BIRCHGROVE PROPERTIES (GLASGOW) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

06/10/246 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/02/2420 February 2024 Notification of John Beresford as a person with significant control on 2023-06-08

View Document

19/02/2419 February 2024 Director's details changed for Mr John Beresford on 2023-06-09

View Document

19/02/2419 February 2024 Cessation of Mary Beresford as a person with significant control on 2023-06-08

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

01/10/221 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/01/2223 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/05/2124 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/01/2017 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/06/194 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY BERESFORD

View Document

04/06/194 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/06/2019

View Document

28/01/1928 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/03/182 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 2 CARMENT DRIVE SHAWLANDS GLASGOW G41 3PR

View Document

22/10/1522 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/10/1422 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/10/1322 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERESFORD / 29/09/2013

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/11/127 November 2012 PREVSHO FROM 11/11/2012 TO 30/09/2012

View Document

03/10/123 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 11 November 2011

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR OSCAR BLACK

View Document

21/12/1121 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MRS MARY BERESFORD

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 11 November 2010

View Document

10/12/1010 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM BERESFORD

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BERESFORD

View Document

10/12/1010 December 2010 SECRETARY APPOINTED MR JOHN BERESFORD

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 11 November 2009

View Document

25/11/0925 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / OSCAR DEWAR BLACK / 25/11/2009

View Document

17/09/0917 September 2009 NC INC ALREADY ADJUSTED 14/09/09

View Document

17/09/0917 September 2009 GBP NC 1000000/1000002 14/09/2009

View Document

17/09/0917 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 11 November 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 11 November 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

30/04/0530 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

12/06/0412 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/00

View Document

23/03/0123 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/98

View Document

30/03/9930 March 1999 RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 11/11/97

View Document

13/03/9813 March 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 11/11/96

View Document

19/03/9719 March 1997 RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS

View Document

11/09/9611 September 1996 FULL ACCOUNTS MADE UP TO 11/11/95

View Document

12/03/9612 March 1996 RETURN MADE UP TO 15/02/96; NO CHANGE OF MEMBERS

View Document

05/09/955 September 1995 FULL ACCOUNTS MADE UP TO 11/11/94

View Document

09/04/959 April 1995 RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS

View Document

09/04/959 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/9416 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 FULL ACCOUNTS MADE UP TO 11/11/93

View Document

18/02/9418 February 1994 RETURN MADE UP TO 15/02/94; NO CHANGE OF MEMBERS

View Document

18/02/9418 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9310 September 1993 FULL ACCOUNTS MADE UP TO 11/11/92

View Document

19/02/9319 February 1993 RETURN MADE UP TO 15/02/93; NO CHANGE OF MEMBERS

View Document

11/09/9211 September 1992 FULL ACCOUNTS MADE UP TO 11/11/91

View Document

19/03/9219 March 1992 RETURN MADE UP TO 15/02/92; FULL LIST OF MEMBERS

View Document

12/09/9112 September 1991 FULL ACCOUNTS MADE UP TO 11/11/90

View Document

18/04/9118 April 1991 RETURN MADE UP TO 14/02/91; NO CHANGE OF MEMBERS

View Document

07/08/907 August 1990 FULL ACCOUNTS MADE UP TO 11/11/89

View Document

01/03/901 March 1990 RETURN MADE UP TO 15/02/90; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/89

View Document

15/12/8815 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 11/11

View Document

04/11/884 November 1988 COMPANY NAME CHANGED BRIDLAT LIMITED CERTIFICATE ISSUED ON 08/11/88

View Document

02/11/882 November 1988 ALLOTS 251088 33,500 X £1 ORD

View Document

02/11/882 November 1988 ADOPT MEM AND ARTS 251088

View Document

02/11/882 November 1988 123 INC CAP TO £1000,000

View Document

02/11/882 November 1988 INC CAP TO £1,000,000 251088

View Document

02/11/882 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/8825 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/8825 October 1988 REGISTERED OFFICE CHANGED ON 25/10/88 FROM: HOGARTH HOUSE 43 QUEEN ST EDINBURGH EH2 3NY

View Document

23/08/8823 August 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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