Company NameBurrows & Co. (Wools) Limited
DirectorsIan George Burrows and Dawn Burrows
Company StatusActive
Company NumberSC034228
CategoryPrivate Limited Company
Incorporation Date4 August 1959(64 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian George Burrows
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1989(29 years, 9 months after company formation)
Appointment Duration35 years
RoleReal Estate Manager
Country of ResidenceScotland
Correspondence AddressCraigmuie
Moniaive
Thornhill
Dumfriesshire
DG3 4ER
Scotland
Director NameDawn Burrows
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1992(33 years after company formation)
Appointment Duration31 years, 8 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCraigmuie
Moniaive
Thornhill
Dumfriesshire
DG3 4ER
Scotland
Secretary NameMr Ian George Burrows
StatusCurrent
Appointed16 April 2018(58 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressCraigmuie
Moniaive
Thornhill
Dumfriesshire
DG3 4ER
Scotland
Director NameMrs Elizabeth Margaret Burrows
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(29 years, 9 months after company formation)
Appointment Duration32 years, 3 months (resigned 13 August 2021)
RoleProperty Mangeress
Country of ResidenceScotland
Correspondence AddressCraigmuie
Moniaive
Thornhill
Dumfriesshire
DG3 4ER
Scotland
Secretary NameMr Ian George Burrows
NationalityBritish
StatusResigned
Appointed28 April 1989(29 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 April 1996)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address30 Essex Road
Edinburgh
Midlothian
EH4 6LJ
Scotland
Secretary NameMrs Elizabeth Margaret Burrows
NationalityBritish
StatusResigned
Appointed01 April 1996(36 years, 8 months after company formation)
Appointment Duration22 years (resigned 16 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigmuie
Moniaive
Thornhill
Dumfriesshire
DG3 4ER
Scotland

Contact

Telephone0131 5544135
Telephone regionEdinburgh

Location

Registered Address7 Palmerston Place
Edinburgh
EH12 5AH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6k at £1I.g. Burrows
50.01%
Ordinary
4k at £1Trustee Of G.w. Burrow's Trust
33.33%
Ordinary
300 at £1Dawn Burrows
2.50%
Ordinary
1.7k at £1Mrs E.m. Burrows
14.16%
Ordinary

Financials

Year2014
Net Worth£1,784,291
Cash£220,330
Current Liabilities£29,260

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 April 2024 (2 weeks, 4 days ago)
Next Return Due27 April 2025 (12 months from now)

Charges

28 August 1964Delivered on: 1 September 1964
Satisfied on: 19 January 2000
Persons entitled: The Heritable Securities and Mortgage Investment Association LTD

Classification: Bond & disposition in security
Secured details: £1500.
Particulars: 2 shops 183 and 185 gorgie road edinburgh.
Fully Satisfied
28 August 1964Delivered on: 1 September 1964
Satisfied on: 29 January 2010
Persons entitled: The Heritable Securities and Mortgage Investment Association LTD

Classification: Bond & disposition in security
Secured details: £700.
Particulars: Shop at 21 raeburn place, edinburgh.
Fully Satisfied
28 August 1964Delivered on: 1 September 1964
Satisfied on: 29 January 2010
Persons entitled: The Heritable Securities and Mortgage Investment Association LTD

Classification: Bond & disposition in security
Secured details: £700.
Particulars: 2 shops at 167/169 high street portobello.
Fully Satisfied
28 August 1964Delivered on: 1 August 1964
Satisfied on: 29 January 2010
Persons entitled: The Heritable Securities and Mortgage Investment Association LTD

Classification: Bond & disposition in security
Secured details: £700.
Particulars: Shop at 30 niddrie mains road, edinburgh.
Fully Satisfied
28 August 1964Delivered on: 1 September 1964
Satisfied on: 29 January 2010
Persons entitled: The Heritable Securities and Mortgage Investment Association LTD

Classification: Bond & disposition in security
Secured details: £900.
Particulars: Shop at 82A dalry road, edinburgh.
Fully Satisfied
28 August 1964Delivered on: 1 September 1964
Satisfied on: 29 January 2010
Persons entitled: The Heritable Securities and Mortgage Investment Association LTD

