Company NameBurns Crystal Glass Limited
Company StatusActive
Company NumberSC120848
CategoryPrivate Limited Company
Incorporation Date18 October 1989(34 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2615Manufacture other glass inc. technical
SIC 23190Manufacture and processing of other glass, including technical glassware

Directors

Director NameMr Raymond Davidson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2014(25 years, 2 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Brandon Street
Hamilton
Lanarkshire
ML3 6DA
Scotland
Director NameMr Scott Allan Davidson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2014(25 years, 2 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
Lanarkshire
ML3 6DA
Scotland
Secretary NameMr Scott Davidson
StatusCurrent
Appointed12 December 2014(25 years, 2 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address29 Brandon Street
Hamilton
Lanarkshire
ML3 6DA
Scotland
Director NameMr Paul John Davidson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2017(28 years after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
Lanarkshire
ML3 6DA
Scotland
Secretary NameChristina Georgina Kay
NationalityBritish
StatusResigned
Appointed31 August 1990(10 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 27 May 1998)
RoleCo Secretary
Correspondence AddressBlackburn Farm Cottages
Granthouse
Berwickshire
Director NameDonald John William Kay
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(2 years after company formation)
Appointment Duration7 years, 8 months (resigned 15 June 1999)
RoleGlass Cutter
Correspondence Address116 Russell Drive
Wallacetown
Ayr
Ayrshire
KA8 8JN
Scotland
Director NameViviane Joelle Levy
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed27 May 1998(8 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 29 July 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Beech Avenue
Newton Mearns
Glasgow
G77 5PR
Scotland
Director NameArthur Henry Levy
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(8 years, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 12 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Beech Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5PR
Scotland
Secretary NameArthur Henry Levy
NationalityBritish
StatusResigned
Appointed27 May 1998(8 years, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 12 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Beech Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5PR
Scotland

Contact

Websiteburnscrystal.co.uk
Telephone01355 279717
Telephone regionEast Kilbride

Location

Registered Address29 Brandon Street
Hamilton
Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Glencairn Crystal Studio Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£127,738
Cash£19,134
Current Liabilities£55,177

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

3 September 1998Delivered on: 15 September 1998
Satisfied on: 12 December 2014
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
17 February 1995Delivered on: 28 February 1995
Satisfied on: 27 August 1998
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.
Fully Satisfied
21 September 1990Delivered on: 26 September 1990
Satisfied on: 26 June 1995
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
20 July 1990Delivered on: 2 August 1990
Satisfied on: 7 February 1991
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

