BIRLINN LIMITED

Register to unlock more data on OkredoRegister

BIRLINN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC139314

Incorporation date

14/07/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

West Newington House, 10 Newington Road, Edinburgh EH9 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1992)
dot icon16/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon24/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon07/05/2025
Termination of appointment of Andrew Simmons as a director on 2025-01-30
dot icon03/02/2025
Total exemption full accounts made up to 2024-04-30
dot icon23/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon25/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon17/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon24/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon29/04/2022
Appointment of Ms Fiona Janet Brownlee Donald as a director on 2022-03-31
dot icon13/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon22/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon19/11/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon06/11/2020
Termination of appointment of Neville Moir as a director on 2020-06-04
dot icon18/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon23/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon17/12/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon24/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon24/10/2018
Appointment of Mr Alan James Melville Leitch as a director on 2018-09-27
dot icon20/02/2018
Satisfaction of charge 2 in full
dot icon20/02/2018
Registration of charge SC1393140003, created on 2018-02-01
dot icon27/12/2017
Amended total exemption full accounts made up to 2017-04-30
dot icon20/12/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon12/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/12/2016
Confirmation statement made on 2016-10-11 with updates
dot icon13/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon13/07/2016
Termination of appointment of Andrew Simmons as a director on 2015-09-07
dot icon19/04/2016
Termination of appointment of a director
dot icon18/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon29/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon29/07/2015
Termination of appointment of Andrew Simmons as a director on 2014-07-25
dot icon29/07/2015
Appointment of Mr Andrew Simmons as a director on 2014-07-25
dot icon07/01/2015
Appointment of Mr Andrew Simmons as a director on 2014-07-29
dot icon07/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon29/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon29/07/2014
Appointment of Mr Andrew Simmons as a director on 2013-12-05
dot icon14/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon01/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon26/04/2013
Appointment of Mrs Laura Poynton as a director
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon29/10/2012
Termination of appointment of Maria White as a director
dot icon03/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon01/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon20/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon20/07/2011
Appointment of Mrs Joanne May Macleod as a secretary
dot icon20/07/2011
Termination of appointment of William Macrobert as a director
dot icon20/07/2011
Director's details changed for Maria Dorothy White on 2010-08-20
dot icon20/07/2011
Appointment of Mrs Joanne May Macleod as a director
dot icon20/07/2011
Termination of appointment of William Macrobert as a secretary
dot icon12/07/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon22/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon20/06/2011
Resolutions
dot icon30/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon05/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon05/07/2010
Director's details changed for William Macrobert on 2010-07-01
dot icon05/07/2010
Director's details changed for Neville Moir on 2010-07-01
dot icon05/07/2010
Director's details changed for Maria Dorothy White on 2010-07-01
dot icon02/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon24/12/2009
Amended accounts made up to 2008-04-30
dot icon28/07/2009
Return made up to 01/07/09; full list of members
dot icon14/07/2009
Total exemption small company accounts made up to 2008-04-30
dot icon30/07/2008
Return made up to 01/07/08; full list of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon24/07/2007
Return made up to 01/07/07; full list of members
dot icon13/07/2007
New secretary appointed;new director appointed
dot icon13/07/2007
Secretary resigned;director resigned
dot icon04/06/2007
Total exemption small company accounts made up to 2006-04-30
dot icon09/10/2006
Return made up to 01/07/06; full list of members
dot icon09/10/2006
New director appointed
dot icon09/10/2006
New director appointed
dot icon19/04/2006
Total exemption full accounts made up to 2005-04-30
dot icon23/08/2005
Return made up to 01/07/05; full list of members
dot icon23/08/2005
New secretary appointed
dot icon01/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon30/09/2004
Resolutions
dot icon30/09/2004
Resolutions
dot icon30/06/2004
Return made up to 01/07/04; full list of members
dot icon01/03/2004
Full accounts made up to 2003-04-30
dot icon24/07/2003
Return made up to 01/07/03; full list of members
dot icon17/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon26/11/2002
Return made up to 01/07/02; full list of members
dot icon26/11/2002
Ad 30/11/01-05/12/01 £ si 15000@1=15000 £ ic 60000/75000
dot icon01/10/2002
New director appointed
dot icon01/10/2002
New director appointed
dot icon08/11/2001
Registered office changed on 08/11/01 from: 2FL 13 roseneath street sciennes edinburgh EH9 1JH
dot icon22/08/2001
Total exemption full accounts made up to 2001-04-30
dot icon30/07/2001
Return made up to 01/07/01; full list of members
dot icon30/07/2001
Ad 17/11/00--------- £ si 3775@1=3775 £ ic 56225/60000
dot icon30/07/2001
Ad 31/03/01--------- £ si 4975@1=4975 £ ic 51250/56225
dot icon30/07/2001
Ad 28/05/00--------- £ si 49900@1
dot icon30/07/2001
Ad 28/05/00--------- £ si 1250@1
dot icon30/07/2001
Nc inc already adjusted 28/05/00
dot icon30/07/2001
Resolutions
dot icon30/07/2001
Resolutions
dot icon30/07/2001
Resolutions
dot icon25/09/2000
Full accounts made up to 2000-04-30
dot icon31/07/2000
Return made up to 01/07/00; full list of members
dot icon13/07/2000
Full accounts made up to 1999-04-30
dot icon30/07/1999
Return made up to 01/07/99; full list of members
dot icon29/12/1998
Full accounts made up to 1998-04-30
dot icon21/07/1998
Return made up to 01/07/98; no change of members
dot icon29/12/1997
Accounts for a small company made up to 1997-04-30
dot icon02/10/1997
Partic of mort/charge *
dot icon27/08/1997
Return made up to 01/07/97; no change of members
dot icon29/04/1997
Full accounts made up to 1996-04-30
dot icon26/08/1996
Return made up to 01/07/96; full list of members
dot icon16/04/1996
Accounts for a small company made up to 1995-04-30
dot icon24/08/1995
Return made up to 01/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Accounts for a small company made up to 1994-04-30
dot icon29/07/1994
Return made up to 01/07/94; no change of members
dot icon21/02/1994
Accounts for a small company made up to 1993-04-30
dot icon13/07/1993
Return made up to 01/07/93; full list of members
dot icon08/07/1993
New director appointed
dot icon23/07/1992
Accounting reference date notified as 30/04
dot icon23/07/1992
Ad 14/07/92--------- £ si 98@1=98 £ ic 2/100
dot icon15/07/1992
Secretary resigned
dot icon14/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JORDANS (SCOTLAND) LIMITED
Nominee Secretary
14/07/1992 - 14/07/1992
3784
Andrew, Hugh
Director
14/07/1992 - Present
11
Macrobert, William
Director
01/02/2007 - 01/07/2011
-
Simmons, Andrew
Director
25/07/2014 - 30/01/2025
-
Simmons, Andrew
Director
05/12/2013 - 25/07/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BIRLINN LIMITED

BIRLINN LIMITED is an(a) Active company incorporated on 14/07/1992 with the registered office located at West Newington House, 10 Newington Road, Edinburgh EH9 1QS. There are currently 7 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 BIRLINN LIMITED?

toggle

BIRLINN LIMITED is currently Active. It was registered on 14/07/1992 .

Where is BIRLINN LIMITED located?

toggle

BIRLINN LIMITED is registered at West Newington House, 10 Newington Road, Edinburgh EH9 1QS.

What does BIRLINN LIMITED do?

toggle

BIRLINN LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for BIRLINN LIMITED?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-04-30.