Company NameBirchgrove Developments Scotland Limited
DirectorJames Wyper McLean
Company StatusActive - Proposal to Strike off
Company NumberSC415450
CategoryPrivate Limited Company
Incorporation Date25 January 2012(12 years, 3 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 James Wyper McLean
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 January 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1James Wyper Mclean
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 February 2023 (1 year, 2 months ago)
Next Return Due27 February 2024 (overdue)

Filing History

17 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
18 February 2019Change of details for Mr James Wyper Mclean as a person with significant control on 18 February 2019 (2 pages)
18 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
18 February 2019Director's details changed for James Wyper Mclean on 18 February 2019 (2 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
13 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
7 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
9 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
20 June 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 June 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
1 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
21 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
21 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
21 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
21 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
29 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
29 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
24 July 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
24 July 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
1 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
28 February 2012Appointment of James Wyper Mclean as a director (3 pages)
28 February 2012Appointment of James Wyper Mclean as a director (3 pages)
3 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
3 February 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
3 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
3 February 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
25 January 2012Incorporation (22 pages)
25 January 2012Incorporation (22 pages)