Company NameM. Burns Limited
Company StatusDissolved
Company NumberSC241481
CategoryPrivate Limited Company
Incorporation Date20 December 2002(21 years, 4 months ago)
Dissolution Date24 April 2015 (9 years ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMartin Kemp Burns
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2002(1 day after company formation)
Appointment Duration12 years, 4 months (closed 24 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address117 Mallaig Road
Glasgow
Strathclyde
G51 4NN
Scotland
Secretary NameHelen McLaughlin
NationalityBritish
StatusClosed
Appointed24 December 2008(6 years after company formation)
Appointment Duration6 years, 4 months (closed 24 April 2015)
RoleAccountant
Correspondence Address55 Fairfield Drive
Renfrew
Renfrewshire
PA4 0EG
Scotland
Secretary NameMr Alistair McKenzie
NationalityBritish
StatusResigned
Appointed21 December 2002(1 day after company formation)
Appointment Duration6 years (resigned 24 December 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address34 Hawkhead Road
Paisley
Renfrewshire
PA1 3NB
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address117 Mallaig Road
Glasgow
G51 4NN
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

1 at £1Martin Kemp Burns
100.00%
Ordinary

Financials

Year2014
Net Worth£569

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 January 2013Annual return made up to 20 December 2012 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 1
(4 pages)
22 January 2013Annual return made up to 20 December 2012 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 1
(4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 February 2010Director's details changed for Martin Kemp Burns on 15 February 2010 (2 pages)
17 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Martin Kemp Burns on 15 February 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 January 2009Secretary appointed helen mclaughlin (1 page)
26 January 2009Secretary appointed helen mclaughlin (1 page)
26 January 2009Appointment terminated secretary alistair mckenzie (1 page)
26 January 2009Appointment terminated secretary alistair mckenzie (1 page)
23 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 January 2009Location of register of members (1 page)
15 January 2009Registered office changed on 15/01/2009 from 34 hawkhead road paisley PA1 3NB (1 page)
15 January 2009Location of debenture register (1 page)
15 January 2009Return made up to 20/12/08; full list of members (3 pages)
15 January 2009Location of debenture register (1 page)
15 January 2009Registered office changed on 15/01/2009 from 34 hawkhead road paisley PA1 3NB (1 page)
15 January 2009Location of register of members (1 page)
15 January 2009Return made up to 20/12/08; full list of members (3 pages)
18 March 2008Location of register of members (1 page)
18 March 2008Registered office changed on 18/03/2008 from studio 2003 - mile end abbey mill bus centre paisley PA1 1JS (1 page)
18 March 2008Director's change of particulars / martin burns / 01/05/2007 (1 page)
18 March 2008Return made up to 20/12/07; full list of members (3 pages)
18 March 2008Registered office changed on 18/03/2008 from studio 2003 - mile end abbey mill bus centre paisley PA1 1JS (1 page)
18 March 2008Location of debenture register (1 page)
18 March 2008Location of debenture register (1 page)
18 March 2008Director's change of particulars / martin burns / 01/05/2007 (1 page)
18 March 2008Return made up to 20/12/07; full list of members (3 pages)
18 March 2008Location of register of members (1 page)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 January 2007Return made up to 20/12/06; full list of members (2 pages)
18 January 2007Return made up to 20/12/06; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 December 2005Return made up to 20/12/05; full list of members (2 pages)
20 December 2005Return made up to 20/12/05; full list of members (2 pages)
16 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 January 2005Return made up to 20/12/04; full list of members (6 pages)
31 January 2005Return made up to 20/12/04; full list of members (6 pages)
22 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 February 2004Return made up to 20/12/03; full list of members (6 pages)
16 February 2004Return made up to 20/12/03; full list of members (6 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003New director appointed (2 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
20 December 2002Incorporation (9 pages)
20 December 2002Incorporation (9 pages)