Company NameBirkhill Storage And Distribution Limited
DirectorsNorman James Fiddes and Edward Cameron Singer
Company StatusActive
Company NumberSC513686
CategoryPrivate Limited Company
Incorporation Date21 August 2015(8 years, 8 months ago)
Previous NameBirkhill Farm (Parkhill) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Norman James Fiddes
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2015(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Swithin Row
Aberdeen
AB10 6DL
Scotland
Director NameEdward Cameron Singer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Swithin Row
Aberdeen
AB10 6DL
Scotland
Secretary NameShepherd & Wedderburn Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2015(same day as company formation)
Correspondence Address37 Albyn Place
Aberdeen

Location

Registered Address1 St. Swithin Row
Aberdeen
AB10 6DL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

18 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
9 September 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
8 October 2018Confirmation statement made on 4 September 2018 with updates (4 pages)
5 September 2018Secretary's details changed for Clp Secretaries Limited on 13 June 2018 (1 page)
3 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
4 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
17 July 2017Notification of Ecs Investment Property Limited as a person with significant control on 13 July 2017 (2 pages)
17 July 2017Notification of Ecs Investment Property Limited as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Withdrawal of a person with significant control statement on 13 July 2017 (2 pages)
13 July 2017Notification of Norman James Fiddes as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Withdrawal of a person with significant control statement on 13 July 2017 (2 pages)
13 July 2017Notification of Norman James Fiddes as a person with significant control on 13 July 2017 (2 pages)
28 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-21
(3 pages)
28 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-21
(3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
2 December 2015Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
2 December 2015Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
20 November 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 110.00
(4 pages)
20 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authorising potential conflict of interest and disapplication of provisions of articles 04/09/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
20 November 2015Resolutions
  • RES13 ‐ Authorising potential conflict of interest and disapplication of provisions of articles 04/09/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 November 2015Change of share class name or designation (2 pages)
20 November 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 110.00
(4 pages)
20 November 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 110.00
(4 pages)
20 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authorising potential conflict of interest and disapplication of provisions of articles 04/09/2015
(25 pages)
20 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorising potential conflict of interest and disapplication of provisions of articles 04/09/2015
(2 pages)
20 November 2015Change of share class name or designation (2 pages)
21 August 2015Incorporation
Statement of capital on 2015-08-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 August 2015Incorporation
Statement of capital on 2015-08-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)