Company NameBirchwood Local Limited
DirectorsNeil Macrae Matheson and Shiona Morrison Matheson
Company StatusActive
Company NumberSC347648
CategoryPrivate Limited Company
Incorporation Date27 August 2008(15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Neil Macrae Matheson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarnish Glenmore Road
Oban
Argyll
PA34 4PG
Scotland
Director NameShiona Morrison Matheson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Secretary NameShiona Morrison Matheson
NationalityBritish
StatusCurrent
Appointed27 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 August 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 August 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01631 565359
Telephone regionOban

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Neil Macrae Matheson
50.00%
Ordinary
1 at £1Shiona Morrison Matheson
50.00%
Ordinary

Financials

Year2014
Net Worth£8,169
Cash£14,543
Current Liabilities£257,430

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Charges

28 October 2008Delivered on: 31 October 2008
Persons entitled: Birchwood Service Station Limited

Classification: Standard security
Secured details: £150,000.
Particulars: Birchwood service station, soroba road, oban ARG9020.
Outstanding
25 September 2008Delivered on: 1 October 2008
Persons entitled: Royal Bank of Scotland PLC

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

Filing History

8 September 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
8 May 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
8 September 2022Confirmation statement made on 27 August 2022 with updates (5 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
13 September 2021Confirmation statement made on 27 August 2021 with updates (5 pages)
16 August 2021Secretary's details changed for Shiona Morrison Matheson on 16 August 2021 (1 page)
16 August 2021Director's details changed for Shiona Morrison Matheson on 16 August 2021 (2 pages)
21 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
28 August 2020Confirmation statement made on 27 August 2020 with updates (5 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
19 September 2019Registered office address changed from 4 High Street Oban PA34 4BG to 168 Bath Street Glasgow G2 4TP on 19 September 2019 (1 page)
30 August 2019Confirmation statement made on 27 August 2019 with updates (5 pages)
6 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
10 September 2018Confirmation statement made on 27 August 2018 with updates (5 pages)
18 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
13 June 2018Satisfaction of charge 2 in full (4 pages)
29 August 2017Confirmation statement made on 27 August 2017 with updates (5 pages)
29 August 2017Confirmation statement made on 27 August 2017 with updates (5 pages)
10 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 September 2016Confirmation statement made on 27 August 2016 with updates (7 pages)
2 September 2016Confirmation statement made on 27 August 2016 with updates (7 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(5 pages)
14 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(5 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
3 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
16 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
18 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 September 2009Return made up to 27/08/09; full list of members (4 pages)
10 September 2009Return made up to 27/08/09; full list of members (4 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 October 2008Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page)
6 October 2008Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page)
1 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 September 2008Director appointed neil matheson (2 pages)
11 September 2008Director and secretary appointed shiona morrison matheson (2 pages)
11 September 2008Director appointed neil matheson (2 pages)
11 September 2008Director and secretary appointed shiona morrison matheson (2 pages)
2 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
2 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
1 September 2008Appointment terminated director stephen mabbott LTD. (1 page)
1 September 2008Appointment terminated secretary brian reid LTD. (1 page)
1 September 2008Appointment terminated director stephen mabbott LTD. (1 page)
1 September 2008Appointment terminated secretary brian reid LTD. (1 page)
27 August 2008Incorporation (18 pages)
27 August 2008Incorporation (18 pages)