UKBizDB.co.uk

BIRCHWYND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Birchwynd Limited. The company was founded 24 years ago and was given the registration number SC198223. The firm's registered office is in INVERURIE. You can find them at Highclere Business Park, Blackhall Road, Inverurie, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BIRCHWYND LIMITED
Company Number:SC198223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1999
End of financial year:31 July 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Highclere Business Park, Blackhall Road, Inverurie, Scotland, AB51 5QW
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highclere Business Park, Blackhall Road, Inverurie, Scotland, AB51 5QW

Secretary09 August 1999Active
Manar Home Farm, Inverurie, AB51 5JQ

Director09 August 1999Active
11, Market Place, Inverurie, Scotland, AB51 3PU

Director09 August 1999Active
The Laurels, St Andrews Gardens, Inverurie, AB51 3XT

Director09 August 1999Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary20 July 1999Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director20 July 1999Active

People with Significant Control

Mr James William Welsh
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:Scotland
Address:Highclere Business Park, Blackhall Road, Inverurie, Scotland, AB51 5QW
Nature of control:
  • Ownership of shares 25 to 50 percent
Andersmore Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Highclere Business Park, Blackhall Road, Inverurie, Scotland, AB51 5QW
Nature of control:
  • Ownership of shares 25 to 50 percent
William M Strachan Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:11, West High Street, Inverurie, Scotland, AB51 3SA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Mortgage

Mortgage satisfy charge full.

Download
2023-05-26Mortgage

Mortgage satisfy charge full.

Download
2023-05-26Mortgage

Mortgage satisfy charge full.

Download
2023-05-26Mortgage

Mortgage satisfy charge full.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-04Mortgage

Mortgage satisfy charge full.

Download
2017-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-14Persons with significant control

Notification of a person with significant control.

Download
2017-12-14Persons with significant control

Notification of a person with significant control.

Download
2017-12-14Persons with significant control

Notification of a person with significant control.

Download
2017-10-13Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.