Company NameBurnbank Equestrian Limited
Company StatusDissolved
Company NumberSC102170
CategoryPrivate Limited Company
Incorporation Date4 December 1986(37 years, 5 months ago)
Dissolution Date25 July 2014 (9 years, 9 months ago)
Previous NameWoodmain Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Ronina Curran
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1997(10 years, 7 months after company formation)
Appointment Duration17 years (closed 25 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23/29 Kelvin Avenue
Hillington Business Park
Glasgow
Lanarkshire
G52 4LT
Scotland
Secretary NameMrs Ronina Curran
NationalityBritish
StatusClosed
Appointed11 July 1997(10 years, 7 months after company formation)
Appointment Duration17 years (closed 25 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23/29 Kelvin Avenue
Hillington Business Park
Glasgow
Lanarkshire
G52 4LT
Scotland
Director NameFlorence Noble Bryce Niven
NationalityBritish
StatusResigned
Appointed14 February 1989(2 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 July 1997)
RoleCaterer
Correspondence Address34 Montgomery Street
Eaglesham
Glasgow
Lanarkshire
G76 0AS
Scotland
Director NameWilliam Macaulay Niven
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1989(2 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 July 1997)
RoleCa
Country of ResidenceScotland
Correspondence Address34 Montgomery Street
Eaglesham
Glasgow
Lanarkshire
G76 0AS
Scotland
Secretary NameWilliam Macaulay Niven
NationalityBritish
StatusResigned
Appointed14 February 1989(2 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 July 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Montgomery Street
Eaglesham
Glasgow
Lanarkshire
G76 0AS
Scotland
Director NameJohn Curran
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(10 years, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 07 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23/29 Kelvin Avenue
Hillington Business Park
Glasgow
Lanarkshire
G52 4LT
Scotland

Location

Registered Address23/29 Kelvin Avenue
Hillington Business Park
Glasgow
Lanarkshire
G52 4LT
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

1 at £1John Curran
50.00%
Ordinary
1 at £1Ronina Curran
50.00%
Ordinary

Financials

Year2014
Net Worth-£542,320
Cash£10
Current Liabilities£1,070,294

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
26 June 2013Termination of appointment of John Curran as a director (4 pages)
26 June 2013Termination of appointment of John Curran as a director (4 pages)
19 June 2013Annual return made up to 16 April 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 2
(4 pages)
19 June 2013Annual return made up to 16 April 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 2
(4 pages)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 September 2011Director's details changed for Ronina Curran on 22 September 2011 (2 pages)
22 September 2011Director's details changed for John Curran on 22 September 2011 (2 pages)
22 September 2011Director's details changed for John Curran on 22 September 2011 (2 pages)
22 September 2011Secretary's details changed for Ronina Curran on 22 September 2011 (1 page)
22 September 2011Director's details changed for Ronina Curran on 22 September 2011 (2 pages)
22 September 2011Secretary's details changed for Ronina Curran on 22 September 2011 (1 page)
5 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 May 2009Return made up to 16/04/09; full list of members (4 pages)
8 May 2009Return made up to 16/04/09; full list of members (4 pages)
25 April 2008Return made up to 16/04/08; full list of members (4 pages)
25 April 2008Return made up to 16/04/08; full list of members (4 pages)
16 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 May 2007Return made up to 16/04/07; full list of members (3 pages)
9 May 2007Return made up to 16/04/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
25 April 2006Return made up to 16/04/06; full list of members (2 pages)
25 April 2006Return made up to 16/04/06; full list of members (2 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
17 May 2005Return made up to 16/04/05; full list of members (7 pages)
17 May 2005Return made up to 16/04/05; full list of members (7 pages)
15 June 2004Partic of mort/charge * (7 pages)
15 June 2004Partic of mort/charge * (7 pages)
14 May 2004Return made up to 16/04/04; full list of members (7 pages)
14 May 2004Return made up to 16/04/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 May 2003Return made up to 16/04/03; full list of members
  • 363(287) ‐ Registered office changed on 15/05/03
(7 pages)
15 May 2003Return made up to 16/04/03; full list of members
  • 363(287) ‐ Registered office changed on 15/05/03
(7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 July 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
31 July 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
13 May 2002Return made up to 16/04/02; full list of members (6 pages)
13 May 2002Return made up to 16/04/02; full list of members (6 pages)
9 May 2001Return made up to 16/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
(6 pages)
9 May 2001Return made up to 16/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
(6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
8 May 2000Return made up to 16/04/00; full list of members
  • 363(287) ‐ Registered office changed on 08/05/00
(5 pages)
8 May 2000Return made up to 16/04/00; full list of members
  • 363(287) ‐ Registered office changed on 08/05/00
(5 pages)
5 May 2000Registered office changed on 05/05/00 from: seaforth road north hillington business park glasgow lanarkshire G52 4JQ (1 page)
5 May 2000Registered office changed on 05/05/00 from: seaforth road north hillington business park glasgow lanarkshire G52 4JQ (1 page)
26 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 April 1999Registered office changed on 23/04/99 from: 34 montgomery street eaglesham glasgow G76 oas (1 page)
23 April 1999Return made up to 16/04/99; full list of members (6 pages)
23 April 1999Registered office changed on 23/04/99 from: 34 montgomery street eaglesham glasgow G76 oas (1 page)
23 April 1999Return made up to 16/04/99; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
19 June 1998Return made up to 16/04/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
19 June 1998Return made up to 16/04/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
4 February 1998Company name changed woodmain LIMITED\certificate issued on 05/02/98 (2 pages)
4 February 1998Company name changed woodmain LIMITED\certificate issued on 05/02/98 (2 pages)
17 December 1997Full accounts made up to 31 March 1997 (1 page)
17 December 1997Full accounts made up to 31 March 1997 (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997New secretary appointed;new director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997Director resigned (1 page)
14 July 1997New secretary appointed;new director appointed (2 pages)
4 June 1997Return made up to 16/04/97; no change of members (4 pages)
4 June 1997Return made up to 16/04/97; no change of members (4 pages)
28 November 1996Full accounts made up to 31 March 1996 (1 page)
28 November 1996Full accounts made up to 31 March 1996 (1 page)
31 May 1996Return made up to 16/04/96; full list of members (6 pages)
31 May 1996Return made up to 16/04/96; full list of members (6 pages)
28 November 1995Full accounts made up to 31 March 1995 (1 page)
28 November 1995Full accounts made up to 31 March 1995 (1 page)
26 May 1995Return made up to 16/04/95; no change of members (4 pages)
26 May 1995Return made up to 16/04/95; no change of members (4 pages)