- Company Overview for BIRNAM DEVELOPMENTS LIMITED (SC231140)
- Filing history for BIRNAM DEVELOPMENTS LIMITED (SC231140)
- People for BIRNAM DEVELOPMENTS LIMITED (SC231140)
- Charges for BIRNAM DEVELOPMENTS LIMITED (SC231140)
- More for BIRNAM DEVELOPMENTS LIMITED (SC231140)
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
|
|
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 |