Company NameBurnett Reid Morgan Wealth Management Limited
Company StatusDissolved
Company NumberSC155813
CategoryPrivate Limited Company
Incorporation Date7 February 1995(29 years, 2 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)
Previous NamesBurnett & Reid Financial Services Limited and Burnett & Reid Wealth Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Michael Dale McMillan
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityScottish
StatusClosed
Appointed15 July 2004(9 years, 5 months after company formation)
Appointment Duration15 years, 3 months (closed 05 November 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameMr Colin Scott Bremner
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2015(19 years, 12 months after company formation)
Appointment Duration4 years, 9 months (closed 05 November 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameMr William Alexander Robertson
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2015(19 years, 12 months after company formation)
Appointment Duration4 years, 9 months (closed 05 November 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusClosed
Appointed01 October 2012(17 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 05 November 2019)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameDavid Stuart Craigen Levie
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address15 Golden Square
Aberdeen
AB9 1JF
Scotland
Director NameColin Findlay Morgan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleInvestment Adviser
Correspondence Address9 Newton Road
St Fergus
Aberdeenshire
AB42 3DD
Scotland
Director NameMr Alastair Ogston Robertson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(6 months after company formation)
Appointment Duration19 years, 5 months (resigned 31 January 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameFraser Gordon Leslie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(9 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2006)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address29 Beechgrove Gardens
Aberdeen
AB15 5HG
Scotland
Director NameMr Colin Findlay Morgan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(9 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 15 March 2018)
RoleInvestment Adviser
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameMr John Grant Sutherland
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(11 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Secretary NameBurnett & Reid (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland

Contact

Websitewww.burnett-reid.co.uk
Email address[email protected]
Telephone01224 644333
Telephone regionAberdeen

Location

Registered Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

6k at £1Burnett & Reid LLP
60.00%
Ordinary
4k at £1Burnett & Reid Nominees LTD
40.00%
Ordinary B

