BIRKENSHAW DISTRIBUTORS LIMITED: Filings
Overview
| Company Name | BIRKENSHAW DISTRIBUTORS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC071378 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for BIRKENSHAW DISTRIBUTORS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 9 pages | AA | ||||||
Confirmation statement made on Jul 01, 2025 with updates | 4 pages | CS01 | ||||||
Previous accounting period shortened from Feb 23, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||
Accounts for a small company made up to Feb 23, 2024 | 10 pages | AA | ||||||
Registration of charge SC0713780003, created on Nov 11, 2024 | 14 pages | MR01 | ||||||
Previous accounting period shortened from Mar 31, 2024 to Feb 23, 2024 | 1 pages | AA01 | ||||||
Registration of charge SC0713780002, created on Oct 25, 2024 | 15 pages | MR01 | ||||||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||||||
Second filing for the notification of R & R C Bond Wholesale (Scotland) Ltd as a person with significant control | 6 pages | RP04PSC02 | ||||||
Registered office address changed from , Birkenshaw Distributors Ltd Harbour Road, Inverness, Scotland to 34 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP on Mar 01, 2024 | 1 pages | AD01 | ||||||
Appointment of Mr Richard Russell Jones as a secretary on Feb 23, 2024 | 2 pages | AP03 | ||||||
Termination of appointment of Graham Barry Stapleton as a director on Feb 23, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Johanna Ruth Hartley as a director on Feb 23, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Timothy Joseph Gerard O'gorman as a secretary on Feb 23, 2024 | 1 pages | TM02 | ||||||
Termination of appointment of Christopher Mcshane as a director on Feb 23, 2024 | 1 pages | TM01 | ||||||
Cessation of Halfords Autocentres Limited as a person with significant control on Feb 23, 2024 | 1 pages | PSC07 | ||||||
Notification of R & R C Bond Wholesale (Scotland) Ltd as a person with significant control on Feb 23, 2024 | 3 pages | PSC02 | ||||||
| ||||||||
Registered office address changed from , the Ca'd'oro 45 Gordon Street, Glasgow, G1 3PE, Scotland to 34 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP on Feb 28, 2024 | 1 pages | AD01 | ||||||
Appointment of Mr Duncan Alistair Rann as a director on Feb 23, 2024 | 2 pages | AP01 | ||||||
Appointment of Mr Richard Russell Jones as a director on Feb 23, 2024 | 2 pages | AP01 | ||||||
Appointment of Mr Christopher Mcshane as a director on Feb 21, 2024 | 2 pages | AP01 | ||||||
Notification of Halfords Autocentres Limited as a person with significant control on Jan 22, 2024 | 2 pages | PSC02 | ||||||
Cessation of Birkenshaw Tyre Company Limited as a person with significant control on Jan 22, 2024 | 1 pages | PSC07 | ||||||
Full accounts made up to Mar 31, 2023 | 25 pages | AA | ||||||
Confirmation statement made on Jul 04, 2023 with no updates | 3 pages | CS01 | ||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0