Company NameBirney Limited
Company StatusDissolved
Company NumberSC258145
CategoryPrivate Limited Company
Incorporation Date23 October 2003(20 years, 5 months ago)
Dissolution Date23 October 2018 (5 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Paul John Birney
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2003(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address19 Clare Crescent
Larkhall
ML9 1ES
Scotland
Secretary NameMaureen Christine Birney
NationalityBritish
StatusClosed
Appointed23 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address19 Clare Crescent
Larkhall
ML9 1ES
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websiteinsurancediscounts.net

Location

Registered Address101 Rose Street South Lane
Edinburgh
EH2 3JG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Paul John Birney
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
11 July 2017Secretary's details changed for Maureen Christine Birney on 11 July 2017 (1 page)
11 July 2017Director's details changed for Mr Paul John Birney on 11 July 2017 (2 pages)
5 November 2016Registered office address changed from 48 Russell Place Linwood Renfrewshire PA3 3SR to 101 Rose Street South Lane Edinburgh EH2 3JG on 5 November 2016 (1 page)
5 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
18 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
19 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(4 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
26 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
6 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
12 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
18 November 2009Director's details changed for Paul John Birney on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Paul John Birney on 1 October 2009 (2 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 October 2008Return made up to 23/10/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
4 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
20 November 2007Return made up to 23/10/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
14 November 2006Return made up to 23/10/06; full list of members (2 pages)
13 November 2006Return made up to 23/10/05; full list of members (2 pages)
1 November 2006Withdrawal of application for striking off (1 page)
30 August 2006Voluntary strike-off action has been suspended (1 page)
10 May 2006Voluntary strike-off action has been suspended (1 page)
3 March 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
16 November 2005Voluntary strike-off action has been suspended (1 page)
12 October 2005Application for striking-off (1 page)
13 April 2005Return made up to 23/10/04; full list of members (6 pages)
13 November 2003New secretary appointed (2 pages)
13 November 2003New director appointed (2 pages)
11 November 2003Secretary resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Ad 23/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 October 2003Incorporation (16 pages)