BIRCHBRAE SCOTLAND LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-02-07 with updates |
23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-07 with updates |
09/02/249 February 2024 | Registered office address changed from St David's George Street Bathgate West Lothian EH48 1PH to 5 South Charlotte Street Edinburgh EH2 4AN on 2024-02-09 |
27/12/2327 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-07 with updates |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/09/1929 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/08/1619 August 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
19/08/1619 August 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/02/1610 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
01/09/151 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/02/159 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/02/1417 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
08/08/138 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/02/1325 February 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/02/1210 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/02/1116 February 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
15/02/1115 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / JOHN WAI SUN MAN / 06/02/2011 |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LIE HONG CHIN / 07/02/2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WAI SUN MAN / 07/02/2010 |
01/03/101 March 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
12/10/0912 October 2009 | REGISTERED OFFICE CHANGED ON 12/10/2009 FROM FERRYBURN HOUSE ROSEBERY AVENUE SOUTH QUEENSFERRY EH30 9JG |
17/09/0917 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LIE CHIN / 30/04/2008 |
03/03/093 March 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN MAN / 30/04/2008 |
09/04/089 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
22/02/0822 February 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/02/0820 February 2008 | ACC. REF. DATE EXTENDED FROM 28/02/09 TO 31/03/09 |
14/02/0814 February 2008 | NEW SECRETARY APPOINTED |
14/02/0814 February 2008 | NEW DIRECTOR APPOINTED |
14/02/0814 February 2008 | NEW DIRECTOR APPOINTED |
13/02/0813 February 2008 | DIRECTOR RESIGNED |
13/02/0813 February 2008 | SECRETARY RESIGNED |
07/02/087 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company