Company NameBurns & Harris (Holdings) Limited
Company StatusDissolved
Company NumberSC009168
CategoryPrivate Limited Company
Incorporation Date20 June 1914(109 years, 11 months ago)
Dissolution Date3 April 2015 (9 years ago)
Previous NameBurns & Harris, Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAlistair John Burns
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1989(75 years, 2 months after company formation)
Appointment Duration25 years, 8 months (closed 03 April 2015)
RoleSales Rep
Country of ResidenceScotland
Correspondence Address95a Glenprosen Terrace
Dundee
Angus
DD3 8EN
Scotland
Director NameMr Robert William Burns
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1989(75 years, 2 months after company formation)
Appointment Duration25 years, 8 months (closed 03 April 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressHurly Hawkin
Gray Den, Liff
Dundee
DD2 5LT
Scotland
Secretary NameAlistair John Burns
NationalityBritish
StatusClosed
Appointed04 August 1989(75 years, 2 months after company formation)
Appointment Duration25 years, 8 months (closed 03 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address95a Glenprosen Terrace
Dundee
Angus
DD3 8EN
Scotland
Director NameAlexander J Robertson
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1989(75 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 November 1991)
RoleMaster Printer
Correspondence Address53 Reres Road
Broughty Ferry
Dundee
Angus
DD5 2QD
Scotland

Location

Registered Address95a Glenprosen Terrace
Dundee
DD3 8EN
Scotland
ConstituencyDundee West
WardColdside

Shareholders

1.5k at £1Mr Robert William Burns
5.35%
Preference A
1.2k at £1Mr Murray A.a Burns
4.25%
Ordinary
1.2k at £1Mr Richard R. Burns
4.25%
Ordinary
1.2k at £1Speirs & Jeffrey Client Nominees LTD
4.24%
Ordinary
10k at £1Mr Alistair Burns
34.93%
Ordinary
8.9k at £1Gloria Burns
31.32%
Ordinary
906 at £1Smith & Williamson Nominees LTD
3.18%
Ordinary
875 at £1Mr M. Myles Burns
3.07%
Preference A
650 at £1Mr Alistair Burns
2.28%
Preference A
302 at £1T C Nominees (No.1) LTD
1.06%
Ordinary
285 at £1Mr Robert William Burns
1.00%
Ordinary
255 at £1Mr Alexander J. Robertson
0.89%
Ordinary
250 at £1Mr Derek Burns
0.88%
Ordinary
250 at £1Mr Graeme Burns
0.88%
Ordinary
245 at £1Mrs Jane Turner
0.86%
Ordinary
113 at £1Mr Murray A.a Burns
0.40%
Preference A
112 at £1Mr Richard R. Burns
0.39%
Preference A
112 at £1Speirs & Jeffrey Client Nominees LTD
0.39%
Preference A
85 at £1Smith & Williamson Nominees LTD
0.30%
Preference A
28 at £1T C Nominees (No.1) LTD
0.10%
Preference A
-OTHER
0.00%
-

