Company NameBurgh Properties Limited
DirectorFernando Paul Cucchi
Company StatusActive
Company NumberSC367950
CategoryPrivate Limited Company
Incorporation Date3 November 2009(14 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Director

Director NameMr Fernando Paul Cucchi
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address244 Gallowgate
Glasgow
G4 0TT
Scotland

Contact

Telephone0141 2507683
Telephone regionGlasgow

Location

Registered Address244 Gallowgate
Glasgow
G4 0TT
Scotland
ConstituencyGlasgow Central
WardCalton
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Fernando Cucchi
100.00%
Ordinary

Financials

Year2014
Net Worth£304,301
Cash£9
Current Liabilities£52,575

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 November 2023 (5 months, 2 weeks ago)
Next Return Due17 November 2024 (7 months from now)

Charges

24 August 2016Delivered on: 25 August 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 11 high street, north berwick, EH39 4HH being the subjects registered in the land register of scotland under title number ELN10593.
Outstanding
24 August 2016Delivered on: 25 August 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 5 bath street, largs, KA30 8BL being the subjects more particularly described in the instrument.
Outstanding
15 August 2016Delivered on: 22 August 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
17 June 2016Delivered on: 18 June 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 14 (1F1) brougham place, edinburgh. MID96608.
Outstanding
27 May 2016Delivered on: 10 June 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
27 April 2015Delivered on: 14 May 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 48 berkley street, glasgow.
Outstanding
27 April 2015Delivered on: 14 May 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
29 May 2023Delivered on: 2 June 2023
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 13/3 hutchison cottages edinburgh EH14 1PX being the subjects registered in the land register of scotland under title number MID230632.
Outstanding
13 July 2021Delivered on: 20 July 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 10 (1F3) wardlaw street, edinburgh EH11 1TS. Title number: MID158259.
Outstanding
13 July 2021Delivered on: 19 July 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 5 smithfield street, edinburgh, EH11 2PH. Title number: MID132259.
Outstanding
4 June 2021Delivered on: 14 June 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 1F3, 10 wardlaw place, edinburgh, EH11 1UB. MID158259.
Outstanding
4 June 2021Delivered on: 14 June 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 130/1 second avenue, clydebank, G81 3AZ. DMB35890.
Outstanding
4 June 2021Delivered on: 14 June 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 5 smithfield street, edinburgh, EH11 2PH. MID132259.
Outstanding
31 October 2014Delivered on: 4 November 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Flat 1/1, 20 howden street, edinburgh - MID51333.
Outstanding
4 June 2021Delivered on: 14 June 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 255/2 gorgie road EH11 1TX registered in the land register of scotland under title number MID152623.
Outstanding
4 June 2021Delivered on: 14 June 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 27 quality street, north berwick, EH394HR. ELN5792.
Outstanding
7 October 2016Delivered on: 22 October 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 29 (2F2) roseneath terrace, edinburgh MID872.
Outstanding
1 September 2016Delivered on: 2 September 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 75 high street, north berwick, EH39 4HG being the subjects registered in the land register of scotland under title number ELN11387.
Outstanding
25 August 2016Delivered on: 29 August 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 19-23 station hill, north berwick, EH39 4AS and the subjects lying to the south of 19-23 station hill more particularly described in the instrument.
Outstanding
29 July 2014Delivered on: 9 August 2014
Persons entitled: Aldemore Bank PLC

Classification: A registered charge
Particulars: 8/2, 179 finnieston street, glasgow GLA171568.
Outstanding
5 June 2021Delivered on: 9 June 2021
Satisfied on: 14 June 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 255/2 gorgie road, edinburgh EH11 1TX. MID152623.
Fully Satisfied
5 June 2021Delivered on: 9 June 2021
Satisfied on: 14 June 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 130/1, second avenue, clydebank, G81 3AZ. DMB35890.
Fully Satisfied
5 June 2021Delivered on: 7 June 2021
Satisfied on: 14 June 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 27 quality street, north berwick, EH394HR. ELN5792.
Fully Satisfied
5 June 2021Delivered on: 7 June 2021
Satisfied on: 14 June 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 5, smithfield street, edinburgh, EH112PH. MID132259.
Fully Satisfied
5 June 2021Delivered on: 7 June 2021
Satisfied on: 14 June 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 1F3, 10 wardlaw place, edinburgh, EH111UB. MID158259.
Fully Satisfied

