Company NameBirnam Villa Unlimited
DirectorJohn Leslie Sulley
Company StatusActive
Company NumberSC402787
CategoryPrivate Unlimited Company
Incorporation Date1 July 2011(12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Leslie Sulley
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 July 2011(same day as company formation)
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland

Location

Registered AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1John Leslie Sulley
100.00%
Ordinary

Financials

Year2014
Net Worth£510
Current Liabilities£468

Accounts

Latest Accounts31 March 2023 (12 months ago)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Filing History

6 November 2023Micro company accounts made up to 31 March 2023 (2 pages)
4 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
1 July 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
21 March 2022Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 21 March 2022 (1 page)
17 November 2021Micro company accounts made up to 31 March 2021 (2 pages)
5 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
23 October 2020Micro company accounts made up to 31 March 2020 (2 pages)
15 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
2 July 2018Change of details for Mr John Leslie Sulley as a person with significant control on 30 October 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 July 2017Notification of John Leslie Sulley as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
14 July 2017Notification of John Leslie Sulley as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
1 December 2016Director's details changed for Mr John Leslie Sulley on 14 July 2016 (2 pages)
1 December 2016Director's details changed for Mr John Leslie Sulley on 14 July 2016 (2 pages)
15 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
21 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
21 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
27 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
27 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
27 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
30 March 2015Re-registration from a private limited company to a private unlimited company (1 page)
30 March 2015Certificate of re-registration from Limited to Unlimited (1 page)
30 March 2015Re-registration from a private limited company to a private unlimited company
  • CERT3 ‐ Certificate of re-registration from Limited to Unlimited
  • MAR ‐ Re-registration of Memorandum and Articles
  • FOA-RR ‐
(1 page)
30 March 2015Re-registration assent (1 page)
30 March 2015Re-registration of Memorandum and Articles (34 pages)
23 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
23 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
28 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
10 December 2013Current accounting period extended from 12 March 2014 to 31 March 2014 (1 page)
10 December 2013Current accounting period extended from 12 March 2014 to 31 March 2014 (1 page)
9 December 2013Previous accounting period shortened from 5 April 2013 to 12 March 2013 (1 page)
9 December 2013Accounts for a dormant company made up to 12 March 2013 (2 pages)
9 December 2013Accounts for a dormant company made up to 12 March 2013 (2 pages)
9 December 2013Previous accounting period shortened from 5 April 2013 to 12 March 2013 (1 page)
9 December 2013Previous accounting period shortened from 5 April 2013 to 12 March 2013 (1 page)
12 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
12 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
12 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 July 2012Current accounting period extended from 31 March 2013 to 5 April 2013 (1 page)
20 July 2012Current accounting period extended from 31 March 2013 to 5 April 2013 (1 page)
20 July 2012Current accounting period extended from 31 March 2013 to 5 April 2013 (1 page)
13 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
5 July 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
5 July 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
1 July 2011Incorporation (40 pages)
1 July 2011Incorporation (40 pages)