Company NameBourne Steel (Trustees) Ltd.
DirectorHoward Davis
Company StatusActive
Company NumberSC138435
CategoryPrivate Limited Company
Incorporation Date21 May 1992(31 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Howard Davis
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(14 years, 11 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMs Clare Miranda Ferguson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 19 May 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address56 Kensington Park Road
London
W11 3BJ
Director NameRoger Charles King
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(1 month, 1 week after company formation)
Appointment Duration15 years, 11 months (resigned 31 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Blake Hill Crescent
Parkstone
Poole
Dorset
BH14 8QR
Director NameRobert Algie Williamson
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 12 March 1998)
RoleCompany Director
Correspondence AddressChamberlaynes Farm House
Bere Regis
Wareham
Dorset
BL20 7LS
Secretary NameRoger Charles King
NationalityBritish
StatusResigned
Appointed01 July 1992(1 month, 1 week after company formation)
Appointment Duration15 years, 8 months (resigned 04 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Blake Hill Crescent
Parkstone
Poole
Dorset
BH14 8QR
Director NameDenis Elliot
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(6 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 02 May 2007)
RoleChartered Accountant
Correspondence AddressLuscombe Heights 23 Over Links Drive
Canford Cliffs
Poole
Dorset
BH14 9QU
Director NameMr Alan Harold Pillinger
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(8 years, 7 months after company formation)
Appointment Duration20 years, 3 months (resigned 31 March 2021)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMr Howard Davis
NationalityBritish
StatusResigned
Appointed04 March 2008(15 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 16 July 2021)
RoleCompany Director
Correspondence AddressSt. Clements House St. Clements Road
Poole
Dorset
BH12 4GP
Director NameVindex Limited (Corporation)
StatusResigned
Appointed21 May 1992(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed21 May 1992(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed21 May 1992(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitebournegroup.eu
Email address[email protected]
Telephone01202 746666
Telephone regionBournemouth

Location

Registered AddressMaclay Murray & Spens Llp
1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Bourne Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return21 May 2023 (10 months, 1 week ago)
Next Return Due4 June 2024 (2 months from now)

