Silver Birch (scotland) Limited LENNOXTOWN


Silver Birch (scotland) Limited is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) located at 6A Lochmill Holdings, Milton Of Campsie, Lennoxtown G66 6AE. Incorporated on 1996-02-27, this 28-year-old company is run by 4 directors.
Director John B., appointed on 01 September 2013. Director Michael T., appointed on 14 March 2006. Director Rhondda G., appointed on 01 November 1996.
The company is officially classified as "social work activities without accommodation for the elderly and disabled" (SIC: 88100), "other manufacturing n.e.c." (Standard Industrial Classification: 32990).
The latest confirmation statement was sent on 2023-02-27 and the date for the next filing is 2024-03-12. Moreover, the accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Silver Birch (scotland) Limited Address / Contact

Office Address 6a Lochmill Holdings
Office Address2 Milton Of Campsie
Town Lennoxtown
Post code G66 6AE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC163726
Date of Incorporation Tue, 27th Feb 1996
Industry Social work activities without accommodation for the elderly and disabled
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

John B.

Position: Director

Appointed: 01 September 2013

Michael T.

Position: Director

Appointed: 14 March 2006

Rhondda G.

Position: Director

Appointed: 01 November 1996

Jean C.

Position: Director

Appointed: 01 September 1996

Barry S.

Position: Director

Appointed: 26 August 2013

Resigned: 28 January 2020

Anthony K.

Position: Director

Appointed: 01 December 2006

Resigned: 05 January 2015

Stephen B.

Position: Director

Appointed: 14 March 2006

Resigned: 31 May 2007

James K.

Position: Secretary

Appointed: 28 February 2003

Resigned: 01 September 2012

William F.

Position: Director

Appointed: 13 December 2002

Resigned: 12 November 2004

James K.

Position: Director

Appointed: 08 November 2002

Resigned: 01 October 2012

William P.

Position: Director

Appointed: 16 February 2001

Resigned: 26 March 2002

Michael M.

Position: Secretary

Appointed: 11 August 2000

Resigned: 28 February 2003

Margaret W.

Position: Director

Appointed: 28 July 2000

Resigned: 30 October 2003

Michael M.

Position: Director

Appointed: 25 February 2000

Resigned: 20 January 2003

Donald N.

Position: Director

Appointed: 07 August 1998

Resigned: 08 October 2000

Eileen M.

Position: Secretary

Appointed: 28 January 1997

Resigned: 10 August 2000

John R.

Position: Director

Appointed: 01 November 1996

Resigned: 15 December 2006

Ian D.

Position: Director

Appointed: 01 September 1996

Resigned: 11 August 2000

Charles F.

Position: Director

Appointed: 27 February 1996

Resigned: 30 April 1999

Paul L.

Position: Secretary

Appointed: 27 February 1996

Resigned: 31 December 1997

Paul L.

Position: Director

Appointed: 27 February 1996

Resigned: 30 April 1998

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Mark M. This PSC has significiant influence or control over this company,.

Mark M.

Notified on 6 April 2016
Ceased on 1 January 2024
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers
Full accounts data made up to Friday 31st March 2023
filed on: 17th, November 2023
Free Download (27 pages)

Company search

Advertisements