Company NameBurma Assist
Company StatusDissolved
Company NumberSC362208
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 July 2009(14 years, 9 months ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameChristopher Gerard Barr
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish/Canadian
StatusClosed
Appointed06 July 2009(same day as company formation)
RoleDevelopment Work
Country of ResidenceScotland
Correspondence Address11 Brandon Street (3f1)
Edinburgh
Midlothian
EH3 5DX
Scotland
Director NameMr Lorimer William Peters Mackenzie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2013(3 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 03 April 2018)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address12a Brandon Street
Edinburgh
EH3 5DX
Scotland
Director NameMs Stephanie Voytier
Date of BirthDecember 1972 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed06 December 2013(4 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 03 April 2018)
RoleOutreach Worker For Eczema Outreach
Country of ResidenceScotland
Correspondence AddressC/O John G Norman Ltd, 122 Giles Street
Leith
Edinburgh
EH6 6BZ
Scotland
Director NameCatherine Butler-Burns
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleCounsellor/Supervisor
Country of ResidenceScotland
Correspondence AddressThe Cairn 51 Longcram
Haddington
East Lothian
EH41 4NS
Scotland
Director NameDr Michael Butler-Burns
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleOrganisation Development Consultant
Country of ResidenceScotland
Correspondence AddressThe Cairn 51 Longcram
Haddington
East Lothian
EH41 4NS
Scotland
Director NameMr Graham Niall Thompson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(3 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 December 2013)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address51 East Farm Of Gilmerton
Edinburgh
EH17 8TG
Scotland
Secretary NameMr Graham Niall Thompson
StatusResigned
Appointed05 November 2013(4 years, 4 months after company formation)
Appointment Duration1 month (resigned 08 December 2013)
RoleCompany Director
Correspondence Address51 East Farm Of Gilmerton
Edinburgh
EH17 8TG
Scotland

Contact

Websiteburma-assist.org
Telephone0131 4748040
Telephone regionEdinburgh

Location

Registered AddressC/O John G Norman Ltd, 122 Giles Street
Leith
Edinburgh
EH6 6BZ
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Financials

Year2014
Turnover£22,451
Net Worth£13,369
Cash£12,992
Current Liabilities£523

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2018Voluntary strike-off action has been suspended (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
8 January 2018Application to strike the company off the register (3 pages)
20 November 2017Registered office address changed from Burma Assist Mansfield Traquair Centre 15 Mansfield Place Edinburgh Midlothian EH3 6BB to C/O John G Norman Ltd, 122 Giles Street Leith Edinburgh EH6 6BZ on 20 November 2017 (1 page)
20 November 2017Registered office address changed from Burma Assist Mansfield Traquair Centre 15 Mansfield Place Edinburgh Midlothian EH3 6BB to C/O John G Norman Ltd, 122 Giles Street Leith Edinburgh EH6 6BZ on 20 November 2017 (1 page)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
16 January 2017Total exemption full accounts made up to 31 January 2016 (11 pages)
16 January 2017Total exemption full accounts made up to 31 January 2016 (11 pages)
31 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
31 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
7 April 2016Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
7 April 2016Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
3 August 2015Annual return made up to 6 July 2015 no member list (4 pages)
3 August 2015Annual return made up to 6 July 2015 no member list (4 pages)
3 August 2015Annual return made up to 6 July 2015 no member list (4 pages)
5 May 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
5 May 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
1 August 2014Annual return made up to 6 July 2014 no member list (4 pages)
1 August 2014Annual return made up to 6 July 2014 no member list (4 pages)
1 August 2014Annual return made up to 6 July 2014 no member list (4 pages)
9 April 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
9 April 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
10 December 2013Termination of appointment of Michael Butler-Burns as a director (1 page)
10 December 2013Termination of appointment of Michael Butler-Burns as a director (1 page)
9 December 2013Appointment of Ms Stephanie Voytier as a director (2 pages)
9 December 2013Appointment of Ms Stephanie Voytier as a director (2 pages)
8 December 2013Termination of appointment of Graham Thompson as a secretary (1 page)
8 December 2013Termination of appointment of Graham Thompson as a director (1 page)
8 December 2013Termination of appointment of Graham Thompson as a secretary (1 page)
8 December 2013Termination of appointment of Graham Thompson as a director (1 page)
6 November 2013Appointment of Mr Graham Niall Thompson as a secretary (2 pages)
6 November 2013Appointment of Mr Graham Niall Thompson as a secretary (2 pages)
29 July 2013Annual return made up to 6 July 2013 no member list (5 pages)
29 July 2013Annual return made up to 6 July 2013 no member list (5 pages)
29 July 2013Annual return made up to 6 July 2013 no member list (5 pages)
26 July 2013Appointment of Mr Graham Niall Thompson as a director (2 pages)
26 July 2013Appointment of Mr Graham Niall Thompson as a director (2 pages)
26 June 2013Appointment of Mr Lorimer Mackenzie as a director (2 pages)
26 June 2013Appointment of Mr Lorimer Mackenzie as a director (2 pages)
26 June 2013Appointment of Mr Lorimer Mackenzie as a director (2 pages)
26 June 2013Appointment of Mr Lorimer Mackenzie as a director (2 pages)
6 June 2013Termination of appointment of Catherine Butler-Burns as a director (1 page)
6 June 2013Termination of appointment of Catherine Butler-Burns as a director (1 page)
4 February 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
4 February 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
21 August 2012Annual return made up to 6 July 2012 no member list (4 pages)
21 August 2012Annual return made up to 6 July 2012 no member list (4 pages)
21 August 2012Annual return made up to 6 July 2012 no member list (4 pages)
4 May 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
4 May 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
2 August 2011Annual return made up to 6 July 2011 no member list (4 pages)
2 August 2011Annual return made up to 6 July 2011 no member list (4 pages)
2 August 2011Annual return made up to 6 July 2011 no member list (4 pages)
8 April 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
8 April 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
20 August 2010Director's details changed for Catherine Butler-Burns on 6 July 2010 (2 pages)
20 August 2010Annual return made up to 6 July 2010 no member list (4 pages)
20 August 2010Director's details changed for Christopher Gerard Barr on 6 July 2010 (2 pages)
20 August 2010Director's details changed for Dr Michael Butler-Burns on 6 July 2010 (2 pages)
20 August 2010Director's details changed for Christopher Gerard Barr on 6 July 2010 (2 pages)
20 August 2010Director's details changed for Christopher Gerard Barr on 6 July 2010 (2 pages)
20 August 2010Annual return made up to 6 July 2010 no member list (4 pages)
20 August 2010Director's details changed for Dr Michael Butler-Burns on 6 July 2010 (2 pages)
20 August 2010Director's details changed for Catherine Butler-Burns on 6 July 2010 (2 pages)
20 August 2010Director's details changed for Catherine Butler-Burns on 6 July 2010 (2 pages)
20 August 2010Director's details changed for Dr Michael Butler-Burns on 6 July 2010 (2 pages)
20 August 2010Annual return made up to 6 July 2010 no member list (4 pages)
6 July 2009Incorporation (29 pages)
6 July 2009Incorporation (29 pages)