Company NameBurnbrae Holdings Limited
DirectorDeborah Law
Company StatusActive
Company NumberSC261248
CategoryPrivate Limited Company
Incorporation Date23 December 2003(20 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Deborah Law
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2004(3 weeks after company formation)
Appointment Duration20 years, 3 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address3 River View
Lanark
Lanarkshire
ML11 8TJ
Scotland
Secretary NameMr Drew Thomas Law
NationalityBritish
StatusCurrent
Appointed30 June 2007(3 years, 6 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 River View
Lanark
Lanarkshire
ML11 8TJ
Scotland
Secretary NameGillian Young
NationalityBritish
StatusResigned
Appointed13 January 2004(3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2007)
RoleAdministrator
Correspondence Address3 Cairney Place
Bonkle
Wishaw
Lanarkshire
ML2 9QU
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed23 December 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed23 December 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.burnbraefarms.com/

Location

Registered AddressThe Mechanics Workshop
New Lanark Mills
Lanark
ML11 9DB
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Deborah Law
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 December 2023 (3 months, 4 weeks ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Filing History

22 December 2023Confirmation statement made on 22 December 2023 with no updates (3 pages)
24 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
31 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
13 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
30 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
23 March 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
23 March 2021First Gazette notice for voluntary strike-off (1 page)
23 March 2021Withdraw the company strike off application (1 page)
12 March 2021Application to strike the company off the register (3 pages)
11 February 2021Registered office address changed from 3 River View Lanark ML11 8TJ to The Mechanics Workshop New Lanark Mills Lanark ML11 9DB on 11 February 2021 (1 page)
17 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
25 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
11 February 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
1 February 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
30 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
30 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
2 February 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
18 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
19 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
19 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
15 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(4 pages)
15 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(4 pages)
24 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(4 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 February 2010Director's details changed for Deborah Law on 23 December 2009 (2 pages)
4 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Deborah Law on 23 December 2009 (2 pages)
4 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
20 March 2009Accounts for a small company made up to 31 December 2008 (5 pages)
20 March 2009Accounts for a small company made up to 31 December 2008 (5 pages)
11 March 2009Location of register of members (1 page)
11 March 2009Location of debenture register (1 page)
11 March 2009Director's change of particulars / deborah law / 31/07/2008 (1 page)
11 March 2009Location of debenture register (1 page)
11 March 2009Return made up to 23/12/08; full list of members (3 pages)
11 March 2009Return made up to 23/12/08; full list of members (3 pages)
11 March 2009Secretary's change of particulars / drew law / 31/07/2008 (1 page)
11 March 2009Director's change of particulars / deborah law / 31/07/2008 (1 page)
11 March 2009Location of register of members (1 page)
11 March 2009Secretary's change of particulars / drew law / 31/07/2008 (1 page)
3 November 2008Registered office changed on 03/11/2008 from 34 rose cottage, burnbrae road shotts lanarkshire ML7 5DW (1 page)
3 November 2008Registered office changed on 03/11/2008 from 34 rose cottage, burnbrae road shotts lanarkshire ML7 5DW (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
4 March 2008Appointment terminated secretary gillian young (1 page)
4 March 2008Secretary appointed mr drew thomas law (1 page)
4 March 2008Secretary appointed mr drew thomas law (1 page)
4 March 2008Appointment terminated secretary gillian young (1 page)
4 March 2008Return made up to 23/12/07; full list of members (3 pages)
4 March 2008Return made up to 23/12/07; full list of members (3 pages)
10 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
10 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
9 February 2007Return made up to 23/12/06; full list of members (2 pages)
9 February 2007Registered office changed on 09/02/07 from: ia stewart & co, 1 hope street lanark lanarkshire ML11 7LZ (1 page)
9 February 2007Registered office changed on 09/02/07 from: ia stewart & co, 1 hope street lanark lanarkshire ML11 7LZ (1 page)
9 February 2007Return made up to 23/12/06; full list of members (2 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 January 2006Return made up to 23/12/05; full list of members (2 pages)
20 January 2006Return made up to 23/12/05; full list of members (2 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 January 2005Return made up to 23/12/04; full list of members (6 pages)
7 January 2005Return made up to 23/12/04; full list of members (6 pages)
13 January 2004Director resigned (1 page)
13 January 2004New secretary appointed (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004New director appointed (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004New secretary appointed (1 page)
13 January 2004New director appointed (1 page)
13 January 2004Director resigned (1 page)
23 December 2003Incorporation (13 pages)
23 December 2003Incorporation (13 pages)