Lanark
Lanarkshire
ML11 8TJ
Scotland
Secretary Name | Mr Drew Thomas Law |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2007(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 River View Lanark Lanarkshire ML11 8TJ Scotland |
Secretary Name | Gillian Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2007) |
Role | Administrator |
Correspondence Address | 3 Cairney Place Bonkle Wishaw Lanarkshire ML2 9QU Scotland |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.burnbraefarms.com/ |
---|
Registered Address | The Mechanics Workshop New Lanark Mills Lanark ML11 9DB Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Deborah Law 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
22 December 2023 | Confirmation statement made on 22 December 2023 with no updates (3 pages) |
---|---|
24 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
31 January 2023 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
13 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
30 January 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
23 March 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
23 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2021 | Withdraw the company strike off application (1 page) |
12 March 2021 | Application to strike the company off the register (3 pages) |
11 February 2021 | Registered 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 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
25 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
11 February 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
1 February 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
30 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
30 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
2 February 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
19 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
19 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
15 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 February 2010 | Director's details changed for Deborah Law on 23 December 2009 (2 pages) |
4 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Deborah Law on 23 December 2009 (2 pages) |
4 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
20 March 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
20 March 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
11 March 2009 | Location of register of members (1 page) |
11 March 2009 | Location of debenture register (1 page) |
11 March 2009 | Director's change of particulars / deborah law / 31/07/2008 (1 page) |
11 March 2009 | Location of debenture register (1 page) |
11 March 2009 | Return made up to 23/12/08; full list of members (3 pages) |
11 March 2009 | Return made up to 23/12/08; full list of members (3 pages) |
11 March 2009 | Secretary's change of particulars / drew law / 31/07/2008 (1 page) |
11 March 2009 | Director's change of particulars / deborah law / 31/07/2008 (1 page) |
11 March 2009 | Location of register of members (1 page) |
11 March 2009 | Secretary's change of particulars / drew law / 31/07/2008 (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from 34 rose cottage, burnbrae road shotts lanarkshire ML7 5DW (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from 34 rose cottage, burnbrae road shotts lanarkshire ML7 5DW (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
4 March 2008 | Appointment terminated secretary gillian young (1 page) |
4 March 2008 | Secretary appointed mr drew thomas law (1 page) |
4 March 2008 | Secretary appointed mr drew thomas law (1 page) |
4 March 2008 | Appointment terminated secretary gillian young (1 page) |
4 March 2008 | Return made up to 23/12/07; full list of members (3 pages) |
4 March 2008 | Return made up to 23/12/07; full list of members (3 pages) |
10 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
10 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
9 February 2007 | Return made up to 23/12/06; full list of members (2 pages) |
9 February 2007 | Registered office changed on 09/02/07 from: ia stewart & co, 1 hope street lanark lanarkshire ML11 7LZ (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: ia stewart & co, 1 hope street lanark lanarkshire ML11 7LZ (1 page) |
9 February 2007 | Return made up to 23/12/06; full list of members (2 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 January 2006 | Return made up to 23/12/05; full list of members (2 pages) |
20 January 2006 | Return made up to 23/12/05; full list of members (2 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
7 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | New secretary appointed (1 page) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | New director appointed (1 page) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | New secretary appointed (1 page) |
13 January 2004 | New director appointed (1 page) |
13 January 2004 | Director resigned (1 page) |
23 December 2003 | Incorporation (13 pages) |
23 December 2003 | Incorporation (13 pages) |