Company NameCVS Burnham Ltd.
Company StatusActive
Company NumberSC036522
CategoryPrivate Limited Company
Incorporation Date5 June 1961(62 years, 10 months ago)
Previous NameJames Sinclair McMillan Skene Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Sara Christine Burnham
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2015(54 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleManager
Country of ResidenceScotland
Correspondence Address7 Braemore Wood
Troon
KA10 7FN
Scotland
Director NameMs Victoria Burnham
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(62 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Wilson Avenue
Troon
KA10 7AF
Scotland
Director NameMrs Charlotte Louise McNeil
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(62 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 St Andrews Park
Troon
KA10 7GQ
Scotland
Director NameCatherine Rodgers
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1989(27 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 11 October 2004)
RoleHousewife
Correspondence Address1 Pantonville Road
Seamill
West Kilbride
Ayrshire
KA23 9NH
Scotland
Director NameEdward Brian Rodgers
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1989(27 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 11 October 2004)
RolePublican
Correspondence Address1 Pantonville Road
Seamill
West Kilbride
Ayrshire
KA23 9NH
Scotland
Director NameHarriet Skene
Date of BirthFebruary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1989(27 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 January 1998)
RoleHousewife
Correspondence AddressInnisfree 22 Ardrossan Road
Seamill
West Kilbride
Ayrshire
KA23 9LS
Scotland
Director NameJames Sinclair McMillan Skene
Date of BirthFebruary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1989(27 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 December 1997)
RolePublican
Correspondence AddressInnisfree 22 Ardrossan Road
Seamill
West Kilbride
Ayrshire
KA23 9LS
Scotland
Secretary NameHarriet Skene
NationalityBritish
StatusResigned
Appointed27 January 1989(27 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 September 1994)
RoleCompany Director
Correspondence AddressInnisfree 22 Ardrossan Road
Seamill
West Kilbride
Ayrshire
KA23 9LS
Scotland
Secretary NameCatherine Rodgers
NationalityBritish
StatusResigned
Appointed28 September 1994(33 years, 4 months after company formation)
Appointment Duration10 years (resigned 11 October 2004)
RoleCompany Director
Correspondence Address1 Pantonville Road
Seamill
West Kilbride
Ayrshire
KA23 9NH
Scotland
Director NameStefan Alexander William Burnham
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(43 years, 4 months after company formation)
Appointment Duration3 years (resigned 22 October 2007)
RoleChartered Accountant
Correspondence AddressRhuandene
1 Willockston Road
Troon
Ayrshire
KA10 6LD
Scotland
Director NameMrs Charlotte Louise Burnham
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(43 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 02 September 2015)
RoleAdministrative Manager
Country of ResidenceScotland
Correspondence Address16 Townend Place
Symington
Ayrshire
KA1 5RY
Scotland
Secretary NameStefan Alexander William Burnham
NationalityBritish
StatusResigned
Appointed11 October 2004(43 years, 4 months after company formation)
Appointment Duration3 years (resigned 20 October 2007)
RoleChartered Accountant
Correspondence AddressRhuandene
1 Willockston Road
Troon
Ayrshire
KA10 6LD
Scotland
Director NameMr Michael Leonard Charles Burnham
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(47 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 11 October 2023)
RoleEngineer
Country of ResidenceScotland
Correspondence Address7 Braemore Wood
Troon
KA10 7FN
Scotland
Director NameMrs Victoria Scrivenor
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(47 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 September 2015)
RoleHoelier
Country of ResidenceScotland
Correspondence Address101 Main Street
Callander
Perthshire
FK17 8BQ
Scotland

Contact

WebsiteIP

Location

Registered Address7 Braemore Wood
Troon
KA10 7FN
Scotland
ConstituencyCentral Ayrshire
WardTroon

Shareholders

3.7k at £1Ms Charlotte Burnham
33.34%
Ordinary
3.7k at £1Ms Victoria Burnham
33.34%
Ordinary
3.7k at £1Executors Of Stefan Burnham
33.33%
Ordinary

Financials

Year2014
Net Worth£165,612
Cash£34,323
Current Liabilities£126,660

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 March 2023 (1 year ago)
Next Return Due3 April 2024 (5 days from now)

