THE BIRKS CINEMA LIMITED
Status | ACTIVE |
Company No. | SC428528 |
Category | Private Limited Company |
Incorporated | 18 Jul 2012 |
Age | 11 years, 9 months, 11 days |
Jurisdiction | Scotland |
SUMMARY
THE BIRKS CINEMA LIMITED is an active private limited company with number SC428528. It was incorporated 11 years, 9 months, 11 days ago, on 18 July 2012. The company address is J And H Mitchell J And H Mitchell, Pitlochry, PH16 5BU, Perthshire.
Company Fillings
Termination director company with name termination date
Date: 08 Jan 2024
Action Date: 08 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Threlfall
Termination date: 2024-01-08
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2023
Action Date: 29 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-29
Documents
Appoint person director company with name date
Date: 04 Oct 2023
Action Date: 03 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Deborah Margaret Johnstone
Appointment date: 2023-10-03
Documents
Appoint person director company with name date
Date: 04 Oct 2023
Action Date: 03 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Muriel Helen Dunbar
Appointment date: 2023-10-03
Documents
Appoint person director company with name date
Date: 04 Oct 2023
Action Date: 03 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rebecca Threlfall
Appointment date: 2023-10-03
Documents
Termination director company with name termination date
Date: 04 Oct 2023
Action Date: 03 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-03
Officer name: Douglas William Fraser Swan
Documents
Termination director company with name termination date
Date: 04 Oct 2023
Action Date: 03 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Walker Booth
Termination date: 2023-10-03
Documents
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 04 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-04
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2022
Action Date: 01 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-01
Documents
Confirmation statement with no updates
Date: 01 Aug 2022
Action Date: 04 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-04
Documents
Confirmation statement with no updates
Date: 29 Jun 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-04
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 29 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-29
Documents
Termination director company with name termination date
Date: 13 Apr 2021
Action Date: 13 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-13
Officer name: Nicholas Bruce Scott
Documents
Change account reference date company current shortened
Date: 30 Mar 2021
Action Date: 29 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-29
Made up date: 2020-03-31
Documents
Change account reference date company previous extended
Date: 29 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-30
New date: 2020-03-31
Documents
Appoint person director company with name date
Date: 17 Oct 2020
Action Date: 13 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Bruce Scott
Appointment date: 2020-10-13
Documents
Appoint person director company with name date
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-30
Officer name: Mr Brian Winton Hawkins
Documents
Appoint person director company with name date
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brett Allen De Woody
Appointment date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person secretary company with name date
Date: 07 Sep 2020
Action Date: 03 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Brett Dewoody
Appointment date: 2020-09-03
Documents
Termination director company with name termination date
Date: 07 Sep 2020
Action Date: 03 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-03
Officer name: John Frederick Freeman
Documents
Termination secretary company with name termination date
Date: 07 Sep 2020
Action Date: 03 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Frederick Freeman
Termination date: 2020-09-03
Documents
Confirmation statement with no updates
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Termination director company with name termination date
Date: 21 Feb 2020
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-03
Officer name: Kevin John Ramage
Documents
Change account reference date company previous shortened
Date: 20 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-03-30
Documents
Confirmation statement with no updates
Date: 21 Jul 2019
Action Date: 18 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-18
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 18 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-18
Documents
Appoint person secretary company with name date
Date: 08 Mar 2018
Action Date: 06 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Frederick Freeman
Appointment date: 2018-03-06
Documents
Termination secretary company with name termination date
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: J & H Mitchell Llp
Termination date: 2018-03-07
Documents
Termination director company with name termination date
Date: 14 Aug 2017
Action Date: 02 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Keith Mcgillivray
Termination date: 2017-08-02
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2017
Action Date: 18 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-18
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 31 Jul 2016
Action Date: 18 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-18
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 18 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-18
Documents
Termination director company with name termination date
Date: 14 Sep 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-30
Officer name: Michael James Dukes
Documents
Termination director company with name termination date
Date: 14 Sep 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Banyard
Termination date: 2015-03-31
Documents
Termination director company with name termination date
Date: 23 Mar 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Johnston Guthrie
Termination date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2014
Action Date: 28 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-28
Documents
Change account reference date company previous extended
Date: 24 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-03-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2014
Action Date: 18 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-18
Documents
Move registers to sail company with new address
Date: 14 Aug 2014
Category: Address
Type: AD03
New address: The Birks Cinema 1 Dunkeld Street Aberfeldy Perthshire PH15 2DA
Documents
Change sail address company with new address
Date: 14 Aug 2014
Category: Address
Type: AD02
New address: The Birks Cinema 1 Dunkeld Street Aberfeldy Perthshire PH15 2DA
Documents
Termination director company
Date: 14 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name termination date
Date: 14 Aug 2014
Action Date: 14 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Gregory Maslen
Termination date: 2014-07-14
Documents
Appoint person director company with name date
Date: 14 Aug 2014
Action Date: 08 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-04-08
Officer name: Mr John Freeman
Documents
Termination director company with name termination date
Date: 14 Aug 2014
Action Date: 08 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-04-08
Officer name: Charlotte Amanda Flower
Documents
Termination director company with name
Date: 20 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dianne Strang
Documents
Appoint person director company with name
Date: 09 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dianne Strang
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 28 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-28
Documents
Appoint person director company with name
Date: 13 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Johnston Guthrie
Documents
Appoint person director company with name
Date: 13 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Keith Mcgillivray
Documents
Termination director company with name
Date: 29 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Guthrie
Documents
Change account reference date company previous shortened
Date: 19 Sep 2013
Action Date: 28 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-28
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2013
Action Date: 18 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-18
Documents
Termination director company with name
Date: 26 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Dekker
Documents
Appoint person director company with name
Date: 03 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ronald Dirk Eugene Dekker
Documents
Appoint person director company with name
Date: 03 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Karen Banyard
Documents
Appoint person director company with name
Date: 03 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin John Ramage
Documents
Appoint person director company with name
Date: 03 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Gregory Maslen
Documents
Appoint person director company with name
Date: 03 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Patricia Walker Booth
Documents
Appoint person director company with name
Date: 03 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Johnston Guthrie
Documents
Appoint person director company with name
Date: 03 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael James Dukes
Documents
Incorporation company
Date: 18 Jul 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
EIRWYN JAMES PLANT SERVICES LTD
42 HEOL YR YSGOL,LLANELLI,SA14 7EA
Number: | 10308786 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER GROUND FLOOR,LONDON,EC3V 9DF
Number: | 05989757 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HOWARD DRIVE,KEGWORTH,DE74 2AG
Number: | 10732960 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIUM CHOICE IT SERVICES LTD
114 HEADFIELD ROAD,DEWSBURY,WF12 9JG
Number: | 09845393 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6 1 CLIVEDEN OFFICE VILLAGE,HIGH WYCOMBE,HP12 3YZ
Number: | 11364272 |
Status: | ACTIVE |
Category: | Private Limited Company |
APT 2946 CHYNOWETH HOUSE TREVISSOME PARK,CORNWALL,TR4 8UN
Number: | 11077245 |
Status: | ACTIVE |
Category: | Private Limited Company |