Company NameBurnbank Investments Limited
DirectorsJames McGranaghan and Michael William McGranaghan
Company StatusActive
Company NumberSC340769
CategoryPrivate Limited Company
Incorporation Date3 April 2008(15 years, 12 months ago)

Business Activity

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

Directors

Director NameMr James McGranaghan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2008(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressBurnbank
23 Inverkip Road
Greenock
PA16 9AY
Scotland
Director NameMr Michael William McGranaghan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressBurnbank
23 Inverkip Road
Greenock
PA16 9AY
Scotland
Secretary NameMrs Elizabeth Macfadyen
NationalityBritish
StatusCurrent
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Inverkip Road
Greenock
PA16 9AY
Scotland

Location

Registered AddressThe Watterman Business Centre
15 Watt Street
Greenock
PA16 8JN
Scotland
ConstituencyInverclyde
WardInverclyde North
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr James Mcgranaghan
50.00%
Ordinary
1 at £1Mr Michael William Mcgranaghan
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,325
Cash£4,997
Current Liabilities£115,078

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 April 2023 (12 months ago)
Next Return Due17 April 2024 (2 weeks, 5 days from now)

Charges

13 February 2012Delivered on: 22 February 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects 206 grieve road greenock REN48619.
Outstanding
7 October 2008Delivered on: 14 October 2008
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 flats at 80 dockhead street, saltcoats-title number AYR85057.
Outstanding
22 January 2010Delivered on: 3 February 2010
Satisfied on: 12 January 2016
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost ground floor flat 666 shettleston road glasgow gla 30665.
Fully Satisfied

Filing History

6 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 June 2019Registered office address changed from 23 Inverkip Road Greenock PA16 9AY to The Watterman Business Centre 15 Watt Street Greenock PA16 8JN on 24 June 2019 (1 page)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
19 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
12 January 2016Satisfaction of charge 2 in full (4 pages)
12 January 2016Satisfaction of charge 2 in full (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
13 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
13 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(5 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(5 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(5 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 April 2009Return made up to 03/04/09; full list of members (4 pages)
3 April 2009Return made up to 03/04/09; full list of members (4 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 April 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
14 April 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
3 April 2008Incorporation (17 pages)
3 April 2008Incorporation (17 pages)