Financials

Year2014
Net Worth£85,485
Cash£93,549
Current Liabilities£19,766

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
12 August 2019Application to strike the company off the register (3 pages)
6 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
28 March 2018Termination of appointment of Colin Findlay Morgan as a director on 15 March 2018 (1 page)
31 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 6,000
(5 pages)
22 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 6,000
(5 pages)
2 October 2015Purchase of own shares. (3 pages)
2 October 2015Cancellation of shares. Statement of capital on 1 September 2015
  • GBP 6,000
(4 pages)
2 October 2015Cancellation of shares. Statement of capital on 1 September 2015
  • GBP 6,000
(4 pages)
2 October 2015Cancellation of shares. Statement of capital on 1 September 2015
  • GBP 6,000
(4 pages)
2 October 2015Purchase of own shares. (3 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 March 2015Termination of appointment of Alastair Ogston Robertson as a director on 31 January 2015 (1 page)
2 March 2015Appointment of Mr William Alexander Robertson as a director on 31 January 2015 (2 pages)
2 March 2015Appointment of Mr Colin Scott Bremner as a director on 31 January 2015 (2 pages)
2 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000
(6 pages)
2 March 2015Termination of appointment of Alastair Ogston Robertson as a director on 31 January 2015 (1 page)
2 March 2015Appointment of Mr William Alexander Robertson as a director on 31 January 2015 (2 pages)
2 March 2015Appointment of Mr Colin Scott Bremner as a director on 31 January 2015 (2 pages)
2 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000
(6 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10,000
(6 pages)
18 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10,000
(6 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 February 2013Termination of appointment of John Sutherland as a director (1 page)
7 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
7 February 2013Termination of appointment of John Sutherland as a director (1 page)
7 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
26 November 2012Appointment of Burnett & Reid Llp as a secretary (2 pages)
26 November 2012Appointment of Burnett & Reid Llp as a secretary (2 pages)
26 November 2012Termination of appointment of Burnett & Reid as a secretary (1 page)
26 November 2012Termination of appointment of Burnett & Reid as a secretary (1 page)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
26 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
12 March 2012Change of share class name or designation (2 pages)
12 March 2012Change of share class name or designation (2 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 January 2010Director's details changed for Colin Findlay Morgan on 24 January 2010 (2 pages)
28 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
28 January 2010Director's details changed for Colin Findlay Morgan on 24 January 2010 (2 pages)
28 January 2010Secretary's details changed for Burnett & Reid on 24 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Michael Dale Mcmillan on 24 January 2010 (2 pages)
28 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
28 January 2010Secretary's details changed for Burnett & Reid on 24 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Michael Dale Mcmillan on 24 January 2010 (2 pages)
29 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 January 2009Return made up to 24/01/09; full list of members (4 pages)
26 January 2009Return made up to 24/01/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 January 2008Return made up to 24/01/08; full list of members (3 pages)
25 January 2008Return made up to 24/01/08; full list of members (3 pages)
13 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 February 2007Return made up to 24/01/07; full list of members (3 pages)
9 February 2007Return made up to 24/01/07; full list of members (3 pages)
5 January 2007Director resigned (1 page)
5 January 2007New director appointed (1 page)
5 January 2007Director resigned (1 page)
5 January 2007New director appointed (1 page)
9 October 2006Full accounts made up to 31 December 2005 (15 pages)
9 October 2006Full accounts made up to 31 December 2005 (15 pages)
4 August 2006Director's particulars changed (1 page)
4 August 2006Director's particulars changed (1 page)
30 January 2006Return made up to 24/01/06; full list of members (8 pages)
30 January 2006Return made up to 24/01/06; full list of members (8 pages)
11 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
11 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
7 February 2005Return made up to 24/01/05; full list of members (8 pages)
7 February 2005Return made up to 24/01/05; full list of members (8 pages)
4 January 2005Ad 20/12/04--------- £ si 9997@1=9997 £ ic 3/10000 (1 page)
4 January 2005Ad 20/12/04--------- £ si 9997@1=9997 £ ic 3/10000 (1 page)
9 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
9 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
23 September 2004Memorandum and Articles of Association (11 pages)
23 September 2004Memorandum and Articles of Association (11 pages)
22 September 2004Company name changed burnett & reid wealth management LIMITED\certificate issued on 22/09/04 (2 pages)
22 September 2004Company name changed burnett & reid wealth management LIMITED\certificate issued on 22/09/04 (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
21 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2004£ nc 1000/10000 20/07/04 (1 page)
21 July 2004Memorandum and Articles of Association (11 pages)
21 July 2004Memorandum and Articles of Association (11 pages)
21 July 2004Company name changed burnett & reid financial service s LIMITED\certificate issued on 21/07/04 (2 pages)
21 July 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 July 2004£ nc 1000/10000 20/07/04 (1 page)
21 July 2004Company name changed burnett & reid financial service s LIMITED\certificate issued on 21/07/04 (2 pages)
21 July 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2004New director appointed (1 page)
19 July 2004New director appointed (3 pages)
19 July 2004New director appointed (1 page)
19 July 2004New director appointed (3 pages)
27 January 2004Return made up to 24/01/04; full list of members (6 pages)
27 January 2004Return made up to 24/01/04; full list of members (6 pages)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
28 January 2003Return made up to 24/01/03; full list of members (6 pages)
28 January 2003Return made up to 24/01/03; full list of members (6 pages)
2 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
2 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
25 January 2002Return made up to 24/01/02; full list of members (6 pages)
25 January 2002Return made up to 24/01/02; full list of members (6 pages)
13 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
13 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
13 February 2001Return made up to 07/02/01; full list of members (6 pages)
13 February 2001Return made up to 07/02/01; full list of members (6 pages)
5 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
5 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
7 February 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/02/00
(6 pages)
7 February 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/02/00
(6 pages)
21 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
21 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
11 February 1999Director's particulars changed (1 page)
11 February 1999Return made up to 07/02/99; full list of members (6 pages)
11 February 1999Director's particulars changed (1 page)
11 February 1999Return made up to 07/02/99; full list of members (6 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
27 August 1997Director resigned (1 page)
27 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
27 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
27 August 1997Director resigned (1 page)
13 February 1997Return made up to 07/02/97; no change of members (5 pages)
13 February 1997Return made up to 07/02/97; no change of members (5 pages)
30 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
30 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
21 February 1996Return made up to 07/02/96; full list of members (7 pages)
21 February 1996Return made up to 07/02/96; full list of members (7 pages)
20 October 1995Accounting reference date notified as 31/12 (1 page)
20 October 1995Accounting reference date notified as 31/12 (1 page)
14 August 1995Ad 10/08/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995Ad 10/08/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 August 1995New director appointed (2 pages)
7 February 1995Incorporation (18 pages)
7 February 1995Incorporation (18 pages)
7 February 1995Incorporation (18 pages)