Dunfermline
Fife
KY12 8DP
Scotland
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Ascot Drummond Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Correspondence Address | Digital It Centre 10 Douglas Street Dundee Angus DD1 5AJ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.burnsideproperties.co.uk |
---|
Registered Address | 58 Long Lane Broughty Ferry Dundee DD5 1HH Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | James Mudie Symons 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £493 |
Cash | £19,891 |
Current Liabilities | £33,452 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 2 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 1 week from now) |
31 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
14 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
27 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
2 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 October 2013 | Registered office address changed from Ascot Drummond House 10 Douglas Street Dundee DD1 5AJ on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from Ascot Drummond House 10 Douglas Street Dundee DD1 5AJ on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from Ascot Drummond House 10 Douglas Street Dundee DD1 5AJ on 2 October 2013 (1 page) |
25 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Director's details changed for James Mudie Symons on 2 June 2010 (2 pages) |
13 August 2010 | Director's details changed for James Mudie Symons on 2 June 2010 (2 pages) |
13 August 2010 | Director's details changed for James Mudie Symons on 2 June 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 August 2009 | Return made up to 02/06/09; full list of members (3 pages) |
17 August 2009 | Return made up to 02/06/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 January 2009 | Return made up to 02/06/08; full list of members (3 pages) |
22 January 2009 | Return made up to 02/06/08; full list of members (3 pages) |
22 January 2009 | Appointment terminated secretary ascot drummond secretarial LIMITED (1 page) |
22 January 2009 | Appointment terminated secretary ascot drummond secretarial LIMITED (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
12 November 2007 | Return made up to 02/06/07; full list of members (2 pages) |
12 November 2007 | Return made up to 02/06/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 August 2006 | Return made up to 02/06/06; full list of members (6 pages) |
21 August 2006 | Return made up to 02/06/06; full list of members (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 December 2005 | Registered office changed on 01/12/05 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
13 July 2005 | Return made up to 02/06/05; full list of members
|
13 July 2005 | Return made up to 02/06/05; full list of members
|
17 May 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
17 May 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
2 June 2004 | Incorporation (15 pages) |
2 June 2004 | Incorporation (15 pages) |