Company NameBurbank Services Limited
DirectorStanley Wai-Bond Yau
Company StatusActive
Company NumberSC203951
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stanley Wai-Bond Yau
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFairview Skene
Westhill
Aberdeenshire
AB32 6RX
Scotland
Secretary NameRory Ian Sinclair
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFairview House
Skene
Westhill
Aberdeenshire
AB32 6RX
Scotland
Secretary NameMr William Wai-Liam Yau
NationalityBritish
StatusResigned
Appointed08 November 2002(2 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 16 February 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFairview Skene
Westhill
Aberdeenshire
AB32 6RX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteburbank.co.uk

Location

Registered AddressFairview
Skene
Westhill
Aberdeenshire
AB32 6RX
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Burbank Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,227
Cash£377
Current Liabilities£8,640

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (10 months from now)

Charges

9 May 2000Delivered on: 15 May 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

26 March 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
30 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
2 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
28 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
21 May 2021Micro company accounts made up to 31 March 2021 (8 pages)
15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
21 April 2020Micro company accounts made up to 31 March 2020 (8 pages)
24 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
19 April 2019Micro company accounts made up to 31 March 2019 (6 pages)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
21 April 2018Micro company accounts made up to 31 March 2018 (6 pages)
3 March 2018Satisfaction of charge 1 in full (1 page)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
1 August 2017Micro company accounts made up to 31 March 2017 (7 pages)
1 August 2017Micro company accounts made up to 31 March 2017 (7 pages)
11 July 2017Micro company accounts made up to 31 March 2016 (7 pages)
11 July 2017Micro company accounts made up to 31 March 2016 (7 pages)
4 July 2017Micro company accounts made up to 31 March 2015 (7 pages)
4 July 2017Micro company accounts made up to 31 March 2015 (7 pages)
14 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
5 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016Compulsory strike-off action has been discontinued (1 page)
4 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
12 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
27 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
21 May 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 May 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 May 2013First Gazette notice for compulsory strike-off (1 page)
10 May 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013Compulsory strike-off action has been discontinued (1 page)
19 February 2013Compulsory strike-off action has been discontinued (1 page)
16 February 2013Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
16 February 2013Termination of appointment of William Yau as a secretary (1 page)
16 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
16 February 2013Termination of appointment of William Yau as a secretary (1 page)
16 February 2013Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
16 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
23 June 2012Compulsory strike-off action has been suspended (1 page)
23 June 2012Compulsory strike-off action has been suspended (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
7 July 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
12 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
12 March 2010Registered office address changed from Fairview Skene Westhill Aberdeenshire AB32 6RX United Kingdom on 12 March 2010 (1 page)
12 March 2010Registered office address changed from Fairview Skene Westhill Aberdeenshire AB32 6RX United Kingdom on 12 March 2010 (1 page)
11 March 2010Secretary's details changed for Mr William Wai-Liam Yau on 15 February 2010 (1 page)
11 March 2010Director's details changed for Mr Stanley Wai-Bond Yau on 15 February 2010 (2 pages)
11 March 2010Director's details changed for Mr Stanley Wai-Bond Yau on 15 February 2010 (2 pages)
11 March 2010Secretary's details changed for Mr William Wai-Liam Yau on 15 February 2010 (1 page)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 September 2009Return made up to 15/02/09; full list of members (3 pages)
24 September 2009Return made up to 15/02/09; full list of members (3 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 May 2008Location of register of members (1 page)
2 May 2008Registered office changed on 02/05/2008 from fairview house, garlogie skene westhill aberdeenshire AB32 6RX (1 page)
2 May 2008Location of debenture register (1 page)
2 May 2008Location of register of members (1 page)
2 May 2008Location of debenture register (1 page)
2 May 2008Registered office changed on 02/05/2008 from fairview house, garlogie skene westhill aberdeenshire AB32 6RX (1 page)
2 May 2008Return made up to 15/02/08; full list of members (3 pages)
2 May 2008Return made up to 15/02/08; full list of members (3 pages)
1 May 2008Secretary's change of particulars / william yau / 15/02/2008 (2 pages)
1 May 2008Director's change of particulars / stanley yau / 15/02/2008 (2 pages)
1 May 2008Secretary's change of particulars / william yau / 15/02/2008 (2 pages)
1 May 2008Director's change of particulars / stanley yau / 15/02/2008 (2 pages)
10 March 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
10 March 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
4 March 2008Prev ext from 28/02/2008 to 31/03/2008 (1 page)
4 March 2008Prev ext from 28/02/2008 to 31/03/2008 (1 page)
23 August 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
23 August 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
28 June 2007Location of register of members (1 page)
28 June 2007Secretary's particulars changed (1 page)
28 June 2007Location of register of members (1 page)
28 June 2007Return made up to 15/02/07; full list of members (2 pages)
28 June 2007Location of debenture register (1 page)
28 June 2007Return made up to 15/02/07; full list of members (2 pages)
28 June 2007Location of debenture register (1 page)
28 June 2007Registered office changed on 28/06/07 from: fairview house garlogie, skene westhill aberdeenshire AB32 6RX (1 page)
28 June 2007Director's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
28 June 2007Secretary's particulars changed (1 page)
28 June 2007Registered office changed on 28/06/07 from: fairview house garlogie, skene westhill aberdeenshire AB32 6RX (1 page)
3 April 2006Return made up to 15/02/06; full list of members (2 pages)
3 April 2006Return made up to 15/02/06; full list of members (2 pages)
19 October 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
19 October 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
20 April 2005Return made up to 15/02/05; full list of members (2 pages)
20 April 2005Return made up to 15/02/05; full list of members (2 pages)
20 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
20 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
13 May 2004Return made up to 15/02/04; full list of members (6 pages)
13 May 2004Return made up to 15/02/04; full list of members (6 pages)
3 October 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
3 October 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
25 April 2003Return made up to 15/02/03; full list of members
  • 363(287) ‐ Registered office changed on 25/04/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2003Return made up to 15/02/03; full list of members
  • 363(287) ‐ Registered office changed on 25/04/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2002Secretary resigned (1 page)
20 November 2002Secretary resigned (1 page)
12 November 2002New secretary appointed (1 page)
12 November 2002New secretary appointed (1 page)
8 October 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
8 October 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
12 April 2002Return made up to 15/02/02; full list of members (6 pages)
12 April 2002Return made up to 15/02/02; full list of members (6 pages)
11 January 2002Ad 13/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 January 2002Ad 13/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
18 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
16 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 2000Partic of mort/charge * (6 pages)
15 May 2000Partic of mort/charge * (6 pages)
15 February 2000Incorporation (16 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000Incorporation (16 pages)
15 February 2000Secretary resigned (1 page)