Burnside Grange
East Whitburn
EH47 8RB
Scotland
Secretary Name | Mrs Judith Brownlie |
---|---|
Status | Current |
Appointed | 11 January 2014(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | 6 Mains Place Burnside Grange East Whitburn EH47 8RB Scotland |
Secretary Name | Neil George Brownlie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Mains Place Burnside Grange East Whitburn EH47 8RB Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 195 Slateford Road Edinburgh EH14 1QA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Judith Brownlie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £73,175 |
Cash | £2,342 |
Current Liabilities | £7,067 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 21 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 4 June 2024 (3 weeks, 6 days from now) |
22 February 2024 | Micro company accounts made up to 31 May 2023 (4 pages) |
---|---|
22 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
18 February 2023 | Accounts for a dormant company made up to 31 May 2022 (4 pages) |
23 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
25 February 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
21 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
1 March 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
13 January 2021 | Previous accounting period extended from 20 May 2020 to 31 May 2020 (1 page) |
3 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
20 February 2020 | Accounts for a dormant company made up to 20 May 2019 (9 pages) |
25 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
24 April 2019 | Accounts for a dormant company made up to 20 May 2018 (7 pages) |
3 July 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
22 May 2018 | Notification of Judith Brownlie as a person with significant control on 6 April 2016 (2 pages) |
20 February 2018 | Micro company accounts made up to 20 May 2017 (6 pages) |
12 July 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
19 March 2017 | Micro company accounts made up to 20 May 2016 (4 pages) |
19 March 2017 | Micro company accounts made up to 20 May 2016 (4 pages) |
18 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
18 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
18 June 2016 | Micro company accounts made up to 20 May 2015 (4 pages) |
18 June 2016 | Micro company accounts made up to 20 May 2015 (4 pages) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
28 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
2 June 2015 | Total exemption small company accounts made up to 20 May 2014 (8 pages) |
2 June 2015 | Total exemption small company accounts made up to 20 May 2014 (8 pages) |
22 June 2014 | Total exemption small company accounts made up to 20 May 2013 (8 pages) |
22 June 2014 | Total exemption small company accounts made up to 20 May 2013 (8 pages) |
1 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Appointment of Mrs Judith Brownlie as a secretary (2 pages) |
1 June 2014 | Registered office address changed from 6 Mains Place Burnside Grange East Whitburn EH47 8RB on 1 June 2014 (1 page) |
1 June 2014 | Termination of appointment of Neil Brownlie as a secretary (1 page) |
1 June 2014 | Appointment of Mrs Judith Brownlie as a secretary (2 pages) |
1 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Registered office address changed from 6 Mains Place Burnside Grange East Whitburn EH47 8RB on 1 June 2014 (1 page) |
1 June 2014 | Registered office address changed from 6 Mains Place Burnside Grange East Whitburn EH47 8RB on 1 June 2014 (1 page) |
1 June 2014 | Termination of appointment of Neil Brownlie as a secretary (1 page) |
25 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Total exemption small company accounts made up to 20 May 2012 (8 pages) |
19 March 2013 | Total exemption small company accounts made up to 20 May 2012 (8 pages) |
9 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2012 | Total exemption small company accounts made up to 20 May 2011 (8 pages) |
21 May 2012 | Total exemption small company accounts made up to 20 May 2011 (8 pages) |
18 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2011 | Total exemption small company accounts made up to 20 May 2010 (6 pages) |
19 August 2011 | Total exemption small company accounts made up to 20 May 2010 (6 pages) |
3 August 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Judith Brownlie on 21 May 2010 (2 pages) |
28 July 2010 | Director's details changed for Judith Brownlie on 21 May 2010 (2 pages) |
28 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Total exemption full accounts made up to 20 May 2009 (7 pages) |
19 May 2010 | Total exemption full accounts made up to 20 May 2009 (7 pages) |
26 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
26 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
24 March 2009 | Total exemption full accounts made up to 20 May 2008 (6 pages) |
24 March 2009 | Total exemption full accounts made up to 20 May 2008 (6 pages) |
11 July 2008 | Secretary's change of particulars / neil brownlie / 20/05/2008 (1 page) |
11 July 2008 | Director's change of particulars / judith brownlie / 20/05/2008 (1 page) |
11 July 2008 | Return made up to 21/05/08; full list of members (3 pages) |
11 July 2008 | Director's change of particulars / judith brownlie / 20/05/2008 (1 page) |
11 July 2008 | Return made up to 21/05/08; full list of members (3 pages) |
11 July 2008 | Secretary's change of particulars / neil brownlie / 20/05/2008 (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 3 hillhouse wynd kirknewton EH27 8BU (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 3 hillhouse wynd kirknewton EH27 8BU (1 page) |
14 January 2008 | Total exemption full accounts made up to 20 May 2007 (6 pages) |
14 January 2008 | Total exemption full accounts made up to 20 May 2007 (6 pages) |
20 June 2007 | Return made up to 21/05/07; no change of members (6 pages) |
20 June 2007 | Return made up to 21/05/07; no change of members (6 pages) |
19 April 2007 | Accounting reference date shortened from 31/05/06 to 20/05/06 (1 page) |
19 April 2007 | Total exemption full accounts made up to 20 May 2006 (6 pages) |
19 April 2007 | Accounting reference date shortened from 31/05/06 to 20/05/06 (1 page) |
19 April 2007 | Total exemption full accounts made up to 20 May 2006 (6 pages) |
17 July 2006 | Return made up to 21/05/06; full list of members (6 pages) |
17 July 2006 | Return made up to 21/05/06; full list of members (6 pages) |
21 March 2006 | Total exemption full accounts made up to 31 May 2005 (15 pages) |
21 March 2006 | Total exemption full accounts made up to 31 May 2005 (15 pages) |
1 July 2005 | Return made up to 21/05/05; full list of members (6 pages) |
1 July 2005 | Return made up to 21/05/05; full list of members (6 pages) |
21 May 2004 | Secretary resigned (1 page) |
21 May 2004 | Secretary resigned (1 page) |
21 May 2004 | Incorporation (17 pages) |
21 May 2004 | Incorporation (17 pages) |