Company NameHomer Burgess Limited
Company StatusActive
Company NumberSC055598
CategoryPrivate Limited Company
Incorporation Date3 May 1974(50 years ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Stephen James Burgess
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1989(14 years, 9 months after company formation)
Appointment Duration35 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMs Linda Margaret Burgess
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1992(17 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMrs Abigail Sarah Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(49 years, 6 months after company formation)
Appointment Duration6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Thomas James Wharton Rowe
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(49 years, 6 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Gary Donald Young
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(49 years, 6 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(49 years, 6 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Secretary NameMrs Sally Ann Evans
StatusCurrent
Appointed31 October 2023(49 years, 6 months after company formation)
Appointment Duration6 months
RoleCompany Director
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameHomer Burgess
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1989(14 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 November 1993)
RoleCompany Director
Correspondence AddressTerregles Banks
Terregles
Dumfries
Dumfriesshire
DG2 9RT
Scotland
Director NameMargaret Burgess
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1989(14 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 April 1992)
RoleCompany Director
Correspondence AddressTerregles Banks
Terregles
Dumfries
Dumfriesshire
DG2 9RT
Scotland
Secretary NameMargaret Burgess
NationalityBritish
StatusResigned
Appointed13 February 1989(14 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 April 1992)
RoleCompany Director
Correspondence AddressTerregles Banks
Terregles
Dumfries
Dumfriesshire
DG2 9RT
Scotland
Director NameKeith Homer Burgess
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(17 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address36 Hilltop View
Ae
Dumfries
Dumfriesshire
DG1 1RJ
Scotland
Secretary NameMs Linda Margaret Burgess
NationalityBritish
StatusResigned
Appointed02 April 1992(17 years, 11 months after company formation)
Appointment Duration31 years, 7 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurgess House
Garroch Business Park
Garroch Loani, Dumfries
Dumfriesshire
DG2 8PN
Scotland
Director NameMrs Gillian Patricia Burgess
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(36 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurgess House
Garroch Business Park
Garroch Loani, Dumfries
Dumfriesshire
DG2 8PN
Scotland
Director NameMr Peter Fingland Keir Scott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(36 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurgess House
Garroch Business Park
Garroch Loani, Dumfries
Dumfriesshire
DG2 8PN
Scotland

Contact

Websitehomerburgess.com
Email address[email protected]
Telephone01387 261027
Telephone regionDumfries

Location

Registered Address65 Sussex Street
Glasgow
G41 1DX
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30.5k at £1Stephen J. Burgess
30.01%
Ordinary
26.4k at £1Linda Burgess
25.98%
Ordinary
22.4k at £1Gillian Patricia Burgess
22.00%
Ordinary
22.4k at £1Peter Fingland Keir Scott
22.00%
Ordinary

Financials

Year2014
Net Worth£1,023,786
Cash£514,238
Current Liabilities£565,216

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 January 2024 (3 months, 1 week ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Charges

28 January 2019Delivered 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 1997Delivered 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 1980Delivered 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 1999Delivered 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 1988Delivered 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

