Company NameBurnside Properties (Dundee) Ltd.
DirectorJames Mudie Symons
Company StatusActive
Company NumberSC268664
CategoryPrivate Limited Company
Incorporation Date2 June 2004(19 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Mudie Symons
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2004(same day as company formation)
RoleDeveloper
Country of ResidenceScotland
Correspondence Address1 Cameron Street
Dunfermline
Fife
KY12 8DP
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameAscot Drummond Secretarial Limited (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence AddressDigital It Centre
10 Douglas Street
Dundee
Angus
DD1 5AJ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.burnsideproperties.co.uk

Location

Registered Address58 Long Lane
Broughty Ferry
Dundee
DD5 1HH
Scotland
ConstituencyDundee East
WardThe Ferry
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1James Mudie Symons
100.00%
Ordinary

Financials

Year2014
Net Worth£493
Cash£19,891
Current Liabilities£33,452

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 June 2023 (11 months, 1 week ago)
Next Return Due16 June 2024 (1 month, 1 week from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
14 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
27 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(6 pages)
22 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 October 2013Registered office address changed from Ascot Drummond House 10 Douglas Street Dundee DD1 5AJ on 2 October 2013 (1 page)
2 October 2013Registered office address changed from Ascot Drummond House 10 Douglas Street Dundee DD1 5AJ on 2 October 2013 (1 page)
2 October 2013Registered office address changed from Ascot Drummond House 10 Douglas Street Dundee DD1 5AJ on 2 October 2013 (1 page)
25 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (3 pages)
13 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (3 pages)
13 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (3 pages)
13 August 2010Director's details changed for James Mudie Symons on 2 June 2010 (2 pages)
13 August 2010Director's details changed for James Mudie Symons on 2 June 2010 (2 pages)
13 August 2010Director's details changed for James Mudie Symons on 2 June 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 August 2009Return made up to 02/06/09; full list of members (3 pages)
17 August 2009Return made up to 02/06/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 January 2009Return made up to 02/06/08; full list of members (3 pages)
22 January 2009Return made up to 02/06/08; full list of members (3 pages)
22 January 2009Appointment terminated secretary ascot drummond secretarial LIMITED (1 page)
22 January 2009Appointment terminated secretary ascot drummond secretarial LIMITED (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 November 2007Return made up to 02/06/07; full list of members (2 pages)
12 November 2007Return made up to 02/06/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 August 2006Return made up to 02/06/06; full list of members (6 pages)
21 August 2006Return made up to 02/06/06; full list of members (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 December 2005Registered office changed on 01/12/05 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
1 December 2005Registered office changed on 01/12/05 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
13 July 2005Return made up to 02/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2005Return made up to 02/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
17 May 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
9 June 2004New secretary appointed (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004New secretary appointed (2 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
2 June 2004Incorporation (15 pages)
2 June 2004Incorporation (15 pages)