Company NameBurke Electronics Limited
Company StatusDissolved
Company NumberSC057125
CategoryPrivate Limited Company
Incorporation Date5 February 1975(49 years, 3 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Martin Owen Speck
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(24 years, 2 months after company formation)
Appointment Duration19 years, 2 months (closed 29 May 2018)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressOchilbank, 28 Ochil Road
Alva
FK12 5JT
Scotland
Director NameMr Alan Thomson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(24 years, 2 months after company formation)
Appointment Duration19 years, 2 months (closed 29 May 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address29 Lower Valleyfield View
Penicuik
Midlothian
EH26 8NT
Scotland
Secretary NameMr Martin Owen Speck
NationalityBritish
StatusClosed
Appointed01 April 1999(24 years, 2 months after company formation)
Appointment Duration19 years, 2 months (closed 29 May 2018)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressOchilbank, 28 Ochil Road
Alva
FK12 5JT
Scotland
Director NameElizabeth Catherine Burke
Date of BirthDecember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(14 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 1993)
RoleCompany Director
Correspondence Address3 Ashton Road
Glasgow
Lanarkshire
G12 8SP
Scotland
Director NameMargaret McLean Burke
NationalityBritish
StatusResigned
Appointed31 May 1989(14 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 May 1990)
RoleCompany Director
Correspondence AddressGlendell
Newtonmore
Inverness-Shire
PH20 1DN
Scotland
Director NameWilliam McLean Burke
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(14 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 April 1999)
RoleEngineer
Correspondence Address1 Ashton Road
Glasgow
Lanarkshire
G12 8SP
Scotland
Secretary NameWilliam McLean Burke
NationalityBritish
StatusResigned
Appointed31 May 1989(14 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address1 Ashton Road
Glasgow
Lanarkshire
G12 8SP
Scotland
Director NameEveline Mary Durkin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(18 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 1999)
RoleManager
Correspondence Address1 Ashton Road
Glasgow
G12 8SP
Scotland

Contact

Websiteburkeanalytical.co.uk
Email address[email protected]
Telephone0141 3326882
Telephone regionGlasgow

Location

Registered AddressAlva Industrial Estate
Alva
Clackmannanshire
FK12 5DQ
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire North
Address Matches2 other UK companies use this postal address

Shareholders

3.1k at £1Speck Analytical LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

26 July 1999Delivered on: 12 August 1999
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.
Outstanding
18 March 1985Delivered on: 22 March 1985
Satisfied on: 4 November 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 park gardens & 16 park gardens glasgow.
Fully Satisfied
11 December 1981Delivered on: 21 December 1981
Satisfied on: 4 November 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Suite of offices on the ground floor of 2 clairmont gardens, glasgow.
Fully Satisfied
25 January 1982Delivered on: 29 January 1982
Satisfied on: 6 December 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied
3 March 1980Delivered on: 10 March 1980
Satisfied on: 4 November 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Office premises at 2. clairmont gardens, glasgow.
Fully Satisfied
19 February 1980Delivered on: 29 February 1980
Satisfied on: 4 November 1999
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The company's heritable property on the ground floor mezzamine floor and basement floor of 2 clairmont gardens glasgow.
Fully Satisfied
31 January 1980Delivered on: 21 February 1980
Satisfied on: 18 May 1988
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Instrument of 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.
Fully Satisfied