Filing History

28 October 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
25 October 2023Appointment of Mrs Charlotte Louise Mcneil as a director on 12 October 2023 (2 pages)
25 October 2023Appointment of Ms Victoria Burnham as a director on 12 October 2023 (2 pages)
25 October 2023Termination of appointment of Michael Leonard Charles Burnham as a director on 11 October 2023 (1 page)
12 April 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
28 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
28 April 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
14 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
27 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
26 February 2019Registered office address changed from 7Braemore Wood, Troon Braemore Wood Troon KA10 7FN Scotland to 7 Braemore Wood Troon KA10 7FN on 26 February 2019 (1 page)
31 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
21 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
31 March 2017Director's details changed for Mr Michael Leonard Charles Burnham on 20 March 2017 (2 pages)
31 March 2017Director's details changed for Mrs Sara Christine Burnham on 20 March 2017 (2 pages)
31 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
31 March 2017Director's details changed for Mr Michael Leonard Charles Burnham on 20 March 2017 (2 pages)
31 March 2017Director's details changed for Mrs Sara Christine Burnham on 20 March 2017 (2 pages)
31 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 November 2016Registered office address changed from Highfields, 7 Southwood Road Troon Ayrshire KA10 7EL to 7Braemore Wood, Troon Braemore Wood Troon KA10 7FN on 30 November 2016 (1 page)
30 November 2016Registered office address changed from Highfields, 7 Southwood Road Troon Ayrshire KA10 7EL to 7Braemore Wood, Troon Braemore Wood Troon KA10 7FN on 30 November 2016 (1 page)
30 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 11,000
(4 pages)
30 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 11,000
(4 pages)
3 September 2015Termination of appointment of Charlotte Louise Burnham as a director on 2 September 2015 (1 page)
3 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
3 September 2015Termination of appointment of Charlotte Louise Burnham as a director on 2 September 2015 (1 page)
3 September 2015Appointment of Mrs Sara Christine Burnham as a director on 2 September 2015 (2 pages)
3 September 2015Appointment of Mrs Sara Christine Burnham as a director on 2 September 2015 (2 pages)
3 September 2015Termination of appointment of Victoria Scrivenor as a director on 2 September 2015 (1 page)
3 September 2015Termination of appointment of Victoria Scrivenor as a director on 2 September 2015 (1 page)
3 September 2015Termination of appointment of Charlotte Louise Burnham as a director on 2 September 2015 (1 page)
3 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
3 September 2015Termination of appointment of Victoria Scrivenor as a director on 2 September 2015 (1 page)
3 September 2015Appointment of Mrs Sara Christine Burnham as a director on 2 September 2015 (2 pages)
27 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 11,000
(5 pages)
27 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 11,000
(5 pages)
21 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 11,000
(5 pages)
15 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 11,000
(5 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
8 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 June 2010Director's details changed for Michael Leonard Charles Burnham on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Victoria Scrivenor on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Michael Leonard Charles Burnham on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Charlotte Louise Burnham on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Victoria Scrivenor on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Victoria Scrivenor on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Charlotte Louise Burnham on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Michael Leonard Charles Burnham on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Charlotte Louise Burnham on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 June 2009Director appointed victoria scrivenor (2 pages)
24 June 2009Appointment terminated director stefan burnham (1 page)
24 June 2009Director appointed victoria scrivenor (2 pages)
24 June 2009Appointment terminated director stefan burnham (1 page)
23 March 2009Return made up to 20/03/09; full list of members (4 pages)
23 March 2009Director appointed michael leonard charles burnham (1 page)
23 March 2009Director appointed michael leonard charles burnham (1 page)
23 March 2009Return made up to 20/03/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 April 2008Appointment terminated secretary stefan burnham (1 page)
16 April 2008Return made up to 20/03/08; full list of members (4 pages)
16 April 2008Appointment terminated secretary stefan burnham (1 page)
16 April 2008Return made up to 20/03/08; full list of members (4 pages)
