Background WavePink WaveYellow Wave

BIRKHILL STORAGE AND DISTRIBUTION LIMITED (SC513686)

BIRKHILL STORAGE AND DISTRIBUTION LIMITED (SC513686) is an active UK company. incorporated on 21 August 2015. with registered office in Aberdeen. The company operates in the Construction sector, engaged in development of building projects. BIRKHILL STORAGE AND DISTRIBUTION LIMITED has been registered for 10 years. Current directors include FIDDES, Norman James, SINGER, Edward Cameron.

Company Number
SC513686
Status
active
Type
ltd
Incorporated
21 August 2015
Age
10 years
Address
1 St. Swithin Row, Aberdeen, AB10 6DL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FIDDES, Norman James, SINGER, Edward Cameron
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRKHILL STORAGE AND DISTRIBUTION LIMITED

BIRKHILL STORAGE AND DISTRIBUTION LIMITED is an active company incorporated on 21 August 2015 with the registered office located in Aberdeen. The company operates in the Construction sector, specifically engaged in development of building projects. BIRKHILL STORAGE AND DISTRIBUTION LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

SC513686

LTD Company

Age

10 Years

Incorporated 21 August 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

BIRKHILL FARM (PARKHILL) LIMITED
From: 21 August 2015To: 28 February 2017
Contact
Address

1 St. Swithin Row Aberdeen, AB10 6DL,

Previous Addresses

Citibase Uk 9 Queens Road Aberdeen AB15 4YL Scotland
From: 31 March 2023To: 14 March 2024
37 Albyn Place Aberdeen Aberdeen City AB10 1YN Scotland
From: 6 December 2021To: 31 March 2023
Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland
From: 21 August 2015To: 6 December 2021
Timeline

3 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
Nov 15
New Owner
Jul 17
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FIDDES, Norman James

Active
St. Swithin Row, AberdeenAB10 6DL
Born December 1954
Director
Appointed 21 Aug 2015

SINGER, Edward Cameron

Active
St. Swithin Row, AberdeenAB10 6DL
Born October 1957
Director
Appointed 21 Aug 2015

SHEPHERD & WEDDERBURN SECRETARIES LIMITED

Resigned
Albyn Place, Aberdeen
Corporate secretary
Appointed 21 Aug 2015
Resigned 08 Mar 2023

Persons with significant control

2

Mr Norman James Fiddes

Active
St. Swithin Row, AberdeenAB10 6DL
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jul 2017
2 Rubislaw Terrace, AberdeenAB10 1XE

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Notified 13 Jul 2017
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 January 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 September 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 July 2017
PSC09Update to PSC Statements
Resolution
28 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 December 2015
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
20 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
20 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
20 November 2015
SH01Allotment of Shares
Resolution
20 November 2015
RESOLUTIONSResolutions
Incorporation Company
21 August 2015
NEWINCIncorporation