Edinburgh
Midlothian
EH3 5DX
Scotland
Director Name | Mr Lorimer William Peters Mackenzie |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2013(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 03 April 2018) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 12a Brandon Street Edinburgh EH3 5DX Scotland |
Director Name | Ms Stephanie Voytier |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | French |
Status | Closed |
Appointed | 06 December 2013(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 03 April 2018) |
Role | Outreach Worker For Eczema Outreach |
Country of Residence | Scotland |
Correspondence Address | C/O John G Norman Ltd, 122 Giles Street Leith Edinburgh EH6 6BZ Scotland |
Director Name | Catherine Butler-Burns |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Counsellor/Supervisor |
Country of Residence | Scotland |
Correspondence Address | The Cairn 51 Longcram Haddington East Lothian EH41 4NS Scotland |
Director Name | Dr Michael Butler-Burns |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Organisation Development Consultant |
Country of Residence | Scotland |
Correspondence Address | The Cairn 51 Longcram Haddington East Lothian EH41 4NS Scotland |
Director Name | Mr Graham Niall Thompson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(3 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 December 2013) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 51 East Farm Of Gilmerton Edinburgh EH17 8TG Scotland |
Secretary Name | Mr Graham Niall Thompson |
---|---|
Status | Resigned |
Appointed | 05 November 2013(4 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 08 December 2013) |
Role | Company Director |
Correspondence Address | 51 East Farm Of Gilmerton Edinburgh EH17 8TG Scotland |
Website | burma-assist.org |
---|---|
Telephone | 0131 4748040 |
Telephone region | Edinburgh |
Registered Address | C/O John G Norman Ltd, 122 Giles Street Leith Edinburgh EH6 6BZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Year | 2014 |
---|---|
Turnover | £22,451 |
Net Worth | £13,369 |
Cash | £12,992 |
Current Liabilities | £523 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2018 | Voluntary strike-off action has been suspended (1 page) |
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2018 | Application to strike the company off the register (3 pages) |
20 November 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
16 January 2017 | Total exemption full accounts made up to 31 January 2016 (11 pages) |
16 January 2017 | Total exemption full accounts made up to 31 January 2016 (11 pages) |
31 July 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
31 July 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
7 April 2016 | Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page) |
7 April 2016 | Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page) |
3 August 2015 | Annual return made up to 6 July 2015 no member list (4 pages) |
3 August 2015 | Annual return made up to 6 July 2015 no member list (4 pages) |
3 August 2015 | Annual return made up to 6 July 2015 no member list (4 pages) |
5 May 2015 | Total exemption full accounts made up to 31 July 2014 (11 pages) |
5 May 2015 | Total exemption full accounts made up to 31 July 2014 (11 pages) |
1 August 2014 | Annual return made up to 6 July 2014 no member list (4 pages) |
1 August 2014 | Annual return made up to 6 July 2014 no member list (4 pages) |
1 August 2014 | Annual return made up to 6 July 2014 no member list (4 pages) |
9 April 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
9 April 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
10 December 2013 | Termination of appointment of Michael Butler-Burns as a director (1 page) |
10 December 2013 | Termination of appointment of Michael Butler-Burns as a director (1 page) |
9 December 2013 | Appointment of Ms Stephanie Voytier as a director (2 pages) |
9 December 2013 | Appointment of Ms Stephanie Voytier as a director (2 pages) |
8 December 2013 | Termination of appointment of Graham Thompson as a secretary (1 page) |
8 December 2013 | Termination of appointment of Graham Thompson as a director (1 page) |
8 December 2013 | Termination of appointment of Graham Thompson as a secretary (1 page) |
8 December 2013 | Termination of appointment of Graham Thompson as a director (1 page) |
6 November 2013 | Appointment of Mr Graham Niall Thompson as a secretary (2 pages) |
6 November 2013 | Appointment of Mr Graham Niall Thompson as a secretary (2 pages) |
29 July 2013 | Annual return made up to 6 July 2013 no member list (5 pages) |
29 July 2013 | Annual return made up to 6 July 2013 no member list (5 pages) |
29 July 2013 | Annual return made up to 6 July 2013 no member list (5 pages) |
26 July 2013 | Appointment of Mr Graham Niall Thompson as a director (2 pages) |
26 July 2013 | Appointment of Mr Graham Niall Thompson as a director (2 pages) |
26 June 2013 | Appointment of Mr Lorimer Mackenzie as a director (2 pages) |
26 June 2013 | Appointment of Mr Lorimer Mackenzie as a director (2 pages) |
26 June 2013 | Appointment of Mr Lorimer Mackenzie as a director (2 pages) |
26 June 2013 | Appointment of Mr Lorimer Mackenzie as a director (2 pages) |
6 June 2013 | Termination of appointment of Catherine Butler-Burns as a director (1 page) |
6 June 2013 | Termination of appointment of Catherine Butler-Burns as a director (1 page) |
4 February 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
4 February 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
21 August 2012 | Annual return made up to 6 July 2012 no member list (4 pages) |
21 August 2012 | Annual return made up to 6 July 2012 no member list (4 pages) |
21 August 2012 | Annual return made up to 6 July 2012 no member list (4 pages) |
4 May 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
4 May 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
2 August 2011 | Annual return made up to 6 July 2011 no member list (4 pages) |
2 August 2011 | Annual return made up to 6 July 2011 no member list (4 pages) |
2 August 2011 | Annual return made up to 6 July 2011 no member list (4 pages) |
8 April 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
8 April 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
20 August 2010 | Director's details changed for Catherine Butler-Burns on 6 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 6 July 2010 no member list (4 pages) |
20 August 2010 | Director's details changed for Christopher Gerard Barr on 6 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Dr Michael Butler-Burns on 6 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Christopher Gerard Barr on 6 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Christopher Gerard Barr on 6 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 6 July 2010 no member list (4 pages) |
20 August 2010 | Director's details changed for Dr Michael Butler-Burns on 6 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Catherine Butler-Burns on 6 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Catherine Butler-Burns on 6 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Dr Michael Butler-Burns on 6 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 6 July 2010 no member list (4 pages) |
6 July 2009 | Incorporation (29 pages) |
6 July 2009 | Incorporation (29 pages) |