About

Registered Number: SC148190
Date of Incorporation: 23/12/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: 47 Tylney Road, Ralston, Paisley, Strathclyde, PA1 3HQ

 

Founded in 1993, Birnam, Wood & Dunsinane Ltd are based in Paisley in Strathclyde. Currently we aren't aware of the number of employees at the the company. The organisation has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACBETH, Ann Watt 23 December 1993 - 1
MACBETH, Christopher Allan 16 January 1996 - 1
MACBETH, Douglas Kinnis, Professor 23 December 1993 - 1
MACBETH, Graeme Richard 23 December 1993 08 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 27 December 2019
AA - Annual Accounts 17 September 2019
CH01 - Change of particulars for director 28 December 2018
CS01 - N/A 28 December 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 28 December 2017
PSC07 - N/A 28 December 2017
PSC01 - N/A 28 December 2017
PSC01 - N/A 28 December 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 01 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 17 January 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 16 January 2014
CH01 - Change of particulars for director 16 January 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 15 January 2013
CH01 - Change of particulars for director 15 January 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 15 January 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 23 January 2010
CH01 - Change of particulars for director 23 January 2010
CH01 - Change of particulars for director 23 January 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 16 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 20 January 2006
288b - Notice of resignation of directors or secretaries 19 December 2005
AA - Annual Accounts 01 November 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 11 January 2004
AA - Annual Accounts 31 October 2003
410(Scot) - N/A 09 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 20 September 2001
419a(Scot) - N/A 30 June 2001
410(Scot) - N/A 30 January 2001
410(Scot) - N/A 26 January 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 06 June 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 04 February 1999
AA - Annual Accounts 08 October 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 13 October 1997
363s - Annual Return 10 January 1997
AA - Annual Accounts 04 November 1996
288 - N/A 18 January 1996
363s - Annual Return 18 January 1996
RESOLUTIONS - N/A 18 October 1995
AA - Annual Accounts 18 October 1995
363s - Annual Return 04 January 1995
288 - N/A 06 January 1994
288 - N/A 06 January 1994
NEWINC - New incorporation documents 23 December 1993

Mortgages & Charges

Description Date Status Charge by
Deed of charge 07 October 2003 Outstanding

N/A

Legal charge 19 January 2001 Fully Satisfied

N/A

Legal charge 19 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.