Company NameBurnshangie Developments Ltd.
Company StatusActive
Company NumberSC236068
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameElizabeth Margaret Taylor
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2002(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressClayfords
Strichen
Fraserburgh
Aberdeenshire
AB43 6RH
Scotland
Director NameMrs Louise Kidd Taylor
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2017(15 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBransburn Farm Strichen
Fraserburgh
Aberdeenshire
AB43 6RU
Scotland
Director NameMr Philip Scott Taylor
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2017(15 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressBransburn Farm Strichen
Fraserburgh
Aberdeenshire
AB43 6RU
Scotland
Secretary NameMalcolm Taylor
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleEngineer
Correspondence AddressMormond Foot
Strichen
Fraserburgh
Aberdeenshire
AB43 6RT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressBransburn Farm
Strichen
Fraserburgh
Aberdeenshire
AB43 6RU
Scotland
ConstituencyBanff and Buchan
WardCentral Buchan

Shareholders

2 at £1Elizabeth Margaret Taylor
9.09%
Ordinary
10 at £1Malcolm Taylor
45.45%
Ordinary
10 at £1Philip Scott Taylor
45.45%
Ordinary

Financials

Year2014
Net Worth-£1,737
Cash£1,314
Current Liabilities£84,527

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

1 October 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
18 April 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
28 October 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
24 August 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
27 October 2021Change of details for Mr Philip Scott Taylor as a person with significant control on 27 October 2021 (2 pages)
27 October 2021Change of details for Mrs Louise Kidd Taylor as a person with significant control on 27 October 2021 (2 pages)
5 October 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
27 November 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
31 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
2 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
6 September 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
13 November 2017Appointment of Mr Philip Scott Taylor as a director on 13 October 2017 (2 pages)
13 November 2017Notification of Louise Kidd Taylor as a person with significant control on 13 October 2017 (2 pages)
13 November 2017Appointment of Mrs Louise Kidd Taylor as a director on 13 October 2017 (2 pages)
13 November 2017Notification of Louise Kidd Taylor as a person with significant control on 13 October 2017 (2 pages)
13 November 2017Appointment of Mrs Louise Kidd Taylor as a director on 13 October 2017 (2 pages)
13 November 2017Appointment of Mr Philip Scott Taylor as a director on 13 October 2017 (2 pages)
6 November 2017Cessation of Malcolm Taylor as a person with significant control on 6 November 2017 (1 page)
6 November 2017Cessation of Malcolm Taylor as a person with significant control on 29 March 2017 (1 page)
6 November 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 October 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 November 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 22
(3 pages)
23 November 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 22
(3 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 October 2014Termination of appointment of Malcolm Taylor as a secretary on 6 October 2014 (1 page)
6 October 2014Termination of appointment of Malcolm Taylor as a secretary on 6 October 2014 (1 page)
6 October 2014Termination of appointment of Malcolm Taylor as a secretary on 6 October 2014 (1 page)
3 October 2014Registered office address changed from Effedies Clayfords Strichen Fraserburgh Aberdeenshire AB43 6RH to Bransburn Farm Strichen Fraserburgh Aberdeenshire AB43 6RU on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Effedies Clayfords Strichen Fraserburgh Aberdeenshire AB43 6RH to Bransburn Farm Strichen Fraserburgh Aberdeenshire AB43 6RU on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Effedies Clayfords Strichen Fraserburgh Aberdeenshire AB43 6RH to Bransburn Farm Strichen Fraserburgh Aberdeenshire AB43 6RU on 3 October 2014 (1 page)
11 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 22
(4 pages)
11 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 22
(4 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 22
(4 pages)
15 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 22
(4 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
19 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
13 October 2008Registered office changed on 13/10/2008 from effedies clayfords strichen fraserburgh AB43 6RH (1 page)
13 October 2008Return made up to 29/08/08; full list of members (3 pages)
13 October 2008Registered office changed on 13/10/2008 from effedies clayfords strichen fraserburgh AB43 6RH (1 page)
13 October 2008Return made up to 29/08/08; full list of members (3 pages)
13 October 2008Location of register of members (1 page)
13 October 2008Location of debenture register (1 page)
13 October 2008Location of debenture register (1 page)
13 October 2008Location of register of members (1 page)
27 June 2008Registered office changed on 27/06/2008 from clayfords strichen fraserburgh AB43 6RH (1 page)
27 June 2008Registered office changed on 27/06/2008 from clayfords strichen fraserburgh AB43 6RH (1 page)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
17 January 2008Secretary's particulars changed (1 page)
17 January 2008Secretary's particulars changed (1 page)
24 October 2007Return made up to 29/08/07; no change of members (6 pages)
24 October 2007Return made up to 29/08/07; no change of members (6 pages)
3 August 2007Secretary's particulars changed (1 page)
3 August 2007Secretary's particulars changed (1 page)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
11 September 2006Return made up to 29/08/06; full list of members (6 pages)
11 September 2006Return made up to 29/08/06; full list of members (6 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
6 September 2005Return made up to 29/08/05; full list of members (6 pages)
6 September 2005Return made up to 29/08/05; full list of members (6 pages)
20 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
20 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 September 2004Return made up to 29/08/04; full list of members (6 pages)
6 September 2004Return made up to 29/08/04; full list of members (6 pages)
11 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
11 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
12 February 2004Secretary's particulars changed (1 page)
12 February 2004Secretary's particulars changed (1 page)
15 September 2003Return made up to 29/08/03; full list of members (6 pages)
15 September 2003Return made up to 29/08/03; full list of members (6 pages)
23 May 2003Ad 12/05/03--------- £ si 20@1=20 £ ic 2/22 (2 pages)
23 May 2003Ad 12/05/03--------- £ si 20@1=20 £ ic 2/22 (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New secretary appointed (2 pages)
16 September 2002New secretary appointed (2 pages)
2 September 2002Director resigned (1 page)
2 September 2002Secretary resigned (1 page)
2 September 2002Director resigned (1 page)
2 September 2002Secretary resigned (1 page)
29 August 2002Incorporation (16 pages)
29 August 2002Incorporation (16 pages)