BIRCHWYND LIMITED

Register to unlock more data on OkredoRegister

BIRCHWYND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC198223

Incorporation date

20/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Highclere Business Park, Blackhall Road, Inverurie AB51 5QWCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1999)
dot icon20/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon17/08/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon20/08/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon30/07/2024
Satisfaction of charge SC1982230004 in full
dot icon04/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon22/08/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon26/05/2023
Satisfaction of charge SC1982230005 in full
dot icon26/05/2023
Satisfaction of charge SC1982230007 in full
dot icon26/05/2023
Satisfaction of charge SC1982230006 in full
dot icon26/05/2023
Satisfaction of charge SC1982230008 in full
dot icon10/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon20/08/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon05/08/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon23/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon29/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon03/08/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon23/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon20/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon22/01/2018
Registration of charge SC1982230008, created on 2018-01-17
dot icon04/01/2018
Satisfaction of charge 2 in full
dot icon29/12/2017
Registration of charge SC1982230007, created on 2017-12-22
dot icon14/12/2017
Withdrawal of a person with significant control statement on 2017-12-14
dot icon14/12/2017
Notification of William M Strachan Limited as a person with significant control on 2016-04-06
dot icon14/12/2017
Notification of Andersmore Limited as a person with significant control on 2016-04-06
dot icon14/12/2017
Notification of James William Welsh as a person with significant control on 2016-04-06
dot icon13/10/2017
Satisfaction of charge 3 in full
dot icon13/10/2017
Satisfaction of charge 1 in full
dot icon28/09/2017
Confirmation statement made on 2017-07-14 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon30/10/2016
Registered office address changed from 11 West High Street Inverurie Aberdeenshire AB51 3SA to Highclere Business Park Blackhall Road Inverurie AB51 5QW on 2016-10-30
dot icon27/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon13/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon07/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon13/08/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon13/08/2014
Secretary's details changed for Mr Michael Roy Skinner Strachan on 2014-08-07
dot icon13/08/2014
Director's details changed for Mr Michael Roy Skinner Strachan on 2014-08-07
dot icon15/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon16/12/2013
Registration of charge 1982230005
dot icon16/12/2013
Registration of charge 1982230006
dot icon27/11/2013
Registration of charge 1982230004
dot icon30/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon31/08/2012
Particulars of a mortgage or charge / charge no: 3
dot icon31/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon15/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon10/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon09/08/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon09/08/2010
Director's details changed for James William Welsh on 2010-07-14
dot icon18/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon26/08/2009
Return made up to 14/07/09; full list of members
dot icon20/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon01/09/2008
Return made up to 14/07/08; full list of members
dot icon07/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon24/07/2007
Return made up to 14/07/07; no change of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-07-31
dot icon14/08/2006
Return made up to 14/07/06; full list of members
dot icon08/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon05/08/2005
Return made up to 14/07/05; full list of members
dot icon03/12/2004
Total exemption full accounts made up to 2004-07-31
dot icon27/08/2004
Return made up to 14/07/04; full list of members
dot icon19/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon29/07/2003
Return made up to 14/07/03; full list of members
dot icon30/05/2003
Total exemption full accounts made up to 2002-07-31
dot icon23/05/2003
Registered office changed on 23/05/03 from: victoria house 13 victoria stree aberdeen aberdeenshire AB10 1XB
dot icon24/07/2002
Return made up to 14/07/02; full list of members
dot icon08/04/2002
Total exemption full accounts made up to 2001-07-31
dot icon19/07/2001
Return made up to 14/07/01; full list of members
dot icon03/05/2001
Full accounts made up to 2000-07-31
dot icon10/10/2000
Partic of mort/charge *
dot icon21/08/2000
Return made up to 20/07/00; full list of members
dot icon16/08/2000
Miscellaneous
dot icon03/07/2000
Ad 18/05/00--------- £ si 44998@1=44998 £ ic 2/45000
dot icon03/07/2000
Nc inc already adjusted 18/05/00
dot icon03/07/2000
Resolutions
dot icon19/04/2000
Partic of mort/charge *
dot icon18/04/2000
New director appointed
dot icon18/04/2000
New director appointed
dot icon18/04/2000
New secretary appointed;new director appointed
dot icon09/08/1999
Registered office changed on 09/08/99 from: 5 logie mill edinburgh midlothian EH7 4HH
dot icon09/08/1999
Secretary resigned
dot icon09/08/1999
Director resigned
dot icon09/08/1999
Resolutions
dot icon20/07/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.82M
-
0.00
249.98K
-
2022
3
2.95M
-
0.00
292.31K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Alexander
Director
09/08/1999 - Present
6
Welsh, James William
Director
09/08/1999 - Present
-
Strachan, Michael Roy Skinner
Director
09/08/1999 - Present
1

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRCHWYND LIMITED

BIRCHWYND LIMITED is an(a) Active company incorporated on 20/07/1999 with the registered office located at Highclere Business Park, Blackhall Road, Inverurie AB51 5QW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRCHWYND LIMITED?

toggle

BIRCHWYND LIMITED is currently Active. It was registered on 20/07/1999 .

Where is BIRCHWYND LIMITED located?

toggle

BIRCHWYND LIMITED is registered at Highclere Business Park, Blackhall Road, Inverurie AB51 5QW.

What does BIRCHWYND LIMITED do?

toggle

BIRCHWYND LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BIRCHWYND LIMITED?

toggle

The latest filing was on 20/04/2026: Total exemption full accounts made up to 2025-07-31.