Glasgow
G41 1DX
Scotland
Director Name | Ms Linda Margaret Burgess |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 1992(17 years, 11 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mrs Abigail Sarah Draper |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2023(49 years, 6 months after company formation) |
Appointment Duration | 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Thomas James Wharton Rowe |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2023(49 years, 6 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Gary Donald Young |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2023(49 years, 6 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Alasdair Alan Ryder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2023(49 years, 6 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Secretary Name | Mrs Sally Ann Evans |
---|---|
Status | Current |
Appointed | 31 October 2023(49 years, 6 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Homer Burgess |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1989(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 November 1993) |
Role | Company Director |
Correspondence Address | Terregles Banks Terregles Dumfries Dumfriesshire DG2 9RT Scotland |
Director Name | Margaret Burgess |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1989(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 April 1992) |
Role | Company Director |
Correspondence Address | Terregles Banks Terregles Dumfries Dumfriesshire DG2 9RT Scotland |
Secretary Name | Margaret Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1989(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 April 1992) |
Role | Company Director |
Correspondence Address | Terregles Banks Terregles Dumfries Dumfriesshire DG2 9RT Scotland |
Director Name | Keith Homer Burgess |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(17 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 36 Hilltop View Ae Dumfries Dumfriesshire DG1 1RJ Scotland |
Secretary Name | Ms Linda Margaret Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(17 years, 11 months after company formation) |
Appointment Duration | 31 years, 7 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Burgess House Garroch Business Park Garroch Loani, Dumfries Dumfriesshire DG2 8PN Scotland |
Director Name | Mrs Gillian Patricia Burgess |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(36 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Burgess House Garroch Business Park Garroch Loani, Dumfries Dumfriesshire DG2 8PN Scotland |
Director Name | Mr Peter Fingland Keir Scott |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(36 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Burgess House Garroch Business Park Garroch Loani, Dumfries Dumfriesshire DG2 8PN Scotland |
Website | homerburgess.com |
---|---|
Email address | [email protected] |
Telephone | 01387 261027 |
Telephone region | Dumfries |
Registered Address | 65 Sussex Street Glasgow G41 1DX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 10 other UK companies use this postal address |
30.5k at £1 | Stephen J. Burgess 30.01% Ordinary |
---|---|
26.4k at £1 | Linda Burgess 25.98% Ordinary |
22.4k at £1 | Gillian Patricia Burgess 22.00% Ordinary |
22.4k at £1 | Peter Fingland Keir Scott 22.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,023,786 |
Cash | £514,238 |
Current Liabilities | £565,216 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 1 week from now) |
28 January 2019 | Delivered on: 31 January 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
12 February 1997 | Delivered on: 24 February 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Industrial unit known as or to be known a unit B2 garroch business park,dumfries. Outstanding |
14 November 1980 | Delivered on: 20 November 1980 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
21 October 1999 | Delivered on: 11 November 1999 Satisfied on: 15 September 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
25 August 1988 | Delivered on: 7 September 1988 Satisfied on: 18 January 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Workshop and offices at st. Mary's industrial estate, dumfries. Fully Satisfied |
26 January 2024 | Confirmation statement made on 26 January 2024 with updates (4 pages) |
---|---|
2 November 2023 | Resolutions
|
2 November 2023 | Statement of company's objects (2 pages) |
2 November 2023 | Memorandum and Articles of Association (30 pages) |
1 November 2023 | Termination of appointment of Linda Margaret Burgess as a secretary on 31 October 2023 (1 page) |
1 November 2023 | Termination of appointment of Peter Fingland Keir Scott as a director on 31 October 2023 (1 page) |
