BIRNAM DEVELOPMENTS LIMITED
AIRDRIE INVERCLYDE GARDEN & CONSERVATORIES LTD.

Hellopages » North Lanarkshire » North Lanarkshire » ML6 8QH

Company number SC231140
Status Active
Incorporation Date 3 May 2002
Company Type Private Limited Company
Address BLOCK 5 CHAPELHALL INDUSTRIAL ESTATE, CHAPELHALL, AIRDRIE, LANARKSHIRE, ML6 8QH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 5 ; Satisfaction of charge 1 in full. The most likely internet sites of BIRNAM DEVELOPMENTS LIMITED are www.birnamdevelopments.co.uk, and www.birnam-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Birnam Developments Limited is a Private Limited Company. The company registration number is SC231140. Birnam Developments Limited has been working since 03 May 2002. The present status of the company is Active. The registered address of Birnam Developments Limited is Block 5 Chapelhall Industrial Estate Chapelhall Airdrie Lanarkshire Ml6 8qh. . RENNIE, Roselea is a Secretary of the company. RENNIE, Joseph Toal is a Director of the company. RENNIE, Roselea is a Director of the company. Secretary NIVEN, Timothy Eric has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director NIVEN, William Macaulay has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RENNIE, Roselea
Appointed Date: 17 March 2003

Director
RENNIE, Joseph Toal
Appointed Date: 17 March 2003
70 years old

Director
RENNIE, Roselea
Appointed Date: 17 March 2003
68 years old

Resigned Directors

Secretary
NIVEN, Timothy Eric
Resigned: 17 March 2003
Appointed Date: 03 May 2002

Nominee Secretary
BRIAN REID LTD.
Resigned: 03 May 2002
Appointed Date: 03 May 2002

Director
NIVEN, William Macaulay
Resigned: 17 March 2003
Appointed Date: 03 May 2002
92 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 03 May 2002
Appointed Date: 03 May 2002

BIRNAM DEVELOPMENTS LIMITED Events

06 May 2017
Total exemption small company accounts made up to 30 September 2016
08 Jun 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 5

05 May 2016
Satisfaction of charge 1 in full
21 Apr 2016
Total exemption small company accounts made up to 30 September 2015
08 Sep 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 47 more events
13 Jan 2003
Accounting reference date shortened from 31/05/03 to 31/12/02
13 Jan 2003
Ad 03/05/02--------- £ si 2@1=2 £ ic 2/4
08 May 2002
Secretary resigned
08 May 2002
Director resigned
03 May 2002
Incorporation

BIRNAM DEVELOPMENTS LIMITED Charges

23 October 2009
Standard security
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 84 dykehead road airdrie lan 55593.
9 April 2009
Standard security
Delivered: 16 April 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 1 couther quadrant, airdrie LAN128791.
17 July 2003
Standard security
Delivered: 23 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 24B burns lane, chapelhall otherwise known as south west…
17 July 2003
Standard security
Delivered: 23 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 24A burns lane, chapelhall otherwise known as the subjects…
9 June 2003
Bond & floating charge
Delivered: 13 June 2003
Status: Satisfied on 5 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…