Company NameBurns Real Ale Ltd.
DirectorsPatricia Campbell and Hew Donnan Campbell
Company StatusActive
Company NumberSC160072
CategoryPrivate Limited Company
Incorporation Date30 August 1995(28 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NamePatricia Campbell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1995(same day as company formation)
RoleHousewife
Correspondence AddressCamburn 12 Palmer Drive
Stranraer
Wigtownshire
DG9 8HG
Scotland
Secretary NameMrs June Burns
NationalityBritish
StatusCurrent
Appointed30 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShiralee London Road
Stranraer
Wigtownshire
DG9 8BZ
Scotland
Director NameHew Donnan Campbell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1996(6 months, 2 weeks after company formation)
Appointment Duration28 years, 1 month
RoleRestaurateur
Correspondence AddressCamburn 12 Palmer Drive
Stranraer
Wigtownshire
DG9 8HG
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed30 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NamePatricia Campbell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(6 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 14 March 1996)
RoleHousewife
Correspondence AddressCamburn 12 Palmer Drive
Stranraer
Wigtownshire
DG9 8HG
Scotland
Director NameMr William Burns
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(6 months, 2 weeks after company formation)
Appointment Duration22 years (resigned 13 March 2018)
RoleProperty Factor
Country of ResidenceScotland
Correspondence AddressShiralee
London Road
Stranraer
Dumfries & Galloway
DG9 8BZ
Scotland

Location

Registered Address3 Wellington Square
Ayr
Ayrshire
KA7 1EN
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 50 other UK companies use this postal address

Shareholders

11k at £1William Burns
55.00%
Ordinary
1000 at £1Lorna Burns
5.00%
Ordinary
1000 at £1Mrs Shirley Mccrae
5.00%
Ordinary
1000 at £1Stephen Burns
5.00%
Ordinary
2k at £1Hew Donnan Campbell
10.00%
Ordinary
2k at £1June Burns
10.00%
Ordinary
2k at £1Patricia Campbell
10.00%
Ordinary

Financials

Year2014
Net Worth£162,008
Cash£54,660
Current Liabilities£2,652

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due27 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return30 August 2023 (8 months, 1 week ago)
Next Return Due13 September 2024 (4 months, 1 week from now)

Charges

15 May 1997Delivered on: 20 May 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.196 hectare on the north side of harbour street,stranraer.
Outstanding

