Company NameBurglas Limited
Company StatusActive
Company NumberSC175796
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Anne Louise McGeoch
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEaster Blacklaw Farm
Old Glasgow Road, Stewarton
Kilmarnock
Ayrshire
KA3 5JU
Scotland
Director NameMr Iain William McGeoch
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEaster Blacklaw Farm
Old Glasgow Road, Stewarton
Kilmarnock
Ayrshire
KA3 5JU
Scotland
Secretary NameMrs Anne Louise McGeoch
NationalityBritish
StatusCurrent
Appointed01 July 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEaster Blacklaw Farm
Old Glasgow Road, Stewarton
Kilmarnock
Ayrshire
KA3 5JU
Scotland
Director NameMr Neil James McGeoch
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2006(8 years, 11 months after company formation)
Appointment Duration17 years, 11 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressEaster Blacklaw
Old Glasgow Road, Stewarton
Kilmarnock
KA3 5JU
Scotland
Director NameMr Andrew John McGeoch
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(21 years, 10 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEaster Blacklaw Farm
Old Glasgow Road, Stewarton
Kilmarnock
Ayrshire
KA3 5JU
Scotland
Director NameWJB (Directors) Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websiteeu.battle.net
Telephone07 335595894
Telephone regionMobile

Location

Registered AddressEaster Blacklaw Farm
Old Glasgow Road, Stewarton
Kilmarnock
Ayrshire
KA3 5JU
Scotland
ConstituencyKilmarnock and Loudoun
WardAnnick

Shareholders

73.9k at £1Anne Louise Mcgeoch
3.60%
Ordinary
340.3k at £1Andrew Mcgeoch
16.58%
Ordinary
340.3k at £1Jane Mcgeoch
16.58%
Ordinary
340.3k at £1Neil Mcgeoch
16.58%
Ordinary
306k at £1Andrew Mcgeoch
14.90%
Ordinary A
306k at £1Jane Mcgeoch
14.90%
Ordinary A
306k at £1Neil Mcgeoch
14.90%
Ordinary A
39.6k at £1Iain William Mcgeoch
1.93%
Ordinary
700 at £1Caledonia Charitable Trust
0.03%
Ordinary
1 at £1Cameron Clark Mcgeoch Liferent Trust
0.00%
Ordinary C
1 at £1Georgia Ellie Mcgeoch Liferent Trust
0.00%
Ordinary D
1 at £1Iain William Mcgeoch
0.00%
Ordinary E
1 at £1Jamie Andrew Mcgeoch Liferent Trust
0.00%
Ordinary B

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return23 May 2023 (10 months, 1 week ago)
Next Return Due6 June 2024 (2 months, 1 week from now)

Charges

28 March 2018Delivered on: 29 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 25 & 27 market square, st neots, PE19 2AR registered at hm land registry with title number CB268826.
Outstanding
28 March 2018Delivered on: 29 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 72 preston street, faversham, kent, ME13 8PA registered at hm land registry with title number K495525.
Outstanding
28 March 2018Delivered on: 29 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 113 to 115 high street, tewkesbury, GL20 5JY registered at hm land registry with title number GR248850.
Outstanding
23 May 2003Delivered on: 30 May 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 113-115 high street, tewkesbury--title number GR248850.
Outstanding
14 February 2003Delivered on: 18 February 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 72/72A preston street, faversham.
Outstanding
8 January 2003Delivered on: 17 January 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 25/27 market square, st neots, cambridgeshire.
Outstanding
9 April 2018Delivered on: 13 April 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The ground, first and basement floors of the two storey building known as 100/102, commercial street, lerwick, shetland island area as shown coloured pink on the plan annexed and signed as relative to the standard security being the subject of this MR01 and as more particularly described in the said standard security.
Outstanding
10 April 2018Delivered on: 13 April 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The subjects lying on the west of esplanade, lerwick, shetland registered in the land register of scotland under title number OAZ292.
Outstanding
31 July 2002Delivered on: 12 August 2002
Satisfied on: 20 February 2013
Persons entitled: Newcastle Building Society

