About

Registered Number: SC189224
Date of Incorporation: 10/09/1998 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2016 (8 years and 4 months ago)
Registered Address: 493 Lanark Road West, Balerno, Midlothian, EH14 7AL

 

Having been setup in 1998, Birchglen Ltd have registered office in Midlothian, it has a status of "Dissolved". The current directors of this organisation are listed as Poole, Susan Deborah, Hyder, Lee Martin. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYDER, Lee Martin 02 October 1998 - 1
Secretary Name Appointed Resigned Total Appointments
POOLE, Susan Deborah 17 May 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 November 2016
CS01 - N/A 03 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 September 2016
DS01 - Striking off application by a company 05 September 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 22 September 2011
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 05 July 2011
CH03 - Change of particulars for secretary 05 July 2011
DISS40 - Notice of striking-off action discontinued 02 April 2011
AA - Annual Accounts 01 April 2011
GAZ1 - First notification of strike-off action in London Gazette 07 January 2011
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 27 September 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 11 September 2003
AA - Annual Accounts 12 April 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 19 September 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 29 June 2001
363s - Annual Return 26 September 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 28 October 1999
288c - Notice of change of directors or secretaries or in their particulars 21 October 1999
288a - Notice of appointment of directors or secretaries 23 November 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
287 - Change in situation or address of Registered Office 02 October 1998
288b - Notice of resignation of directors or secretaries 02 October 1998
288b - Notice of resignation of directors or secretaries 02 October 1998
NEWINC - New incorporation documents 10 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.