Classification: Bond and disposition in security
Secured details: £900.
Particulars: Shop 80 dalry road, edinburgh.
Fully Satisfied
28 August 1966Delivered on: 1 September 1964
Satisfied on: 29 January 2010
Persons entitled: The Heritable Securities and Mortgage Investment Association LTD

Classification: Bond and disposition in security
Secured details: £500.
Particulars: Shop 93, high street, edinburgh.
Fully Satisfied
28 August 1964Delivered on: 1 September 1964
Satisfied on: 29 January 2010
Persons entitled: The Heritable Securities and Mortgage Investment Association LTD

Classification: Bond and disposition in security
Secured details: £1,300.
Particulars: Shop at 136/138 nicholson street edinburgh.
Fully Satisfied
10 October 1964Delivered on: 15 October 1964
Satisfied on: 29 January 2010
Persons entitled: The Heritable Securities and Mortgage Investment Association LTD

Classification: Bond & disposition in security
Secured details: £100.
Particulars: Shop at 80C dalry road, edinburgh.
Fully Satisfied
28 August 1964Delivered on: 1 September 1964
Satisfied on: 29 January 2010
Persons entitled: The Heritable Securities and Mortgage Investment Association LTD

Classification: Bond & disposition in security
Secured details: £500.
Particulars: Shops at 95, high street, edinburgh.
Fully Satisfied
9 June 1962Delivered on: 26 June 1962
Satisfied on: 29 January 2010
Persons entitled: Mackinlay & Thomson Limited, 6 Bennyden Road, Aberdeen

Classification: Bond and disposition in security
Secured details: £3000.
Particulars: 132, 134 and 134B north high street, musselburgh.
Fully Satisfied

