BIRNAM DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BIRNAM DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC231140

Incorporation date

03/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Block 5 Chapelhall Industrial Estate, Chapelhall, Airdrie, Lanarkshire ML6 8QHCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2002)
dot icon19/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon10/02/2025
Micro company accounts made up to 2024-09-30
dot icon07/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon19/04/2024
Micro company accounts made up to 2023-09-30
dot icon15/06/2023
Micro company accounts made up to 2022-09-30
dot icon19/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon05/08/2022
Compulsory strike-off action has been discontinued
dot icon04/08/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon30/07/2022
Compulsory strike-off action has been suspended
dot icon19/07/2022
First Gazette notice for compulsory strike-off
dot icon04/04/2022
Micro company accounts made up to 2021-09-30
dot icon03/11/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon18/06/2021
Micro company accounts made up to 2020-09-30
dot icon09/06/2020
Micro company accounts made up to 2019-09-30
dot icon09/06/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon07/06/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon18/03/2019
Micro company accounts made up to 2018-09-30
dot icon29/06/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon16/05/2018
Micro company accounts made up to 2017-09-30
dot icon21/06/2017
Confirmation statement made on 2017-05-03 with updates
dot icon06/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/06/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon05/05/2016
Satisfaction of charge 1 in full
dot icon21/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/09/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/06/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon22/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon14/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/08/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon25/06/2013
Amended accounts made up to 2012-09-30
dot icon27/05/2013
Registered office address changed from 24 Burns Lane Airdrie ML6 8OH Scotland on 2013-05-27
dot icon12/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon22/05/2012
Registered office address changed from C/O Vision Graphics Birnam Developments Ltd Unit 24 Burns Lane Chapelhall Ind. Est. Airdrie ML6 8QH Scotland on 2012-05-22
dot icon21/10/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon03/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/10/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon07/10/2010
Registered office address changed from Unit 24 24 Burns Lane Chapel Hall North Lanarkshire, Ml6 8Q4 on 2010-10-07
dot icon07/10/2010
Director's details changed for Joseph Rennie on 2010-05-03
dot icon07/10/2010
Director's details changed for Roselea Rennie on 2010-05-03
dot icon07/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon04/03/2010
Annual return made up to 2009-05-03 with full list of shareholders
dot icon05/11/2009
Particulars of a mortgage or charge / charge no: 5
dot icon16/04/2009
Particulars of a mortgage or charge / charge no: 4
dot icon02/04/2009
Return made up to 03/05/08; full list of members
dot icon01/04/2009
Compulsory strike-off action has been discontinued
dot icon31/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon27/02/2009
First Gazette notice for compulsory strike-off
dot icon09/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon26/06/2007
Return made up to 03/05/07; no change of members
dot icon14/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon02/06/2006
Return made up to 03/05/06; full list of members
dot icon29/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon25/08/2005
Return made up to 03/05/05; full list of members
dot icon23/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon18/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon22/04/2004
Return made up to 03/05/04; full list of members
dot icon12/02/2004
Accounting reference date shortened from 31/12/03 to 30/09/03
dot icon23/07/2003
Partic of mort/charge *
dot icon23/07/2003
Partic of mort/charge *
dot icon13/06/2003
Partic of mort/charge *
dot icon09/06/2003
Registered office changed on 09/06/03 from: 34 montgomery street eaglesham glasgow G76 0AS
dot icon15/05/2003
Return made up to 03/05/03; full list of members
dot icon20/03/2003
New secretary appointed;new director appointed
dot icon20/03/2003
New director appointed
dot icon20/03/2003
Secretary resigned
dot icon20/03/2003
Director resigned
dot icon11/03/2003
Certificate of change of name
dot icon21/02/2003
Accounts for a dormant company made up to 2002-12-31
dot icon22/01/2003
New director appointed
dot icon13/01/2003
New secretary appointed
dot icon13/01/2003
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon13/01/2003
Ad 03/05/02--------- £ si 2@1=2 £ ic 2/4
dot icon08/05/2002
Secretary resigned
dot icon08/05/2002
Director resigned
dot icon03/05/2002
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
30/09/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.93K
-
0.00
-
-
2022
0
11.15K
-
0.00
-
-
2023
0
5.10K
-
0.00
-
-
2023
0
5.10K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.10K £Descended-54.28 % *

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
Rennie, Roselea
Director
17/03/2003 - Present
6
Rennie, Joseph Toal
Director
17/03/2003 - Present
5
Rennie, Roselea
Secretary
17/03/2003 - Present
-

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

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 BIRNAM DEVELOPMENTS LIMITED

BIRNAM DEVELOPMENTS LIMITED is an(a) Active company incorporated on 03/05/2002 with the registered office located at Block 5 Chapelhall Industrial Estate, Chapelhall, Airdrie, Lanarkshire ML6 8QH. 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 BIRNAM DEVELOPMENTS LIMITED?

toggle

BIRNAM DEVELOPMENTS LIMITED is currently Active. It was registered on 03/05/2002 .

Where is BIRNAM DEVELOPMENTS LIMITED located?

toggle

BIRNAM DEVELOPMENTS LIMITED is registered at Block 5 Chapelhall Industrial Estate, Chapelhall, Airdrie, Lanarkshire ML6 8QH.

What does BIRNAM DEVELOPMENTS LIMITED do?

toggle

BIRNAM DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BIRNAM DEVELOPMENTS LIMITED?

toggle

The latest filing was on 19/05/2025: Confirmation statement made on 2025-05-03 with no updates.