Company NameBurgess & Gibson Limited
DirectorsWilliam Taylor Alexander Phillips and Helen Burnside Phillips
Company StatusActive
Company NumberSC037701
CategoryPrivate Limited Company
Incorporation Date6 June 1962(61 years, 11 months ago)

Business Activity

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

Directors

Director NameMr William Taylor Alexander Phillips
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1989(27 years, 2 months after company formation)
Appointment Duration34 years, 8 months
RoleRadio & TV Engineer
Country of ResidenceScotland
Correspondence AddressBeechlea
Station Road
Muthill
Perthshire
PH5 2AR
Scotland
Secretary NameHelen Burnside Phillips
NationalityBritish
StatusCurrent
Appointed31 March 1993(30 years, 10 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeechlea
Station Road, Muthill
Crieff
Perthshire
PH5 2AR
Scotland
Director NameHelen Burnside Phillips
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(37 years, 4 months after company formation)
Appointment Duration24 years, 7 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressBeechlea
Station Road, Muthill
Crieff
Perthshire
PH5 2AR
Scotland
Director NameJames Burgess
Date of BirthFebruary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1989(27 years, 2 months after company formation)
Appointment Duration4 years (resigned 15 September 1993)
RoleElectrical Engineer
Correspondence AddressDunblane Nursing Home
Dunblane
Secretary NameMr William Taylor Alexander Phillips
NationalityBritish
StatusResigned
Appointed23 August 1989(27 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressThe Snypes
Greenloaning
Dunblane
Perthshire
FK15 0LY
Scotland

Contact

Telephone01786 823176
Telephone regionStirling

Location

Registered Address20 Barnton Street
Stirling
FK8 1NA
Scotland
ConstituencyStirling
WardCastle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.3k at £1Helen Burnside Phillips
50.00%
Ordinary
2.3k at £1William Taylor Alexander Phillips
50.00%
Ordinary

Financials

Year2014
Net Worth£87,387
Cash£148
Current Liabilities£86,524

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 July 2023 (8 months, 4 weeks ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

29 August 2003Delivered on: 6 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33-35 king street, stirling STG45523.
Outstanding
8 May 2001Delivered on: 14 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 50 high street, crieff, perth.
Outstanding
18 January 2000Delivered on: 28 January 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 54 easts high street, crieff perthshire.
Outstanding
18 March 1986Delivered on: 24 March 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 45 high st dunblane workshop mill row dunblane perthshire.
Outstanding
21 February 1986Delivered on: 28 February 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (9 pages)
9 August 2023Termination of appointment of William Taylor Alexander Phillips as a director on 14 June 2023 (1 page)
9 August 2023Confirmation statement made on 29 July 2023 with updates (4 pages)
9 August 2023Notification of Helen Burnside Phillips as a person with significant control on 14 June 2023 (2 pages)
9 August 2023Cessation of William Taylor Alexander Phillips as a person with significant control on 14 June 2023 (1 page)
2 September 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
20 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
7 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
31 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
29 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
9 June 2020Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
29 July 2019Confirmation statement made on 29 July 2019 with updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
13 February 2019Registered office address changed from 45 High Street Dunblane Perthshire FK15 0EE to 20 Barnton Street Stirling FK8 1NA on 13 February 2019 (1 page)
30 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
17 May 2018Satisfaction of charge 2 in full (1 page)
10 May 2018Satisfaction of charge 3 in full (1 page)
18 April 2018Satisfaction of charge 1 in full (1 page)
17 April 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 4,600
(5 pages)
30 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 4,600
(5 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
25 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 4,600
(5 pages)
25 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 4,600
(5 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(5 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(5 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
19 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
22 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
26 July 2010Director's details changed for Helen Burnside Phillips on 12 June 2010 (2 pages)
26 July 2010Director's details changed for Helen Burnside Phillips on 12 June 2010 (2 pages)
26 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
31 July 2009Return made up to 12/06/09; full list of members (4 pages)
31 July 2009Return made up to 12/06/09; full list of members (4 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 July 2008Return made up to 12/06/08; full list of members (4 pages)
30 July 2008Return made up to 12/06/08; full list of members (4 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
14 September 2007Return made up to 12/06/07; full list of members (2 pages)
14 September 2007Return made up to 12/06/07; full list of members (2 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
20 June 2006Return made up to 12/06/06; full list of members (2 pages)
20 June 2006Return made up to 12/06/06; full list of members (2 pages)
12 July 2005Return made up to 12/06/05; full list of members (3 pages)
12 July 2005Return made up to 12/06/05; full list of members (3 pages)
31 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
31 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
12 June 2004Return made up to 12/06/04; full list of members (7 pages)
12 June 2004Return made up to 12/06/04; full list of members (7 pages)
16 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
16 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
6 September 2003Partic of mort/charge * (5 pages)
6 September 2003Partic of mort/charge * (5 pages)
17 June 2003Return made up to 12/06/03; full list of members (7 pages)
17 June 2003Return made up to 12/06/03; full list of members (7 pages)
22 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
22 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
11 June 2002Return made up to 12/06/02; full list of members (7 pages)
11 June 2002Return made up to 12/06/02; full list of members (7 pages)
11 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
11 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
26 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
26 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
8 June 2001Return made up to 12/06/01; full list of members (6 pages)
8 June 2001Return made up to 12/06/01; full list of members (6 pages)
14 May 2001Partic of mort/charge * (5 pages)
14 May 2001Partic of mort/charge * (5 pages)
22 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
22 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
9 June 2000Return made up to 12/06/00; full list of members (6 pages)
9 June 2000Return made up to 12/06/00; full list of members (6 pages)
28 January 2000Partic of mort/charge * (6 pages)
28 January 2000Partic of mort/charge * (6 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
29 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
29 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
28 June 1999Return made up to 12/06/99; full list of members (6 pages)
28 June 1999Return made up to 12/06/99; full list of members (6 pages)
16 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
16 June 1998Return made up to 12/06/98; no change of members (4 pages)
16 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
16 June 1998Return made up to 12/06/98; no change of members (4 pages)
23 June 1997Return made up to 12/06/97; no change of members (4 pages)
23 June 1997Return made up to 12/06/97; no change of members (4 pages)
18 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
18 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
24 June 1996Return made up to 12/06/96; full list of members (6 pages)
24 June 1996Return made up to 12/06/96; full list of members (6 pages)
24 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
24 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
12 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
12 June 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 (6 pages)