Company NameBurrows Communications (Scotland) Ltd.
Company StatusDissolved
Company NumberSC144833
CategoryPrivate Limited Company
Incorporation Date9 June 1993(30 years, 10 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Sonia Brooks
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2004(11 years, 3 months after company formation)
Appointment Duration14 years, 11 months (closed 10 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Parsons Mead
Croydon
Surrey
CR0 3SL
Secretary NameMiss Sonia Brooks
NationalityBritish
StatusClosed
Appointed30 September 2004(11 years, 3 months after company formation)
Appointment Duration14 years, 11 months (closed 10 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Parsons Mead
Croydon
Surrey
CR0 3SL
Director NameMiss Louise Sara Hurst
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2016(22 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 10 September 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O. Brechin, Cole-Hamilton & Co P R Print Buildin
268 Nuneaton Street
Glasgow
G40 3DX
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed09 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameDavid Charles Atkinson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 January 1994)
RoleCompany Director
Correspondence Address7 Blenheim Court
Wellesley Road
Sutton
Surrey
SM2 5BW
Director NameRemo Dipre
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 26 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
Farm Lane
Ashtead
Surrey
KT21 1LU
Secretary NameDavid Charles Atkinson
NationalityBritish
StatusResigned
Appointed30 June 1993(3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 January 1994)
RoleCompany Director
Correspondence Address7 Blenheim Court
Wellesley Road
Sutton
Surrey
SM2 5BW
Director NameMr Paul Vincent Dipre
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(7 months, 2 weeks after company formation)
Appointment Duration22 years, 2 months (resigned 15 March 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Oak Farm
Tapners Road
Betchworth
Surrey
RH3 7AY
Secretary NameMr Paul Vincent Dipre
NationalityBritish
StatusResigned
Appointed19 January 1994(7 months, 2 weeks after company formation)
Appointment Duration22 years, 2 months (resigned 15 March 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Oak Farm
Tapners Road
Betchworth
Surrey
RH3 7AY
Director NameGordon Edward Cuthbertson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(2 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2004)
RoleSales Director
Correspondence Address4 The Gables
Osborne Road
Crowborough
East Sussex
TN6 2HN

Location

Registered AddressC/O. Brechin, Cole-Hamilton & Co P R Print Building
268 Nuneaton Street
Glasgow
G40 3DX
Scotland
ConstituencyGlasgow Central
WardCalton

Shareholders

2 at £1Burrows Communications LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

