Company NameBurnside 126 Limited
Company StatusDissolved
Company NumberSC344901
CategoryPrivate Limited Company
Incorporation Date25 June 2008(15 years, 9 months ago)
Dissolution Date27 March 2015 (9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCameron Hislop
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2010(1 year, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 27 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHomelea House Faith Avenue
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Secretary NameRhonda Susan Brown
NationalityBritish
StatusResigned
Appointed25 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address82 Finlaystone Road
Kilmacolm
Inverclyde
PA13 4RB
Scotland
Director NameMr Kingsley William Alexander Wood
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 West Glen Gardens
Kilmacolm
PA13 4PX
Scotland
Director NameMr Kingsley William Alexander Wood
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 West Glen Gardens
Kilmacolm
PA13 4PX
Scotland

Location

Registered AddressHomelea House Faith Avenue
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3SX
Scotland
ConstituencyInverclyde
WardInverclyde East

Shareholders

1 at £1Cameron Hislop
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2014First Gazette notice for voluntary strike-off (1 page)
17 November 2014Application to strike the company off the register (3 pages)
17 November 2014Application to strike the company off the register (3 pages)
18 September 2014Accounts made up to 30 June 2014 (6 pages)
18 September 2014Accounts made up to 30 June 2014 (6 pages)
7 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
2 August 2013Accounts made up to 30 June 2013 (6 pages)
2 August 2013Accounts made up to 30 June 2013 (6 pages)
25 July 2013Director's details changed for Cameron Hislop on 24 July 2013 (2 pages)
25 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
25 July 2013Director's details changed for Cameron Hislop on 24 July 2013 (2 pages)
25 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
11 March 2013Accounts made up to 30 June 2012 (2 pages)
11 March 2013Accounts made up to 30 June 2012 (2 pages)
16 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
15 May 2012Registered office address changed from Burnside Chambers Kilmacolm Inverclyde PA13 4ET on 15 May 2012 (1 page)
15 May 2012Registered office address changed from Burnside Chambers Kilmacolm Inverclyde PA13 4ET on 15 May 2012 (1 page)
2 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
19 July 2011Accounts made up to 30 June 2011 (1 page)
19 July 2011Accounts made up to 30 June 2011 (1 page)
7 February 2011Accounts made up to 30 June 2010 (1 page)
7 February 2011Accounts made up to 30 June 2010 (1 page)
20 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
25 March 2010Appointment of Cameron Hislop as a director (3 pages)
25 March 2010Termination of appointment of Kingsley Wood as a director (2 pages)
25 March 2010Termination of appointment of Kingsley Wood as a director (2 pages)
25 March 2010Appointment of Cameron Hislop as a director (3 pages)
8 March 2010Accounts made up to 30 June 2009 (1 page)
8 March 2010Accounts made up to 30 June 2009 (1 page)
24 August 2009Return made up to 25/06/09; full list of members (3 pages)
24 August 2009Return made up to 25/06/09; full list of members (3 pages)
12 August 2009Registered office changed on 12/08/2009 from homelea house faith avenue quarrier's village bridge of weir renfrewshire PA11 3SX (1 page)
12 August 2009Director appointed kingsley william alexander wood (1 page)
12 August 2009Director appointed kingsley william alexander wood (1 page)
12 August 2009Registered office changed on 12/08/2009 from homelea house faith avenue quarrier's village bridge of weir renfrewshire PA11 3SX (1 page)
7 August 2009Registered office changed on 07/08/2009 from burnside chambers kilmacolm inverclyde PA13 4ET (1 page)
7 August 2009Registered office changed on 07/08/2009 from burnside chambers kilmacolm inverclyde PA13 4ET (1 page)
6 November 2008Appointment terminated director kingsley wood (1 page)
6 November 2008Appointment terminated director kingsley wood (1 page)
6 November 2008Appointment terminated secretary rhonda brown (1 page)
6 November 2008Appointment terminated secretary rhonda brown (1 page)
25 June 2008Incorporation (22 pages)
25 June 2008Incorporation (22 pages)