Filing History

6 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
6 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
2 June 2023Registration of charge SC3679500025, created on 29 May 2023 (5 pages)
17 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
24 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
7 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
20 July 2021Registration of charge SC3679500024, created on 13 July 2021 (4 pages)
19 July 2021Registration of charge SC3679500023, created on 13 July 2021 (4 pages)
14 June 2021Registration of charge SC3679500019, created on 4 June 2021 (4 pages)
14 June 2021Registration of charge SC3679500018, created on 4 June 2021 (4 pages)
14 June 2021Satisfaction of charge SC3679500016 in full (1 page)
14 June 2021Registration of charge SC3679500021, created on 4 June 2021 (4 pages)
14 June 2021Satisfaction of charge SC3679500013 in full (1 page)
14 June 2021Registration of charge SC3679500022, created on 4 June 2021 (4 pages)
14 June 2021Satisfaction of charge SC3679500014 in full (1 page)
14 June 2021Registration of charge SC3679500020, created on 4 June 2021 (4 pages)
14 June 2021Satisfaction of charge SC3679500017 in full (1 page)
14 June 2021Satisfaction of charge SC3679500015 in full (1 page)
9 June 2021Registration of charge SC3679500017, created on 5 June 2021 (4 pages)
9 June 2021Registration of charge SC3679500016, created on 5 June 2021 (4 pages)
7 June 2021Registration of charge SC3679500015, created on 5 June 2021 (4 pages)
7 June 2021Registration of charge SC3679500013, created on 5 June 2021 (4 pages)
7 June 2021Registration of charge SC3679500014, created on 5 June 2021 (4 pages)
5 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
14 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
6 December 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
14 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
14 November 2018Director's details changed for Mr Fernando Paul Cucchi on 14 November 2018 (2 pages)
14 November 2018Change of details for Mr Fernando Paul Cucchi as a person with significant control on 14 November 2018 (2 pages)
30 April 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
7 November 2017Director's details changed for Mr Fernando Paul Cucchi on 6 November 2017 (2 pages)
7 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
7 November 2017Director's details changed for Mr Fernando Paul Cucchi on 6 November 2017 (2 pages)
7 November 2017Change of details for Mr Fernando Paul Cucchi as a person with significant control on 6 November 2017 (2 pages)
7 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
7 November 2017Change of details for Mr Fernando Paul Cucchi as a person with significant control on 6 November 2017 (2 pages)
27 February 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
27 February 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
8 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
22 October 2016Registration of charge SC3679500012, created on 7 October 2016 (7 pages)
22 October 2016Registration of charge SC3679500012, created on 7 October 2016 (7 pages)
2 September 2016Registration of charge SC3679500011, created on 1 September 2016 (6 pages)
2 September 2016Registration of charge SC3679500011, created on 1 September 2016 (6 pages)
29 August 2016Registration of charge SC3679500010, created on 25 August 2016 (8 pages)
29 August 2016Registration of charge SC3679500010, created on 25 August 2016 (8 pages)
25 August 2016Registration of charge SC3679500009, created on 24 August 2016 (6 pages)
25 August 2016Registration of charge SC3679500009, created on 24 August 2016 (6 pages)
25 August 2016Registration of charge SC3679500008, created on 24 August 2016 (7 pages)
25 August 2016Registration of charge SC3679500008, created on 24 August 2016 (7 pages)
22 August 2016Registration of charge SC3679500007, created on 15 August 2016 (16 pages)
22 August 2016Registration of charge SC3679500007, created on 15 August 2016 (16 pages)
18 June 2016Registration of charge SC3679500006, created on 17 June 2016 (8 pages)
18 June 2016Registration of charge SC3679500006, created on 17 June 2016 (8 pages)
10 June 2016Registration of charge SC3679500005, created on 27 May 2016 (5 pages)
10 June 2016Registration of charge SC3679500005, created on 27 May 2016 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
1 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
1 June 2015Registered office address changed from 48 Berkeley Street Glasgow G3 7DS to 244 Gallowgate Glasgow G4 0TT on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 48 Berkeley Street Glasgow G3 7DS to 244 Gallowgate Glasgow G4 0TT on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 48 Berkeley Street Glasgow G3 7DS to 244 Gallowgate Glasgow G4 0TT on 1 June 2015 (1 page)
14 May 2015Registration of charge SC3679500003, created on 27 April 2015 (5 pages)
14 May 2015Registration of charge SC3679500003, created on 27 April 2015 (5 pages)
14 May 2015Registration of charge SC3679500004, created on 27 April 2015 (7 pages)
14 May 2015Registration of charge SC3679500004, created on 27 April 2015 (7 pages)
9 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
20 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
20 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
4 November 2014Registration of charge SC3679500002, created on 31 October 2014 (7 pages)
4 November 2014Registration of charge SC3679500002, created on 31 October 2014 (7 pages)
9 August 2014Registration of charge SC3679500001, created on 29 July 2014 (7 pages)
9 August 2014Registration of charge SC3679500001, created on 29 July 2014 (7 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(3 pages)
2 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(3 pages)
2 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(3 pages)
25 March 2013Registered office address changed from 16 Cammo Gardens Edinburgh EH4 8EH Scotland on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 16 Cammo Gardens Edinburgh EH4 8EH Scotland on 25 March 2013 (1 page)
8 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
3 November 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
3 November 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
20 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
20 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
24 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
3 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)