Birnie Developments Ltd was founded on 08 August 1972. There are 6 directors listed for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIRNIE, Jack | N/A | 15 March 2001 | 1 |
CROMPTON, Frances | N/A | 06 April 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROMPTON, Jacqueline Mary | 31 May 2001 | 10 March 2013 | 1 |
CROMPTON, Robert James | 07 April 2001 | 31 May 2001 | 1 |
DEWAR, Ian | 01 July 1994 | 09 January 1999 | 1 |
DEWAR, Stephanie Jane | N/A | 01 March 1994 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 November 2018 | |
LIQ13 - N/A | 07 August 2018 | |
MR04 - N/A | 02 August 2017 | |
AD01 - Change of registered office address | 28 July 2017 | |
AD01 - Change of registered office address | 25 July 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 July 2017 | |
RESOLUTIONS - N/A | 06 July 2017 | |
LIQ01 - N/A | 27 June 2017 | |
AA - Annual Accounts | 27 September 2016 | |
CS01 - N/A | 05 September 2016 | |
AA - Annual Accounts | 02 December 2015 | |
AR01 - Annual Return | 07 September 2015 | |
AA - Annual Accounts | 01 December 2014 | |
AR01 - Annual Return | 02 September 2014 | |
AA - Annual Accounts | 19 May 2014 | |
AR01 - Annual Return | 13 September 2013 | |
TM02 - Termination of appointment of secretary | 13 September 2013 | |
AA - Annual Accounts | 22 January 2013 | |
AR01 - Annual Return | 26 September 2012 | |
AA - Annual Accounts | 08 March 2012 | |
AR01 - Annual Return | 09 September 2011 | |
AA - Annual Accounts | 22 November 2010 | |
AD01 - Change of registered office address | 15 November 2010 | |
AR01 - Annual Return | 18 October 2010 | |
CH01 - Change of particulars for director | 18 October 2010 | |
AA - Annual Accounts | 09 November 2009 | |
363a - Annual Return | 29 September 2009 | |
AA - Annual Accounts | 28 January 2009 | |
363a - Annual Return | 23 October 2008 | |
AA - Annual Accounts | 10 December 2007 | |
363a - Annual Return | 07 November 2007 | |
AA - Annual Accounts | 14 November 2006 | |
363a - Annual Return | 30 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 June 2006 | |
AA - Annual Accounts | 12 December 2005 | |
363a - Annual Return | 27 September 2005 | |
353 - Register of members | 27 September 2005 | |
AA - Annual Accounts | 25 October 2004 | |
363s - Annual Return | 24 September 2004 | |
AA - Annual Accounts | 06 November 2003 | |
363s - Annual Return | 27 October 2003 | |
AA - Annual Accounts | 04 December 2002 | |
363s - Annual Return | 21 October 2002 | |
287 - Change in situation or address of Registered Office | 30 September 2002 | |
AA - Annual Accounts | 25 June 2002 | |
363s - Annual Return | 16 October 2001 | |
288b - Notice of resignation of directors or secretaries | 10 October 2001 | |
AA - Annual Accounts | 21 August 2001 | |
AA - Annual Accounts | 21 August 2001 | |
288b - Notice of resignation of directors or secretaries | 21 June 2001 | |
288b - Notice of resignation of directors or secretaries | 18 June 2001 | |
288a - Notice of appointment of directors or secretaries | 18 June 2001 | |
288a - Notice of appointment of directors or secretaries | 04 May 2001 | |
363s - Annual Return | 03 November 2000 | |
363s - Annual Return | 04 August 2000 | |
288a - Notice of appointment of directors or secretaries | 20 July 2000 | |
AA - Annual Accounts | 25 April 1999 | |
288b - Notice of resignation of directors or secretaries | 22 January 1999 | |
363s - Annual Return | 30 October 1998 | |
AA - Annual Accounts | 01 July 1998 | |
363s - Annual Return | 02 September 1997 | |
AA - Annual Accounts | 23 May 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 February 1997 | |
363s - Annual Return | 11 November 1996 | |
AA - Annual Accounts | 03 June 1996 | |
363s - Annual Return | 29 August 1995 | |
AA - Annual Accounts | 30 June 1995 | |
363s - Annual Return | 11 December 1994 | |
288 - N/A | 26 July 1994 | |
AA - Annual Accounts | 30 June 1994 | |
AA - Annual Accounts | 10 January 1994 | |
363s - Annual Return | 06 October 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 1992 | |
287 - Change in situation or address of Registered Office | 13 October 1992 | |
363a - Annual Return | 13 October 1992 | |
AA - Annual Accounts | 06 October 1992 | |
AA - Annual Accounts | 10 September 1991 | |
363a - Annual Return | 10 September 1991 | |
AA - Annual Accounts | 14 December 1990 | |
363 - Annual Return | 11 December 1990 | |
AA - Annual Accounts | 09 November 1989 | |
363 - Annual Return | 09 November 1989 | |
AA - Annual Accounts | 01 November 1988 | |
363 - Annual Return | 01 November 1988 | |
AA - Annual Accounts | 04 March 1988 | |
363 - Annual Return | 04 March 1988 | |
AA - Annual Accounts | 23 December 1986 | |
363 - Annual Return | 23 December 1986 | |
363 - Annual Return | 20 June 1986 | |
NEWINC - New incorporation documents | 08 August 1972 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 06 February 1985 | Fully Satisfied |
N/A |
Legal mortgage | 06 February 1985 | Fully Satisfied |
N/A |
Legal mortgage | 06 February 1985 | Fully Satisfied |
N/A |
Legal mortgage | 06 February 1985 | Fully Satisfied |
N/A |