Company NameBirch Joinery (Glasgow) Limited
DirectorFraser Robert Thomson
Company StatusActive
Company NumberSC200473
CategoryPrivate Limited Company
Incorporation Date1 October 1999(24 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Fraser Robert Thomson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2008(8 years, 5 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Woodside Crescent
Glasgow
Lanarkshire
G3 7UL
Scotland
Secretary NameMr Fraser Robert Thomson
NationalityBritish
StatusCurrent
Appointed22 June 2008(8 years, 8 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Woodside Crescent
Glasgow
Lanarkshire
G3 7UL
Scotland
Director NamePauline Greaves
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(same day as company formation)
RoleSecretary
Correspondence Address7 Ardbeg Lane
Thorntonhall
Glasgow
Lanarkshire
G74 5DA
Scotland
Secretary NameMr William Craig Morrison
NationalityBritish
StatusResigned
Appointed01 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Lochore Avenue
Paisley
Renfrewshire
PA3 4BY
Scotland
Director NameMr Paul McNaught
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(6 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 December 2000)
RoleContracts Manager
Country of ResidenceScotland
Correspondence Address42 Westburn Crescent
Rutherglen
Glasgow
Lanarkshire
G73 2RW
Scotland
Director NameMr Glenn Ure Woolard
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(6 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 December 2000)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressMo Dhachaidh 16 Station Road
Bardowie Milngavie
Glasgow
G62 6ET
Scotland
Secretary NameMr Glenn Ure Woolard
NationalityBritish
StatusResigned
Appointed17 April 2000(6 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 December 2000)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressMo Dhachaidh 16 Station Road
Bardowie Milngavie
Glasgow
G62 6ET
Scotland
Secretary NameMr Paul McNaught
NationalityBritish
StatusResigned
Appointed01 December 2000(1 year, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 June 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Westburn Crescent
Rutherglen
Glasgow
Lanarkshire
G73 2RW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitebirchjoineryglasgow.co.uk
Telephone0141 2708009
Telephone regionGlasgow

Location

Registered Address11 Woodside Crescent
Glasgow
Lanarkshire
G3 7UL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr Fraser Thomson
100.00%
Ordinary

