Company NameBurrell Inpartnership Limited
Company StatusDissolved
Company NumberSC287397
CategoryPrivate Limited Company
Incorporation Date13 July 2005(18 years, 10 months ago)
Dissolution Date15 August 2023 (8 months, 3 weeks ago)
Previous NamePacific Shelf 1318 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Duncan William Sutherland
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2005(1 month, 2 weeks after company formation)
Appointment Duration17 years, 11 months (closed 15 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NameMr Andrew William Lawrence Burrell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2007(1 year, 11 months after company formation)
Appointment Duration16 years, 1 month (closed 15 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
Secretary NameMr Malcolm Douglas Briselden
StatusClosed
Appointed13 December 2012(7 years, 5 months after company formation)
Appointment Duration10 years, 8 months (closed 15 August 2023)
RoleCompany Director
Correspondence Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NameMr William Clive O'Hara
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Eglinton Drive
Glasgow
Lanarkshire
G46 7NQ
Scotland
Director NameMr Graeme Ronald Rae Hogg
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(1 month, 2 weeks after company formation)
Appointment Duration14 years (resigned 10 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
Secretary NameMs Morag McNeill
NationalityBritish
StatusResigned
Appointed26 August 2005(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 25 June 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Wester Coates Gardens
Wester Coates
Edinburgh
EH12 5LT
Scotland
Director NameMr Paul Richmond Davidson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 August 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAlloway Cottage
4 Doonholm Road
Alloway
Ayrshire
KA7 4QQ
Scotland
Director NameJohn Forbes
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEskside House
Dalkeith
EH22 2AH
Scotland
Secretary NameMr Graeme Ronald Rae Hogg
NationalityBritish
StatusResigned
Appointed25 June 2007(1 year, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameMr Matthew John Townson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2019(14 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed13 July 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 July 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitetheburrellcompany.co.uk

Location

Registered Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Burrell Company (Developments) LTD
50.00%
Ordinary B
50 at £1Inpartnership LTD
50.00%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