Filing History

26 January 2024Confirmation statement made on 26 January 2024 with updates (4 pages)
2 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 November 2023Statement of company's objects (2 pages)
2 November 2023Memorandum and Articles of Association (30 pages)
1 November 2023Termination of appointment of Linda Margaret Burgess as a secretary on 31 October 2023 (1 page)
1 November 2023Termination of appointment of Peter Fingland Keir Scott as a director on 31 October 2023 (1 page)
1 November 2023Appointment of Mr Thomas James Wharton Rowe as a director on 31 October 2023 (2 pages)
1 November 2023Notification of Rsk Environment Limited as a person with significant control on 31 October 2023 (2 pages)
1 November 2023Appointment of Mr Alasdair Alan Ryder as a director on 31 October 2023 (2 pages)
1 November 2023Registered 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 2023Cessation of Stephen James Burgess as a person with significant control on 31 October 2023 (1 page)
1 November 2023Termination of appointment of Gillian Patricia Burgess as a director on 31 October 2023 (1 page)
1 November 2023Current accounting period shortened from 31 May 2024 to 31 March 2024 (1 page)
1 November 2023Appointment of Mrs Abigail Sarah Draper as a director on 31 October 2023 (2 pages)
1 November 2023Appointment of Mrs Sally Ann Evans as a secretary on 31 October 2023 (2 pages)
1 November 2023Cessation of Linda Margaret Burgess as a person with significant control on 31 October 2023 (1 page)
1 November 2023Appointment of Mr Gary Donald Young as a director on 31 October 2023 (2 pages)
31 October 2023Satisfaction of charge SC0555980007 in full (1 page)
8 September 2023Total exemption full accounts made up to 31 May 2023 (11 pages)
7 March 2023Satisfaction of charge 3 in full (1 page)
7 March 2023Satisfaction of charge 1 in full (1 page)
31 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
1 September 2022Total exemption full accounts made up to 31 May 2022 (12 pages)
3 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
9 August 2021Total exemption full accounts made up to 31 May 2021 (12 pages)
2 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 31 May 2020 (12 pages)
3 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
7 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
31 January 2019Registration of charge SC0555980007, created on 28 January 2019 (17 pages)
28 November 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
30 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
24 October 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
9 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
16 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
25 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 101,767
(5 pages)
25 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 101,767
(5 pages)
13 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
13 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 101,767
(5 pages)
26 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 101,767
(5 pages)
24 July 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
24 July 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
24 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 101,767
(5 pages)
24 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 101,767
(5 pages)
10 October 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
10 October 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
25 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
22 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
22 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
16 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
24 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
25 August 2011Appointment of Mr Peter Fingland Keir Scott as a director (2 pages)
25 August 2011Appointment of Mr Peter Fingland Keir Scott as a director (2 pages)
25 August 2011Appointment of Mrs Gillian Patricia Burgess as a director (2 pages)
25 August 2011Appointment of Mrs Gillian Patricia Burgess as a director (2 pages)
24 August 2011Secretary's details changed for Linda Margaret Burgess on 6 April 2011 (1 page)
24 August 2011Director's details changed for Stephen James Burgess on 6 April 2011 (2 pages)
24 August 2011Director's details changed for Stephen James Burgess on 6 April 2011 (2 pages)
24 August 2011Director's details changed for Linda Margaret Burgess on 6 April 2011 (2 pages)
24 August 2011Director's details changed for Linda Margaret Burgess on 6 April 2011 (2 pages)
24 August 2011Director's details changed for Stephen James Burgess on 6 April 2011 (2 pages)
24 August 2011Director's details changed for Linda Margaret Burgess on 6 April 2011 (2 pages)
24 August 2011Secretary's details changed for Linda Margaret Burgess on 6 April 2011 (1 page)
24 August 2011Secretary's details changed for Linda Margaret Burgess on 6 April 2011 (1 page)
24 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
3 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
3 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
2 February 2010Director's details changed for Stephen James Burgess on 22 January 2010 (2 pages)
2 February 2010Director's details changed for Linda Margaret Burgess on 22 January 2010 (2 pages)
2 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Linda Margaret Burgess on 22 January 2010 (2 pages)
2 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Stephen James Burgess on 22 January 2010 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 May 2009 (9 pages)
