10 Newington Road
Edinburgh
EH9 1QS
Scotland
Secretary Name | Carol Ann Crawford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1995(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 4 months (closed 12 September 2014) |
Role | Literary Sales Agent |
Country of Residence | Scotland |
Correspondence Address | West Newington House 10 Newington Road Edinburgh EH9 1QS Scotland |
Director Name | John Lennie |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Role | Co Director |
Correspondence Address | 6 Eskvale View Penicuik Midlothian EH26 8GZ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Karen Lennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Greenhill Park Penicuik Midlothian EH26 9EX Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mrs Carol Ann Crawford |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 10 months (resigned 01 March 2014) |
Role | Literary Sales Agent |
Country of Residence | Scotland |
Correspondence Address | Avonlea Of Gillbank Priestgill Strathaven Lanarkshire ML10 6PT Scotland |
Director Name | James Lennox Weir |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 July 2007) |
Role | Book Sales Agent |
Correspondence Address | 20 Hillhouse Gardens Troon Ayrshire KA10 6SZ Scotland |
Director Name | Carole Macfarlane Hamilton |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(4 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 March 2014) |
Role | Book Sales Director |
Country of Residence | Scotland |
Correspondence Address | Plodda Cottage Tomich Cannich Inverness Shire IV4 7LY Scotland |
Website | www.birlinn.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 6684371 |
Telephone region | Edinburgh |
Registered Address | West Newington House 10 Newington Road Edinburgh EH9 1QS Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Southside/Newington |
Address Matches | 2 other UK companies use this postal address |
40k at £1 | Birlinn LTD 93.87% Ordinary |
---|---|
2.3k at £1 | Birlinn LTD 5.35% Ordinary A |
334 at £1 | Birlinn LTD 0.78% B Non Voting |
Year | 2014 |
---|---|
Net Worth | £53,149 |
Cash | £6,222 |
Current Liabilities | £143,942 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2014 | Application to strike the company off the register (3 pages) |
30 April 2014 | Application to strike the company off the register (3 pages) |
16 April 2014 | Termination of appointment of Carol Crawford as a director (1 page) |
16 April 2014 | Secretary's details changed for Carol Ann Crawford on 1 May 2013 (1 page) |
16 April 2014 | Termination of appointment of Carole Hamilton as a director (1 page) |
16 April 2014 | Secretary's details changed for Carol Ann Crawford on 1 May 2013 (1 page) |
16 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Termination of appointment of Carol Crawford as a director (1 page) |
16 April 2014 | Secretary's details changed for Carol Ann Crawford on 1 May 2013 (1 page) |
16 April 2014 | Termination of appointment of Carole Hamilton as a director (1 page) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
17 April 2013 | Director's details changed for Carol Ann Crawford on 12 October 2012 (2 pages) |
17 April 2013 | Director's details changed for Carol Ann Crawford on 12 October 2012 (2 pages) |
17 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (7 pages) |
17 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (7 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Director's details changed for Carol Macfarlane Hamilton on 12 April 2012 (2 pages) |
12 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Director's details changed for Carol Macfarlane Hamilton on 12 April 2012 (2 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
29 March 2010 | Director's details changed for Carol Macfarlane Hamilton on 20 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Carol Ann Crawford on 20 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Hugh Andrew on 20 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Carol Macfarlane Hamilton on 20 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Carol Ann Crawford on 20 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Hugh Andrew on 20 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
25 June 2009 | Return made up to 20/03/09; full list of members (4 pages) |
25 June 2009 | Return made up to 20/03/09; full list of members (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
30 May 2008 | Return made up to 20/03/08; full list of members (8 pages) |
30 May 2008 | Return made up to 20/03/08; full list of members (8 pages) |
29 May 2008 | Appointment terminated director james weir (1 page) |
29 May 2008 | Appointment terminated director james weir (1 page) |
28 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 May 2007 | Return made up to 20/03/07; full list of members (9 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 May 2007 | Return made up to 20/03/07; full list of members (9 pages) |