1 November 2023 | Appointment of Mr Thomas James Wharton Rowe as a director on 31 October 2023 (2 pages) |
1 November 2023 | Notification of Rsk Environment Limited as a person with significant control on 31 October 2023 (2 pages) |
1 November 2023 | Appointment of Mr Alasdair Alan Ryder as a director on 31 October 2023 (2 pages) |
1 November 2023 | Registered office address changed from Burgess House Garroch Business Park, Garroch Loani, Dumfries Dumfriesshire DG2 8PN to 65 Sussex Street Glasgow G41 1DX on 1 November 2023 (1 page) |
1 November 2023 | Cessation of Stephen James Burgess as a person with significant control on 31 October 2023 (1 page) |
1 November 2023 | Termination of appointment of Gillian Patricia Burgess as a director on 31 October 2023 (1 page) |
1 November 2023 | Current accounting period shortened from 31 May 2024 to 31 March 2024 (1 page) |
1 November 2023 | Appointment of Mrs Abigail Sarah Draper as a director on 31 October 2023 (2 pages) |
1 November 2023 | Appointment of Mrs Sally Ann Evans as a secretary on 31 October 2023 (2 pages) |
1 November 2023 | Cessation of Linda Margaret Burgess as a person with significant control on 31 October 2023 (1 page) |
1 November 2023 | Appointment of Mr Gary Donald Young as a director on 31 October 2023 (2 pages) |
31 October 2023 | Satisfaction of charge SC0555980007 in full (1 page) |
8 September 2023 | Total exemption full accounts made up to 31 May 2023 (11 pages) |
7 March 2023 | Satisfaction of charge 3 in full (1 page) |
7 March 2023 | Satisfaction of charge 1 in full (1 page) |
31 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
1 September 2022 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
3 February 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
9 August 2021 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
2 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
9 November 2020 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
3 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
7 February 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
31 January 2019 | Registration of charge SC0555980007, created on 28 January 2019 (17 pages) |
28 November 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
30 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
24 October 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
9 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
25 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
13 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
24 July 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
24 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
10 October 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
25 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
16 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
25 August 2011 | Appointment of Mr Peter Fingland Keir Scott as a director (2 pages) |
25 August 2011 | Appointment of Mr Peter Fingland Keir Scott as a director (2 pages) |
25 August 2011 | Appointment of Mrs Gillian Patricia Burgess as a director (2 pages) |
25 August 2011 | Appointment of Mrs Gillian Patricia Burgess as a director (2 pages) |
24 August 2011 | Secretary's details changed for Linda Margaret Burgess on 6 April 2011 (1 page) |
24 August 2011 | Director's details changed for Stephen James Burgess on 6 April 2011 (2 pages) |
24 August 2011 | Director's details changed for Stephen James Burgess on 6 April 2011 (2 pages) |
24 August 2011 | Director's details changed for Linda Margaret Burgess on 6 April 2011 (2 pages) |
24 August 2011 | Director's details changed for Linda Margaret Burgess on 6 April 2011 (2 pages) |
24 August 2011 | Director's details changed for Stephen James Burgess on 6 April 2011 (2 pages) |
24 August 2011 | Director's details changed for Linda Margaret Burgess on 6 April 2011 (2 pages) |
24 August 2011 | Secretary's details changed for Linda Margaret Burgess on 6 April 2011 (1 page) |
24 August 2011 | Secretary's details changed for Linda Margaret Burgess on 6 April 2011 (1 page) |
24 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
2 February 2010 | Director's details changed for Stephen James Burgess on 22 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Linda Margaret Burgess on 22 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Linda Margaret Burgess on 22 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Stephen James Burgess on 22 January 2010 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
22 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
23 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
30 January 2007 | Return made up to 20/01/07; full list of members (7 pages) |
30 January 2007 | Return made up to 20/01/07; full list of members (7 pages) |