Filing History

9 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
2 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
2 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
23 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
23 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
4 May 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
26 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
24 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
16 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
16 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
19 April 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
19 April 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
21 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
21 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
18 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
18 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
7 July 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
7 July 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
5 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
5 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
11 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
11 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
13 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
5 July 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
5 July 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
13 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
1 August 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
1 August 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
16 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
28 January 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 28 January 2011 (1 page)
28 January 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 28 January 2011 (1 page)
15 June 2010Director's details changed for Alan Harold Pillinger on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Alan Harold Pillinger on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Mr Howard Davis on 1 October 2009 (2 pages)
15 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Mr Howard Davis on 1 October 2009 (2 pages)
15 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Mr Howard Davis on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Alan Harold Pillinger on 1 October 2009 (2 pages)
23 March 2010Full accounts made up to 31 October 2009 (8 pages)
23 March 2010Full accounts made up to 31 October 2009 (8 pages)
15 June 2009Director's change of particulars / howard davis / 01/08/2008 (1 page)
15 June 2009Return made up to 21/05/09; full list of members (3 pages)
15 June 2009Return made up to 21/05/09; full list of members (3 pages)
15 June 2009Director's change of particulars / howard davis / 01/08/2008 (1 page)
23 February 2009Full accounts made up to 31 October 2008 (7 pages)
23 February 2009Full accounts made up to 31 October 2008 (7 pages)
6 June 2008Appointment terminated director roger king (1 page)
6 June 2008Appointment terminated director roger king (1 page)
6 June 2008Return made up to 21/05/08; full list of members (4 pages)
6 June 2008Return made up to 21/05/08; full list of members (4 pages)
7 April 2008Full accounts made up to 31 October 2007 (7 pages)
7 April 2008Full accounts made up to 31 October 2007 (7 pages)
4 March 2008Appointment terminated secretary roger king (1 page)
4 March 2008Secretary appointed mr howard davis (1 page)
4 March 2008Appointment terminated secretary roger king (1 page)
4 March 2008Secretary appointed mr howard davis (1 page)
19 June 2007Full accounts made up to 31 October 2006 (7 pages)
19 June 2007Full accounts made up to 31 October 2006 (7 pages)
29 May 2007Return made up to 21/05/07; full list of members (2 pages)
29 May 2007Return made up to 21/05/07; full list of members (2 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007New director appointed (2 pages)
24 May 2007Director resigned (1 page)
24 May 2007New director appointed (2 pages)
12 June 2006Full accounts made up to 31 October 2005 (7 pages)
12 June 2006Return made up to 21/05/06; full list of members (7 pages)
12 June 2006Return made up to 21/05/06; full list of members (7 pages)
12 June 2006Full accounts made up to 31 October 2005 (7 pages)
8 June 2005Return made up to 21/05/05; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05
(7 pages)
8 June 2005Return made up to 21/05/05; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05
(7 pages)
8 June 2005Registered office changed on 08/06/05 from: maclay murray + spens 151 st vincent street glasgow G2 5NJ (1 page)
8 June 2005Full accounts made up to 31 October 2004 (7 pages)
8 June 2005Full accounts made up to 31 October 2004 (7 pages)
8 June 2005Registered office changed on 08/06/05 from: maclay murray + spens 151 st vincent street glasgow G2 5NJ (1 page)
2 July 2004Full accounts made up to 31 October 2003 (7 pages)
2 July 2004Full accounts made up to 31 October 2003 (7 pages)
7 June 2004Return made up to 21/05/04; full list of members (7 pages)
7 June 2004Return made up to 21/05/04; full list of members (7 pages)
24 June 2003Return made up to 21/05/03; full list of members (7 pages)
24 June 2003Full accounts made up to 31 October 2002 (7 pages)
24 June 2003Return made up to 21/05/03; full list of members (7 pages)
24 June 2003Full accounts made up to 31 October 2002 (7 pages)
8 July 2002Accounts for a small company made up to 31 October 2001 (7 pages)
8 July 2002Accounts for a small company made up to 31 October 2001 (7 pages)
7 June 2002Return made up to 21/05/02; full list of members (7 pages)
7 June 2002Return made up to 21/05/02; full list of members (7 pages)
30 May 2001Full accounts made up to 31 October 2000 (7 pages)
30 May 2001Return made up to 21/05/01; full list of members (7 pages)
30 May 2001Full accounts made up to 31 October 2000 (7 pages)
30 May 2001Return made up to 21/05/01; full list of members (7 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
30 November 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
20 June 2000Full accounts made up to 31 October 1999 (7 pages)
20 June 2000Full accounts made up to 31 October 1999 (7 pages)
8 June 2000Return made up to 21/05/00; full list of members (7 pages)
8 June 2000Return made up to 21/05/00; full list of members (7 pages)
7 June 1999Return made up to 21/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1999Full accounts made up to 31 October 1998 (7 pages)
7 June 1999Full accounts made up to 31 October 1998 (7 pages)
7 June 1999Return made up to 21/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
15 June 1998Return made up to 21/05/98; no change of members (4 pages)
15 June 1998Return made up to 21/05/98; no change of members (4 pages)
12 June 1998Full accounts made up to 31 October 1997 (7 pages)
12 June 1998Full accounts made up to 31 October 1997 (7 pages)
5 June 1997Company name changed forelle construction (trustees) LIMITED\certificate issued on 06/06/97 (2 pages)
5 June 1997Company name changed forelle construction (trustees) LIMITED\certificate issued on 06/06/97 (2 pages)
2 June 1997Return made up to 21/05/97; no change of members (4 pages)
2 June 1997Return made up to 21/05/97; no change of members (4 pages)
2 June 1997Full accounts made up to 31 October 1996 (7 pages)
2 June 1997Full accounts made up to 31 October 1996 (7 pages)
3 June 1996Return made up to 21/05/96; full list of members (6 pages)
3 June 1996Full accounts made up to 31 October 1995 (7 pages)
3 June 1996Return made up to 21/05/96; full list of members (6 pages)
3 June 1996Full accounts made up to 31 October 1995 (7 pages)
31 May 1995Return made up to 21/05/95; no change of members (4 pages)
31 May 1995Return made up to 21/05/95; no change of members (4 pages)
31 May 1995Full accounts made up to 31 October 1994 (11 pages)
31 May 1995Full accounts made up to 31 October 1994 (11 pages)