Company NameBirnam Developments Limited
DirectorsJoseph Toal Rennie and Roselea Rennie
Company StatusActive
Company NumberSC231140
CategoryPrivate Limited Company
Incorporation Date3 May 2002(22 years ago)
Previous NameInverclyde Garden & Conservatories Ltd.

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Joseph Toal Rennie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2003(10 months, 2 weeks after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirnam Lodge
Woodburn Avenue
Airdrie
ML6 9DT
Scotland
Director NameMrs Roselea Rennie
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2003(10 months, 2 weeks after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirnam Lodge
Woodburn Avenue
Airdrie
North Lanarkshire
ML6 9DT
Scotland
Secretary NameMrs Roselea Rennie
NationalityBritish
StatusCurrent
Appointed17 March 2003(10 months, 2 weeks after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirnam Lodge
Woodburn Avenue
Airdrie
North Lanarkshire
ML6 9DT
Scotland
Director NameWilliam Macaulay Niven
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address34 Montgomery Street
Eaglesham
Glasgow
Lanarkshire
G76 0AS
Scotland
Secretary NameTimothy Eric Niven
NationalityBritish
StatusResigned
Appointed03 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address2f Spiers Grove
Thorniebank
Glasgow
G46 7RL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressBlock 5 Chapelhall Industrial Estate
Chapelhall
Airdrie
Lanarkshire
ML6 8QH
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South

Shareholders

3 at £1Joseph Rennie
60.00%
Ordinary
2 at £1Roslea Rennie
40.00%
Ordinary

Financials

Year2014
Net Worth£57,902
Cash£4,140
Current Liabilities£58,635

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 3 days from now)

Charges

23 October 2009Delivered on: 5 November 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 84 dykehead road airdrie lan 55593.
Outstanding
9 April 2009Delivered on: 16 April 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 couther quadrant, airdrie LAN128791.
Outstanding
17 July 2003Delivered on: 23 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24B burns lane, chapelhall otherwise known as south west side of roseberry road, chapelhall industrial estate.
Outstanding
17 July 2003Delivered on: 23 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24A burns lane, chapelhall otherwise known as the subjects on the south west side of roseberry road, chapelhall industrial estate, airdrie.
Outstanding
9 June 2003Delivered on: 13 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

