Livera Street
Evanton
Ross-Shire
IV16 9XZ
Scotland
Director Name | Graeme Birnie |
---|---|
Date of Birth | November 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2003(3 days after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Painter & Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Swordale Court Evanton IV16 9XR Scotland |
Secretary Name | Sandra Milne Birnie |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 2003(3 days after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Correspondence Address | Weydale Livera Street Evanton Ross-Shire IV16 9XZ Scotland |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Website | davidbirnieltd.co.uk |
---|
Registered Address | Weydale Livera Street Evanton Ross-Shire IV16 9XZ Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Cromarty Firth |
1 at £1 | David William James Birnie 50.00% Ordinary |
---|---|
1 at £1 | Graeme Birnie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86 |
Cash | £2,529 |
Current Liabilities | £13,852 |
Latest Accounts | 31 January 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 8 January 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2024 (7 months, 3 weeks from now) |
21 February 2003 | Delivered 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 |
---|
10 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
---|---|
18 May 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
15 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
15 June 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
20 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
3 May 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
8 June 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
13 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
8 July 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
13 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
5 May 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
5 May 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
16 January 2014 | Registered office address changed from Weydale, Livera Street Evanton Ross-Shire IV16 9XZ on 16 January 2014 (1 page) |
16 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Registered office address changed from Weydale, Livera Street Evanton Ross-Shire IV16 9XZ on 16 January 2014 (1 page) |
16 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
11 September 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
26 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
30 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Director's details changed for Graeme Birnie on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for David William James Birnie on 30 January 2010 (2 pages) |
30 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Director's details changed for Graeme Birnie on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for David William James Birnie on 30 January 2010 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
23 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
22 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
7 February 2007 | Return made up to 10/01/07; full list of members
|
7 February 2007 | Return made up to 10/01/07; full list of members
|
20 September 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
20 January 2006 | Return made up to 10/01/06; full list of members (6 pages) |
20 January 2006 | Return made up to 10/01/06; full list of members (6 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
11 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
11 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
19 January 2004 | Return made up to 10/01/04; full list of members
|
19 January 2004 | Return made up to 10/01/04; full list of members
|
4 March 2003 | Partic of mort/charge * (6 pages) |
4 March 2003 | Partic of mort/charge * (6 pages) |
14 January 2003 | New secretary appointed (1 page) |
14 January 2003 | New director appointed (1 page) |
14 January 2003 | New director appointed (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: mayfield, high street dingwall ross-shire IV15 9ST (1 page) |
14 January 2003 | New secretary appointed (1 page) |
14 January 2003 | New director appointed (1 page) |
14 January 2003 | New director appointed (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: mayfield, high street dingwall ross-shire IV15 9ST (1 page) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
10 January 2003 | Incorporation (15 pages) |
10 January 2003 | Incorporation (15 pages) |