2 October 2009Total exemption small company accounts made up to 31 May 2009 (9 pages)
22 January 2009Return made up to 20/01/09; full list of members (4 pages)
22 January 2009Return made up to 20/01/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
30 October 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
23 January 2008Return made up to 20/01/08; full list of members (3 pages)
23 January 2008Return made up to 20/01/08; full list of members (3 pages)
1 August 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
1 August 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
11 May 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
11 May 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
30 January 2007Return made up to 20/01/07; full list of members (7 pages)
30 January 2007Return made up to 20/01/07; full list of members (7 pages)
6 April 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
6 April 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
10 February 2006Return made up to 20/01/06; full list of members (8 pages)
10 February 2006Return 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 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
3 August 2005Resolutions
  • RES13 ‐ Share sale agreement 25/07/05
(1 page)
3 August 2005Resolutions
  • RES13 ‐ Share sale agreement 25/07/05
(1 page)
28 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 July 2005Memorandum and Articles of Association (3 pages)
28 July 2005Memorandum and Articles of Association (3 pages)
4 February 2005Return made up to 20/01/05; full list of members (8 pages)
4 February 2005Return made up to 20/01/05; full list of members (8 pages)
13 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
13 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
2 February 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 2003Full accounts made up to 31 May 2003 (14 pages)
13 October 2003Full accounts made up to 31 May 2003 (14 pages)
7 February 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 February 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 September 2002Full accounts made up to 31 May 2002 (18 pages)
2 September 2002Full accounts made up to 31 May 2002 (18 pages)
30 March 2002Return made up to 20/01/02; full list of members (8 pages)
30 March 2002Return made up to 20/01/02; full list of members (8 pages)
28 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
28 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
9 April 2001Full accounts made up to 31 May 2000 (21 pages)
9 April 2001Full accounts made up to 31 May 2000 (21 pages)
5 February 2001Return made up to 20/01/01; full list of members (8 pages)
5 February 2001Return made up to 20/01/01; full list of members (8 pages)
27 November 2000Return made up to 20/01/00; full list of members (8 pages)
27 November 2000Return made up to 20/01/00; full list of members (8 pages)
15 November 2000Ad 19/10/00--------- £ si 130000@1=130000 £ ic 20000/150000 (2 pages)
15 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 November 2000£ nc 20000/500000 19/10/00 (1 page)
15 November 2000Ad 19/10/00--------- £ si 130000@1=130000 £ ic 20000/150000 (2 pages)
15 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 November 2000£ nc 20000/500000 19/10/00 (1 page)
15 September 2000Dec mort/charge * (4 pages)
15 September 2000Dec mort/charge * (4 pages)
6 September 2000Full accounts made up to 31 May 1999 (22 pages)
6 September 2000Full accounts made up to 31 May 1999 (22 pages)
18 January 2000Dec mort/charge * (4 pages)
18 January 2000Dec mort/charge * (4 pages)
11 November 1999Partic of mort/charge * (5 pages)
11 November 1999Partic of mort/charge * (5 pages)
17 June 1999Registered office changed on 17/06/99 from: 123 irish street dumfries DG1 2PE (1 page)
17 June 1999Registered office changed on 17/06/99 from: 123 irish street dumfries DG1 2PE (1 page)
2 February 1999Return made up to 20/01/99; no change of members (4 pages)
2 February 1999Return made up to 20/01/99; no change of members (4 pages)
27 January 1999Full accounts made up to 31 May 1998 (16 pages)
27 January 1999Full accounts made up to 31 May 1998 (16 pages)
30 March 1998Full accounts made up to 31 May 1997 (16 pages)
30 March 1998Full accounts made up to 31 May 1997 (16 pages)
26 January 1998Return made up to 20/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1998Return made up to 20/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 February 1997Partic of mort/charge * (6 pages)
24 February 1997Partic of mort/charge * (6 pages)
5 February 1997Return made up to 20/01/97; full list of members (6 pages)
5 February 1997Return made up to 20/01/97; full list of members (6 pages)
20 November 1996Accounts for a small company made up to 31 May 1996 (7 pages)
20 November 1996Accounts for a small company made up to 31 May 1996 (7 pages)
24 January 1996Return made up to 20/01/96; no change of members (4 pages)
24 January 1996Return made up to 20/01/96; no change of members (4 pages)
15 November 1995Accounts for a small company made up to 31 May 1995 (6 pages)
15 November 1995Accounts for a small company made up to 31 May 1995 (6 pages)
29 January 1995Registered office changed on 29/01/95 from: 107 irish st dumfries DG1 2PE (1 page)
29 January 1995Registered office changed on 29/01/95 from: 107 irish st dumfries DG1 2PE (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
3 May 1974Incorporation (12 pages)
3 May 1974Incorporation (12 pages)