Edinburgh
EH2 4QG
Scotland
Director Name | Mr Andrew William Lawrence Burrell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2007(1 year, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 15 August 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Alva Street Edinburgh EH2 4QG Scotland |
Secretary Name | Mr Malcolm Douglas Briselden |
---|---|
Status | Closed |
Appointed | 13 December 2012(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 15 August 2023) |
Role | Company Director |
Correspondence Address | 18 Alva Street Edinburgh EH2 4QG Scotland |
Director Name | Mr William Clive O'Hara |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Eglinton Drive Glasgow Lanarkshire G46 7NQ Scotland |
Director Name | Mr Graeme Ronald Rae Hogg |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years (resigned 10 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Alva Street Edinburgh EH2 4QG Scotland |
Secretary Name | Ms Morag McNeill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 June 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Wester Coates Gardens Wester Coates Edinburgh EH12 5LT Scotland |
Director Name | Mr Paul Richmond Davidson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 August 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Alloway Cottage 4 Doonholm Road Alloway Ayrshire KA7 4QQ Scotland |
Director Name | John Forbes |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eskside House Dalkeith EH22 2AH Scotland |
Secretary Name | Mr Graeme Ronald Rae Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Charlotte Square Edinburgh EH2 4HQ Scotland |
Director Name | Mr Matthew John Townson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2019(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Alva Street Edinburgh EH2 4QG Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | theburrellcompany.co.uk |
---|
Registered Address | 18 Alva Street Edinburgh EH2 4QG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Burrell Company (Developments) LTD 50.00% Ordinary B |
---|---|
50 at £1 | Inpartnership LTD 50.00% Ordinary A |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
23 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (77 pages) |
---|---|
23 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
23 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (10 pages) |
23 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
24 September 2020 | Current accounting period shortened from 31 December 2020 to 30 September 2020 (1 page) |
13 July 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
13 January 2020 | Director's details changed for Mr Duncan William Sutherland on 13 January 2020 (2 pages) |
19 November 2019 | Appointment of Mr Matthew John Townson as a director on 19 November 2019 (2 pages) |
3 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
3 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (62 pages) |
3 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
3 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages) |
16 September 2019 | Termination of appointment of Graeme Ronald Rae Hogg as a director on 10 September 2019 (1 page) |
15 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
10 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (10 pages) |
10 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (60 pages) |
1 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
1 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
13 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
24 November 2016 | Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ to 18 Alva Street Edinburgh EH2 4QG on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ to 18 Alva Street Edinburgh EH2 4QG on 24 November 2016 (1 page) |
7 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
21 July 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
21 July 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
20 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
11 May 2015 | Auditor's resignation (1 page) |
11 May 2015 | Auditor's resignation (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Mr Andrew William Lawrence Burrell on 13 July 2014 (2 pages) |
14 July 2014 | Director's details changed for Mr Andrew William Lawrence Burrell on 13 July 2014 (2 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
14 December 2012 | Appointment of Mr Malcolm Douglas Briselden as a secretary (1 page) |
14 December 2012 | Appointment of Mr Malcolm Douglas Briselden as a secretary (1 page) |
14 December 2012 | Termination of appointment of Graeme Hogg as a secretary (1 page) |
14 December 2012 | Termination of appointment of Graeme Hogg as a secretary (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
23 July 2012 | Director's details changed for Mr Graeme Ronald Rae Hogg on 13 July 2012 (2 pages) |
23 July 2012 | Secretary's details changed for Mr Graeme Ronald Rae Hogg on 13 July 2012 (1 page) |
23 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Director's details changed for Mr Graeme Ronald Rae Hogg on 13 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Mr Duncan William Sutherland on 13 July 2012 (2 pages) |
23 July 2012 | Secretary's details changed for Mr Graeme Ronald Rae Hogg on 13 July 2012 (1 page) |
23 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Director's details changed for Mr Duncan William Sutherland on 13 July 2012 (2 pages) |
18 January 2012 | Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland on 18 January 2012 (1 page) |
2 December 2011 | Termination of appointment of Paul Davidson as a director (1 page) |
2 December 2011 | Termination of appointment of Paul Davidson as a director (1 page) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 August 2011 | Termination of appointment of John Forbes as a director (1 page) |
1 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (8 pages) |
1 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (8 pages) |
1 August 2011 | Termination of appointment of John Forbes as a director (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 August 2010 | Director's details changed for John Forbes on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for John Forbes on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for John Forbes on 1 October 2009 (2 pages) |
2 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (9 pages) |
2 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (9 pages) |
19 July 2010 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52 - 54 Rose Street Aberdeen AB10 1UD Scotland on 19 July 2010 (1 page) |
19 July 2010 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52 - 54 Rose Street Aberdeen AB10 1UD Scotland on 19 July 2010 (1 page) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 July 2009 | Return made up to 13/07/09; full list of members (5 pages) |
29 July 2009 | Director's change of particulars / duncan sutherland / 30/06/2007 (1 page) |
29 July 2009 | Director's change of particulars / duncan sutherland / 30/06/2007 (1 page) |
29 July 2009 | Return made up to 13/07/09; full list of members (5 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
24 September 2008 | Return made up to 13/07/08; full list of members (5 pages) |
24 September 2008 | Return made up to 13/07/08; full list of members (5 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from 174 high street the royal mile edinburgh EH1 1QS (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from 174 high street the royal mile edinburgh EH1 1QS (1 page) |
13 August 2007 | Return made up to 13/07/07; full list of members (3 pages) |
13 August 2007 | Return made up to 13/07/07; full list of members (3 pages) |
31 July 2007 | New director appointed (3 pages) |
31 July 2007 | New director appointed (3 pages) |
6 July 2007 | New secretary appointed (1 page) |
6 July 2007 | New secretary appointed (1 page) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Resolutions
|
2 July 2007 | New director appointed (3 pages) |
2 July 2007 | New director appointed (8 pages) |
2 July 2007 | New director appointed (3 pages) |
2 July 2007 | Resolutions
|
2 July 2007 | New director appointed (8 pages) |
29 June 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
29 June 2007 | Ad 25/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 June 2007 | Notice of assignment of name or new name to shares (2 pages) |
29 June 2007 | Notice of assignment of name or new name to shares (2 pages) |
29 June 2007 | Ad 25/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
29 June 2007 | Nc dec already adjusted 25/06/07 (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
29 June 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
29 June 2007 | Nc dec already adjusted 25/06/07 (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
20 October 2006 | Return made up to 13/07/06; full list of members; amend (8 pages) |
20 October 2006 | Return made up to 13/07/06; full list of members; amend (8 pages) |
18 October 2006 | Return made up to 13/07/06; full list of members (8 pages) |
18 October 2006 | Return made up to 13/07/06; full list of members (8 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | Secretary resigned (1 page) |
29 August 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
29 August 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
20 June 2006 | New director appointed (3 pages) |
20 June 2006 | New director appointed (3 pages) |
20 June 2006 | New director appointed (3 pages) |
20 June 2006 | New director appointed (3 pages) |
12 June 2006 | New director appointed (3 pages) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | New director appointed (3 pages) |
7 June 2006 | Company name changed pacific shelf 1318 LIMITED\certificate issued on 07/06/06 (2 pages) |
7 June 2006 | Company name changed pacific shelf 1318 LIMITED\certificate issued on 07/06/06 (2 pages) |
13 July 2005 | Incorporation (17 pages) |
13 July 2005 | Incorporation (17 pages) |