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: 40/42 market place, great yarmouth.
Fully Satisfied
1 February 2000Delivered on: 10 February 2000
Satisfied on: 24 February 2011
Persons entitled: Newcastle Building Society

Classification: Mortgage deed
Secured details: All sums due or to become due.
Particulars: Legal mortgage over property known as 213/215 high road, loughton, epping, essex.
Fully Satisfied

Filing History

18 June 2020Confirmation statement made on 23 May 2020 with updates (7 pages)
16 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
23 September 2019Particulars of variation of rights attached to shares (2 pages)
23 September 2019Change of share class name or designation (2 pages)
23 September 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
6 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
9 April 2019Appointment of Mr Andrew John Mcgeoch as a director on 28 March 2019 (2 pages)
14 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
5 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
13 April 2018Registration of charge SC1757960010, created on 10 April 2018 (16 pages)
13 April 2018Registration of charge SC1757960011, created on 9 April 2018 (18 pages)
29 March 2018Registration of charge SC1757960008, created on 28 March 2018 (13 pages)
29 March 2018Registration of charge SC1757960007, created on 28 March 2018 (13 pages)
29 March 2018Registration of charge SC1757960009, created on 28 March 2018 (13 pages)
27 March 2018Satisfaction of charge 6 in full (1 page)
27 March 2018Satisfaction of charge 5 in full (1 page)
27 March 2018Satisfaction of charge 4 in full (1 page)
20 March 2018Re-registration of Memorandum and Articles (11 pages)
20 March 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(4 pages)
20 March 2018Re-registration from a private unlimited company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT1 ‐ Certificate of re-registration from Unlimited to Limited
(2 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (8 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (8 pages)
1 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2,052,977
(9 pages)
1 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2,052,977
(9 pages)
30 March 2016Resolutions
  • RES13 ‐ Transfer of 3000 ordinary shares at £1 in the capital of company. 17/03/2016
(2 pages)
30 March 2016Resolutions
  • RES13 ‐ Transfer of 3000 ordinary shares at £1 in the capital of company. 17/03/2016
  • RES13 ‐ Transfer of 3000 ordinary shares at £1 in the capital of company. 17/03/2016
(2 pages)
15 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2,052,977
(9 pages)
15 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2,052,977
(9 pages)
11 May 2015Memorandum and Articles of Association (16 pages)
11 May 2015Memorandum and Articles of Association (16 pages)
27 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Creation of new share classes approved 27/01/2015
(9 pages)
27 February 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
27 February 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
27 February 2015Particulars of variation of rights attached to shares (2 pages)
27 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Creation of new share classes approved 27/01/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
27 February 2015Particulars of variation of rights attached to shares (2 pages)
3 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2,052,977
(7 pages)
3 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2,052,977
(7 pages)
10 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
20 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
20 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
13 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
13 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
31 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
31 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
24 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
24 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
7 June 2010Director's details changed for Anne Louise Mcgeoch on 23 May 2010 (2 pages)
7 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (8 pages)
7 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (8 pages)
7 June 2010Director's details changed for Neil James Mcgeoch on 23 May 2010 (2 pages)
7 June 2010Director's details changed for Anne Louise Mcgeoch on 23 May 2010 (2 pages)
7 June 2010Director's details changed for Neil James Mcgeoch on 23 May 2010 (2 pages)