Filing History

19 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
13 October 2023Accounts for a small company made up to 30 April 2023 (8 pages)
25 January 2023Accounts for a small company made up to 30 April 2022 (8 pages)
27 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
4 November 2021Accounts for a small company made up to 30 April 2021 (8 pages)
20 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
26 April 2021Accounts for a small company made up to 30 April 2020 (8 pages)
21 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
11 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
13 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
18 January 2018Appointment of Mr Paul John Davidson as a director on 19 October 2017 (2 pages)
18 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
15 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
12 October 2016Total exemption full accounts made up to 30 April 2016 (9 pages)
12 October 2016Total exemption full accounts made up to 30 April 2016 (9 pages)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
17 January 2016Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 100
(5 pages)
17 January 2016Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 100
(5 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
25 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 December 2014Registered office address changed from 29 Lancefield Quay Glasgow G3 8HA Scotland to 29 Brandon Street Hamilton Lanarkshire ML3 6DA on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 29 Lancefield Quay Glasgow G3 8HA Scotland to 29 Brandon Street Hamilton Lanarkshire ML3 6DA on 15 December 2014 (1 page)
12 December 2014Appointment of Mr Scott Davidson as a secretary on 12 December 2014 (2 pages)
12 December 2014Appointment of Mr Raymond Davidson as a director on 12 December 2014 (2 pages)
12 December 2014Current accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
12 December 2014Termination of appointment of Arthur Henry Levy as a director on 12 December 2014 (1 page)
12 December 2014Termination of appointment of Arthur Henry Levy as a secretary on 12 December 2014 (1 page)
12 December 2014Termination of appointment of Arthur Henry Levy as a director on 12 December 2014 (1 page)
12 December 2014Satisfaction of charge 4 in full (1 page)
12 December 2014Satisfaction of charge 4 in full (1 page)
12 December 2014Appointment of Mr Scott Allan Davidson as a director on 12 December 2014 (2 pages)
12 December 2014Appointment of Mr Scott Davidson as a secretary on 12 December 2014 (2 pages)
12 December 2014Appointment of Mr Raymond Davidson as a director on 12 December 2014 (2 pages)
12 December 2014Registered office address changed from Unit 8 Station Yard Mauchline Ayrshire KA5 5BR to 29 Lancefield Quay Glasgow G3 8HA on 12 December 2014 (1 page)
12 December 2014Appointment of Mr Scott Allan Davidson as a director on 12 December 2014 (2 pages)
12 December 2014Current accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
12 December 2014Termination of appointment of Arthur Henry Levy as a secretary on 12 December 2014 (1 page)
12 December 2014Registered office address changed from Unit 8 Station Yard Mauchline Ayrshire KA5 5BR to 29 Lancefield Quay Glasgow G3 8HA on 12 December 2014 (1 page)
6 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
6 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
18 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
30 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
12 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
12 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
21 December 2012Termination of appointment of Viviane Levy as a director (1 page)
21 December 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
21 December 2012Termination of appointment of Viviane Levy as a director (1 page)
21 December 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
12 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
17 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
31 August 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
3 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
7 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
7 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 November 2009Director's details changed for Viviane Joelle Levy on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Viviane Joelle Levy on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Arthur Henry Levy on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Arthur Henry Levy on 24 November 2009 (2 pages)
18 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
29 October 2008Return made up to 18/10/08; full list of members (4 pages)
29 October 2008Return made up to 18/10/08; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
22 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 November 2007Return made up to 18/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2007Return made up to 18/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
21 November 2006Return made up to 18/10/06; full list of members (7 pages)
21 November 2006Return made up to 18/10/06; full list of members (7 pages)
21 August 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
21 August 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
24 October 2005Return made up to 18/10/05; full list of members (7 pages)
24 October 2005Return made up to 18/10/05; full list of members (7 pages)
1 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
29 October 2004Return made up to 18/10/04; full list of members (7 pages)
29 October 2004Return made up to 18/10/04; full list of members (7 pages)
2 August 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 August 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 October 2003Return made up to 18/10/03; full list of members (7 pages)
24 October 2003Return made up to 18/10/03; full list of members (7 pages)
24 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
24 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
24 October 2002Return made up to 18/10/02; full list of members (7 pages)
24 October 2002Return made up to 18/10/02; full list of members (7 pages)
24 July 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
24 July 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
24 October 2001Return made up to 18/10/01; full list of members (6 pages)
24 October 2001Return made up to 18/10/01; full list of members (6 pages)
29 August 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
29 August 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
21 November 2000Return made up to 18/10/00; full list of members (6 pages)
21 November 2000Return made up to 18/10/00; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 May 2000 (5 pages)
4 September 2000Accounts for a small company made up to 31 May 2000 (5 pages)
21 February 2000Return made up to 18/10/99; full list of members (6 pages)
21 February 2000Return made up to 18/10/99; full list of members (6 pages)
22 November 1999Accounts for a small company made up to 31 May 1999 (4 pages)
22 November 1999Accounts for a small company made up to 31 May 1999 (4 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
18 December 1998Accounts for a small company made up to 31 May 1998 (5 pages)
18 December 1998Accounts for a small company made up to 31 May 1998 (5 pages)
26 November 1998Return made up to 18/10/98; change of members (6 pages)
26 November 1998Return made up to 18/10/98; change of members (6 pages)
15 September 1998Partic of mort/charge * (5 pages)
15 September 1998Partic of mort/charge * (5 pages)
27 August 1998Dec mort/charge * (4 pages)
27 August 1998Dec mort/charge * (4 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998New secretary appointed;new director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998New secretary appointed;new director appointed (2 pages)
24 October 1997Return made up to 18/10/97; no change of members (4 pages)
24 October 1997Return made up to 18/10/97; no change of members (4 pages)
25 July 1997Accounts for a small company made up to 31 May 1997 (8 pages)
25 July 1997Accounts for a small company made up to 31 May 1997 (8 pages)
21 October 1996Return made up to 18/10/96; full list of members (6 pages)
21 October 1996Return made up to 18/10/96; full list of members (6 pages)
4 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
4 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
15 February 1996Accounts for a small company made up to 31 May 1995 (6 pages)
15 February 1996Accounts for a small company made up to 31 May 1995 (6 pages)
14 November 1995Return made up to 18/10/95; no change of members (4 pages)
14 November 1995Return made up to 18/10/95; no change of members (4 pages)
26 June 1995Dec mort/charge * (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
19 October 1994Return made up to 18/10/94; no change of members (4 pages)
19 October 1994Return made up to 18/10/94; no change of members (4 pages)
25 August 1994Accounts made up to 31 May 1994 (6 pages)
25 August 1994Accounts for a small company made up to 31 May 1994 (6 pages)
26 October 1993Return made up to 18/10/93; full list of members (6 pages)
26 October 1993Return made up to 18/10/93; full list of members (6 pages)
14 September 1993Full accounts made up to 31 May 1993 (12 pages)
14 September 1993Accounts made up to 31 May 1993 (12 pages)
8 October 1992Return made up to 18/10/92; no change of members (4 pages)
8 October 1992Return made up to 18/10/92; no change of members (4 pages)
7 October 1992Full accounts made up to 31 May 1992 (14 pages)
7 October 1992Accounts made up to 31 May 1992 (14 pages)
29 January 1992Full accounts made up to 31 May 1991 (14 pages)
29 January 1992Accounts made up to 31 May 1991 (14 pages)
18 October 1991Return made up to 18/10/91; full list of members (7 pages)
18 October 1991Return made up to 18/10/91; full list of members (7 pages)
11 January 1991Ad 30/11/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 January 1991Ad 30/11/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 October 1989Incorporation (11 pages)
18 October 1989Incorporation (11 pages)