Company NameFrank Burnett Limited
DirectorsFrank Wisely Burnett and Colin Alexander Wilson
Company StatusActive
Company NumberSC094571
CategoryPrivate Limited Company
Incorporation Date1 August 1985(38 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Frank Wisely Burnett
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1989(4 years after company formation)
Appointment Duration34 years, 9 months
RoleJoiner And Building Contractor
Country of ResidenceScotland
Correspondence AddressInchmarlo Home Farm
Banchory
Kincardineshire
AB31 4BT
Scotland
Director NameMr Colin Alexander Wilson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2009(23 years, 10 months after company formation)
Appointment Duration14 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address37 Anderson Drive
Aberdeen
AB15 4ST
Scotland
Secretary NameA C Morrison & Richards Llp (Corporation)
StatusCurrent
Appointed07 August 1989(4 years after company formation)
Appointment Duration34 years, 9 months
Correspondence Address18 Bon-Accord Crescent
Aberdeen
Grampian
AB11 6XY
Scotland
Director NameMrs Dorothy Ann Burnett
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1989(4 years after company formation)
Appointment Duration32 years (resigned 02 August 2021)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressInchmarlo Home Farm
Inchmarlo
Banchory
Kincardineshire
AB31 4BT
Scotland
Director NameStanley Troup
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(23 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 March 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Earlswells Road
Cults
Aberdeen
Aberdeenshire
AB1 9NY
Scotland

Contact

Telephone01330 825660
Telephone regionBanchory

Location

Registered Address18 Bon-Accord Crescent
Aberdeen
AB11 6XY
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches7 other UK companies use this postal address

Shareholders

270.1k at £1Colin Alexander Wilson
50.00%
Ordinary A
270.1k at £1Frank Wisely Burnett
49.99%
Ordinary
30 at £1Dorothy Ann Burnett
0.01%
Ordinary

Financials

Year2014
Net Worth-£2,400,333
Cash£2,717
Current Liabilities£585,478

Accounts

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

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

28 April 2005Delivered on: 4 May 2005
Satisfied on: 23 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Areas of ground lying to the east side of glassel road, inchmarlo, by banchory, kincardineshire.
Fully Satisfied
25 August 1989Delivered on: 4 September 1989
Satisfied on: 23 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those two pieces of ground west of the village of torphins in the parish of kincardine o'neil and county of aberdeen that piece of ground in the said village of torphins.
Fully Satisfied
31 December 1985Delivered on: 21 January 1986
Satisfied on: 23 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Development site at beitie road innermarkie wynd torphins, aberdeenshire.
Fully Satisfied
31 October 1985Delivered on: 7 November 1985
Satisfied on: 23 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Development site at inchley torphins.
Fully Satisfied
29 October 1985Delivered on: 7 November 1985
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.
Outstanding

