Glasgow
Lanarkshire
G3 7UL
Scotland
Secretary Name | Mr Fraser Robert Thomson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2008(8 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Woodside Crescent Glasgow Lanarkshire G3 7UL Scotland |
Director Name | Pauline Greaves |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Ardbeg Lane Thorntonhall Glasgow Lanarkshire G74 5DA Scotland |
Secretary Name | Mr William Craig Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Lochore Avenue Paisley Renfrewshire PA3 4BY Scotland |
Director Name | Mr Paul McNaught |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 December 2000) |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | 42 Westburn Crescent Rutherglen Glasgow Lanarkshire G73 2RW Scotland |
Director Name | Mr Glenn Ure Woolard |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 December 2000) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Mo Dhachaidh 16 Station Road Bardowie Milngavie Glasgow G62 6ET Scotland |
Secretary Name | Mr Glenn Ure Woolard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 December 2000) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Mo Dhachaidh 16 Station Road Bardowie Milngavie Glasgow G62 6ET Scotland |
Secretary Name | Mr Paul McNaught |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 June 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 Westburn Crescent Rutherglen Glasgow Lanarkshire G73 2RW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | birchjoineryglasgow.co.uk |
---|---|
Telephone | 0141 2708009 |
Telephone region | Glasgow |
Registered Address | 11 Woodside Crescent Glasgow Lanarkshire G3 7UL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Mr Fraser Thomson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,830 |
Cash | £4,442 |
Current Liabilities | £174,224 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
18 August 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
17 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
17 August 2023 | Director's details changed for Mr Fraser Robert Thomson on 15 August 2023 (2 pages) |
9 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
5 October 2022 | Confirmation statement made on 15 August 2022 with updates (5 pages) |
3 October 2022 | Change of details for Mr Fraser Robert Thomson as a person with significant control on 1 April 2022 (2 pages) |
3 October 2022 | Notification of Pauline Thomson as a person with significant control on 1 April 2022 (2 pages) |
2 September 2022 | Statement of capital following an allotment of shares on 1 April 2022
|
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
5 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
13 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
21 August 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
3 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
13 August 2019 | Director's details changed for Mr Fraser Robert Thomson on 13 August 2019 (2 pages) |
13 August 2019 | Secretary's details changed for Mr Fraser Robert Thomson on 13 August 2019 (1 page) |
25 July 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
6 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
24 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
24 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Director's details changed for Fraser Thomson on 1 October 2013 (2 pages) |
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Director's details changed for Fraser Thomson on 1 October 2013 (2 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (14 pages) |
12 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (14 pages) |
12 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (14 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (14 pages) |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (14 pages) |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (14 pages) |
17 October 2011 | Amended accounts made up to 31 March 2011 (8 pages) |
17 October 2011 | Amended accounts made up to 31 March 2011 (8 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 October 2010 | Termination of appointment of Pauline Greaves as a director (2 pages) |
28 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (14 pages) |
28 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (14 pages) |
28 October 2010 | Termination of appointment of Pauline Greaves as a director (2 pages) |
28 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (14 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 July 2010 | Purchase of own shares. (3 pages) |
6 July 2010 | Purchase of own shares. (3 pages) |
20 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
20 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
20 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 March 2009 | Amending 88(2) (2 pages) |
31 March 2009 | Return made up to 01/10/08; full list of members; amend (10 pages) |
31 March 2009 | Return made up to 01/10/08; full list of members; amend (10 pages) |
31 March 2009 | Amending 88(2) (2 pages) |
19 January 2009 | Return made up to 01/10/08; full list of members (10 pages) |
19 January 2009 | Return made up to 01/10/08; full list of members (10 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 July 2008 | Appointment terminated secretary paul mcnaught (1 page) |
1 July 2008 | Appointment terminated secretary paul mcnaught (1 page) |
1 July 2008 | Secretary appointed fraser thomson (2 pages) |
1 July 2008 | Secretary appointed fraser thomson (2 pages) |
17 April 2008 | Director appointed fraser thomson (2 pages) |
17 April 2008 | Director appointed fraser thomson (2 pages) |
10 April 2008 | Ad 25/03/08\gbp si 150@1=150\gbp ic 100/250\ (2 pages) |
10 April 2008 | Ad 25/03/08\gbp si 150@1=150\gbp ic 100/250\ (2 pages) |
5 November 2007 | Return made up to 01/10/07; full list of members
|
5 November 2007 | Return made up to 01/10/07; full list of members
|
8 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
12 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
4 October 2005 | Return made up to 01/10/05; full list of members
|
4 October 2005 | Return made up to 01/10/05; full list of members
|
14 July 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
14 July 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
22 September 2004 | Return made up to 01/10/04; full list of members (6 pages) |
22 September 2004 | Return made up to 01/10/04; full list of members (6 pages) |
16 August 2004 | Full accounts made up to 31 March 2004 (11 pages) |
16 August 2004 | Full accounts made up to 31 March 2004 (11 pages) |
5 December 2003 | Return made up to 01/10/03; full list of members (6 pages) |
5 December 2003 | Return made up to 01/10/03; full list of members (6 pages) |
16 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
16 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
6 March 2003 | Company name changed birchwood contracts (scotland) l imited\certificate issued on 06/03/03 (2 pages) |
6 March 2003 | Company name changed birchwood contracts (scotland) l imited\certificate issued on 06/03/03 (2 pages) |
4 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
4 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
23 May 2002 | Full accounts made up to 31 March 2002 (11 pages) |
23 May 2002 | Full accounts made up to 31 March 2002 (11 pages) |
29 September 2001 | Return made up to 01/10/01; full list of members (6 pages) |
29 September 2001 | Return made up to 01/10/01; full list of members (6 pages) |
5 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
5 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
28 December 2000 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
28 December 2000 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Secretary resigned;director resigned (1 page) |
19 December 2000 | Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page) |
19 December 2000 | Secretary resigned;director resigned (1 page) |
19 December 2000 | Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page) |
19 December 2000 | Director resigned (1 page) |
3 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
3 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | Secretary resigned (1 page) |
2 May 2000 | New secretary appointed;new director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New secretary appointed;new director appointed (2 pages) |
2 May 2000 | Secretary resigned (1 page) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | Ad 01/10/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
23 November 1999 | Ad 01/10/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
23 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Secretary resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Secretary resigned (1 page) |
1 October 1999 | Incorporation (16 pages) |
1 October 1999 | Incorporation (16 pages) |