Company NameBirnam, Wood And Dunsinane Limited
Company StatusActive
Company NumberSC148190
CategoryPrivate Limited Company
Incorporation Date23 December 1993(30 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 85422Post-graduate level higher education
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Ann Watt Macbeth
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1993(same day as company formation)
RoleRetired Head Teacher
Country of ResidenceScotland
Correspondence Address47 Tylney Road
Paisley
Renfrewshire
PA1 3HQ
Scotland
Director NameProf Douglas Kinnis Macbeth
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1993(same day as company formation)
RoleUniversity Professor
Country of ResidenceScotland
Correspondence Address47 Tylney Road
Ralston
Paisley
Renfrewshire
PA1 3HQ
Scotland
Secretary NameMrs Ann Watt Macbeth
NationalityBritish
StatusCurrent
Appointed23 December 1993(same day as company formation)
RoleHeadteacher
Country of ResidenceScotland
Correspondence Address47 Tylney Road
Paisley
Renfrewshire
PA1 3HQ
Scotland
Director NameChristopher Allan Macbeth
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1996(2 years after company formation)
Appointment Duration28 years, 3 months
RoleSolicitor
Country of ResidenceUnited Arab Emirates
Correspondence AddressResidence 5702 Tower 4 Jumeirah At Etihad Towers K
Abu Dhabi
United Arab Emirates
Director NameMr Graeme Richard Macbeth
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(same day as company formation)
RoleAnalyst
Correspondence Address23 Upper Street
London
N1 0PQ
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 December 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address14 Newton Place
Glasgow
G3 7PY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 300 other UK companies use this postal address

Shareholders

4 at £1Douglas Kinnis Macbeth
40.00%
Ordinary
4 at £1Mrs Ann Watt Macbeth
40.00%
Ordinary
1 at £1Christopher Allan Macbeth
10.00%
Ordinary
1 at £1Graeme Richard Macbeth
10.00%
Ordinary

Financials

Year2014
Net Worth£134,622
Cash£38,717
Current Liabilities£10,407

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Charges

7 October 2003Delivered on: 9 October 2003
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All sums due or to become due.
Particulars: Deed of charge including first legal charge over plot 58 st andrews park, st andrews road, cambridge, fixed charge over all rental income and floating charge over the undertaking and all other property assets and rights of the company not effectively charged above both present and future commission.
Outstanding
19 January 2001Delivered on: 26 January 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 66 jeavons lane, camborne, cambridge; fixed charge over assets.
Outstanding
19 January 2001Delivered on: 30 January 2001
Satisfied on: 30 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 66 jeavons lane, cambourne, cambridge.
Fully Satisfied

