Company NameBURT Greener Communications Ltd.
DirectorLorna Christina Burt
Company StatusActive
Company NumberSC235940
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMs Lorna Christina Burt
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2002(same day as company formation)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address21 Young Street
Edinburgh
EH2 4HU
Scotland
Director NameMs Janine Marie Greener
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address21 Young Street
Edinburgh
EH2 4HU
Scotland
Secretary NameJanine Marie Greener
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RolePublic Relations
Correspondence Address21 Young Street
Edinburgh
EH2 4HU
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.burtgreener.co.uk/
Telephone0131 2200003
Telephone regionEdinburgh

Location

Registered Address21 Young Street
Edinburgh
EH2 4HU
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £0.001Janine Greener
50.00%
Ordinary
1000 at £0.001Lorna Burt
50.00%
Ordinary

Financials

Year2014
Net Worth£154,614
Cash£184,953
Current Liabilities£128,785

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Filing History

7 September 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
11 August 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
31 August 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
31 August 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
8 September 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
31 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
30 November 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
11 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
10 September 2020Second filing of Confirmation Statement dated 27 August 2019 (7 pages)
10 September 201927/08/19 Statement of Capital gbp 2
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 10/09/2020
(5 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
8 February 2019Termination of appointment of Janine Marie Greener as a director on 31 January 2019 (1 page)
8 February 2019Termination of appointment of Janine Marie Greener as a secretary on 31 January 2019 (2 pages)
7 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
7 February 2019Particulars of variation of rights attached to shares (2 pages)
7 February 2019Change of share class name or designation (2 pages)
4 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
6 September 2017Registered office address changed from 21 (S2 + F3) Young Street Edinburgh EH2 4HU to 21 Young Street Young Street Edinburgh EH2 4HU on 6 September 2017 (1 page)
6 September 2017Registered office address changed from 21 (S2 + F3) Young Street Edinburgh EH2 4HU to 21 Young Street Young Street Edinburgh EH2 4HU on 6 September 2017 (1 page)
6 September 2017Registered office address changed from 21 Young Street Young Street Edinburgh EH2 4HU Scotland to 21 Young Street Edinburgh EH2 4HU on 6 September 2017 (1 page)
6 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
6 September 2017Registered office address changed from 21 Young Street Young Street Edinburgh EH2 4HU Scotland to 21 Young Street Edinburgh EH2 4HU on 6 September 2017 (1 page)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 September 2016Confirmation statement made on 27 August 2016 with updates (7 pages)
12 September 2016Confirmation statement made on 27 August 2016 with updates (7 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(4 pages)
11 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(4 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
1 December 2014Registered office address changed from The Auction House Mews, 43 Thistle Street Lane South West Edinburgh EH2 1EW to 21 (S2 + F3) Young Street Edinburgh EH2 4HU on 1 December 2014 (2 pages)
1 December 2014Registered office address changed from The Auction House Mews, 43 Thistle Street Lane South West Edinburgh EH2 1EW to 21 (S2 + F3) Young Street Edinburgh EH2 4HU on 1 December 2014 (2 pages)
1 December 2014Registered office address changed from The Auction House Mews, 43 Thistle Street Lane South West Edinburgh EH2 1EW to 21 (S2 + F3) Young Street Edinburgh EH2 4HU on 1 December 2014 (2 pages)
2 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
2 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
3 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
29 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (3 pages)
21 September 2010Director's details changed for Lorna Burt on 2 October 2009 (2 pages)
21 September 2010Director's details changed for Lorna Burt on 2 October 2009 (2 pages)
21 September 2010Director's details changed for Janine Marie Greener on 2 October 2009 (2 pages)
21 September 2010Secretary's details changed for Janine Marie Greener on 2 October 2009 (1 page)
21 September 2010Secretary's details changed for Janine Marie Greener on 2 October 2009 (1 page)
21 September 2010Director's details changed for Janine Marie Greener on 2 October 2009 (2 pages)
21 September 2010Director's details changed for Janine Marie Greener on 2 October 2009 (2 pages)
21 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (3 pages)
21 September 2010Director's details changed for Lorna Burt on 2 October 2009 (2 pages)
21 September 2010Secretary's details changed for Janine Marie Greener on 2 October 2009 (1 page)
14 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
14 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
30 March 2010Registered office address changed from 41 St Vincent Place, 6Th Floor Glasgow G1 2ER on 30 March 2010 (2 pages)
30 March 2010Registered office address changed from 41 St Vincent Place, 6Th Floor Glasgow G1 2ER on 30 March 2010 (2 pages)
1 December 2009Annual return made up to 27 August 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 27 August 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Lorna Burt on 24 September 2009 (1 page)
25 November 2009Director's details changed for Lorna Burt on 24 September 2009 (1 page)
26 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 September 2008Return made up to 27/08/08; full list of members (4 pages)
10 September 2008Return made up to 27/08/08; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
11 September 2007Return made up to 27/08/07; no change of members (7 pages)
11 September 2007Return made up to 27/08/07; no change of members (7 pages)
22 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
22 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 September 2006Return made up to 27/08/06; full list of members (7 pages)
13 September 2006Return made up to 27/08/06; full list of members (7 pages)
8 June 2006Amended accounts made up to 31 August 2005 (5 pages)
8 June 2006Amended accounts made up to 31 August 2005 (5 pages)
14 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
14 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
9 September 2005Return made up to 27/08/05; full list of members (7 pages)
9 September 2005Return made up to 27/08/05; full list of members (7 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
4 February 2005Registered office changed on 04/02/05 from: 272 st vincent street glasgow G2 5RL (1 page)
4 February 2005Registered office changed on 04/02/05 from: 272 st vincent street glasgow G2 5RL (1 page)
25 January 2005Secretary's particulars changed;director's particulars changed (1 page)
25 January 2005Secretary's particulars changed;director's particulars changed (1 page)
21 January 2005Secretary's particulars changed;director's particulars changed (1 page)
21 January 2005Secretary's particulars changed;director's particulars changed (1 page)
17 September 2004Return made up to 27/08/04; full list of members (7 pages)
17 September 2004Return made up to 27/08/04; full list of members (7 pages)
11 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
11 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
24 October 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2003Registered office changed on 09/06/03 from: 22A great king street edinburgh EH3 6QH (1 page)
9 June 2003Registered office changed on 09/06/03 from: 22A great king street edinburgh EH3 6QH (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002New secretary appointed;new director appointed (2 pages)
10 September 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002New secretary appointed;new director appointed (2 pages)
10 September 2002Secretary resigned (1 page)
27 August 2002Incorporation (15 pages)
27 August 2002Incorporation (15 pages)