Company NameBirchwood Land Limited
DirectorsLeslie Spence and Scott McIntosh Strachan
Company StatusActive
Company NumberSC237111
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Leslie Spence
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTorryburn Eindelijk
Kintore
Inverurie
Aberdeenshire
AB51 0XP
Scotland
Secretary NameMr Leslie Spence
NationalityBritish
StatusCurrent
Appointed20 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTorryburn Eindelijk
Kintore
Inverurie
Aberdeenshire
AB51 0XP
Scotland
Director NameMr Scott McIntosh Strachan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(18 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleProperty Consultant
Country of ResidenceScotland
Correspondence AddressSeaview Whitecairns
Aberdeen
AB23 8UP
Scotland
Director NameCarole Elizabeth Spence
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressEindelijk, Torryburn
Kintore
Inverurie
Aberdeenshire
AB51 0XP
Scotland

Location

Registered Address1 Carden Place
Aberdeen
Grampian
AB10 1UT
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Leslie Spence
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,749
Cash£3,944
Current Liabilities£15,706

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Charges

13 January 2005Delivered on: 18 January 2005
Persons entitled: John Carnie and Mrs Henrietta Munro Carnie

Classification: Standard security
Secured details: Whole obligations undertaken in terms of minute of agreement.
Particulars: Subjects at midmill, kintore, inverurie, aberdeenshire.
Outstanding

Filing History

9 January 2024Confirmation statement made on 7 December 2023 with no updates (3 pages)
30 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
4 July 2023Change of details for Mr Leslie Spence as a person with significant control on 1 March 2021 (2 pages)
4 July 2023Change of details for Mr Scott Mcintosh Strachan as a person with significant control on 1 March 2021 (2 pages)
23 December 2022Micro company accounts made up to 28 February 2022 (3 pages)
23 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
7 December 2021Confirmation statement made on 7 December 2021 with updates (4 pages)
7 December 2021Confirmation statement made on 5 November 2021 with updates (4 pages)
2 December 2021Appointment of Mr Scott Mcintosh Strachan as a director on 1 March 2021 (2 pages)
2 December 2021Notification of Scott Mcintosh Strachan as a person with significant control on 1 March 2021 (2 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
3 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
3 November 2021Confirmation statement made on 30 October 2020 with no updates (3 pages)
15 January 2021Micro company accounts made up to 29 February 2020 (3 pages)
21 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 28 February 2019 (3 pages)
4 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
7 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
2 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 28 February 2017 (3 pages)
27 October 2017Micro company accounts made up to 28 February 2017 (3 pages)
21 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
27 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
5 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
25 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
25 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
25 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(4 pages)
25 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(4 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
2 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
9 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
14 October 2011Termination of appointment of Carole Spence as a director (2 pages)
14 October 2011Termination of appointment of Carole Spence as a director (2 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 September 2010Director's details changed for Carole Elizabeth Spence on 20 September 2010 (2 pages)
24 September 2010Director's details changed for Carole Elizabeth Spence on 20 September 2010 (2 pages)
24 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
4 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
28 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
28 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
7 October 2008Return made up to 20/09/08; full list of members (4 pages)
7 October 2008Return made up to 20/09/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
15 November 2007Return made up to 20/09/07; no change of members (7 pages)
15 November 2007Return made up to 20/09/07; no change of members (7 pages)
28 February 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
29 December 2006Return made up to 20/09/06; full list of members (7 pages)
29 December 2006Return made up to 20/09/06; full list of members (7 pages)
8 December 2005Return made up to 20/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 December 2005Return made up to 20/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
13 October 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
18 January 2005Partic of mort/charge * (3 pages)
18 January 2005Partic of mort/charge * (3 pages)
3 November 2004Return made up to 20/09/04; full list of members (7 pages)
3 November 2004Return made up to 20/09/04; full list of members (7 pages)
12 June 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
12 June 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
11 June 2004Accounting reference date extended from 30/09/03 to 28/02/04 (1 page)
11 June 2004Accounting reference date extended from 30/09/03 to 28/02/04 (1 page)
23 December 2003Registered office changed on 23/12/03 from: midmill kintore inverurie grampian AB51 0ZQ (1 page)
23 December 2003Registered office changed on 23/12/03 from: midmill kintore inverurie grampian AB51 0ZQ (1 page)
25 October 2003Return made up to 20/09/03; full list of members (7 pages)
25 October 2003Return made up to 20/09/03; full list of members (7 pages)
20 September 2002Incorporation (15 pages)
20 September 2002Incorporation (15 pages)