Filing History

11 March 2024Total exemption full accounts made up to 30 September 2023 (10 pages)
19 April 2023Director's details changed for Dawn Burrows on 19 April 2023 (2 pages)
13 April 2023Cessation of Elizabeth Margaret Burrows as a person with significant control on 13 August 2021 (1 page)
13 April 2023Confirmation statement made on 13 April 2023 with updates (4 pages)
13 April 2023Notification of Dawn Burrows as a person with significant control on 13 April 2023 (2 pages)
13 April 2023Cessation of Ian George Burrows as a person with significant control on 13 April 2023 (1 page)
13 April 2023Cessation of Anderson Strathern Trustee Company Limited as a person with significant control on 13 April 2023 (1 page)
31 March 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
13 March 2023Registered office address changed from Craigmuie Moniaive Thornhill Dumfriesshire DG3 4ER to 7 Palmerston Place Edinburgh EH12 5AH on 13 March 2023 (1 page)
27 April 2022Notification of Anderson Strathern Trustee Company Limited as a person with significant control on 14 April 2021 (2 pages)
27 April 2022Confirmation statement made on 13 April 2022 with updates (5 pages)
26 April 2022Change of details for Mrs Elizabeth Margaret Burrows as a person with significant control on 11 August 2021 (2 pages)
26 April 2022Cessation of Ian George Burrows as a person with significant control on 11 August 2021 (1 page)
26 April 2022Notification of Ian George Burrows as a person with significant control on 14 April 2021 (2 pages)
29 March 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
14 January 2022Termination of appointment of Elizabeth Margaret Burrows as a director on 13 August 2021 (1 page)
7 May 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
19 April 2021Confirmation statement made on 13 April 2021 with updates (4 pages)
17 April 2020Confirmation statement made on 13 April 2020 with updates (4 pages)
14 April 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
24 April 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
23 April 2019Confirmation statement made on 13 April 2019 with updates (4 pages)
20 April 2019Notification of Elizabeth Margaret Burrows as a person with significant control on 26 April 2018 (2 pages)
20 April 2019Change of details for Mr Ian George Burrows as a person with significant control on 26 April 2018 (2 pages)
1 May 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
19 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
19 April 2018Appointment of Mr Ian George Burrows as a secretary on 16 April 2018 (2 pages)
19 April 2018Termination of appointment of Elizabeth Margaret Burrows as a secretary on 16 April 2018 (1 page)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
17 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 12,000
(4 pages)
25 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 12,000
(4 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 12,000
(4 pages)
30 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 12,000
(4 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 12,000
(4 pages)
16 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 12,000
(4 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
15 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
11 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
10 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 April 2010Director's details changed for Elizabeth Margaret Burrows on 13 April 2010 (2 pages)
16 April 2010Director's details changed for Ian George Burrows on 13 April 2010 (2 pages)
16 April 2010Director's details changed for Ian George Burrows on 13 April 2010 (2 pages)
16 April 2010Secretary's details changed for Elizabeth Margaret Burrows on 13 April 2010 (1 page)
16 April 2010Director's details changed for Elizabeth Margaret Burrows on 13 April 2010 (2 pages)
16 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
16 April 2010Secretary's details changed for Elizabeth Margaret Burrows on 13 April 2010 (1 page)
16 April 2010Director's details changed for Dawn Burrows on 13 April 2010 (2 pages)
16 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Dawn Burrows on 13 April 2010 (2 pages)
2 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
2 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
1 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
1 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
1 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
1 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
1 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
1 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
1 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
1 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
1 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
1 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
1 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
1 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
1 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
1 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
1 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
1 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
1 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
1 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
9 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 April 2009Return made up to 13/04/09; full list of members (4 pages)
20 April 2009Return made up to 13/04/09; full list of members (4 pages)
16 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 April 2008Return made up to 13/04/08; full list of members (4 pages)
15 April 2008Return made up to 13/04/08; full list of members (4 pages)
15 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 April 2007Return made up to 13/04/07; no change of members (7 pages)
19 April 2007Return made up to 13/04/07; no change of members (7 pages)
15 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
15 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
19 April 2006Return made up to 13/04/06; full list of members (8 pages)
19 April 2006Return made up to 13/04/06; full list of members (8 pages)
16 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
16 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
18 April 2005Return made up to 13/04/05; full list of members (8 pages)
18 April 2005Return made up to 13/04/05; full list of members (8 pages)
17 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
17 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
30 April 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2003Registered office changed on 23/10/03 from: 167 great junction street edinburgh EH6 5LG (1 page)
23 October 2003Registered office changed on 23/10/03 from: 167 great junction street edinburgh EH6 5LG (1 page)
27 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
27 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
26 April 2003Return made up to 18/04/03; full list of members (7 pages)
26 April 2003Return made up to 18/04/03; full list of members (7 pages)
20 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
20 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
22 April 2002Return made up to 18/04/02; full list of members (7 pages)
22 April 2002Return made up to 18/04/02; full list of members (7 pages)
24 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
24 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
23 April 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
27 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
5 May 2000Return made up to 21/04/00; full list of members (7 pages)
5 May 2000Return made up to 21/04/00; full list of members (7 pages)
19 January 2000Dec mort/charge * (5 pages)
19 January 2000Dec mort/charge * (5 pages)
6 May 1999Return made up to 21/04/99; full list of members (6 pages)
6 May 1999Return made up to 21/04/99; full list of members (6 pages)
25 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
25 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
9 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
9 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
28 April 1998Return made up to 26/04/98; no change of members (4 pages)
28 April 1998Return made up to 26/04/98; no change of members (4 pages)
17 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
17 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
1 May 1997Return made up to 26/04/97; no change of members (4 pages)
1 May 1997Return made up to 26/04/97; no change of members (4 pages)
27 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
27 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
22 April 1996Return made up to 26/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 April 1996Return made up to 26/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 April 1996New secretary appointed (2 pages)
16 April 1996Secretary resigned (1 page)
16 April 1996Secretary resigned (1 page)
16 April 1996New secretary appointed (2 pages)
31 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)
31 May 1995Return made up to 26/04/95; no change of members (4 pages)
31 May 1995Return made up to 26/04/95; no change of members (4 pages)
31 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (26 pages)