8 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 April 2007Return made up to 20/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2007Return made up to 20/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 April 2006Return made up to 20/03/06; full list of members (7 pages)
3 April 2006Return made up to 20/03/06; full list of members (7 pages)
18 July 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
18 July 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
24 March 2005Return made up to 20/03/05; full list of members (7 pages)
24 March 2005Accounting reference date extended from 31/10/05 to 30/04/06 (1 page)
24 March 2005Return made up to 20/03/05; full list of members (7 pages)
24 March 2005Accounting reference date extended from 31/10/05 to 30/04/06 (1 page)
20 October 2004Company name changed james sinclair mcmillan skene li mited\certificate issued on 20/10/04 (2 pages)
20 October 2004Company name changed james sinclair mcmillan skene li mited\certificate issued on 20/10/04 (2 pages)
19 October 2004New director appointed (1 page)
19 October 2004New secretary appointed;new director appointed (1 page)
19 October 2004Secretary resigned;director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004New secretary appointed;new director appointed (1 page)
19 October 2004Secretary resigned;director resigned (1 page)
19 October 2004Registered office changed on 19/10/04 from: 1 simonsburn road kilmarnock ayrshire KA1 5LA (1 page)
19 October 2004Registered office changed on 19/10/04 from: 1 simonsburn road kilmarnock ayrshire KA1 5LA (1 page)
19 October 2004New director appointed (1 page)
19 October 2004Director resigned (1 page)
20 April 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
20 April 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
23 March 2004Return made up to 20/03/04; full list of members (7 pages)
23 March 2004Return made up to 20/03/04; full list of members (7 pages)
26 March 2003Return made up to 20/03/03; full list of members (7 pages)
26 March 2003Return made up to 20/03/03; full list of members (7 pages)
20 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
20 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
1 May 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
1 May 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
9 April 2002Return made up to 20/03/02; full list of members (6 pages)
9 April 2002Return made up to 20/03/02; full list of members (6 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
3 April 2001Return made up to 20/03/01; full list of members
  • 363(287) ‐ Registered office changed on 03/04/01
(6 pages)
3 April 2001Return made up to 20/03/01; full list of members
  • 363(287) ‐ Registered office changed on 03/04/01
(6 pages)
28 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
28 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
17 March 2000Return made up to 20/03/00; full list of members (7 pages)
17 March 2000Return made up to 20/03/00; full list of members (7 pages)
9 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
9 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
25 March 1999Return made up to 20/03/99; no change of members (4 pages)
25 March 1999Return made up to 20/03/99; no change of members (4 pages)
27 March 1998Return made up to 20/03/98; full list of members (6 pages)
27 March 1998Return made up to 20/03/98; full list of members (6 pages)
19 March 1998Accounts for a small company made up to 31 October 1997 (8 pages)
19 March 1998Accounts for a small company made up to 31 October 1997 (8 pages)
31 January 1998Director resigned (1 page)
31 January 1998Director resigned (1 page)
31 January 1998Director resigned (1 page)
31 January 1998Registered office changed on 31/01/98 from: innesfree 22 ardrossan road seamill west kilbride ayrshire KA23 9LS (1 page)
31 January 1998Registered office changed on 31/01/98 from: innesfree 22 ardrossan road seamill west kilbride ayrshire KA23 9LS (1 page)
31 January 1998Director resigned (1 page)
16 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
16 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
1 April 1997Return made up to 20/03/97; no change of members (4 pages)
1 April 1997Return made up to 20/03/97; no change of members (4 pages)
12 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
12 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
29 March 1996Return made up to 20/03/96; no change of members (4 pages)
29 March 1996Return made up to 20/03/96; no change of members (4 pages)
17 May 1995Accounts for a small company made up to 31 October 1994 (6 pages)
17 May 1995Accounts for a small company made up to 31 October 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
3 September 1984Accounts made up to 23 October 1983 (4 pages)
3 September 1984Accounts made up to 23 October 1983 (4 pages)
21 November 1983Accounts made up to 23 October 1982 (4 pages)
21 November 1983Accounts made up to 23 October 1982 (4 pages)
21 March 1983Accounts made up to 23 October 1981 (7 pages)
21 March 1983Accounts made up to 23 October 1981 (7 pages)