Company NameKevan Burke Draughting Limited
DirectorKevan Burke
Company StatusActive
Company NumberSC228946
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameKevan Burke
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2002(same day as company formation)
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence Address42 St Marys Crescent
Barrhead
Glasgow
G78 2TN
Scotland
Secretary NameTracy Burke
NationalityBritish
StatusCurrent
Appointed08 March 2002(same day as company formation)
RoleDental Technician
Correspondence Address42 St Marys Crescent
Barrhead
Glasgow
G78 2TN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address258 Abbey Mill Business Centre
Paisley
PA1 1TJ
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address Matches4 other UK companies use this postal address

Shareholders

800 at £1Kevan Burke
80.00%
Ordinary
200 at £1Tracy Burke
20.00%
Ordinary

Financials

Year2014
Net Worth£62,962
Cash£62,084
Current Liabilities£3,466

Accounts

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

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Filing History

23 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
14 December 2016Registered office address changed from C/O Turnbull & Co. C.A. 9 Langside Drive Kilbarchan Renfrewshire PA10 2EL to 141 Cross Arthurlie Street Cross Arthurlie Street Barrhead Glasgow G78 1EX on 14 December 2016 (1 page)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(4 pages)
4 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(4 pages)
5 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(4 pages)
5 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(4 pages)
26 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,000
(4 pages)
6 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,000
(4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
3 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
16 March 2010Director's details changed for Kevan Burke on 8 January 2010 (2 pages)
16 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Kevan Burke on 8 January 2010 (2 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
8 April 2009Return made up to 08/03/09; full list of members (3 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
3 April 2008Return made up to 08/03/08; full list of members (3 pages)
5 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
3 April 2007Return made up to 08/03/07; full list of members (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
4 April 2006Return made up to 08/03/06; full list of members (6 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
17 March 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
6 April 2004Return made up to 08/03/04; full list of members (6 pages)
25 September 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
14 April 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 2002Director resigned (1 page)
12 March 2002Secretary resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002New secretary appointed (2 pages)
8 March 2002Incorporation (16 pages)