Company NameBurnhead Blasting Services Limited
DirectorBruce Fidler Smith
Company StatusActive - Proposal to Strike off
Company NumberSC267211
CategoryPrivate Limited Company
Incorporation Date28 April 2004(20 years ago)

Business Activity

Section BMining and Quarrying
SIC 09900Support activities for other mining and quarrying

Directors

Director NameMr Bruce Fidler Smith
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
Secretary NameLoretta Marie Johnstone
NationalityBritish
StatusResigned
Appointed28 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland

Location

Registered Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Bruce Fidler Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£4,583
Current Liabilities£40,160

Accounts

Latest Accounts29 April 2021 (2 years, 12 months ago)
Next Accounts Due27 April 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End28 April

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 6 days from now)

Filing History

29 July 2020Change of details for Mr Bruce Fidler Smith as a person with significant control on 29 July 2020 (2 pages)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
21 April 2020Micro company accounts made up to 29 April 2019 (4 pages)
30 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
10 June 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
10 June 2019Secretary's details changed for Loretta Marie Johnstone on 31 May 2019 (1 page)
10 June 2019Director's details changed for Mr Bruce Fidler Smith on 31 May 2019 (2 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
30 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
15 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
24 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
24 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
24 May 2016Director's details changed for Bruce Fidler Smith on 31 March 2016 (2 pages)
24 May 2016Secretary's details changed for Loretta Marie Johnstone on 31 March 2016 (1 page)
24 May 2016Director's details changed for Bruce Fidler Smith on 31 March 2016 (2 pages)
24 May 2016Secretary's details changed for Loretta Marie Johnstone on 31 March 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
17 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 July 2013Director's details changed for Bruce Fidler Smith on 1 April 2013 (2 pages)
8 July 2013Secretary's details changed for Loretta Marie Johnstone on 1 April 2013 (2 pages)
8 July 2013Secretary's details changed for Loretta Marie Johnstone on 1 April 2013 (2 pages)
8 July 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
8 July 2013Director's details changed for Bruce Fidler Smith on 1 April 2013 (2 pages)
8 July 2013Secretary's details changed for Loretta Marie Johnstone on 1 April 2013 (2 pages)
8 July 2013Director's details changed for Bruce Fidler Smith on 1 April 2013 (2 pages)
8 July 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 July 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 May 2010Director's details changed for Bruce Fidler Smith on 27 April 2010 (2 pages)
11 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Bruce Fidler Smith on 27 April 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 May 2009Return made up to 28/04/09; full list of members (3 pages)
19 May 2009Return made up to 28/04/09; full list of members (3 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 July 2008Director's change of particulars / bruce smith / 31/03/2008 (1 page)
14 July 2008Secretary's change of particulars / loretta johnstone / 31/03/2008 (1 page)
14 July 2008Return made up to 28/04/08; full list of members (3 pages)
14 July 2008Secretary's change of particulars / loretta johnstone / 31/03/2008 (1 page)
14 July 2008Director's change of particulars / bruce smith / 31/03/2008 (1 page)
14 July 2008Return made up to 28/04/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 May 2007Return made up to 28/04/07; full list of members (2 pages)
8 May 2007Return made up to 28/04/07; full list of members (2 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 May 2006Return made up to 28/04/06; full list of members (2 pages)
2 May 2006Secretary's particulars changed (1 page)
2 May 2006Secretary's particulars changed (1 page)
2 May 2006Return made up to 28/04/06; full list of members (2 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
13 February 2006Director's particulars changed (1 page)
13 February 2006Secretary's particulars changed (1 page)
13 February 2006Director's particulars changed (1 page)
13 February 2006Secretary's particulars changed (1 page)
13 June 2005Director's particulars changed (1 page)
13 June 2005Director's particulars changed (1 page)
13 June 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
13 June 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
2 December 2004Registered office changed on 02/12/04 from: brownhill cottage burnhead auldgirth DG2 0RS (1 page)
2 December 2004Registered office changed on 02/12/04 from: brownhill cottage burnhead auldgirth DG2 0RS (1 page)
28 April 2004Incorporation (12 pages)
28 April 2004Incorporation (12 pages)