Filing History

4 January 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
28 January 2023Satisfaction of charge 1 in full (1 page)
28 January 2023Satisfaction of charge 3 in full (1 page)
30 December 2022Confirmation statement made on 23 December 2022 with updates (4 pages)
7 November 2022Director's details changed for Christopher Allan Macbeth on 7 November 2022 (2 pages)
7 November 2022Secretary's details changed for Mrs Ann Watt Macbeth on 7 November 2022 (1 page)
7 November 2022Change of details for Mr Graeme Richard Macbeth as a person with significant control on 7 November 2022 (2 pages)
7 November 2022Director's details changed for Professor Douglas Kinnis Macbeth on 7 November 2022 (2 pages)
7 November 2022Director's details changed for Mrs Ann Watt Macbeth on 7 November 2022 (2 pages)
7 November 2022Change of details for Mr Christopher Allan Macbeth as a person with significant control on 7 November 2022 (2 pages)
14 October 2022Registered office address changed from 47 Tylney Road Ralston Paisley Strathclyde PA1 3HQ to 14 Newton Place Glasgow G3 7PY on 14 October 2022 (1 page)
29 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
24 September 2022Statement of capital following an allotment of shares on 2 September 2022
  • GBP 193
(3 pages)
23 September 2022Change of details for Mr Christopher Allan Macbeth as a person with significant control on 16 September 2022 (2 pages)
13 September 2022Resolutions
  • RES13 ‐ 100 ordinary shares of £1 each shall be deleted 22/08/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
1 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
22 October 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
4 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
3 January 2021Change of details for Mr Graeme Richard Macbeth as a person with significant control on 26 November 2020 (2 pages)
15 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
27 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
28 December 2018Confirmation statement made on 23 December 2018 with no updates (3 pages)
28 December 2018Director's details changed for Christopher Allan Macbeth on 16 December 2018 (2 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
28 December 2017Confirmation statement made on 23 December 2017 with updates (5 pages)
28 December 2017Notification of Christopher Allan Macbeth as a person with significant control on 28 January 2017 (2 pages)
28 December 2017Notification of Graeme Richard Macbeth as a person with significant control on 28 January 2017 (2 pages)
28 December 2017Cessation of Douglas Kinnis Macbeth as a person with significant control on 30 January 2017 (1 page)
14 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
1 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 10
(6 pages)
17 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 10
(6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 10
(6 pages)
21 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 10
(6 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 January 2014Director's details changed for Mrs Ann Watt Macbeth on 12 August 2013 (2 pages)
16 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 10
(6 pages)
16 January 2014Director's details changed for Mrs Ann Watt Macbeth on 12 August 2013 (2 pages)
16 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 10
(6 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
15 January 2013Director's details changed for Christopher Allan Macbeth on 15 January 2013 (2 pages)
15 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
15 January 2013Director's details changed for Christopher Allan Macbeth on 15 January 2013 (2 pages)
15 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
18 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
15 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
23 January 2010Director's details changed for Mrs Ann Watt Macbeth on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Christopher Allan Macbeth on 23 January 2010 (2 pages)
23 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
23 January 2010Director's details changed for Mrs Ann Watt Macbeth on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Christopher Allan Macbeth on 23 January 2010 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 January 2009Return made up to 23/12/08; full list of members (4 pages)
16 January 2009Return made up to 23/12/08; full list of members (4 pages)
15 January 2009Director and secretary's change of particulars / ann macbeth / 15/01/2009 (1 page)
15 January 2009Director and secretary's change of particulars / ann macbeth / 15/01/2009 (1 page)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 January 2008Return made up to 23/12/07; full list of members (3 pages)
21 January 2008Return made up to 23/12/07; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
23 January 2007Return made up to 23/12/06; full list of members (3 pages)
23 January 2007Return made up to 23/12/06; full list of members (3 pages)
22 January 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 January 2006Return made up to 23/12/05; full list of members (4 pages)
20 January 2006Return made up to 23/12/05; full list of members (4 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 January 2005Return made up to 23/12/04; full list of members (9 pages)
18 January 2005Return made up to 23/12/04; full list of members (9 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 January 2004Return made up to 23/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2004Return made up to 23/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 October 2003Partic of mort/charge * (5 pages)
9 October 2003Partic of mort/charge * (5 pages)
5 April 2003Ad 01/04/03--------- £ si 6@1=6 £ ic 4/10 (2 pages)
5 April 2003Ad 01/04/03--------- £ si 6@1=6 £ ic 4/10 (2 pages)
21 January 2003Return made up to 23/12/02; full list of members (9 pages)
21 January 2003Return made up to 23/12/02; full list of members (9 pages)
12 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
12 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 January 2002Return made up to 23/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2002Return made up to 23/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
20 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
30 June 2001Dec mort/charge * (4 pages)
30 June 2001Dec mort/charge * (4 pages)
30 January 2001Partic of mort/charge * (5 pages)
30 January 2001Partic of mort/charge * (5 pages)
26 January 2001Partic of mort/charge * (6 pages)
26 January 2001Partic of mort/charge * (6 pages)
19 January 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 February 2000Return made up to 23/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2000Return made up to 23/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 February 1999Return made up to 23/12/98; full list of members (6 pages)
4 February 1999Return made up to 23/12/98; full list of members (6 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 January 1998Return made up to 23/12/97; no change of members (4 pages)
27 January 1998Return made up to 23/12/97; no change of members (4 pages)
13 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
13 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
10 January 1997Return made up to 23/12/96; no change of members (4 pages)
10 January 1997Return made up to 23/12/96; no change of members (4 pages)
4 November 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
4 November 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
18 January 1996New director appointed (2 pages)
18 January 1996Return made up to 23/12/95; full list of members (6 pages)
18 January 1996Return made up to 23/12/95; full list of members (6 pages)
18 January 1996New director appointed (2 pages)
18 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
18 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
18 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 December 1993Incorporation (15 pages)