9 June 2009Return made up to 23/05/09; full list of members (7 pages)
9 June 2009Return made up to 23/05/09; full list of members (7 pages)
3 June 2008Return made up to 23/05/08; full list of members (7 pages)
3 June 2008Return made up to 23/05/08; full list of members (7 pages)
1 June 2007Return made up to 23/05/07; no change of members (7 pages)
1 June 2007Return made up to 23/05/07; no change of members (7 pages)
24 May 2006Return made up to 23/05/06; full list of members (8 pages)
24 May 2006Return made up to 23/05/06; full list of members (8 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 May 2005Return made up to 23/05/05; full list of members (8 pages)
26 May 2005Return made up to 23/05/05; full list of members (8 pages)
9 June 2004Return made up to 23/05/04; full list of members (8 pages)
9 June 2004Return made up to 23/05/04; full list of members (8 pages)
17 February 2004£ nc 1500000/2500000 05/02/04 (1 page)
17 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 February 2004£ nc 1500000/2500000 05/02/04 (1 page)
17 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 June 2003Return made up to 23/05/03; full list of members (8 pages)
11 June 2003Return made up to 23/05/03; full list of members (8 pages)
30 May 2003Partic of mort/charge * (9 pages)
30 May 2003Partic of mort/charge * (9 pages)
29 May 2003Nc inc already adjusted 20/05/03 (1 page)
29 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 May 2003Nc inc already adjusted 20/05/03 (1 page)
18 February 2003Partic of mort/charge * (9 pages)
18 February 2003Partic of mort/charge * (9 pages)
17 January 2003Partic of mort/charge * (9 pages)
17 January 2003Partic of mort/charge * (9 pages)
12 August 2002Partic of mort/charge * (5 pages)
12 August 2002Partic of mort/charge * (5 pages)
27 May 2002Return made up to 23/05/02; full list of members (8 pages)
27 May 2002Return made up to 23/05/02; full list of members (8 pages)
16 May 2001Return made up to 23/05/01; full list of members (7 pages)
16 May 2001Return made up to 23/05/01; full list of members (7 pages)
31 May 2000Return made up to 23/05/00; full list of members (7 pages)
31 May 2000Return made up to 23/05/00; full list of members (7 pages)
24 May 200088(2)R 480,700@£1.00 19/05/00 (2 pages)
24 May 200088(2)R 480,700@£1.00 19/05/00 (2 pages)
24 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 May 2000Nc inc already adjusted 19/05/00 (1 page)
24 May 2000Nc inc already adjusted 19/05/00 (1 page)
24 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 February 2000Partic of mort/charge * (6 pages)
10 February 2000Partic of mort/charge * (6 pages)
12 July 1999Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
12 July 1999Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
9 June 1999Return made up to 23/05/99; no change of members
  • 363(287) ‐ Registered office changed on 09/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
9 June 1999Return made up to 23/05/99; no change of members
  • 363(287) ‐ Registered office changed on 09/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
13 July 1998Return made up to 23/05/98; full list of members (7 pages)
13 July 1998Return made up to 23/05/98; full list of members (7 pages)
2 September 1997Memorandum and Articles of Association (13 pages)
2 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 September 1997Memorandum and Articles of Association (13 pages)
2 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 July 1997Director resigned (1 page)
10 July 1997Secretary resigned (1 page)
10 July 1997New secretary appointed;new director appointed (2 pages)
10 July 1997Registered office changed on 10/07/97 from: 242 west george street glasgow G2 4QY (1 page)
10 July 1997Registered office changed on 10/07/97 from: 242 west george street glasgow G2 4QY (1 page)
10 July 1997Director resigned (1 page)
10 July 1997£ nc 100/175000 01/07/97 (1 page)
10 July 1997New director appointed (3 pages)
10 July 1997£ nc 100/175000 01/07/97 (1 page)
10 July 1997New director appointed (3 pages)
10 July 1997New secretary appointed;new director appointed (2 pages)
10 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 July 1997Secretary resigned (1 page)
1 July 1997Registered office changed on 01/07/97 from: 12 hope street edinburgh EH2 4DD (1 page)
1 July 1997Registered office changed on 01/07/97 from: 12 hope street edinburgh EH2 4DD (1 page)
23 May 1997Incorporation (26 pages)
23 May 1997Incorporation (26 pages)