23 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (77 pages)
23 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
23 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (10 pages)
23 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
24 September 2020Current accounting period shortened from 31 December 2020 to 30 September 2020 (1 page)
13 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
13 January 2020Director's details changed for Mr Duncan William Sutherland on 13 January 2020 (2 pages)
19 November 2019Appointment of Mr Matthew John Townson as a director on 19 November 2019 (2 pages)
3 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
3 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (62 pages)
3 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
3 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages)
16 September 2019Termination of appointment of Graeme Ronald Rae Hogg as a director on 10 September 2019 (1 page)
15 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
10 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (10 pages)
10 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (60 pages)
1 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
1 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
13 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (12 pages)
7 October 2017Full accounts made up to 31 December 2016 (12 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
24 November 2016Registered 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 2016Registered 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 2016Full accounts made up to 31 December 2015 (12 pages)
7 October 2016Full accounts made up to 31 December 2015 (12 pages)
21 July 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
21 July 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
5 October 2015Full accounts made up to 31 December 2014 (10 pages)
5 October 2015Full accounts made up to 31 December 2014 (10 pages)
20 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(5 pages)
20 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(5 pages)
11 May 2015Auditor's resignation (1 page)
11 May 2015Auditor's resignation (1 page)
7 October 2014Full accounts made up to 31 December 2013 (10 pages)
7 October 2014Full accounts made up to 31 December 2013 (10 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Director's details changed for Mr Andrew William Lawrence Burrell on 13 July 2014 (2 pages)
14 July 2014Director's details changed for Mr Andrew William Lawrence Burrell on 13 July 2014 (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (10 pages)
4 October 2013Full accounts made up to 31 December 2012 (10 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
14 December 2012Appointment of Mr Malcolm Douglas Briselden as a secretary (1 page)
14 December 2012Appointment of Mr Malcolm Douglas Briselden as a secretary (1 page)
14 December 2012Termination of appointment of Graeme Hogg as a secretary (1 page)
14 December 2012Termination of appointment of Graeme Hogg as a secretary (1 page)
4 October 2012Full accounts made up to 31 December 2011 (10 pages)
4 October 2012Full accounts made up to 31 December 2011 (10 pages)
23 July 2012Director's details changed for Mr Graeme Ronald Rae Hogg on 13 July 2012 (2 pages)
23 July 2012Secretary's details changed for Mr Graeme Ronald Rae Hogg on 13 July 2012 (1 page)
23 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
23 July 2012Director's details changed for Mr Graeme Ronald Rae Hogg on 13 July 2012 (2 pages)
23 July 2012Director's details changed for Mr Duncan William Sutherland on 13 July 2012 (2 pages)
23 July 2012Secretary's details changed for Mr Graeme Ronald Rae Hogg on 13 July 2012 (1 page)
23 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
23 July 2012Director's details changed for Mr Duncan William Sutherland on 13 July 2012 (2 pages)
18 January 2012Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland on 18 January 2012 (1 page)
18 January 2012Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland on 18 January 2012 (1 page)
2 December 2011Termination of appointment of Paul Davidson as a director (1 page)
2 December 2011Termination of appointment of Paul Davidson as a director (1 page)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 August 2011Termination of appointment of John Forbes as a director (1 page)
1 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (8 pages)
1 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (8 pages)
1 August 2011Termination of appointment of John Forbes as a director (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 August 2010Director's details changed for John Forbes on 1 October 2009 (2 pages)
2 August 2010Director's details changed for John Forbes on 1 October 2009 (2 pages)
2 August 2010Director's details changed for John Forbes on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (9 pages)
2 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (9 pages)
19 July 2010Registered 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 2010Registered 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 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 July 2009Return made up to 13/07/09; full list of members (5 pages)
29 July 2009Director's change of particulars / duncan sutherland / 30/06/2007 (1 page)
29 July 2009Director's change of particulars / duncan sutherland / 30/06/2007 (1 page)
29 July 2009Return made up to 13/07/09; full list of members (5 pages)
10 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
10 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
24 September 2008Return made up to 13/07/08; full list of members (5 pages)
24 September 2008Return made up to 13/07/08; full list of members (5 pages)
4 August 2008Registered office changed on 04/08/2008 from 174 high street the royal mile edinburgh EH1 1QS (1 page)
4 August 2008Registered office changed on 04/08/2008 from 174 high street the royal mile edinburgh EH1 1QS (1 page)
13 August 2007Return made up to 13/07/07; full list of members (3 pages)
13 August 2007Return made up to 13/07/07; full list of members (3 pages)
31 July 2007New director appointed (3 pages)
31 July 2007New director appointed (3 pages)
6 July 2007New secretary appointed (1 page)
6 July 2007New secretary appointed (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007Secretary resigned (1 page)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 July 2007New director appointed (3 pages)
2 July 2007New director appointed (8 pages)
2 July 2007New director appointed (3 pages)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 July 2007New director appointed (8 pages)
29 June 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
29 June 2007Ad 25/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2007Notice of assignment of name or new name to shares (2 pages)
29 June 2007Notice of assignment of name or new name to shares (2 pages)
29 June 2007Ad 25/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2007Registered office changed on 29/06/07 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
29 June 2007Nc dec already adjusted 25/06/07 (1 page)
29 June 2007Registered office changed on 29/06/07 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
29 June 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
29 June 2007Nc dec already adjusted 25/06/07 (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
20 October 2006Return made up to 13/07/06; full list of members; amend (8 pages)
20 October 2006Return made up to 13/07/06; full list of members; amend (8 pages)
18 October 2006Return made up to 13/07/06; full list of members (8 pages)
18 October 2006Return made up to 13/07/06; full list of members (8 pages)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
1 September 2006Secretary resigned (1 page)
1 September 2006Secretary resigned (1 page)
29 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
29 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
20 June 2006New director appointed (3 pages)
20 June 2006New director appointed (3 pages)
20 June 2006New director appointed (3 pages)
20 June 2006New director appointed (3 pages)
12 June 2006New director appointed (3 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006New director appointed (3 pages)
7 June 2006Company name changed pacific shelf 1318 LIMITED\certificate issued on 07/06/06 (2 pages)
7 June 2006Company name changed pacific shelf 1318 LIMITED\certificate issued on 07/06/06 (2 pages)
13 July 2005Incorporation (17 pages)
13 July 2005Incorporation (17 pages)