Company NameBurns Publications Ltd.
Company StatusActive
Company NumberSC273145
CategoryPrivate Limited Company
Incorporation Date9 September 2004(19 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameKathryn Patricia Burns
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2004(same day as company formation)
RoleClerical Assistant
Country of ResidenceScotland
Correspondence Address4a 4a Briar Grove
Glasgow
G43 2TG
Scotland
Director NameBurns Michael Robert
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2005(1 year after company formation)
Appointment Duration18 years, 7 months
RolePrinter
Country of ResidenceScotland
Correspondence Address4a Briar Grove
Glasgow
G43 2TG
Scotland
Director NameMrs Anne Marie Carle
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(12 years, 6 months after company formation)
Appointment Duration7 years
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address42 Beechwood Avenue
Clarkston
Glasgow
G76 7XD
Scotland
Director NameMr Stuart Macfarlane Muir
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address10 Sherifflats Road
Thankerton
Lanarkshire
ML12 6PA
Scotland
Secretary NameMr Stuart Macfarlane Muir
NationalityBritish
StatusResigned
Appointed09 September 2004(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address10 Sherifflats Road
Thankerton
Lanarkshire
ML12 6PA
Scotland
Director NameMaclean Ann Therese
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2012)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address108 Alexander Avenue
Eaglesham
Lanarkshire
G76 0DR
Scotland
Director NameMiss Colette Burns
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2016(12 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 February 2017)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address46 South Vennel
Lanark
ML11 7JT
Scotland

Contact

Telephone0141 2709775
Telephone regionGlasgow

Location

Registered Address15 St. Leonard Street
Lanark
ML11 7AB
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address MatchesOver 30 other UK companies use this postal address

Shareholders

9 at £1Michael Robert Burns
100.00%
Ordinary

Financials

Year2014
Net Worth£88,930
Cash£81,925
Current Liabilities£54,043

Accounts

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

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Filing History

18 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
12 September 2023Confirmation statement made on 9 September 2023 with updates (5 pages)
11 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
9 September 2022Confirmation statement made on 9 September 2022 with updates (5 pages)
14 September 2021Confirmation statement made on 9 September 2021 with updates (6 pages)
11 August 2021Micro company accounts made up to 31 March 2021 (5 pages)
16 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
5 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
10 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
12 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
12 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
6 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
13 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
21 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
3 April 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 12
(3 pages)
3 April 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 12
(3 pages)
31 March 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 11
(3 pages)
31 March 2017Appointment of Mrs Anne Marie Carle as a director on 31 March 2017 (2 pages)
31 March 2017Appointment of Mrs Anne Marie Carle as a director on 31 March 2017 (2 pages)
31 March 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 11
(3 pages)
15 March 2017Registered office address changed from C/O C/O Macfarlane & Muir Ltd 46 South Vennel Lanark ML11 7JT to 15 st. Leonard Street Lanark ML11 7AB on 15 March 2017 (1 page)
15 March 2017Registered office address changed from C/O C/O Macfarlane & Muir Ltd 46 South Vennel Lanark ML11 7JT to 15 st. Leonard Street Lanark ML11 7AB on 15 March 2017 (1 page)
8 March 2017Termination of appointment of Colette Burns as a director on 22 February 2017 (1 page)
8 March 2017Termination of appointment of Colette Burns as a director on 22 February 2017 (1 page)
16 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 October 2016Termination of appointment of Stuart Macfarlane Muir as a director on 5 October 2016 (1 page)
5 October 2016Termination of appointment of Stuart Macfarlane Muir as a secretary on 5 October 2016 (1 page)
5 October 2016Termination of appointment of Stuart Macfarlane Muir as a director on 5 October 2016 (1 page)
5 October 2016Appointment of Miss Colette Burns as a director on 5 October 2016 (2 pages)
5 October 2016Termination of appointment of Stuart Macfarlane Muir as a secretary on 5 October 2016 (1 page)
5 October 2016Appointment of Miss Colette Burns as a director on 5 October 2016 (2 pages)
4 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 9
(6 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 9
(6 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 9
(6 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 9
(6 pages)
6 October 2014Director's details changed for Burns Michael Robert on 9 September 2014 (2 pages)
6 October 2014Director's details changed for Kathryn Patricia Burns on 9 September 2014 (2 pages)
6 October 2014Director's details changed for Burns Michael Robert on 9 September 2014 (2 pages)
6 October 2014Director's details changed for Burns Michael Robert on 9 September 2014 (2 pages)
6 October 2014Director's details changed for Kathryn Patricia Burns on 9 September 2014 (2 pages)
6 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 9
(6 pages)
6 October 2014Director's details changed for Kathryn Patricia Burns on 9 September 2014 (2 pages)
6 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 9
(6 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 9
(6 pages)
17 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 9
(6 pages)
17 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 9
(6 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (6 pages)
10 September 2012Termination of appointment of Maclean Ann Therese as a director (1 page)
10 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (6 pages)
10 September 2012Termination of appointment of Maclean Ann Therese as a director (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (7 pages)
6 October 2011Registered office address changed from C/O Macfarlane & Muir Ltd. 10 Sherifflats Road Thankerton South Lanarkshire ML12 6PA on 6 October 2011 (1 page)
6 October 2011Registered office address changed from C/O Macfarlane & Muir Ltd. 10 Sherifflats Road Thankerton South Lanarkshire ML12 6PA on 6 October 2011 (1 page)
6 October 2011Registered office address changed from C/O Macfarlane & Muir Ltd. 10 Sherifflats Road Thankerton South Lanarkshire ML12 6PA on 6 October 2011 (1 page)
6 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (7 pages)
6 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (7 pages)
29 September 2010Director's details changed for Maclean Ann Therese on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Burns Michael Robert on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Maclean Ann Therese on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Burns Michael Robert on 1 October 2009 (2 pages)
29 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (7 pages)
29 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (7 pages)
29 September 2010Director's details changed for Kathryn Patricia Burns on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Burns Michael Robert on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Kathryn Patricia Burns on 1 October 2009 (2 pages)
29 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (7 pages)
29 September 2010Director's details changed for Maclean Ann Therese on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Kathryn Patricia Burns on 1 October 2009 (2 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
14 September 2009Return made up to 09/09/09; full list of members (4 pages)
14 September 2009Return made up to 09/09/09; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 September 2008Return made up to 09/09/08; full list of members (4 pages)
15 September 2008Return made up to 09/09/08; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 September 2007Return made up to 09/09/07; full list of members (3 pages)
18 September 2007Return made up to 09/09/07; full list of members (3 pages)
15 September 2006Return made up to 09/09/06; full list of members (3 pages)
15 September 2006Return made up to 09/09/06; full list of members (3 pages)
16 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 October 2005Return made up to 09/09/05; full list of members (3 pages)
3 October 2005Return made up to 09/09/05; full list of members (3 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (1 page)
26 September 2005New director appointed (1 page)
26 September 2005New director appointed (2 pages)
22 September 2005Registered office changed on 22/09/05 from: 20 willaimwood park netherlee glasgowe G44 3TD (1 page)
22 September 2005Registered office changed on 22/09/05 from: 20 willaimwood park netherlee glasgowe G44 3TD (1 page)
6 July 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
6 July 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
9 September 2004Incorporation (8 pages)
9 September 2004Incorporation (8 pages)