changed for Roselea Rennie on 3 May 2010
07 Apr 2010 AA Total exemption small company accounts made up to 30 September 2009
04 Mar 2010 AR01 Annual return made up to 3 May 2009 with full list of shareholders
05 Nov 2009 MG01s Particulars of a mortgage or charge / charge no: 5
16 Apr 2009 410(Scot) Particulars of a mortgage or charge / charge no: 4
02 Apr 2009 363a Return made up to 03/05/08; full list of members
01 Apr 2009 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2009 AA Total exemption small company accounts made up to 30 September 2008
27 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2008 AA Total exemption small company accounts made up to 30 September 2007
26 Jun 2007 363s Return made up to 03/05/07; no change of members