Advanced company searchLink opens in new window

BIRNIE LANGLER INCORPORATED LIMITED

Company number SC338858

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
Statement of capital on 2013-03-21
  • GBP 100,000
22 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2013 DS01 Application to strike the company off the register
21 Aug 2012 AD01 Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1UD on 21 August 2012
21 Aug 2012 TM02 Termination of appointment of Md Secretaries Limited as a secretary on 25 July 2012
21 Aug 2012 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 25 July 2012
13 Apr 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
01 Feb 2012 CH01 Director's details changed for Mr John Lewis Langler on 31 January 2012
30 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
04 Apr 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
31 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
06 Oct 2010 TM01 Termination of appointment of Graham Birnie as a director
25 Mar 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
06 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
16 Jul 2009 288c Secretary's Change Of Particulars Md Secretaries LIMITED Logged Form
11 Jun 2009 88(2) Ad 01/06/09 gbp si 99998@1=99998 gbp ic 1/99999
05 Jun 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jun 2009 123 Gbp nc 1000/100000 01/06/09
27 Mar 2009 363a Return made up to 04/03/09; full list of members
15 Jul 2008 288a Director appointed graham birnie
15 Jul 2008 288a Director appointed john lewis langler
10 Jul 2008 288b Appointment Terminated Director md directors LIMITED
04 Jul 2008 CERTNM Company name changed pacific shelf 1498 LIMITED\certificate issued on 09/07/08
04 Mar 2008 NEWINC Incorporation