Company NameDavid Birnie Limited
DirectorsDavid William James Birnie and Graeme Birnie
Company StatusActive
Company NumberSC242144
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameDavid William James Birnie
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2003(3 days after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeydale
Livera Street
Evanton
Ross-Shire
IV16 9XZ
Scotland
Director NameGraeme Birnie
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2003(3 days after company formation)
Appointment Duration21 years, 4 months
RolePainter & Decorator
Country of ResidenceUnited Kingdom
Correspondence Address1 Swordale Court
Evanton
IV16 9XR
Scotland
Secretary NameSandra Milne Birnie
NationalityBritish
StatusCurrent
Appointed13 January 2003(3 days after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence AddressWeydale
Livera Street
Evanton
Ross-Shire
IV16 9XZ
Scotland
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Contact

Websitedavidbirnieltd.co.uk

Location

Registered AddressWeydale
Livera Street
Evanton
Ross-Shire
IV16 9XZ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardCromarty Firth

Shareholders

1 at £1David William James Birnie
50.00%
Ordinary
1 at £1Graeme Birnie
50.00%
Ordinary

Financials

Year2014
Net Worth£86
Cash£2,529
Current Liabilities£13,852

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return8 January 2024 (4 months ago)
Next Return Due22 January 2025 (8 months, 2 weeks from now)

Charges

21 February 2003Delivered on: 4 March 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

30 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
10 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
21 September 2022Micro company accounts made up to 31 January 2022 (3 pages)
10 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
18 May 2021Micro company accounts made up to 31 January 2021 (3 pages)
15 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
15 June 2020Micro company accounts made up to 31 January 2020 (3 pages)
20 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
3 May 2019Micro company accounts made up to 31 January 2019 (2 pages)
10 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
8 June 2018Micro company accounts made up to 31 January 2018 (2 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
13 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
16 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
16 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
8 July 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
8 July 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(5 pages)
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(5 pages)
5 May 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
5 May 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
16 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(5 pages)
16 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(5 pages)
16 January 2014Registered office address changed from Weydale, Livera Street Evanton Ross-Shire IV16 9XZ on 16 January 2014 (1 page)
16 January 2014Registered office address changed from Weydale, Livera Street Evanton Ross-Shire IV16 9XZ on 16 January 2014 (1 page)
11 September 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
11 September 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
26 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
30 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
30 January 2010Director's details changed for Graeme Birnie on 30 January 2010 (2 pages)
30 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
30 January 2010Director's details changed for David William James Birnie on 30 January 2010 (2 pages)
30 January 2010Director's details changed for David William James Birnie on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Graeme Birnie on 30 January 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
23 January 2009Return made up to 10/01/09; full list of members (4 pages)
23 January 2009Return made up to 10/01/09; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
22 January 2008Return made up to 10/01/08; full list of members (2 pages)
22 January 2008Return made up to 10/01/08; full list of members (2 pages)
23 October 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
23 October 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
7 February 2007Return made up to 10/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2007Return made up to 10/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
20 September 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
20 January 2006Return made up to 10/01/06; full list of members (6 pages)
20 January 2006Return made up to 10/01/06; full list of members (6 pages)
26 October 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
26 October 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
11 January 2005Return made up to 10/01/05; full list of members (7 pages)
11 January 2005Return made up to 10/01/05; full list of members (7 pages)
9 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
9 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
19 January 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2003Partic of mort/charge * (6 pages)
4 March 2003Partic of mort/charge * (6 pages)
14 January 2003New secretary appointed (1 page)
14 January 2003New director appointed (1 page)
14 January 2003New secretary appointed (1 page)
14 January 2003Registered office changed on 14/01/03 from: mayfield, high street dingwall ross-shire IV15 9ST (1 page)
14 January 2003New director appointed (1 page)
14 January 2003New director appointed (1 page)
14 January 2003Registered office changed on 14/01/03 from: mayfield, high street dingwall ross-shire IV15 9ST (1 page)
14 January 2003New director appointed (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Secretary resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Secretary resigned (1 page)
10 January 2003Incorporation (15 pages)
10 January 2003Incorporation (15 pages)