BIRCHBRAE SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

BIRCHBRAE SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC337377

Incorporation date

07/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

5 South Charlotte Street, Edinburgh EH2 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2008)
dot icon08/02/2026
Confirmation statement made on 2026-02-07 with updates
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon29/10/2025
Director's details changed for Lie Hong Chin on 2025-10-29
dot icon29/10/2025
Change of details for Lie Hong Chin as a person with significant control on 2025-10-29
dot icon29/10/2025
Director's details changed for Mr John Wai Sun Man on 2025-10-29
dot icon29/10/2025
Change of details for Mr John Wai Sun Man as a person with significant control on 2025-10-29
dot icon10/02/2025
Confirmation statement made on 2025-02-07 with updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon09/02/2024
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
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon18/03/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon21/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon29/09/2019
Micro company accounts made up to 2019-03-31
dot icon18/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/03/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/08/2016
Satisfaction of charge 2 in full
dot icon19/08/2016
Satisfaction of charge 1 in full
dot icon10/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon15/02/2011
Secretary's details changed for John Wai Sun Man on 2011-02-06
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon01/03/2010
Director's details changed for John Wai Sun Man on 2010-02-07
dot icon01/03/2010
Director's details changed for Lie Hong Chin on 2010-02-07
dot icon12/10/2009
Registered office address changed from Ferryburn House Rosebery Avenue South Queensferry EH30 9JG on 2009-10-12
dot icon17/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/03/2009
Return made up to 07/02/09; full list of members
dot icon03/03/2009
Director and secretary's change of particulars / john man / 30/04/2008
dot icon03/03/2009
Director's change of particulars / lie chin / 30/04/2008
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 1
dot icon20/02/2008
Ad 07/02/08--------- £ si 4999@1=4999 £ ic 1/5000
dot icon20/02/2008
Accounting reference date extended from 28/02/09 to 31/03/09
dot icon14/02/2008
New secretary appointed
dot icon14/02/2008
New director appointed
dot icon14/02/2008
New director appointed
dot icon13/02/2008
Director resigned
dot icon13/02/2008
Secretary resigned
dot icon07/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
68.36K
-
0.00
-
-
2022
0
84.06K
-
0.00
-
-
2023
0
124.37K
-
0.00
-
-
2023
0
124.37K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

124.37K £Ascended47.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
07/02/2008 - 07/02/2008
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
07/02/2008 - 07/02/2008
3784
Mr John Wai Sun Man
Director
07/02/2008 - Present
2
Lie Hong Chin
Director
07/02/2008 - Present
-
Man, John Wai Sun
Secretary
07/02/2008 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRCHBRAE SCOTLAND LIMITED

BIRCHBRAE SCOTLAND LIMITED is an(a) Active company incorporated on 07/02/2008 with the registered office located at 5 South Charlotte Street, Edinburgh EH2 4AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRCHBRAE SCOTLAND LIMITED?

toggle

BIRCHBRAE SCOTLAND LIMITED is currently Active. It was registered on 07/02/2008 .

Where is BIRCHBRAE SCOTLAND LIMITED located?

toggle

BIRCHBRAE SCOTLAND LIMITED is registered at 5 South Charlotte Street, Edinburgh EH2 4AN.

What does BIRCHBRAE SCOTLAND LIMITED do?

toggle

BIRCHBRAE SCOTLAND LIMITED operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

What is the latest filing for BIRCHBRAE SCOTLAND LIMITED?

toggle

The latest filing was on 08/02/2026: Confirmation statement made on 2026-02-07 with updates.