Aberdeen
AB15 4EJ
Scotland
Secretary Name | Burnett & Company (Corporation) |
---|---|
Status | Current |
Appointed | 09 October 1997(same day as company formation) |
Correspondence Address | 6 King's Gate Aberdeen AB15 4EJ Scotland |
Director Name | Edwin John Bailey |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 117 Desswood Place Aberdeen Aberdeenshire AB15 4DP Scotland |
Director Name | Mr John William Forsyth |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Role | Consultant Engineer |
Correspondence Address | 10 Westburn Court Aberdeen AB25 2GA Scotland |
Director Name | Martin Kenneth Worth |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Role | Consultant Engineer |
Correspondence Address | Nether Sunnyside Cottage Drumoak Banchory Kincardineshire AB31 5AG Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 6 Kings Gate Aberdeen AB15 4EJ Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Midstocket/Rosemount |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Diana Dorothy Burnett 50.00% Ordinary |
---|---|
1 at £1 | Mr Douglas Burnett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £526,407 |
Cash | £34,899 |
Current Liabilities | £38,492 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 3 weeks from now) |
5 April 2007 | Delivered on: 19 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 180 skene street, aberdeen. Outstanding |
---|---|
23 July 2004 | Delivered on: 28 July 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Those subjects comprising the first floor flat of the tenement known as 179 and 180 skene street, aberdeen (title number abn 73996). Outstanding |
25 September 2002 | Delivered on: 4 October 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1ST floor flat at 180 skene street, aberdeen. Outstanding |
8 February 2000 | Delivered on: 17 February 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 clerk maxwell crescent, bridge of dee, aberdeen. Outstanding |
7 February 2000 | Delivered on: 16 February 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 clerk maxwell crescent, bridge of dee, aberdeen. Outstanding |
18 June 1999 | Delivered on: 1 July 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
10 December 1997 | Delivered on: 24 December 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 west craibstone street, aberdeen & car park. Outstanding |
20 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
---|---|
27 September 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
22 November 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
23 September 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
29 October 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
26 October 2020 | Satisfaction of charge 6 in full (1 page) |
26 October 2020 | Satisfaction of charge 5 in full (1 page) |
26 October 2020 | Satisfaction of charge 7 in full (1 page) |
26 October 2020 | Satisfaction of charge 1 in full (1 page) |
26 October 2020 | Satisfaction of charge 3 in full (1 page) |
26 October 2020 | Satisfaction of charge 2 in full (1 page) |
26 October 2020 | Satisfaction of charge 4 in full (1 page) |
9 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
9 October 2019 | Cessation of Douglas Burnett as a person with significant control on 1 November 2018 (1 page) |
9 October 2019 | Change of details for Mrs Diane Dorothy Burnett as a person with significant control on 1 November 2018 (2 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with updates (4 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
23 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
23 January 2015 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
13 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2014 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
17 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
1 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2013 | Annual return made up to 9 October 2012 with a full list of shareholders (14 pages) |
22 March 2013 | Administrative restoration application (3 pages) |
22 March 2013 | Annual return made up to 9 October 2012 with a full list of shareholders (14 pages) |
22 March 2013 | Administrative restoration application (3 pages) |
22 March 2013 | Annual return made up to 9 October 2012 with a full list of shareholders (14 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
22 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 November 2010 | Secretary's details changed for Burnett & Company on 9 October 2010 (2 pages) |
25 November 2010 | Termination of appointment of Edwin Bailey as a director (1 page) |
25 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Termination of appointment of Edwin Bailey as a director (1 page) |
25 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Secretary's details changed for Burnett & Company on 9 October 2010 (2 pages) |
25 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Secretary's details changed for Burnett & Company on 9 October 2010 (2 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
22 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Edwin John Bailey on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Edwin John Bailey on 18 January 2010 (2 pages) |
5 December 2008 | Director's change of particulars / edwin bailey / 30/09/2008 (1 page) |
5 December 2008 | Return made up to 09/10/08; full list of members (4 pages) |
5 December 2008 | Return made up to 09/10/08; full list of members (4 pages) |
5 December 2008 | Director's change of particulars / edwin bailey / 30/09/2008 (1 page) |
11 December 2007 | Return made up to 09/10/07; no change of members (7 pages) |
11 December 2007 | Return made up to 09/10/07; no change of members (7 pages) |
19 April 2007 | Partic of mort/charge * (3 pages) |
19 April 2007 | Partic of mort/charge * (3 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
3 January 2007 | Return made up to 09/10/06; full list of members (7 pages) |
3 January 2007 | Return made up to 09/10/06; full list of members (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: 6A queens road aberdeen AB15 4ZT (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 6A queens road aberdeen AB15 4ZT (1 page) |
14 November 2005 | Return made up to 09/10/05; full list of members (7 pages) |
14 November 2005 | Return made up to 09/10/05; full list of members (7 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
2 December 2004 | Return made up to 09/10/04; full list of members (7 pages) |
2 December 2004 | Return made up to 09/10/04; full list of members (7 pages) |
28 July 2004 | Partic of mort/charge * (5 pages) |
28 July 2004 | Partic of mort/charge * (5 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
10 November 2003 | Return made up to 09/10/03; full list of members
|
10 November 2003 | Return made up to 09/10/03; full list of members
|
23 April 2003 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
23 April 2003 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
2 January 2003 | Return made up to 09/10/02; full list of members (7 pages) |
2 January 2003 | Return made up to 09/10/02; full list of members (7 pages) |
4 October 2002 | Partic of mort/charge * (5 pages) |
4 October 2002 | Partic of mort/charge * (5 pages) |
23 November 2001 | Return made up to 09/10/01; full list of members
|
23 November 2001 | Return made up to 09/10/01; full list of members
|
9 March 2001 | Accounts for a small company made up to 31 October 1999 (7 pages) |
9 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
9 March 2001 | Accounts for a small company made up to 31 October 1999 (7 pages) |
9 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
22 January 2001 | Return made up to 09/10/00; full list of members (7 pages) |
22 January 2001 | Return made up to 09/10/00; full list of members (7 pages) |
25 July 2000 | Return made up to 09/10/99; full list of members (7 pages) |
25 July 2000 | Return made up to 09/10/99; full list of members (7 pages) |
17 February 2000 | Partic of mort/charge * (5 pages) |
17 February 2000 | Partic of mort/charge * (5 pages) |
16 February 2000 | Partic of mort/charge * (5 pages) |
16 February 2000 | Partic of mort/charge * (5 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
1 July 1999 | Partic of mort/charge * (5 pages) |
1 July 1999 | Partic of mort/charge * (5 pages) |
22 December 1998 | Return made up to 09/10/98; full list of members
|
22 December 1998 | Return made up to 09/10/98; full list of members
|
24 December 1997 | Partic of mort/charge * (6 pages) |
24 December 1997 | Partic of mort/charge * (6 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
9 October 1997 | Incorporation (16 pages) |
9 October 1997 | Incorporation (16 pages) |
9 October 1997 | Secretary resigned (1 page) |
9 October 1997 | Secretary resigned (1 page) |