Filing History

29 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018Voluntary strike-off action has been suspended (1 page)
13 March 2018First Gazette notice for voluntary strike-off (1 page)
5 March 2018Application to strike the company off the register (3 pages)
24 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 3,100
(5 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 3,100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3,100
(5 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3,100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
10 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
4 July 2010Director's details changed for Mr Martin Owen Speck on 30 June 2010 (2 pages)
4 July 2010Director's details changed for Alan Thomson on 30 June 2010 (2 pages)
4 July 2010Director's details changed for Mr Martin Owen Speck on 30 June 2010 (2 pages)
4 July 2010Director's details changed for Alan Thomson on 30 June 2010 (2 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
14 August 2009Return made up to 30/06/09; full list of members (3 pages)
14 August 2009Return made up to 30/06/09; full list of members (3 pages)
11 August 2008Return made up to 30/06/08; full list of members (3 pages)
11 August 2008Return made up to 30/06/08; full list of members (3 pages)
27 June 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
27 June 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
4 July 2007Return made up to 30/06/07; full list of members (2 pages)
4 July 2007Return made up to 30/06/07; full list of members (2 pages)
1 June 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
1 June 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
8 August 2006Return made up to 30/06/06; full list of members; amend (7 pages)
8 August 2006Return made up to 30/06/06; full list of members; amend (7 pages)
25 July 2006Return made up to 30/06/06; full list of members (2 pages)
25 July 2006Return made up to 30/06/06; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 July 2005Return made up to 25/05/05; full list of members (2 pages)
11 July 2005Return made up to 25/05/05; full list of members (2 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 May 2004Return made up to 25/05/04; full list of members (7 pages)
27 May 2004Return made up to 25/05/04; full list of members (7 pages)
3 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
29 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
29 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
22 August 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
21 July 2002Return made up to 31/05/02; full list of members (7 pages)
21 July 2002Return made up to 31/05/02; full list of members (7 pages)
20 February 2002Accounts for a small company made up to 31 March 2000 (7 pages)
20 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
20 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
20 February 2002Accounts for a small company made up to 31 March 2000 (7 pages)
20 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2000Return made up to 31/05/00; full list of members (6 pages)
13 June 2000Return made up to 31/05/00; full list of members (6 pages)
16 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
16 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
6 December 1999Dec mort/charge * (5 pages)
6 December 1999Dec mort/charge * (5 pages)
4 November 1999Dec mort/charge * (4 pages)
4 November 1999Dec mort/charge * (4 pages)
4 November 1999Dec mort/charge * (4 pages)
4 November 1999Dec mort/charge * (4 pages)
4 November 1999Dec mort/charge * (4 pages)
4 November 1999Dec mort/charge * (4 pages)
4 November 1999Dec mort/charge * (4 pages)
4 November 1999Dec mort/charge * (4 pages)
14 September 1999Return made up to 31/05/99; no change of members (4 pages)
14 September 1999Return made up to 31/05/99; no change of members (4 pages)
12 August 1999Partic of mort/charge * (6 pages)
12 August 1999Partic of mort/charge * (6 pages)
12 May 1999Registered office changed on 12/05/99 from: ochil house marshill alloa clackmannanshire FK10 1AB (1 page)
12 May 1999Registered office changed on 12/05/99 from: ochil house marshill alloa clackmannanshire FK10 1AB (1 page)
12 April 1999New secretary appointed;new director appointed (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999New secretary appointed;new director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999Secretary resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Secretary resigned (1 page)
21 January 1999Accounting reference date extended from 30/01/99 to 31/03/99 (1 page)
21 January 1999Accounting reference date extended from 30/01/99 to 31/03/99 (1 page)
22 September 1998Registered office changed on 22/09/98 from: 4 park gardens glasgow G3 7YE (1 page)
22 September 1998Registered office changed on 22/09/98 from: 4 park gardens glasgow G3 7YE (1 page)
27 May 1998Accounts for a small company made up to 31 January 1998 (8 pages)
27 May 1998Accounts for a small company made up to 31 January 1998 (8 pages)
21 May 1998Return made up to 31/05/98; no change of members (4 pages)
21 May 1998Return made up to 31/05/98; no change of members (4 pages)
18 July 1997Accounts for a small company made up to 31 January 1997 (8 pages)
18 July 1997Accounts for a small company made up to 31 January 1997 (8 pages)
9 July 1997Return made up to 31/05/97; full list of members (6 pages)
9 July 1997Return made up to 31/05/97; full list of members (6 pages)
3 June 1996Return made up to 31/05/96; no change of members (4 pages)
3 June 1996Return made up to 31/05/96; no change of members (4 pages)
10 May 1996Accounts for a small company made up to 31 January 1996 (9 pages)
10 May 1996Accounts for a small company made up to 31 January 1996 (9 pages)
25 May 1995Return made up to 31/05/95; no change of members (4 pages)
25 May 1995Return made up to 31/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)