6 April 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
6 April 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
10 February 2006 | Return made up to 20/01/06; full list of members (8 pages) |
10 February 2006 | Return made up to 20/01/06; full list of members (8 pages) |
12 August 2005 | £ ic 150000/101767 25/07/05 £ sr 48233@1=48233 (1 page) |
12 August 2005 | £ ic 150000/101767 25/07/05 £ sr 48233@1=48233 (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
3 August 2005 | Resolutions
|
3 August 2005 | Resolutions
|
28 July 2005 | Resolutions
|
28 July 2005 | Resolutions
|
28 July 2005 | Memorandum and Articles of Association (3 pages) |
28 July 2005 | Memorandum and Articles of Association (3 pages) |
4 February 2005 | Return made up to 20/01/05; full list of members (8 pages) |
4 February 2005 | Return made up to 20/01/05; full list of members (8 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
2 February 2004 | Return made up to 20/01/04; full list of members
|
2 February 2004 | Return made up to 20/01/04; full list of members
|
13 October 2003 | Full accounts made up to 31 May 2003 (14 pages) |
13 October 2003 | Full accounts made up to 31 May 2003 (14 pages) |
7 February 2003 | Return made up to 20/01/03; full list of members
|
7 February 2003 | Return made up to 20/01/03; full list of members
|
2 September 2002 | Full accounts made up to 31 May 2002 (18 pages) |
2 September 2002 | Full accounts made up to 31 May 2002 (18 pages) |
30 March 2002 | Return made up to 20/01/02; full list of members (8 pages) |
30 March 2002 | Return made up to 20/01/02; full list of members (8 pages) |
28 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
28 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
9 April 2001 | Full accounts made up to 31 May 2000 (21 pages) |
9 April 2001 | Full accounts made up to 31 May 2000 (21 pages) |
5 February 2001 | Return made up to 20/01/01; full list of members (8 pages) |
5 February 2001 | Return made up to 20/01/01; full list of members (8 pages) |
27 November 2000 | Return made up to 20/01/00; full list of members (8 pages) |
27 November 2000 | Return made up to 20/01/00; full list of members (8 pages) |
15 November 2000 | Ad 19/10/00--------- £ si 130000@1=130000 £ ic 20000/150000 (2 pages) |
15 November 2000 | Resolutions
|
15 November 2000 | £ nc 20000/500000 19/10/00 (1 page) |
15 November 2000 | Ad 19/10/00--------- £ si 130000@1=130000 £ ic 20000/150000 (2 pages) |
15 November 2000 | Resolutions
|
15 November 2000 | £ nc 20000/500000 19/10/00 (1 page) |
15 September 2000 | Dec mort/charge * (4 pages) |
15 September 2000 | Dec mort/charge * (4 pages) |
6 September 2000 | Full accounts made up to 31 May 1999 (22 pages) |
6 September 2000 | Full accounts made up to 31 May 1999 (22 pages) |
18 January 2000 | Dec mort/charge * (4 pages) |
18 January 2000 | Dec mort/charge * (4 pages) |
11 November 1999 | Partic of mort/charge * (5 pages) |
11 November 1999 | Partic of mort/charge * (5 pages) |
17 June 1999 | Registered office changed on 17/06/99 from: 123 irish street dumfries DG1 2PE (1 page) |
17 June 1999 | Registered office changed on 17/06/99 from: 123 irish street dumfries DG1 2PE (1 page) |
2 February 1999 | Return made up to 20/01/99; no change of members (4 pages) |
2 February 1999 | Return made up to 20/01/99; no change of members (4 pages) |
27 January 1999 | Full accounts made up to 31 May 1998 (16 pages) |
27 January 1999 | Full accounts made up to 31 May 1998 (16 pages) |
30 March 1998 | Full accounts made up to 31 May 1997 (16 pages) |
30 March 1998 | Full accounts made up to 31 May 1997 (16 pages) |
26 January 1998 | Return made up to 20/01/98; no change of members
|
26 January 1998 | Return made up to 20/01/98; no change of members
|
24 February 1997 | Partic of mort/charge * (6 pages) |
24 February 1997 | Partic of mort/charge * (6 pages) |
5 February 1997 | Return made up to 20/01/97; full list of members (6 pages) |
5 February 1997 | Return made up to 20/01/97; full list of members (6 pages) |
20 November 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
20 November 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
24 January 1996 | Return made up to 20/01/96; no change of members (4 pages) |
24 January 1996 | Return made up to 20/01/96; no change of members (4 pages) |
15 November 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
15 November 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
29 January 1995 | Registered office changed on 29/01/95 from: 107 irish st dumfries DG1 2PE (1 page) |
29 January 1995 | Registered office changed on 29/01/95 from: 107 irish st dumfries DG1 2PE (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
3 May 1974 | Incorporation (12 pages) |
3 May 1974 | Incorporation (12 pages) |