BIRLINN OFFSHORE LIMITED

Orion House Orion House, Inverness, IV2 6AA, Scotland
StatusACTIVE
Company No.SC551874
CategoryPrivate Limited Company
Incorporated06 Dec 2016
Age7 years, 6 months, 8 days
JurisdictionScotland

SUMMARY

BIRLINN OFFSHORE LIMITED is an active private limited company with number SC551874. It was incorporated 7 years, 6 months, 8 days ago, on 06 December 2016. The company address is Orion House Orion House, Inverness, IV2 6AA, Scotland.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 20 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2022

Action Date: 23 Jan 2022

Category: Address

Type: AD01

Old address: Unit 12, Highland House 20 Longman Road Inverness IV1 1RY Scotland

Change date: 2022-01-23

New address: Orion House Castle Heather Inverness IV2 6AA

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Capital name of class of shares

Date: 02 Sep 2020

Category: Capital

Type: SH08

Documents

View document PDF

Second filing capital allotment shares

Date: 02 Sep 2020

Action Date: 17 Aug 2020

Category: Capital

Type: RP04SH01

Capital : 100 GBP

Date: 2020-08-17

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2020-08-17

Documents

View document PDF

Change person director company with change date

Date: 12 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alasdair Paul Macdonald

Change date: 2020-05-12

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2020

Action Date: 12 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alasdair Macdonald

Change date: 2020-05-12

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alasdair Macdonald

Change date: 2020-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 26 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-12

New address: Unit 12, Highland House 20 Longman Road Inverness IV1 1RY

Old address: Unit 12, Highland House Longman Road Inverness IV1 1RY Scotland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2019

Action Date: 06 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-06

New address: Unit 12, Highland House Longman Road Inverness IV1 1RY

Old address: Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness Inverness-Shire IV2 3BL Scotland

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2019

Action Date: 07 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-07

Psc name: Mr Alasdair Macdonald

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2019

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alasdair Macdonald

Change date: 2018-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2018

Action Date: 26 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Address

Type: AD01

Old address: 30 Spey Avenue Inverness IV2 6DS United Kingdom

Change date: 2017-06-30

New address: Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness Inverness-Shire IV2 3BL

Documents

View document PDF

Resolution

Date: 29 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 06 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BL LOCKSMITHS NORTH WEST LTD

15 SELKIRK ROAD,LIVERPOOL,L13 2AP

Number:11333477
Status:ACTIVE
Category:Private Limited Company

CLIPPER COMPLETE LIMITED

1 WIDCOMBE STREET,DORCHESTER,DT1 3BS

Number:07914766
Status:ACTIVE
Category:Private Limited Company

DARK BLUE (HOLDINGS) LIMITED

BOLTON OLD HALL BOLTON ON SWALE,NORTH YORKSHIRE,DL10 6AQ

Number:10861836
Status:ACTIVE
Category:Private Limited Company

EQ8 CONSULTING LTD

3 PROSPECT PLACE,WESTHILL,AB32 6SY

Number:SC511262
Status:ACTIVE
Category:Private Limited Company

IN TOUCH NETWORKS LIMITED

3RD FLOOR 3 HARDMAN SQUARE,MANCHESTER,M3 3EB

Number:05715110
Status:ACTIVE
Category:Private Limited Company

MATLOZ LIMITED

209 LIVERPOOL ROAD,SOUTHPORT,PR8 4PH

Number:06787645
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