Financials

Year2014
Net Worth£15,830
Cash£4,442
Current Liabilities£174,224

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Filing History

18 August 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
17 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
17 August 2023Director's details changed for Mr Fraser Robert Thomson on 15 August 2023 (2 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
5 October 2022Confirmation statement made on 15 August 2022 with updates (5 pages)
3 October 2022Change of details for Mr Fraser Robert Thomson as a person with significant control on 1 April 2022 (2 pages)
3 October 2022Notification of Pauline Thomson as a person with significant control on 1 April 2022 (2 pages)
2 September 2022Statement of capital following an allotment of shares on 1 April 2022
  • GBP 100
(4 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
5 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
13 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
13 August 2019Director's details changed for Mr Fraser Robert Thomson on 13 August 2019 (2 pages)
13 August 2019Secretary's details changed for Mr Fraser Robert Thomson on 13 August 2019 (1 page)
25 July 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
6 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
24 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 101
(4 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 101
(4 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 101
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 101
(4 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 101
(4 pages)
3 October 2013Director's details changed for Fraser Thomson on 1 October 2013 (2 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 101
(4 pages)
3 October 2013Director's details changed for Fraser Thomson on 1 October 2013 (2 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (14 pages)
12 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (14 pages)
12 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (14 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (14 pages)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (14 pages)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (14 pages)
17 October 2011Amended accounts made up to 31 March 2011 (8 pages)
17 October 2011Amended accounts made up to 31 March 2011 (8 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 October 2010Termination of appointment of Pauline Greaves as a director (2 pages)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (14 pages)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (14 pages)
28 October 2010Termination of appointment of Pauline Greaves as a director (2 pages)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (14 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 July 2010Purchase of own shares. (3 pages)
6 July 2010Purchase of own shares. (3 pages)
20 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
20 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
20 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
20 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 March 2009Amending 88(2) (2 pages)
31 March 2009Return made up to 01/10/08; full list of members; amend (10 pages)
31 March 2009Return made up to 01/10/08; full list of members; amend (10 pages)
31 March 2009Amending 88(2) (2 pages)
19 January 2009Return made up to 01/10/08; full list of members (10 pages)
19 January 2009Return made up to 01/10/08; full list of members (10 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 July 2008Appointment terminated secretary paul mcnaught (1 page)
1 July 2008Appointment terminated secretary paul mcnaught (1 page)
1 July 2008Secretary appointed fraser thomson (2 pages)
1 July 2008Secretary appointed fraser thomson (2 pages)
17 April 2008Director appointed fraser thomson (2 pages)
17 April 2008Director appointed fraser thomson (2 pages)
10 April 2008Ad 25/03/08\gbp si 150@1=150\gbp ic 100/250\ (2 pages)
10 April 2008Ad 25/03/08\gbp si 150@1=150\gbp ic 100/250\ (2 pages)
5 November 2007Return made up to 01/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 2007Return made up to 01/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 October 2006Return made up to 01/10/06; full list of members (6 pages)
12 October 2006Return made up to 01/10/06; full list of members (6 pages)
4 October 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
14 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
22 September 2004Return made up to 01/10/04; full list of members (6 pages)
22 September 2004Return made up to 01/10/04; full list of members (6 pages)
16 August 2004Full accounts made up to 31 March 2004 (11 pages)
16 August 2004Full accounts made up to 31 March 2004 (11 pages)
5 December 2003Return made up to 01/10/03; full list of members (6 pages)
5 December 2003Return made up to 01/10/03; full list of members (6 pages)
16 September 2003Full accounts made up to 31 March 2003 (13 pages)
16 September 2003Full accounts made up to 31 March 2003 (13 pages)
6 March 2003Company name changed birchwood contracts (scotland) l imited\certificate issued on 06/03/03 (2 pages)
6 March 2003Company name changed birchwood contracts (scotland) l imited\certificate issued on 06/03/03 (2 pages)
4 October 2002Return made up to 01/10/02; full list of members (6 pages)
4 October 2002Return made up to 01/10/02; full list of members (6 pages)
23 May 2002Full accounts made up to 31 March 2002 (11 pages)
23 May 2002Full accounts made up to 31 March 2002 (11 pages)
29 September 2001Return made up to 01/10/01; full list of members (6 pages)
29 September 2001Return made up to 01/10/01; full list of members (6 pages)
5 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
5 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
28 December 2000Accounts for a dormant company made up to 31 October 2000 (5 pages)
28 December 2000Accounts for a dormant company made up to 31 October 2000 (5 pages)
19 December 2000New secretary appointed (2 pages)
19 December 2000New secretary appointed (2 pages)
19 December 2000Director resigned (1 page)
19 December 2000Secretary resigned;director resigned (1 page)
19 December 2000Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
19 December 2000Secretary resigned;director resigned (1 page)
19 December 2000Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
19 December 2000Director resigned (1 page)
3 October 2000Return made up to 01/10/00; full list of members (7 pages)
3 October 2000Return made up to 01/10/00; full list of members (7 pages)
2 May 2000New director appointed (2 pages)
2 May 2000Secretary resigned (1 page)
2 May 2000New secretary appointed;new director appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New secretary appointed;new director appointed (2 pages)
2 May 2000Secretary resigned (1 page)
23 November 1999New director appointed (2 pages)
23 November 1999Ad 01/10/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
23 November 1999Ad 01/10/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
23 November 1999New secretary appointed (2 pages)
23 November 1999New secretary appointed (2 pages)
23 November 1999New director appointed (2 pages)
1 October 1999Director resigned (1 page)
1 October 1999Secretary resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Secretary resigned (1 page)
1 October 1999Incorporation (16 pages)
1 October 1999Incorporation (16 pages)