Advanced company searchLink opens in new window

BIRKHILL DECORATORS LTD.

Company number SC283805

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)
03 Jun 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
19 May 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
23 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
08 Jun 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
08 Jun 2010 AD01 Registered office address changed from Mr B. Flanigan 31 Birkhill Avenue Bishopbriggs Glasgow Lanarkshire G64 2LD United Kingdom on 8 June 2010
08 Jun 2010 CH01 Director's details changed for Brian Flanigan on 1 October 2009
01 Mar 2010 AA Total exemption small company accounts made up to 30 April 2009
29 Jul 2009 363a Return made up to 26/04/09; full list of members
29 Jul 2009 287 Registered office changed on 29/07/2009 from albasas, 2/2, 147 thomson street glasgow lanarkshire G31 1RW
29 Jul 2009 AA Total exemption small company accounts made up to 30 April 2008
29 Jul 2009 288b Appointment terminated secretary mortgages@albasas
30 Jun 2008 363a Return made up to 26/04/08; full list of members
04 Mar 2008 AA Total exemption small company accounts made up to 30 April 2007
04 Jun 2007 288b Secretary resigned
24 May 2007 363a Return made up to 26/04/07; full list of members
01 Mar 2007 AA Total exemption small company accounts made up to 30 April 2006
21 Jul 2006 363a Return made up to 26/04/06; full list of members
21 Jul 2006 287 Registered office changed on 21/07/06 from: 2/2 147 thomson street glasgow G31 1RW
21 Jul 2006 353 Location of register of members
21 Jul 2006 190 Location of debenture register
21 Jul 2006 288c Secretary's particulars changed
21 Jul 2006 288a New secretary appointed
26 Apr 2006 CERTNM Company name changed eae it services LTD\certificate issued on 26/04/06
07 Mar 2006 288b Director resigned