Company NameBurnside Joiners & Contractors Ltd
Company StatusDissolved
Company NumberSC246824
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years, 1 month ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr John Wright
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(1 day after company formation)
Appointment Duration14 years, 2 months (closed 20 June 2017)
RoleJoiner/Contractor
Country of ResidenceScotland
Correspondence AddressWester Cuill
Weem
Aberfeldy
Perthshire
PH15 2JN
Scotland
Secretary NamePatricia Ann Wright
NationalityBritish
StatusClosed
Appointed05 September 2005(2 years, 5 months after company formation)
Appointment Duration11 years, 9 months (closed 20 June 2017)
RoleSecretary
Correspondence AddressWester Cuill
Weem
Aberfeldy
Perthshire
PH15 2JN
Scotland
Secretary NameStephen McKinley Gray
NationalityBritish
StatusResigned
Appointed02 April 2003(2 days after company formation)
Appointment Duration2 years, 5 months (resigned 29 August 2005)
RoleC.A.
Correspondence AddressThe Old Manse
Old Crieff Road
Aberfeldy
Perthshire
PH15 2DH
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.shop-perth.co.uk

Location

Registered Address33 Leslie Street
Blairgowrie
Perthshire
PH10 6AW
Scotland
ConstituencyPerth and North Perthshire
WardBlairgowrie and Glens
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1John Wright
66.67%
Ordinary
50 at £1Mrs Patricia Wright
33.33%
Ordinary

Accounts

Latest Accounts25 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End25 October

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
29 March 2017Application to strike the company off the register (3 pages)
29 March 2017Application to strike the company off the register (3 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 July 2016Total exemption small company accounts made up to 25 October 2015 (5 pages)
22 July 2016Total exemption small company accounts made up to 25 October 2015 (5 pages)
15 June 2016Second filing of AR01 previously delivered to Companies House made up to 31 March 2016 (21 pages)
15 June 2016Second filing of AR01 previously delivered to Companies House made up to 31 March 2016 (21 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 150
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 15/06/2016
(4 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 150
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 15/06/2016
(4 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 150
(4 pages)
29 July 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 150
(4 pages)
29 July 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 150
(4 pages)
23 July 2015Total exemption small company accounts made up to 25 October 2014 (6 pages)
23 July 2015Total exemption small company accounts made up to 25 October 2014 (6 pages)
7 July 2015Order of court - restore and wind up (1 page)
7 July 2015Order of court - restore and wind up (1 page)
3 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 150
(4 pages)
26 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 150
(4 pages)
13 June 2014First Gazette notice for voluntary strike-off (1 page)
13 June 2014First Gazette notice for voluntary strike-off (1 page)
30 May 2014Application to strike the company off the register (3 pages)
30 May 2014Application to strike the company off the register (3 pages)
24 April 2014Total exemption small company accounts made up to 25 October 2013 (7 pages)
24 April 2014Previous accounting period shortened from 30 June 2014 to 25 October 2013 (1 page)
24 April 2014Previous accounting period shortened from 30 June 2014 to 25 October 2013 (1 page)
24 April 2014Total exemption small company accounts made up to 25 October 2013 (7 pages)
8 October 2013Total exemption small company accounts made up to 30 June 2013 (17 pages)
8 October 2013Total exemption small company accounts made up to 30 June 2013 (17 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
11 March 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
11 March 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 April 2010Director's details changed for John Wright on 4 April 2010 (2 pages)
6 April 2010Director's details changed for John Wright on 4 April 2010 (2 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for John Wright on 4 April 2010 (2 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 April 2009Return made up to 31/03/09; full list of members (3 pages)
7 April 2009Return made up to 31/03/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 January 2009Return made up to 31/03/08; full list of members (3 pages)
8 January 2009Return made up to 31/03/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 April 2007Return made up to 31/03/07; full list of members (2 pages)
12 April 2007Registered office changed on 12/04/07 from: 25 wellmeadow blairgowrie perthshire PH10 6AU (1 page)
12 April 2007Return made up to 31/03/07; full list of members (2 pages)
12 April 2007Registered office changed on 12/04/07 from: 33 leslie street blairgowrie perthshire PH10 6AW (1 page)
12 April 2007Registered office changed on 12/04/07 from: 25 wellmeadow blairgowrie perthshire PH10 6AU (1 page)
12 April 2007Registered office changed on 12/04/07 from: 33 leslie street blairgowrie perthshire PH10 6AW (1 page)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Return made up to 31/03/06; full list of members (2 pages)
31 March 2006Secretary's particulars changed (1 page)
31 March 2006Return made up to 31/03/06; full list of members (2 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Secretary's particulars changed (1 page)
26 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005Registered office changed on 20/09/05 from: the old manse, old crieff road aberfeldy perthshire PH15 2DH (1 page)
20 September 2005Registered office changed on 20/09/05 from: the old manse, old crieff road aberfeldy perthshire PH15 2DH (1 page)
20 September 2005New secretary appointed (2 pages)
5 September 2005Secretary resigned (1 page)
5 September 2005Secretary resigned (1 page)
18 April 2005Return made up to 31/03/05; full list of members (2 pages)
18 April 2005Return made up to 31/03/05; full list of members (2 pages)
30 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
30 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
16 April 2004Return made up to 31/03/04; full list of members (6 pages)
16 April 2004Return made up to 31/03/04; full list of members (6 pages)
30 March 2004Ad 20/03/04--------- £ si 50@1=50 £ ic 100/150 (2 pages)
30 March 2004Ad 20/03/04--------- £ si 50@1=50 £ ic 100/150 (2 pages)
22 April 2003Ad 02/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New secretary appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New secretary appointed (2 pages)
22 April 2003Ad 02/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2003Director resigned (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003Director resigned (1 page)
31 March 2003Incorporation (9 pages)
31 March 2003Incorporation (9 pages)