9 June 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
9 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
7 June 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
18 March 2019Micro company accounts made up to 30 September 2018 (5 pages)
29 June 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
16 May 2018Micro company accounts made up to 30 September 2017 (5 pages)
21 June 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
6 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 5
(5 pages)
8 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 5
(5 pages)
5 May 2016Satisfaction of charge 1 in full (1 page)
5 May 2016Satisfaction of charge 1 in full (1 page)
21 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 September 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 September 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 5
(5 pages)
17 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 5
(5 pages)
17 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 5
(5 pages)
22 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 5
(5 pages)
22 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 5
(5 pages)
22 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 5
(5 pages)
14 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
14 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
21 August 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
21 August 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
21 August 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
25 June 2013Amended accounts made up to 30 September 2012 (7 pages)
25 June 2013Amended accounts made up to 30 September 2012 (7 pages)
27 May 2013Registered office address changed from 24 Burns Lane Airdrie ML6 8OH Scotland on 27 May 2013 (1 page)
27 May 2013Registered office address changed from 24 Burns Lane Airdrie ML6 8OH Scotland on 27 May 2013 (1 page)
12 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
16 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
16 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
22 May 2012Registered office address changed from C/O Vision Graphics Birnam Developments Ltd Unit 24 Burns Lane Chapelhall Ind. Est. Airdrie ML6 8QH Scotland on 22 May 2012 (1 page)
22 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
22 May 2012Registered office address changed from C/O Vision Graphics Birnam Developments Ltd Unit 24 Burns Lane Chapelhall Ind. Est. Airdrie ML6 8QH Scotland on 22 May 2012 (1 page)
22 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
3 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
3 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 October 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
7 October 2010Registered office address changed from Unit 24 24 Burns Lane Chapel Hall North Lanarkshire, Ml6 8Q4 on 7 October 2010 (1 page)
7 October 2010Director's details changed for Roselea Rennie on 3 May 2010 (2 pages)
7 October 2010Registered office address changed from Unit 24 24 Burns Lane Chapel Hall North Lanarkshire, Ml6 8Q4 on 7 October 2010 (1 page)
7 October 2010Registered office address changed from Unit 24 24 Burns Lane Chapel Hall North Lanarkshire, Ml6 8Q4 on 7 October 2010 (1 page)
7 October 2010Director's details changed for Roselea Rennie on 3 May 2010 (2 pages)
7 October 2010Director's details changed for Joseph Rennie on 3 May 2010 (2 pages)
7 October 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Joseph Rennie on 3 May 2010 (2 pages)
7 October 2010Director's details changed for Joseph Rennie on 3 May 2010 (2 pages)
7 October 2010Director's details changed for Roselea Rennie on 3 May 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
4 March 2010Annual return made up to 3 May 2009 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 3 May 2009 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 3 May 2009 with a full list of shareholders (4 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 April 2009Return made up to 03/05/08; full list of members (4 pages)
2 April 2009Return made up to 03/05/08; full list of members (4 pages)
1 April 2009Compulsory strike-off action has been discontinued (1 page)
1 April 2009Compulsory strike-off action has been discontinued (1 page)
31 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
31 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 February 2009First Gazette notice for compulsory strike-off (1 page)
27 February 2009First Gazette notice for compulsory strike-off (1 page)
9 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
9 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
26 June 2007Return made up to 03/05/07; no change of members (7 pages)
26 June 2007Return made up to 03/05/07; no change of members (7 pages)
14 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
14 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 June 2006Return made up to 03/05/06; full list of members (7 pages)
2 June 2006Return made up to 03/05/06; full list of members (7 pages)
29 March 2006Total exemption small company accounts made up to 30 September 2005 (11 pages)
29 March 2006Total exemption small company accounts made up to 30 September 2005 (11 pages)
25 August 2005Return made up to 03/05/05; full list of members (7 pages)
25 August 2005Return made up to 03/05/05; full list of members (7 pages)
23 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
23 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
18 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
18 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
22 April 2004Return made up to 03/05/04; full list of members (7 pages)
22 April 2004Return made up to 03/05/04; full list of members (7 pages)
12 February 2004Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
12 February 2004Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
23 July 2003Partic of mort/charge * (5 pages)
23 July 2003Partic of mort/charge * (5 pages)
23 July 2003Partic of mort/charge * (5 pages)
23 July 2003Partic of mort/charge * (5 pages)
13 June 2003Partic of mort/charge * (6 pages)
13 June 2003Partic of mort/charge * (6 pages)
9 June 2003Registered office changed on 09/06/03 from: 34 montgomery street eaglesham glasgow G76 0AS (1 page)
9 June 2003Registered office changed on 09/06/03 from: 34 montgomery street eaglesham glasgow G76 0AS (1 page)
15 May 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2003New director appointed (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003New secretary appointed;new director appointed (1 page)
20 March 2003Director resigned (1 page)
20 March 2003New secretary appointed;new director appointed (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003New director appointed (1 page)
20 March 2003Director resigned (1 page)
11 March 2003Company name changed inverclyde garden & conservatori es LTD.\certificate issued on 11/03/03 (2 pages)
11 March 2003Company name changed inverclyde garden & conservatori es LTD.\certificate issued on 11/03/03 (2 pages)
21 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
21 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
13 January 2003New secretary appointed (2 pages)
13 January 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
13 January 2003New secretary appointed (2 pages)
13 January 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
13 January 2003Ad 03/05/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 January 2003Ad 03/05/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002Director resigned (1 page)
3 May 2002Incorporation (16 pages)
3 May 2002Incorporation (16 pages)