Company NameBurntisland Recreation Company Limited
DirectorsRichard Walter Perry and James Connor
Company StatusActive
Company NumberSC002260
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameRichard Walter Perry
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(116 years after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address71 Kirkbank Road
Burntisland
Fife
KY3 9JA
Scotland
Director NameMr James Connor
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2023(121 years, 11 months after company formation)
Appointment Duration5 months
RoleRetired Engineering Manager
Country of ResidenceScotland
Correspondence Address47 Geds Mill Close
Burntisland
Fife
KY3 0BF
Scotland
Director NameRonald Livesey
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1989(87 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 03 June 1997)
RoleRetired
Correspondence Address8 Duncanson Drive
Burntisland
Fife
KY3 9JN
Scotland
Director NameJoseph Percival Mayo
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1989(87 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 28 March 2000)
RoleDental Surgeon
Correspondence Address22 Greenmount Road South
Burntisland
Fife
KY3 9JJ
Scotland
Director NameMary Simpson
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1989(87 years, 1 month after company formation)
Appointment Duration25 years, 5 months (resigned 11 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Kirkcaldy Road
Burntisland
Fife
KY3 9HQ
Scotland
Secretary NameMr Ian Gordon
NationalityBritish
StatusResigned
Appointed11 January 1989(87 years, 1 month after company formation)
Appointment Duration30 years, 5 months (resigned 22 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLanderberry
Hillend
Dunfermline
Fife
KY11 7HF
Scotland
Director NameGeorge Weighand Paterson
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(98 years, 1 month after company formation)
Appointment Duration19 years, 5 months (resigned 22 June 2019)
RoleRetired Engineer
Country of ResidenceScotland
Correspondence Address38 Ramsay Crescent
Burntisland
Fife
KY3 9JR
Scotland
Director NameMr Ian Muir
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2019(117 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 October 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address120 Kinghorn Road
Burntisland
Fife
KY3 9HU
Scotland

Contact

Telephone01592 872121
Telephone regionKirkcaldy

Location

Registered Address123 Kinghorn Road
Burntisland
Fife
KY3 9HU
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardBurntisland, Kinghorn and Western Kirkcaldy

Financials

Year2013
Net Worth£24,780
Current Liabilities£330

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 February 2024 (1 month ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

14 November 2020Micro company accounts made up to 31 March 2020 (8 pages)
8 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
22 June 2019Termination of appointment of Ian Gordon as a secretary on 22 June 2019 (1 page)
22 June 2019Termination of appointment of George Weighand Paterson as a director on 22 June 2019 (1 page)
5 March 2019Appointment of Mr Ian Muir as a director on 5 March 2019 (2 pages)
13 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
22 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 December 2018Registered office address changed from 112 High Street Burntisland Fife KY3 9AR to 123 Kinghorn Road Burntisland Fife KY3 9HU on 13 December 2018 (1 page)
17 January 2018Notification of a person with significant control statement (2 pages)
17 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
17 January 2018Withdrawal of a person with significant control statement on 17 January 2018 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2017Appointment of Richard Walter Perry as a director on 30 November 2017 (3 pages)
17 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 788
(10 pages)
27 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 788
(10 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 788
(10 pages)
27 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 788
(10 pages)
27 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 788
(10 pages)
27 January 2015Termination of appointment of Mary Simpson as a director on 11 June 2014 (1 page)
27 January 2015Termination of appointment of Mary Simpson as a director on 11 June 2014 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 January 2014Director's details changed for Mary Simpson on 30 January 2014 (2 pages)
30 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 788
(11 pages)
30 January 2014Director's details changed for Mary Simpson on 30 January 2014 (2 pages)
30 January 2014Director's details changed for George Weighand Paterson on 30 January 2014 (2 pages)
30 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 788
(11 pages)
30 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 788
(11 pages)
30 January 2014Director's details changed for George Weighand Paterson on 30 January 2014 (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 January 2013Annual return made up to 4 January 2013 (14 pages)
28 January 2013Annual return made up to 4 January 2013 (14 pages)
28 January 2013Annual return made up to 4 January 2013 (14 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 February 2012Annual return made up to 4 January 2012 (14 pages)
20 February 2012Annual return made up to 4 January 2012 (14 pages)
20 February 2012Annual return made up to 4 January 2012 (14 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
31 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (20 pages)
31 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (20 pages)
31 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (20 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 February 2010Annual return made up to 4 January 2010 (14 pages)
12 February 2010Annual return made up to 4 January 2010 (14 pages)
12 February 2010Annual return made up to 4 January 2010 (14 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2009Return made up to 04/01/09; no change of members (4 pages)
3 February 2009Return made up to 04/01/09; no change of members (4 pages)
24 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2008Return made up to 04/01/08; full list of members (28 pages)
4 February 2008Return made up to 04/01/08; full list of members (28 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 February 2007Return made up to 04/01/07; no change of members (7 pages)
2 February 2007Return made up to 04/01/07; no change of members (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 January 2006Return made up to 04/01/06; no change of members (7 pages)
25 January 2006Return made up to 04/01/06; no change of members (7 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
27 January 2005Return made up to 04/01/05; full list of members (7 pages)
27 January 2005Return made up to 04/01/05; full list of members (7 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
15 January 2004Return made up to 04/01/04; no change of members (7 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
15 January 2004Return made up to 04/01/04; no change of members (7 pages)
27 January 2003Return made up to 04/01/03; full list of members (25 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
27 January 2003Return made up to 04/01/03; full list of members (25 pages)
14 January 2002Return made up to 04/01/02; no change of members (6 pages)
14 January 2002Return made up to 04/01/02; no change of members (6 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
30 January 2001Return made up to 04/01/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
30 January 2001Return made up to 04/01/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
30 January 2000Return made up to 04/01/00; full list of members (27 pages)
30 January 2000Return made up to 04/01/00; full list of members (27 pages)
19 January 2000Full accounts made up to 31 March 1999 (10 pages)
19 January 2000Full accounts made up to 31 March 1999 (10 pages)
5 February 1999Return made up to 04/01/99; no change of members (4 pages)
5 February 1999Return made up to 04/01/99; no change of members (4 pages)
1 December 1998Full accounts made up to 31 March 1998 (7 pages)
1 December 1998Full accounts made up to 31 March 1998 (7 pages)
20 January 1998Return made up to 04/01/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 January 1998Return made up to 04/01/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 November 1997Full accounts made up to 31 March 1997 (7 pages)
21 November 1997Full accounts made up to 31 March 1997 (7 pages)
15 January 1997Return made up to 04/01/97; full list of members (9 pages)
15 January 1997Return made up to 04/01/97; full list of members (9 pages)
7 January 1997Full accounts made up to 31 March 1996 (7 pages)
7 January 1997Full accounts made up to 31 March 1996 (7 pages)
15 January 1996Return made up to 04/01/96; no change of members (4 pages)
15 January 1996Return made up to 04/01/96; no change of members (4 pages)
27 October 1995Full accounts made up to 31 March 1995 (7 pages)
27 October 1995Full accounts made up to 31 March 1995 (7 pages)