Company NameBurlington Scott (Scotland) Limited
DirectorsBlake Baljit Singh Brad and Preeti Fordyce
Company StatusActive
Company NumberSC233333
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Blake Baljit Singh Brad
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2004(2 years, 5 months after company formation)
Appointment Duration19 years, 5 months
RoleStudent
Country of ResidenceScotland
Correspondence Address9-11 Palace Craig Street Palacecraig Street
Coatbridge
Lanarkshire
ML5 4RY
Scotland
Director NameMrs Preeti Fordyce
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityScottish
StatusCurrent
Appointed29 November 2004(2 years, 5 months after company formation)
Appointment Duration19 years, 5 months
RoleStudent
Country of ResidenceScotland
Correspondence Address9-11 Palace Craig Street Palacecraig Street
Coatbridge
Lanarkshire
ML5 4RY
Scotland
Secretary NameMr Blake Baljit Singh Brad
StatusCurrent
Appointed12 March 2015(12 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address1a Burnside Road
Giffnock
Glasgow
G46 6TT
Scotland
Director NameAjmir Brad
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Neidpath Road East
Glasgow
Lanarkshire
G46 6TX
Scotland
Secretary NameJasbir Singh Dhaliwal
NationalityIndian
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleSecretary
Correspondence Address275 Wolverhampton Road East
Wolverhampton
West Midlands
WV4 6BD
Director NameBaljit Beldeep Singh Brad
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(11 months, 1 week after company formation)
Appointment Duration11 years, 9 months (resigned 12 March 2015)
RolePhamaceuticals
Country of ResidenceUnited Kingdom
Correspondence Address3 Neidpath Road East
Giffnock
Glasgow
G46 6TX
Scotland
Secretary NameBaljit Beldeep Singh Brad
NationalityBritish
StatusResigned
Appointed03 June 2003(11 months, 1 week after company formation)
Appointment Duration11 years, 9 months (resigned 12 March 2015)
RolePhamaceuticals
Country of ResidenceUnited Kingdom
Correspondence Address3 Neidpath Road East
Giffnock
Glasgow
G46 6TX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address9-11 Palace Craig Street
Palacecraig Street
Coatbridge
Lanarkshire
ML5 4RY
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South

Shareholders

2 at £1Ajmir Brad
100.00%
Ordinary

Financials

Year2014
Net Worth£36,721
Current Liabilities£277,718

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

14 August 2023Delivered on: 24 August 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
23 August 2022Delivered on: 24 August 2022
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: 9/1 palacecraig street, coatbridge, ML5 4R registered under title number LAN200344, LAN115196 and LAN187090.
Outstanding
15 August 2022Delivered on: 19 August 2022
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Outstanding
18 March 2008Delivered on: 2 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
28 June 2007Delivered on: 5 July 2007
Persons entitled: Medical Finance (Bristol) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9/11 palacecraig street, coatbridge, lanarkshire LAN187090.
Outstanding