4 May 2006 | Return made up to 20/03/06; full list of members (9 pages) |
4 May 2006 | Return made up to 20/03/06; full list of members (9 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
23 December 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
23 December 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
15 April 2005 | Nc inc already adjusted 26/08/03 (1 page) |
15 April 2005 | Nc inc already adjusted 26/08/03 (1 page) |
15 April 2005 | Resolutions
|
15 April 2005 | Resolutions
|
14 April 2005 | Return made up to 20/03/05; full list of members (9 pages) |
14 April 2005 | Return made up to 20/03/05; full list of members (9 pages) |
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
3 May 2004 | Return made up to 20/03/04; full list of members (9 pages) |
3 May 2004 | Return made up to 20/03/04; full list of members (9 pages) |
1 March 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
1 March 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
30 July 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
30 July 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
5 April 2003 | Return made up to 20/03/03; full list of members (9 pages) |
5 April 2003 | Return made up to 20/03/03; full list of members (9 pages) |
9 April 2002 | Return made up to 20/03/02; full list of members
|
9 April 2002 | Return made up to 20/03/02; full list of members
|
8 November 2001 | Registered office changed on 08/11/01 from: unit 8, canongate venture 5 new street edinburgh midlothian EH8 8BH (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: unit 8, canongate venture 5 new street edinburgh midlothian EH8 8BH (1 page) |
22 August 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
22 August 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
3 April 2001 | Return made up to 20/03/01; full list of members
|
3 April 2001 | Return made up to 20/03/01; full list of members
|
3 November 2000 | Full accounts made up to 30 April 2000 (11 pages) |
3 November 2000 | Full accounts made up to 30 April 2000 (11 pages) |
20 June 2000 | Return made up to 20/03/00; full list of members
|
20 June 2000 | Return made up to 20/03/00; full list of members
|
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
10 February 2000 | Ad 06/01/00--------- £ si 124@1=124 £ ic 2489/2613 (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
10 February 2000 | Ad 06/01/00--------- £ si 124@1=124 £ ic 2489/2613 (2 pages) |
2 June 1999 | Ad 01/02/99--------- £ si 289@1 (2 pages) |
2 June 1999 | Ad 01/02/99--------- £ si 289@1 (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | Return made up to 20/03/99; full list of members
|
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | Return made up to 20/03/99; full list of members
|
5 May 1999 | Full accounts made up to 30 April 1998 (10 pages) |
5 May 1999 | Full accounts made up to 30 April 1998 (10 pages) |
24 June 1998 | Return made up to 20/03/98; no change of members (4 pages) |
24 June 1998 | Return made up to 20/03/98; no change of members (4 pages) |
2 October 1997 | Partic of mort/charge * (6 pages) |
2 October 1997 | Partic of mort/charge * (6 pages) |
12 September 1997 | Full accounts made up to 30 April 1997 (11 pages) |
12 September 1997 | Full accounts made up to 30 April 1997 (11 pages) |
22 May 1997 | Return made up to 20/03/97; no change of members (4 pages) |
22 May 1997 | Return made up to 20/03/97; no change of members (4 pages) |
8 May 1997 | Full accounts made up to 30 April 1996 (11 pages) |
8 May 1997 | Full accounts made up to 30 April 1996 (11 pages) |
10 April 1996 | Return made up to 20/03/96; full list of members
|
10 April 1996 | Return made up to 20/03/96; full list of members
|
8 June 1995 | Ad 01/05/95--------- £ si 2198@1=2198 £ ic 2/2200 (2 pages) |
8 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
8 June 1995 | Ad 01/05/95--------- £ si 2198@1=2198 £ ic 2/2200 (2 pages) |
8 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
8 June 1995 | Accounting reference date notified as 30/04 (1 page) |
8 June 1995 | Accounting reference date notified as 30/04 (1 page) |
6 June 1995 | Registered office changed on 06/06/95 from: 55 greenhill park cornbank estate penicuik midlothian EH26 9EX (1 page) |
6 June 1995 | Registered office changed on 06/06/95 from: 55 greenhill park cornbank estate penicuik midlothian EH26 9EX (1 page) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
28 April 1995 | Company name changed almondbay LIMITED\certificate issued on 01/05/95 (2 pages) |
28 April 1995 | Company name changed almondbay LIMITED\certificate issued on 01/05/95 (2 pages) |
20 March 1995 | Incorporation (16 pages) |
20 March 1995 | Incorporation (16 pages) |