Westhill
Aberdeenshire
AB32 6RX
Scotland
Secretary Name | Rory Ian Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Fairview House Skene Westhill Aberdeenshire AB32 6RX Scotland |
Secretary Name | Mr William Wai-Liam Yau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 February 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Fairview Skene Westhill Aberdeenshire AB32 6RX Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | burbank.co.uk |
---|
Registered Address | Fairview Skene Westhill Aberdeenshire AB32 6RX Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Burbank Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,227 |
Cash | £377 |
Current Liabilities | £8,640 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
9 May 2000 | Delivered 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 |
---|
26 March 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
---|---|
30 December 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
2 March 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
28 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
21 May 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
15 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
21 April 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
24 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
19 April 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
21 April 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
3 March 2018 | Satisfaction of charge 1 in full (1 page) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
1 August 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
1 August 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
11 July 2017 | Micro company accounts made up to 31 March 2016 (7 pages) |
11 July 2017 | Micro company accounts made up to 31 March 2016 (7 pages) |
4 July 2017 | Micro company accounts made up to 31 March 2015 (7 pages) |
4 July 2017 | Micro company accounts made up to 31 March 2015 (7 pages) |
14 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
5 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2013 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
16 February 2013 | Termination of appointment of William Yau as a secretary (1 page) |
16 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
16 February 2013 | Termination of appointment of William Yau as a secretary (1 page) |
16 February 2013 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
16 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
18 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2012 | Compulsory strike-off action has been suspended (1 page) |
23 June 2012 | Compulsory strike-off action has been suspended (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Registered office address changed from Fairview Skene Westhill Aberdeenshire AB32 6RX United Kingdom on 12 March 2010 (1 page) |
12 March 2010 | Registered office address changed from Fairview Skene Westhill Aberdeenshire AB32 6RX United Kingdom on 12 March 2010 (1 page) |
11 March 2010 | Secretary's details changed for Mr William Wai-Liam Yau on 15 February 2010 (1 page) |
11 March 2010 | Director's details changed for Mr Stanley Wai-Bond Yau on 15 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Stanley Wai-Bond Yau on 15 February 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Mr William Wai-Liam Yau on 15 February 2010 (1 page) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 September 2009 | Return made up to 15/02/09; full list of members (3 pages) |
24 September 2009 | Return made up to 15/02/09; full list of members (3 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 May 2008 | Location of register of members (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from fairview house, garlogie skene westhill aberdeenshire AB32 6RX (1 page) |
2 May 2008 | Location of debenture register (1 page) |
2 May 2008 | Location of register of members (1 page) |
2 May 2008 | Location of debenture register (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from fairview house, garlogie skene westhill aberdeenshire AB32 6RX (1 page) |
2 May 2008 | Return made up to 15/02/08; full list of members (3 pages) |
2 May 2008 | Return made up to 15/02/08; full list of members (3 pages) |
1 May 2008 | Secretary's change of particulars / william yau / 15/02/2008 (2 pages) |
1 May 2008 | Director's change of particulars / stanley yau / 15/02/2008 (2 pages) |
1 May 2008 | Secretary's change of particulars / william yau / 15/02/2008 (2 pages) |
1 May 2008 | Director's change of particulars / stanley yau / 15/02/2008 (2 pages) |
10 March 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
4 March 2008 | Prev ext from 28/02/2008 to 31/03/2008 (1 page) |
4 March 2008 | Prev ext from 28/02/2008 to 31/03/2008 (1 page) |
23 August 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
23 August 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
28 June 2007 | Location of register of members (1 page) |
28 June 2007 | Secretary's particulars changed (1 page) |
28 June 2007 | Location of register of members (1 page) |
28 June 2007 | Return made up to 15/02/07; full list of members (2 pages) |
28 June 2007 | Location of debenture register (1 page) |
28 June 2007 | Return made up to 15/02/07; full list of members (2 pages) |
28 June 2007 | Location of debenture register (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: fairview house garlogie, skene westhill aberdeenshire AB32 6RX (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Secretary's particulars changed (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: fairview house garlogie, skene westhill aberdeenshire AB32 6RX (1 page) |
3 April 2006 | Return made up to 15/02/06; full list of members (2 pages) |
3 April 2006 | Return made up to 15/02/06; full list of members (2 pages) |
19 October 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
19 October 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
20 April 2005 | Return made up to 15/02/05; full list of members (2 pages) |
20 April 2005 | Return made up to 15/02/05; full list of members (2 pages) |
20 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
20 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
13 May 2004 | Return made up to 15/02/04; full list of members (6 pages) |
13 May 2004 | Return made up to 15/02/04; full list of members (6 pages) |
3 October 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
3 October 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
25 April 2003 | Return made up to 15/02/03; full list of members
|
25 April 2003 | Return made up to 15/02/03; full list of members
|
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | Secretary resigned (1 page) |
12 November 2002 | New secretary appointed (1 page) |
12 November 2002 | New secretary appointed (1 page) |
8 October 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
8 October 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
12 April 2002 | Return made up to 15/02/02; full list of members (6 pages) |
12 April 2002 | Return made up to 15/02/02; full list of members (6 pages) |
11 January 2002 | Ad 13/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 January 2002 | Ad 13/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
18 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
16 March 2001 | Return made up to 15/02/01; full list of members
|
16 March 2001 | Return made up to 15/02/01; full list of members
|
15 May 2000 | Partic of mort/charge * (6 pages) |
15 May 2000 | Partic of mort/charge * (6 pages) |
15 February 2000 | Incorporation (16 pages) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Incorporation (16 pages) |
15 February 2000 | Secretary resigned (1 page) |