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
2 October 2023Registration of charge SC2333330007, created on 22 September 2023 (9 pages)
8 September 2023Registration of charge SC2333330006, created on 31 August 2023 (9 pages)
24 August 2023Registration of charge SC2333330005, created on 14 August 2023 (12 pages)
18 August 2023Satisfaction of charge SC2333330003 in full (1 page)
18 August 2023Satisfaction of charge SC2333330004 in full (1 page)
11 July 2023Termination of appointment of Preeti Fordyce as a director on 1 April 2023 (1 page)
11 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
3 March 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
14 December 2022Previous accounting period shortened from 30 June 2022 to 30 April 2022 (1 page)
24 August 2022Registration of charge SC2333330004, created on 23 August 2022 (10 pages)
19 August 2022Registration of charge SC2333330003, created on 15 August 2022 (7 pages)
11 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
12 April 2022Micro company accounts made up to 30 June 2021 (4 pages)
15 December 2021Satisfaction of charge 2 in full (4 pages)
10 August 2021Confirmation statement made on 26 June 2021 with updates (5 pages)
29 March 2021Unaudited abridged accounts made up to 30 June 2020 (7 pages)
27 August 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
28 December 2019Satisfaction of charge 1 in full (4 pages)
27 December 2019Unaudited abridged accounts made up to 30 June 2019 (7 pages)
31 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
25 January 2019Unaudited abridged accounts made up to 30 June 2018 (6 pages)
8 November 2018Director's details changed for Ms Harpreet Brad on 22 August 2014 (2 pages)
9 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
3 April 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
29 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
29 June 2017Notification of Blake Baljit Singh Brad as a person with significant control on 25 June 2017 (2 pages)
29 June 2017Notification of Blake Baljit Singh Brad as a person with significant control on 25 June 2017 (2 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 August 2016Register inspection address has been changed from C/O Letham & Co., C.A., 5 Victoria Place Airdrie Lanarkshire Scotland to 9-11 Palacecraig Street Coatbridge ML5 4RY (1 page)
18 August 2016Register(s) moved to registered office address 9-11 Palace Craig Street Palacecraig Street Coatbridge Lanarkshire ML5 4RY (1 page)
18 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 2
(7 pages)
18 August 2016Register inspection address has been changed from C/O Letham & Co., C.A., 5 Victoria Place Airdrie Lanarkshire Scotland to 9-11 Palacecraig Street Coatbridge ML5 4RY (1 page)
18 August 2016Director's details changed for Ms Harpreet Brad on 26 June 2016 (2 pages)
18 August 2016Register(s) moved to registered office address 9-11 Palace Craig Street Palacecraig Street Coatbridge Lanarkshire ML5 4RY (1 page)
18 August 2016Secretary's details changed for Mr Blake Baljit Singh Brad on 25 June 2016 (1 page)
18 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 2
(7 pages)
18 August 2016Secretary's details changed for Mr Blake Baljit Singh Brad on 25 June 2016 (1 page)
18 August 2016Director's details changed for Ms Harpreet Brad on 26 June 2016 (2 pages)
18 August 2016Director's details changed for Mr Blake Baljit Singh Brad on 25 June 2016 (2 pages)
18 August 2016Director's details changed for Mr Blake Baljit Singh Brad on 25 June 2016 (2 pages)
15 June 2016Registered office address changed from 5 Victoria Place Airdrie ML6 9BU to 9-11 Palace Craig Street Palacecraig Street Coatbridge Lanarkshire ML5 4RY on 15 June 2016 (1 page)
15 June 2016Registered office address changed from 5 Victoria Place Airdrie ML6 9BU to 9-11 Palace Craig Street Palacecraig Street Coatbridge Lanarkshire ML5 4RY on 15 June 2016 (1 page)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(6 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(6 pages)
12 May 2015Appointment of Mr Blake Baljit Singh Brad as a secretary on 12 March 2015 (2 pages)
12 May 2015Termination of appointment of Baljit Beldeep Singh Brad as a secretary on 12 March 2015 (1 page)
12 May 2015Appointment of Mr Blake Baljit Singh Brad as a secretary on 12 March 2015 (2 pages)
12 May 2015Termination of appointment of Baljit Beldeep Singh Brad as a secretary on 12 March 2015 (1 page)
10 April 2015Termination of appointment of Ajmir Brad as a director on 12 March 2015 (1 page)
10 April 2015Termination of appointment of Baljit Beldeep Singh Brad as a director on 12 March 2015 (1 page)
10 April 2015Termination of appointment of Baljit Beldeep Singh Brad as a director on 12 March 2015 (1 page)
10 April 2015Termination of appointment of Ajmir Brad as a director on 12 March 2015 (1 page)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 July 2014Second filing of AR01 previously delivered to Companies House made up to 26 June 2014 (18 pages)
25 July 2014Second filing of AR01 previously delivered to Companies House made up to 26 June 2014 (18 pages)
14 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(9 pages)
14 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(9 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(8 pages)
5 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (8 pages)
31 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (8 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
28 October 2011First Gazette notice for compulsory strike-off (1 page)
28 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011Annual return made up to 26 June 2011 with a full list of shareholders (8 pages)
25 October 2011Annual return made up to 26 June 2011 with a full list of shareholders (8 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register inspection address has been changed (1 page)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 July 2009Return made up to 26/06/09; full list of members (4 pages)
2 July 2009Return made up to 26/06/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 July 2008Return made up to 26/06/08; full list of members (4 pages)
30 July 2008Return made up to 26/06/08; full list of members (4 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 August 2007Return made up to 26/06/07; full list of members (2 pages)
22 August 2007Return made up to 26/06/07; full list of members (2 pages)
5 July 2007Partic of mort/charge * (3 pages)
5 July 2007Partic of mort/charge * (3 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 30 June 2005 (4 pages)
7 February 2007Total exemption small company accounts made up to 30 June 2005 (4 pages)
6 November 2006Return made up to 26/06/06; full list of members (8 pages)
6 November 2006Return made up to 26/06/06; full list of members (8 pages)
7 October 2005Return made up to 26/06/05; full list of members (8 pages)
7 October 2005Return made up to 26/06/05; full list of members (8 pages)
26 July 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
26 July 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
13 December 2004New director appointed (1 page)
13 December 2004New director appointed (1 page)
13 December 2004New director appointed (1 page)
13 December 2004New director appointed (1 page)
5 October 2004Return made up to 26/06/04; full list of members (7 pages)
5 October 2004Return made up to 26/06/04; full list of members (7 pages)
24 June 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
24 June 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
12 November 2003Secretary resigned (1 page)
12 November 2003Secretary resigned (1 page)
25 July 2003New secretary appointed;new director appointed (1 page)
25 July 2003New secretary appointed;new director appointed (1 page)
23 July 2003Return made up to 26/06/03; full list of members (6 pages)
23 July 2003Return made up to 26/06/03; full list of members (6 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
7 August 2002New secretary appointed (2 pages)
7 August 2002New secretary appointed (2 pages)
27 June 2002Secretary resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Secretary resigned (1 page)
27 June 2002Director resigned (1 page)
26 June 2002Incorporation (16 pages)
26 June 2002Incorporation (16 pages)