Filing History

7 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
16 August 2023Confirmation statement made on 19 July 2023 with updates (4 pages)
18 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
8 September 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
3 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
2 August 2021Termination of appointment of Dorothy Ann Burnett as a director on 2 August 2021 (1 page)
2 August 2021Cessation of Dorothy Ann Burnett as a person with significant control on 11 July 2021 (1 page)
11 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
21 September 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
24 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 October 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
3 October 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
28 June 2016Satisfaction of charge 2 in full (1 page)
28 June 2016Satisfaction of charge 2 in full (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 August 2015Secretary's details changed for A C Morrison & Richards on 1 June 2015 (1 page)
24 August 2015Secretary's details changed for A C Morrison & Richards on 1 June 2015 (1 page)
24 August 2015Secretary's details changed for A C Morrison & Richards on 1 June 2015 (1 page)
24 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 540,210
(7 pages)
24 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 540,210
(7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
12 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 540,210
(7 pages)
12 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 540,210
(7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
14 November 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 540,210
(7 pages)
14 November 2013Director's details changed for Colin Alexander Wilson on 14 November 2013 (2 pages)
14 November 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 540,210
(7 pages)
14 November 2013Director's details changed for Colin Alexander Wilson on 14 November 2013 (2 pages)
25 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
25 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
25 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
25 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
25 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
25 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
25 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
25 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
2 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
2 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
25 April 2012Termination of appointment of Stanley Troup as a director (1 page)
25 April 2012Termination of appointment of Stanley Troup as a director (1 page)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (11 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (11 pages)
21 October 2011Annual return made up to 19 July 2011 with a full list of shareholders (8 pages)
21 October 2011Annual return made up to 19 July 2011 with a full list of shareholders (8 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
13 October 2010Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages)
13 October 2010Annual return made up to 19 July 2010 with a full list of shareholders (8 pages)
13 October 2010Annual return made up to 19 July 2010 with a full list of shareholders (8 pages)
13 October 2010Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages)
13 October 2010Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Stanley Troup on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Stanley Troup on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Colin Alexander Wilson on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Stanley Troup on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Colin Alexander Wilson on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Dorothy Ann Burnett on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Dorothy Ann Burnett on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Colin Alexander Wilson on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Dorothy Ann Burnett on 1 October 2009 (2 pages)
16 September 2010Statement of capital following an allotment of shares on 26 August 2010
  • GBP 540,210
(4 pages)
16 September 2010Statement of capital following an allotment of shares on 26 August 2010
  • GBP 540,210
(4 pages)
10 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Capitalisation issue 26/08/2010
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
10 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Capitalisation issue 26/08/2010
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
26 August 2009Return made up to 19/07/09; full list of members (4 pages)
26 August 2009Return made up to 19/07/09; full list of members (4 pages)
24 June 2009Particulars of contract relating to shares (2 pages)
24 June 2009Particulars of contract relating to shares (2 pages)
24 June 2009Ad 29/05/09\gbp si 5@1=5\gbp ic 270100/270105\ (2 pages)
24 June 2009Director appointed colin alexander wilson (2 pages)
24 June 2009Ad 29/05/09\gbp si 90035@1=90035\gbp ic 270105/360140\ (2 pages)
24 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Capitalisation of loans 29/05/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 June 2009Director appointed stanley troup (2 pages)
24 June 2009Director appointed stanley troup (2 pages)
24 June 2009Ad 29/05/09\gbp si 90035@1=90035\gbp ic 270105/360140\ (2 pages)
24 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Capitalisation of loans 29/05/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 June 2009Ad 29/05/09\gbp si 5@1=5\gbp ic 270100/270105\ (2 pages)
24 June 2009Director appointed colin alexander wilson (2 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
20 November 2008Return made up to 19/07/08; full list of members (4 pages)
20 November 2008Return made up to 19/07/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
6 November 2007Return made up to 19/07/07; no change of members (7 pages)
6 November 2007Return made up to 19/07/07; no change of members (7 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 October 2006Return made up to 19/07/06; full list of members (7 pages)
2 October 2006Return made up to 19/07/06; full list of members (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
27 October 2005Return made up to 19/07/05; full list of members (7 pages)
27 October 2005Return made up to 19/07/05; full list of members (7 pages)
4 May 2005Partic of mort/charge * (3 pages)
4 May 2005Partic of mort/charge * (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
22 November 2004Accounting reference date extended from 30/01/04 to 31/03/04 (1 page)
22 November 2004Accounting reference date extended from 30/01/04 to 31/03/04 (1 page)
3 September 2004Ad 01/12/03--------- £ si 270000@1 (2 pages)
3 September 2004Ad 01/12/03--------- £ si 270000@1 (2 pages)
26 August 2004Return made up to 19/07/04; full list of members (7 pages)
26 August 2004Return made up to 19/07/04; full list of members (7 pages)
13 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 August 2004Resolutions
  • RES13 ‐ Share acquisition appro 01/12/03
(1 page)
13 August 2004Resolutions
  • RES13 ‐ Share acquisition appro 01/12/03
(1 page)
13 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 January 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
7 January 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
24 October 2003Memorandum and Articles of Association (11 pages)
24 October 2003Memorandum and Articles of Association (11 pages)
21 October 2003Memorandum and Articles of Association (11 pages)
21 October 2003Memorandum and Articles of Association (11 pages)
14 October 2003Nc inc already adjusted 07/10/03 (1 page)
14 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 October 2003Nc inc already adjusted 07/10/03 (1 page)
14 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 August 2003Return made up to 19/07/03; full list of members (8 pages)
13 August 2003Return made up to 19/07/03; full list of members (8 pages)
24 March 2003Company name changed B.S.T.homes LIMITED\certificate issued on 24/03/03 (2 pages)
24 March 2003Company name changed B.S.T.homes LIMITED\certificate issued on 24/03/03 (2 pages)
8 August 2002Return made up to 19/07/02; full list of members (7 pages)
8 August 2002Return made up to 19/07/02; full list of members (7 pages)
26 June 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
26 June 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
13 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
13 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
30 August 2001Return made up to 19/07/01; full list of members (6 pages)
30 August 2001Return made up to 19/07/01; full list of members (6 pages)
27 November 2000Full accounts made up to 31 January 2000 (7 pages)
27 November 2000Full accounts made up to 31 January 2000 (7 pages)
9 August 2000Return made up to 19/07/00; full list of members (6 pages)
9 August 2000Return made up to 19/07/00; full list of members (6 pages)
3 September 1999Return made up to 19/07/99; full list of members
  • 363(287) ‐ Registered office changed on 03/09/99
(6 pages)
3 September 1999Return made up to 19/07/99; full list of members
  • 363(287) ‐ Registered office changed on 03/09/99
(6 pages)
17 June 1999Full accounts made up to 31 January 1999 (7 pages)
17 June 1999Full accounts made up to 31 January 1999 (7 pages)
15 September 1998Return made up to 19/07/98; no change of members (4 pages)
15 September 1998Return made up to 19/07/98; no change of members (4 pages)
15 July 1998Full accounts made up to 31 January 1998 (8 pages)
15 July 1998Full accounts made up to 31 January 1998 (8 pages)
28 November 1997Full accounts made up to 31 January 1997 (8 pages)
28 November 1997Full accounts made up to 31 January 1997 (8 pages)
6 August 1997Return made up to 19/07/97; no change of members (4 pages)
6 August 1997Return made up to 19/07/97; no change of members (4 pages)
27 November 1996Full accounts made up to 31 January 1996 (8 pages)
27 November 1996Full accounts made up to 31 January 1996 (8 pages)
19 September 1996Return made up to 19/07/96; full list of members (6 pages)
19 September 1996Return made up to 19/07/96; full list of members (6 pages)
8 December 1995Full accounts made up to 31 January 1995 (9 pages)
8 December 1995Full accounts made up to 31 January 1995 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)