10 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
13 June 2019Application to strike the company off the register (3 pages)
10 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
19 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
6 June 2018Micro company accounts made up to 30 November 2017 (2 pages)
28 September 2017Registered office address changed from C/O Brechin,Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG to C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 28 September 2017 (1 page)
28 September 2017Registered office address changed from C/O Brechin,Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG to C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 28 September 2017 (1 page)
25 August 2017Accounts for a dormant company made up to 30 November 2016 (4 pages)
25 August 2017Accounts for a dormant company made up to 30 November 2016 (4 pages)
15 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
7 July 2016Appointment of Miss Louise Sara Hurst as a director on 15 March 2016 (2 pages)
7 July 2016Termination of appointment of Paul Vincent Dipre as a secretary on 15 March 2016 (1 page)
7 July 2016Termination of appointment of Paul Vincent Dipre as a secretary on 15 March 2016 (1 page)
7 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
7 July 2016Termination of appointment of Paul Vincent Dipre as a director on 15 March 2016 (1 page)
7 July 2016Appointment of Miss Louise Sara Hurst as a director on 15 March 2016 (2 pages)
7 July 2016Termination of appointment of Paul Vincent Dipre as a director on 15 March 2016 (1 page)
7 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
25 January 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
25 January 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
23 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(5 pages)
23 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(5 pages)
23 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(5 pages)
3 March 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
3 March 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
27 January 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
27 January 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
21 January 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
21 January 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
14 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
20 January 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
7 March 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
7 March 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
17 June 2010Director's details changed for Sonia Brooks on 9 June 2010 (2 pages)
17 June 2010Director's details changed for Sonia Brooks on 9 June 2010 (2 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Sonia Brooks on 9 June 2010 (2 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
1 April 2010Accounts for a dormant company made up to 30 November 2009 (4 pages)
1 April 2010Accounts for a dormant company made up to 30 November 2009 (4 pages)
10 June 2009Return made up to 09/06/09; full list of members (4 pages)
10 June 2009Return made up to 09/06/09; full list of members (4 pages)
7 May 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
7 May 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
10 June 2008Return made up to 09/06/08; full list of members (4 pages)
10 June 2008Return made up to 09/06/08; full list of members (4 pages)
6 February 2008Accounts for a dormant company made up to 30 November 2007 (3 pages)
6 February 2008Accounts for a dormant company made up to 30 November 2007 (3 pages)
22 June 2007Return made up to 09/06/07; full list of members (7 pages)
22 June 2007Return made up to 09/06/07; full list of members (7 pages)
16 January 2007Accounts for a dormant company made up to 30 November 2006 (4 pages)
16 January 2007Accounts for a dormant company made up to 30 November 2006 (4 pages)
14 June 2006Return made up to 09/06/06; full list of members
  • 363(287) ‐ Registered office changed on 14/06/06
(7 pages)
14 June 2006Return made up to 09/06/06; full list of members
  • 363(287) ‐ Registered office changed on 14/06/06
(7 pages)
19 January 2006Accounts for a dormant company made up to 30 November 2005 (4 pages)
19 January 2006Accounts for a dormant company made up to 30 November 2005 (4 pages)
26 August 2005Return made up to 09/06/05; full list of members (7 pages)
26 August 2005Return made up to 09/06/05; full list of members (7 pages)
23 August 2005New secretary appointed;new director appointed (2 pages)
23 August 2005New secretary appointed;new director appointed (2 pages)
24 May 2005Accounts for a dormant company made up to 30 November 2004 (3 pages)
24 May 2005Accounts for a dormant company made up to 30 November 2004 (3 pages)
24 May 2005Secretary resigned (1 page)
24 May 2005Secretary's particulars changed;director's particulars changed (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005Secretary's particulars changed;director's particulars changed (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
8 June 2004Return made up to 09/06/04; full list of members (7 pages)
8 June 2004Return made up to 09/06/04; full list of members (7 pages)
7 January 2004Accounts for a dormant company made up to 30 November 2003 (3 pages)
7 January 2004Accounts for a dormant company made up to 30 November 2003 (3 pages)
25 September 2003Accounts for a dormant company made up to 30 November 2002 (3 pages)
25 September 2003Accounts for a dormant company made up to 30 November 2002 (3 pages)
10 June 2003Return made up to 09/06/03; full list of members (7 pages)
10 June 2003Return made up to 09/06/03; full list of members (7 pages)
20 June 2002Return made up to 09/06/02; full list of members (7 pages)
20 June 2002Return made up to 09/06/02; full list of members (7 pages)
23 April 2002Accounts for a dormant company made up to 30 November 2001 (3 pages)
23 April 2002Accounts for a dormant company made up to 30 November 2001 (3 pages)
8 August 2001Total exemption small company accounts made up to 30 November 2000 (3 pages)
8 August 2001Total exemption small company accounts made up to 30 November 2000 (3 pages)
6 June 2001Return made up to 09/06/01; full list of members (6 pages)
6 June 2001Return made up to 09/06/01; full list of members (6 pages)
23 September 2000Accounts for a small company made up to 30 November 1999 (3 pages)
23 September 2000Accounts for a small company made up to 30 November 1999 (3 pages)
27 July 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1999Accounts for a small company made up to 30 November 1998 (3 pages)
29 September 1999Accounts for a small company made up to 30 November 1998 (3 pages)
26 June 1999Return made up to 09/06/99; full list of members (6 pages)
26 June 1999Return made up to 09/06/99; full list of members (6 pages)
9 June 1998Return made up to 09/06/98; no change of members (4 pages)
9 June 1998Return made up to 09/06/98; no change of members (4 pages)
3 May 1998Accounts for a small company made up to 30 November 1997 (3 pages)
3 May 1998Accounts for a small company made up to 30 November 1997 (3 pages)
2 December 1997Registered office changed on 02/12/97 from: "coulregrein" 27 balconie park evanton ross-shire IV16 9XD (1 page)
2 December 1997Registered office changed on 02/12/97 from: "coulregrein" 27 balconie park evanton ross-shire IV16 9XD (1 page)
2 October 1997Company name changed ed.J. Burrow & co. (Scotland) li mited\certificate issued on 03/10/97 (2 pages)
2 October 1997Company name changed ed.J. Burrow & co. (Scotland) li mited\certificate issued on 03/10/97 (2 pages)
11 September 1997Return made up to 09/06/97; no change of members (4 pages)
11 September 1997Return made up to 09/06/97; no change of members (4 pages)
15 July 1997Accounts for a small company made up to 30 November 1996 (3 pages)
15 July 1997Accounts for a small company made up to 30 November 1996 (3 pages)
30 July 1996Return made up to 09/06/96; full list of members (6 pages)
30 July 1996Return made up to 09/06/96; full list of members (6 pages)
7 May 1996New director appointed (2 pages)
7 May 1996Director resigned (1 page)
7 May 1996New director appointed (2 pages)
7 May 1996Director resigned (1 page)
30 March 1996Full accounts made up to 30 November 1995 (6 pages)
30 March 1996Full accounts made up to 30 November 1995 (6 pages)
6 June 1995Return made up to 09/06/95; no change of members (4 pages)
6 June 1995Return made up to 09/06/95; no change of members (4 pages)