Company NameBurnglen Limited
Company StatusDissolved
Company NumberSC196270
CategoryPrivate Limited Company
Incorporation Date18 May 1999(24 years, 12 months ago)
Dissolution Date26 July 2019 (4 years, 9 months ago)
Previous NameThe Peffer Paint Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr William Victor McEwan
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address78 Glenview Road
Gorebridge
Midlothian
EH23 4BS
Scotland
Director NameMr David William McEwan
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2013(14 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 26 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address75 Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMr David William McEwan
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address3 Kingsknowe Gardens
Edinburgh
EH14 2JF
Scotland
Secretary NameGail Duncan
NationalityBritish
StatusResigned
Appointed18 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address78 South Gyle Gardens
Edinburgh
Midlothian
EH12 7RZ
Scotland
Director NameMargaret Marie McEwan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2004)
RoleAdministrator
Correspondence Address78 Glen View Road
Gorebridge
Midlothian
EH23 4BS
Scotland
Secretary NameMargaret Marie McEwan
NationalityBritish
StatusResigned
Appointed06 April 2001(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2004)
RoleAdministrator
Correspondence Address78 Glen View Road
Gorebridge
Midlothian
EH23 4BS
Scotland
Secretary NameMr David William McEwan
NationalityBritish
StatusResigned
Appointed01 January 2006(6 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 March 2010)
RoleManager
Country of ResidenceScotland
Correspondence Address11 Burnbrae Crescent
Bonnyrigg
EH19 3FQ
Scotland
Director NameMr David William McEwan
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(6 years, 9 months after company formation)
Appointment Duration4 years (resigned 26 February 2010)
RoleManager
Country of ResidenceScotland
Correspondence Address11 Burnbrae Crescent
Bonnyrigg
EH19 3FQ
Scotland
Director NameJacqueline Anne Holland
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(7 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address70 Craigengar Avenue
Uphall
West Lothian
EH52 5SR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.pefferpaint.co.uk/
Telephone0131 6212121
Telephone regionEdinburgh

Location

Registered Address75 Peffer Place
Edinburgh
EH16 4BB
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar

Financials

Year2012
Net Worth£7,275
Cash£9,659
Current Liabilities£400,445

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

19 May 2010Delivered on: 21 May 2010
Satisfied on: 19 November 2013
Persons entitled: Absolute Invoice Finance

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

26 July 2019Final Gazette dissolved following liquidation (1 page)
26 April 2019Return of final meeting of voluntary winding up (3 pages)
7 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-31
(3 pages)
7 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-31
(3 pages)
20 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
20 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
5 August 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(7 pages)
5 August 2016Termination of appointment of Jacqueline Anne Holland as a director on 20 June 2016 (1 page)
5 August 2016Termination of appointment of Jacqueline Anne Holland as a director on 20 June 2016 (1 page)
5 August 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(7 pages)
26 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-17
(1 page)
26 July 2016Company name changed the peffer paint company LIMITED\certificate issued on 26/07/16
  • CONNOT ‐ Change of name notice
(3 pages)
26 July 2016Company name changed the peffer paint company LIMITED\certificate issued on 26/07/16
  • CONNOT ‐ Change of name notice
(3 pages)
26 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-17
(1 page)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(6 pages)
15 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
13 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
3 December 2013Appointment of Mr David William Mcewan as a director (2 pages)
3 December 2013Appointment of Mr David William Mcewan as a director (2 pages)
19 November 2013All of the property or undertaking has been released from charge 1 (1 page)
19 November 2013All of the property or undertaking has been released from charge 1 (1 page)
19 November 2013Satisfaction of charge 1 in full (1 page)
19 November 2013Satisfaction of charge 1 in full (1 page)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 July 2013All of the property or undertaking has been released from charge 1 (2 pages)
18 July 2013All of the property or undertaking has been released from charge 1 (2 pages)
23 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 August 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 31 December 2010 (8 pages)
9 January 2012Total exemption small company accounts made up to 31 December 2010 (8 pages)
27 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
25 January 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
25 January 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
5 October 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Jacqueline Anne Holland on 1 May 2010 (2 pages)
5 October 2010Director's details changed for Jacqueline Anne Holland on 1 May 2010 (2 pages)
5 October 2010Director's details changed for Jacqueline Anne Holland on 1 May 2010 (2 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 April 2010Termination of appointment of David Mcewan as a secretary (1 page)
27 April 2010Termination of appointment of David Mcewan as a secretary (1 page)
10 March 2010Termination of appointment of David Mcewan as a director (1 page)
10 March 2010Termination of appointment of David Mcewan as a director (1 page)
8 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 July 2009Return made up to 18/05/09; full list of members (4 pages)
6 July 2009Return made up to 18/05/09; full list of members (4 pages)
6 July 2009Director and secretary's change of particulars / david mcewan / 19/05/2009 (1 page)
6 July 2009Director and secretary's change of particulars / david mcewan / 19/05/2009 (1 page)
20 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
20 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 May 2008Return made up to 18/05/08; full list of members (4 pages)
21 May 2008Return made up to 18/05/08; full list of members (4 pages)
8 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
8 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
11 September 2007Return made up to 18/05/07; full list of members (7 pages)
11 September 2007Return made up to 18/05/07; full list of members (7 pages)
16 February 2007Registered office changed on 16/02/07 from: 22 craigmount avenue corstorphine edinburgh EH12 8HQ (1 page)
16 February 2007New director appointed (2 pages)
16 February 2007Registered office changed on 16/02/07 from: 22 craigmount avenue corstorphine edinburgh EH12 8HQ (1 page)
16 February 2007New director appointed (2 pages)
7 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
9 June 2006Return made up to 18/05/06; full list of members (3 pages)
9 June 2006Return made up to 18/05/06; full list of members (3 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
5 February 2006New secretary appointed (2 pages)
5 February 2006New secretary appointed (2 pages)
13 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 September 2005Registered office changed on 15/09/05 from: 60 constitution street edinburgh midlothian EH6 6RR (1 page)
15 September 2005Registered office changed on 15/09/05 from: 60 constitution street edinburgh midlothian EH6 6RR (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
3 June 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
3 June 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
19 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
19 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
7 May 2004Return made up to 18/05/04; full list of members (8 pages)
7 May 2004Return made up to 18/05/04; full list of members (8 pages)
6 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
21 June 2003Return made up to 18/05/03; full list of members (8 pages)
21 June 2003Return made up to 18/05/03; full list of members (8 pages)
27 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
27 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
5 August 2002Ad 30/06/02-30/06/02 £ si 98@1=98 £ ic 2/100 (2 pages)
5 August 2002Ad 30/06/02-30/06/02 £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 2002Return made up to 18/05/02; full list of members (7 pages)
5 June 2002Return made up to 18/05/02; full list of members (7 pages)
21 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
21 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
6 June 2001Return made up to 18/05/01; full list of members (6 pages)
6 June 2001Return made up to 18/05/01; full list of members (6 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001Secretary resigned (1 page)
25 May 2001New secretary appointed;new director appointed (2 pages)
25 May 2001New secretary appointed;new director appointed (2 pages)
1 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
15 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
17 March 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
22 May 1999Secretary resigned (1 page)
22 May 1999Secretary resigned (1 page)
18 May 1999Incorporation (17 pages)
18 May 1999Incorporation (17 pages)