Company NameBurbank Group Limited
Company StatusDissolved
Company NumberSC208834
CategoryPrivate Limited Company
Incorporation Date6 July 2000(23 years, 10 months ago)
Dissolution Date24 May 2016 (7 years, 11 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
StatusClosed
Appointed06 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFairview Skene
Westhill
Aberdeenshire
AB32 6RX
Scotland
Director NameEwan Armstrong Sinclair
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFairview House
Garlogie,Skene
Westhill
Aberdeenshire
AB32 6RX
Scotland
Director NameRory Ian Sinclair
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFairview House
Skene
Westhill
Aberdeenshire
AB32 6RX
Scotland
Secretary NameMr Stanley Wai-Bond Yau
NationalityBritish
StatusResigned
Appointed06 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFairview Skene
Westhill
Aberdeenshire
AB32 6RX
Scotland
Director NameMr William Wai-Liam Yau
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(2 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 July 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFairview Skene
Westhill
Aberdeenshire
AB32 6RX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 July 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

1 at £1Stanley Wai-bond Yau
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£100

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
13 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
13 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
13 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
24 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
(3 pages)
24 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
(3 pages)
24 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
(3 pages)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
13 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 February 2013Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
9 November 2012First Gazette notice for compulsory strike-off (1 page)
9 November 2012First Gazette notice for compulsory strike-off (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 July 2011Termination of appointment of William Yau as a director (1 page)
7 July 2011Termination of appointment of Stanley Yau as a secretary (1 page)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
7 July 2011Termination of appointment of William Yau as a director (1 page)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
7 July 2011Termination of appointment of Stanley Yau as a secretary (1 page)
29 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Mr William Wai-Liam Yau on 31 March 2010 (2 pages)
29 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Mr William Wai-Liam Yau on 31 March 2010 (2 pages)
29 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 September 2009Return made up to 06/07/09; full list of members (3 pages)
25 September 2009Return made up to 06/07/09; full list of members (3 pages)
16 January 2009Location of register of members (1 page)
16 January 2009Location of debenture register (1 page)
16 January 2009Location of debenture register (1 page)
16 January 2009Registered office changed on 16/01/2009 from fairview skene westhill aberdeenshire AB32 6RX united kingdom (1 page)
16 January 2009Registered office changed on 16/01/2009 from fairview skene westhill aberdeenshire AB32 6RX united kingdom (1 page)
16 January 2009Return made up to 06/07/08; full list of members (3 pages)
16 January 2009Location of register of members (1 page)
16 January 2009Return made up to 06/07/08; full list of members (3 pages)
15 January 2009Director and secretary's change of particulars / stanley yau / 06/07/2008 (2 pages)
15 January 2009Director's change of particulars / william yau / 06/07/2008 (2 pages)
15 January 2009Director's change of particulars / william yau / 06/07/2008 (2 pages)
15 January 2009Director and secretary's change of particulars / stanley yau / 06/07/2008 (2 pages)
3 September 2008Registered office changed on 03/09/2008 from fairview house garlogie, skene westhill aberdeenshire AB32 6RX (1 page)
3 September 2008Director and secretary's change of particulars / stanley yau / 03/09/2008 (2 pages)
3 September 2008Director's change of particulars / william yau / 03/09/2008 (2 pages)
3 September 2008Location of register of members (1 page)
3 September 2008Director's change of particulars / william yau / 03/09/2008 (2 pages)
3 September 2008Director and secretary's change of particulars / stanley yau / 03/09/2008 (2 pages)
3 September 2008Location of debenture register (1 page)
3 September 2008Registered office changed on 03/09/2008 from fairview house garlogie, skene westhill aberdeenshire AB32 6RX (1 page)
3 September 2008Location of register of members (1 page)
3 September 2008Location of debenture register (1 page)
16 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
16 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
16 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
16 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
4 March 2008Curr sho from 31/07/2008 to 31/03/2008 (1 page)
4 March 2008Curr sho from 31/07/2008 to 31/03/2008 (1 page)
10 July 2007Secretary's particulars changed;director's particulars changed (1 page)
10 July 2007Secretary's particulars changed;director's particulars changed (1 page)
10 July 2007Return made up to 06/07/07; full list of members (2 pages)
10 July 2007Return made up to 06/07/07; full list of members (2 pages)
24 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
24 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
25 September 2006Return made up to 06/07/06; full list of members (2 pages)
25 September 2006Return made up to 06/07/06; full list of members (2 pages)
19 October 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
19 October 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
29 September 2005Return made up to 06/07/05; full list of members (7 pages)
29 September 2005Return made up to 06/07/05; full list of members (7 pages)
20 December 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
20 December 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
7 September 2004Return made up to 06/07/04; full list of members (7 pages)
7 September 2004Return made up to 06/07/04; full list of members (7 pages)
31 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
31 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
6 October 2003Return made up to 06/07/03; full list of members (7 pages)
6 October 2003Return made up to 06/07/03; full list of members (7 pages)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
12 November 2002New director appointed (1 page)
12 November 2002New director appointed (1 page)
8 October 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
8 October 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
7 October 2002Return made up to 06/07/02; full list of members
  • 363(287) ‐ Registered office changed on 07/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2002Return made up to 06/07/02; full list of members
  • 363(287) ‐ Registered office changed on 07/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
16 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
10 October 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000Secretary resigned (1 page)
6 July 2000Incorporation (17 pages)
6 July 2000Incorporation (17 pages)