Financials

Year2014
Net Worth£1,003
Cash£104
Current Liabilities£601

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

3 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2014First Gazette notice for voluntary strike-off (1 page)
12 December 2014First Gazette notice for voluntary strike-off (1 page)
28 November 2014Application to strike the company off the register (3 pages)
28 November 2014Application to strike the company off the register (3 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 28,500
(7 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 28,500
(7 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 28,500
(7 pages)
18 August 2013Register(s) moved to registered office address (1 page)
18 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (8 pages)
18 August 2013Register(s) moved to registered office address (1 page)
18 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (8 pages)
18 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (8 pages)
8 April 2013Total exemption full accounts made up to 28 February 2013 (11 pages)
8 April 2013Total exemption full accounts made up to 28 February 2013 (11 pages)
26 November 2012Total exemption full accounts made up to 29 February 2012 (14 pages)
26 November 2012Total exemption full accounts made up to 29 February 2012 (14 pages)
19 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
19 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
19 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
29 May 2012Registered office address changed from 97/99 Commercial Street Dundee DD1 2AF on 29 May 2012 (1 page)
29 May 2012Registered office address changed from 97/99 Commercial Street Dundee DD1 2AF on 29 May 2012 (1 page)
11 October 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
11 October 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
13 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (8 pages)
13 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (8 pages)
13 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (8 pages)
11 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
11 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
10 August 2010Register inspection address has been changed (1 page)
10 August 2010Register inspection address has been changed (1 page)
4 August 2010Total exemption full accounts made up to 28 February 2010 (13 pages)
4 August 2010Total exemption full accounts made up to 28 February 2010 (13 pages)
2 September 2009Total exemption full accounts made up to 28 February 2009 (13 pages)
2 September 2009Total exemption full accounts made up to 28 February 2009 (13 pages)
11 August 2009Return made up to 02/08/09; full list of members (10 pages)
11 August 2009Return made up to 02/08/09; full list of members (10 pages)
5 August 2008Return made up to 02/08/08; full list of members (10 pages)
5 August 2008Return made up to 02/08/08; full list of members (10 pages)
24 July 2008Total exemption full accounts made up to 29 February 2008 (13 pages)
24 July 2008Total exemption full accounts made up to 29 February 2008 (13 pages)
24 September 2007Return made up to 02/08/07; full list of members (7 pages)
24 September 2007Return made up to 02/08/07; full list of members (7 pages)
19 September 2007Total exemption full accounts made up to 28 February 2007 (13 pages)
19 September 2007Total exemption full accounts made up to 28 February 2007 (13 pages)
7 August 2006Return made up to 02/08/06; full list of members (7 pages)
7 August 2006Return made up to 02/08/06; full list of members (7 pages)
20 June 2006Total exemption full accounts made up to 28 February 2006 (13 pages)
20 June 2006Total exemption full accounts made up to 28 February 2006 (13 pages)
30 August 2005Return made up to 02/08/05; full list of members (8 pages)
30 August 2005Return made up to 02/08/05; full list of members (8 pages)
31 May 2005Total exemption full accounts made up to 28 February 2005 (14 pages)
31 May 2005Total exemption full accounts made up to 28 February 2005 (14 pages)
16 August 2004Return made up to 02/08/04; full list of members
  • 363(287) ‐ Registered office changed on 16/08/04
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 August 2004Return made up to 02/08/04; full list of members
  • 363(287) ‐ Registered office changed on 16/08/04
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 June 2004Total exemption full accounts made up to 29 February 2004 (13 pages)
22 June 2004Total exemption full accounts made up to 29 February 2004 (13 pages)
21 November 2003Total exemption full accounts made up to 28 February 2003 (14 pages)
21 November 2003Total exemption full accounts made up to 28 February 2003 (14 pages)
4 September 2003Return made up to 02/08/03; full list of members
  • 363(287) ‐ Registered office changed on 04/09/03
  • 363(288) ‐ Director's particulars changed
(13 pages)
4 September 2003Return made up to 02/08/03; full list of members
  • 363(287) ‐ Registered office changed on 04/09/03
  • 363(288) ‐ Director's particulars changed
(13 pages)
19 August 2003Location of register of members (1 page)
19 August 2003Registered office changed on 19/08/03 from: 50 castle street dundee DD1 1RU (1 page)
19 August 2003Registered office changed on 19/08/03 from: 50 castle street dundee DD1 1RU (1 page)
19 August 2003Location of register of members (1 page)
6 November 2002Full accounts made up to 28 February 2002 (15 pages)
6 November 2002Full accounts made up to 28 February 2002 (15 pages)
8 August 2002Return made up to 02/08/02; full list of members (10 pages)
8 August 2002Return made up to 02/08/02; full list of members (10 pages)
24 December 2001Full accounts made up to 28 February 2001 (15 pages)
24 December 2001Full accounts made up to 28 February 2001 (15 pages)
19 December 2001Registered office changed on 19/12/01 from: 14 long wynd marketgait dundee DD1 1QS (1 page)
19 December 2001Dec mort/charge * (4 pages)
19 December 2001Dec mort/charge * (4 pages)
19 December 2001Registered office changed on 19/12/01 from: 14 long wynd marketgait dundee DD1 1QS (1 page)
8 August 2001Return made up to 02/08/01; full list of members (10 pages)
8 August 2001Return made up to 02/08/01; full list of members (10 pages)
6 December 2000Full accounts made up to 29 February 2000 (15 pages)
6 December 2000Full accounts made up to 29 February 2000 (15 pages)
4 August 2000Return made up to 02/08/00; full list of members (12 pages)
4 August 2000Return made up to 02/08/00; full list of members (12 pages)
28 March 2000Full accounts made up to 28 February 1999 (14 pages)
28 March 2000Full accounts made up to 28 February 1999 (14 pages)
10 December 1999Nc inc already adjusted 15/11/99 (1 page)
10 December 1999Nc inc already adjusted 15/11/99 (1 page)
7 December 1999Memorandum and Articles of Association (49 pages)
7 December 1999Memorandum and Articles of Association (49 pages)
1 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
1 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
1 December 1999Ad 17/11/99--------- £ si 82000@1=82000 £ ic 28500/110500 (2 pages)
1 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 December 1999Ad 17/11/99--------- £ si 82000@1=82000 £ ic 28500/110500 (2 pages)
14 September 1999Return made up to 02/08/99; no change of members (4 pages)
14 September 1999Return made up to 02/08/99; no change of members (4 pages)
23 November 1998Full accounts made up to 28 February 1998 (14 pages)
23 November 1998Full accounts made up to 28 February 1998 (14 pages)
17 August 1998Return made up to 02/08/98; full list of members (6 pages)
17 August 1998Return made up to 02/08/98; full list of members (6 pages)
13 November 1997Full group accounts made up to 28 February 1997 (23 pages)
13 November 1997Full group accounts made up to 28 February 1997 (23 pages)
5 August 1997Return made up to 02/08/97; no change of members (4 pages)
5 August 1997Return made up to 02/08/97; no change of members (4 pages)
22 November 1996Full group accounts made up to 29 February 1996 (23 pages)
22 November 1996Full group accounts made up to 29 February 1996 (23 pages)
19 July 1996Return made up to 02/08/96; no change of members (4 pages)
19 July 1996Return made up to 02/08/96; no change of members (4 pages)
25 July 1995Full group accounts made up to 28 February 1995 (21 pages)
25 July 1995Full group accounts made up to 28 February 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)
28 July 1992Full accounts made up to 31 March 1992 (15 pages)
28 July 1992Full accounts made up to 31 March 1992 (15 pages)