Filing History

27 March 2024Previous accounting period shortened from 30 June 2023 to 29 June 2023 (1 page)
31 August 2023Confirmation statement made on 30 August 2023 with updates (5 pages)
28 November 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
1 September 2022Confirmation statement made on 30 August 2022 with updates (5 pages)
9 August 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
6 October 2021Confirmation statement made on 30 August 2021 with updates (5 pages)
12 April 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
9 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
16 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
8 November 2018Notification of June Burns as a person with significant control on 14 March 2018 (2 pages)
13 September 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
31 July 2018Cessation of William Burns as a person with significant control on 13 March 2018 (1 page)
31 July 2018Termination of appointment of William Burns as a director on 13 March 2018 (1 page)
14 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
6 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
21 August 2017Notification of William Burns as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Notification of William Burns as a person with significant control on 6 April 2016 (2 pages)
26 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
18 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 20,000
(7 pages)
17 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 20,000
(7 pages)
15 September 2014Annual return made up to 30 August 2014 with a full list of shareholders (7 pages)
15 September 2014Annual return made up to 30 August 2014 with a full list of shareholders (7 pages)
3 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 September 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
19 September 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
2 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 20,000
(7 pages)
2 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 20,000
(7 pages)
18 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
3 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
20 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (7 pages)
20 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (7 pages)
8 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
10 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
5 July 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 July 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 September 2009Return made up to 30/08/09; full list of members (5 pages)
1 September 2009Return made up to 30/08/09; full list of members (5 pages)
21 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 September 2008Return made up to 30/08/08; full list of members (5 pages)
1 September 2008Return made up to 30/08/08; full list of members (5 pages)
11 July 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 July 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 September 2007Return made up to 30/08/07; full list of members (3 pages)
4 September 2007Return made up to 30/08/07; full list of members (3 pages)
3 July 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
3 July 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 March 2007Registered office changed on 28/03/07 from: 8 barns street ayr KA7 1XA (1 page)
28 March 2007Registered office changed on 28/03/07 from: 8 barns street ayr KA7 1XA (1 page)
5 September 2006Return made up to 30/08/06; full list of members (8 pages)
5 September 2006Return made up to 30/08/06; full list of members (8 pages)
4 July 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 July 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 August 2005Return made up to 30/08/05; full list of members (8 pages)
25 August 2005Return made up to 30/08/05; full list of members (8 pages)
4 August 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 August 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 September 2004Return made up to 30/08/04; full list of members (8 pages)
1 September 2004Return made up to 30/08/04; full list of members (8 pages)
10 August 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 August 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 August 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 July 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
28 August 2002Return made up to 30/08/02; full list of members (8 pages)
28 August 2002Return made up to 30/08/02; full list of members (8 pages)
12 July 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
12 July 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
21 August 2001Return made up to 30/08/01; full list of members (8 pages)
21 August 2001Return made up to 30/08/01; full list of members (8 pages)
9 August 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
9 August 2001Accounting reference date extended from 05/04/01 to 30/06/01 (1 page)
9 August 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
9 August 2001Accounting reference date extended from 05/04/01 to 30/06/01 (1 page)
19 December 2000Full accounts made up to 5 April 2000 (9 pages)
19 December 2000Full accounts made up to 5 April 2000 (9 pages)
19 December 2000Full accounts made up to 5 April 2000 (9 pages)
1 September 2000Return made up to 30/08/00; full list of members (8 pages)
1 September 2000Return made up to 30/08/00; full list of members (8 pages)
25 August 1999Return made up to 30/08/99; no change of members (4 pages)
25 August 1999Return made up to 30/08/99; no change of members (4 pages)
28 June 1999Accounts for a small company made up to 5 April 1999 (5 pages)
28 June 1999Accounts for a small company made up to 5 April 1999 (5 pages)
28 June 1999Accounts for a small company made up to 5 April 1999 (5 pages)
13 October 1998Return made up to 30/08/98; no change of members (4 pages)
13 October 1998Return made up to 30/08/98; no change of members (4 pages)
30 July 1998Accounts for a small company made up to 5 April 1998 (6 pages)
30 July 1998Accounts for a small company made up to 5 April 1998 (6 pages)
30 July 1998Accounts for a small company made up to 5 April 1998 (6 pages)
27 July 1998Registered office changed on 27/07/98 from: 44 hanover street stranraer DG9 8EG (1 page)
27 July 1998Registered office changed on 27/07/98 from: 44 hanover street stranraer DG9 8EG (1 page)
3 April 1998Accounts for a small company made up to 5 April 1997 (7 pages)
3 April 1998Accounts for a small company made up to 5 April 1997 (7 pages)
3 April 1998Accounts for a small company made up to 5 April 1997 (7 pages)
17 September 1997Return made up to 30/08/97; full list of members (6 pages)
17 September 1997Return made up to 30/08/97; full list of members (6 pages)
20 May 1997Partic of mort/charge * (6 pages)
20 May 1997Partic of mort/charge * (6 pages)
3 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 April 1997Accounts for a dormant company made up to 5 April 1996 (5 pages)
3 April 1997Accounts for a dormant company made up to 5 April 1996 (5 pages)
3 April 1997Accounts for a dormant company made up to 5 April 1996 (5 pages)
27 November 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 November 1996Return made up to 30/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 November 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 November 1996Return made up to 30/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 November 1996£ nc 100/20000 22/07/96 (1 page)
22 November 1996Ad 22/07/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
22 November 1996£ nc 100/20000 22/07/96 (1 page)
22 November 1996Ad 22/07/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996Registered office changed on 20/03/96 from: 44 hanover street stranraer DG9 8EG (1 page)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New secretary appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996Registered office changed on 20/03/96 from: 44 hanover street stranraer DG9 8EG (1 page)
20 March 1996New director appointed (2 pages)
20 March 1996New secretary appointed (2 pages)
13 September 1995New secretary appointed (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New secretary appointed (2 pages)
13 September 1995New director appointed (2 pages)
8 September 1995Director resigned (2 pages)
8 September 1995Secretary resigned (2 pages)
8 September 1995Director resigned (2 pages)
8 September 1995Secretary resigned (2 pages)
30 August 1995Incorporation (32 pages)
30 August 1995Incorporation (32 pages)