THE BIRKS CINEMA LIMITED

J And H Mitchell J And H Mitchell, Pitlochry, PH16 5BU, Perthshire
StatusACTIVE
Company No.SC428528
CategoryPrivate Limited Company
Incorporated18 Jul 2012
Age11 years, 9 months, 11 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company

Date: 14 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dianne Strang

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dianne Strang

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Johnston Guthrie

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Keith Mcgillivray

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Guthrie

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 26 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Dekker

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 03 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Banyard

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin John Ramage

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Gregory Maslen

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Patricia Walker Booth

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Johnston Guthrie

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Dukes

Documents

View document PDF

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

EUROLIFE SECRETARIES LIMITED

LOWER GROUND FLOOR,LONDON,EC3V 9DF

Number:05989757
Status:ACTIVE
Category:Private Limited Company

HEXFIRE LTD

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

PVPA CONSULTANCY LIMITED

SUITE 6 1 CLIVEDEN OFFICE VILLAGE,HIGH WYCOMBE,HP12 3YZ

Number:11364272
Status:ACTIVE
Category:Private Limited Company

SOK CONSULTANCY (UK) LTD

APT 2946 CHYNOWETH HOUSE TREVISSOME PARK,CORNWALL,TR4 8UN

Number:11077245
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source