EXBIRCO 3 LIMITED

Company Documents

DateDescription
11/10/1311 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/06/1321 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 APPLICATION FOR STRIKING-OFF

View Document

10/06/1310 June 2013 INCREASED CAP LIMIT ￯﾿ᄑ22500 TO ￯﾿ᄑ24424 31/05/2013

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM
80 GEORGE STREET
EDINBURGH
EH2 3BU

View Document

03/12/123 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

25/11/1125 November 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

20/12/1020 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

02/12/102 December 2010 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED JOHN WILLIAM YOUNG STRACHAN SAMUEL

View Document

26/03/1026 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

18/12/0918 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

15/01/0915 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

28/02/0628 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

02/06/042 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/048 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

25/07/0325 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0323 May 2003 REGISTERED OFFICE CHANGED ON 23/05/03 FROM:
C/O SEMPLE FRASER W.S.
10 MELVILLE CRESCENT
EDINBURGH
EH3 7LU

View Document

04/04/034 April 2003 REGISTERED OFFICE CHANGED ON 04/04/03 FROM:
PRICE WATERHOUSE COOPERS
ERSKINE HOUSE 65-73 QUEEN STREET
EDINBURGH
MIDLOTHIAN EH2 4NH

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

15/10/0215 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

18/03/0218 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

23/12/0123 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0114 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

28/06/0128 June 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/01/018 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 COMPANY NAME CHANGED
BIRCHWOOD CONCRETE (SCOTLAND) LI
MITED
CERTIFICATE ISSUED ON 16/08/00

View Document

07/08/007 August 2000 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/001 August 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00

View Document

10/07/0010 July 2000 REGISTERED OFFICE CHANGED ON 10/07/00 FROM:
C/O BDO STOY HAYWARD BALLANTINE
HOUSE 168 WEST GEORGE STREET
GLASGOW
LANARKSHIRE G2 2PT

View Document

27/06/0027 June 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/06/0027 June 2000 AUDITOR'S RESIGNATION

View Document

27/06/0027 June 2000 ALTER ARTICLES 30/05/00

View Document

26/06/0026 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 NEW SECRETARY APPOINTED

View Document

24/05/0024 May 2000 SECRETARY RESIGNED

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/06/997 June 1999 REGISTERED OFFICE CHANGED ON 07/06/99 FROM:
C/O MOORES ROWLAND ALLAN HOUSE
25 BOTHWELL STREET
GLASGOW
G2 6NL

View Document

20/04/9920 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

27/04/9827 April 1998 S386 DISP APP AUDS 16/04/98

View Document

27/04/9827 April 1998 S366A DISP HOLDING AGM 16/04/98

View Document

27/04/9827 April 1998 S80A AUTH TO ALLOT SEC 16/04/98

View Document

27/04/9827 April 1998 ADOPT MEM AND ARTS 16/04/98

View Document

27/04/9827 April 1998 S252 DISP LAYING ACC 16/04/98

View Document

09/03/989 March 1998 REGISTERED OFFICE CHANGED ON 09/03/98 FROM:
UNIT 3 MOTHERWELL FOOD & TECH
PARK, BELLSHILL
LANARKSHIRE
ML14 3NP

View Document

19/12/9719 December 1997 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 AUDITOR'S RESIGNATION

View Document

01/12/971 December 1997 DEC MORT/CHARGE *****

View Document

27/11/9727 November 1997 AUDITOR'S RESIGNATION

View Document

21/11/9721 November 1997 AUDITOR'S RESIGNATION

View Document

10/11/9710 November 1997 REGISTERED OFFICE CHANGED ON 10/11/97 FROM:
2A COATES CRESCENT
EDINBURGH
EH3 7AL

View Document

06/10/976 October 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97

View Document

23/09/9723 September 1997 SECRETARY RESIGNED

View Document

23/09/9723 September 1997 NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 NEW SECRETARY APPOINTED

View Document

23/09/9723 September 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9718 July 1997 SECRETARY RESIGNED

View Document

14/07/9714 July 1997 NEW SECRETARY APPOINTED

View Document

14/07/9714 July 1997 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

25/01/9625 January 1996 DIRECTOR RESIGNED

View Document

15/01/9615 January 1996 RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

24/02/9524 February 1995 RETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS

View Document

14/11/9414 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

25/08/9425 August 1994 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

20/04/9420 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

15/12/9315 December 1993

View Document

15/12/9315 December 1993 RETURN MADE UP TO 12/12/93; NO CHANGE OF MEMBERS

View Document

05/10/935 October 1993 VARIOUS 25/08/93

View Document

27/04/9327 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

15/01/9315 January 1993

View Document

15/01/9315 January 1993 RETURN MADE UP TO 12/12/92; FULL LIST OF MEMBERS

View Document

06/01/936 January 1993

View Document

06/01/936 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9222 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9222 June 1992 AUDITOR'S RESIGNATION

View Document

22/06/9222 June 1992

View Document

18/03/9218 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

29/01/9229 January 1992 REGISTERED OFFICE CHANGED ON 29/01/92

View Document

29/01/9229 January 1992 RETURN MADE UP TO 12/12/91; NO CHANGE OF MEMBERS

View Document

29/01/9229 January 1992

View Document

08/07/918 July 1991

View Document

08/07/918 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9118 March 1991

View Document

18/03/9118 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 RETURN MADE UP TO 22/10/90; NO CHANGE OF MEMBERS

View Document

31/01/9131 January 1991

View Document

31/01/9131 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

31/01/9131 January 1991 252, 366A AND OTHERS 08/10/90

View Document

19/12/9019 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9015 January 1990 RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/89

View Document

10/01/9010 January 1990 ADOPT MEM AND ARTS 26/09/89

View Document

10/01/9010 January 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/04/896 April 1989 NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 DIRECTOR RESIGNED

View Document

20/01/8920 January 1989 RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/88

View Document

02/09/882 September 1988 NEW DIRECTOR APPOINTED

View Document

24/08/8824 August 1988 DIRECTOR RESIGNED

View Document

23/12/8723 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/12/8717 December 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/87

View Document

17/12/8717 December 1987 Accounts made up to 1987-06-30

View Document

16/12/8716 December 1987 RETURN MADE UP TO 18/11/87; FULL LIST OF MEMBERS

View Document

30/06/8730 June 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/86

View Document

15/01/8715 January 1987 RETURN MADE UP TO 12/09/86; FULL LIST OF MEMBERS

View Document

07/08/867 August 1986 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

08/07/868 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document


More Company Information


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