Company NameBinary Burns Ltd
DirectorJames Burns
Company StatusActive - Proposal to Strike off
Company NumberSC370532
CategoryPrivate Limited Company
Incorporation Date23 December 2009(14 years, 4 months ago)
Previous NameBrilliant Future Solutions Ltd

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 62012Business and domestic software development

Directors

Director NameJames Burns
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2/1, 3 Ballindalloch Drive Ballindalloch Drive
Glasgow
G31 3DP
Scotland
Secretary NameMaureen McGraith
StatusResigned
Appointed23 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address7 Jones Wynd
Motherwell
ML1 5NJ
Scotland

Location

Registered Address182 High Street
Montrose
Angus
DD10 8PH
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5 at £1James Burns
100.00%
Ordinary

Financials

Year2014
Net Worth£1,826
Cash£12,029
Current Liabilities£20,219

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 December 2022 (1 year, 3 months ago)
Next Return Due6 January 2024 (overdue)

Filing History

3 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
3 November 2022Change of details for James Burns as a person with significant control on 3 November 2022 (2 pages)
29 December 2021Confirmation statement made on 23 December 2021 with updates (4 pages)
11 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
24 December 2020Confirmation statement made on 23 December 2020 with updates (4 pages)
19 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
23 December 2019Confirmation statement made on 23 December 2019 with updates (4 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 December 2018Confirmation statement made on 23 December 2018 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 February 2018Director's details changed for James Burns on 8 February 2018 (2 pages)
9 February 2018Change of details for James Burns as a person with significant control on 8 February 2018 (2 pages)
27 December 2017Confirmation statement made on 23 December 2017 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 February 2016Termination of appointment of Maureen Mcgraith as a secretary on 1 February 2016 (1 page)
15 February 2016Termination of appointment of Maureen Mcgraith as a secretary on 1 February 2016 (1 page)
31 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 5
(4 pages)
31 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 5
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 May 2015Director's details changed for James Burns on 15 May 2015 (2 pages)
29 May 2015Director's details changed for James Burns on 15 May 2015 (2 pages)
15 May 2015Company name changed brilliant future solutions LTD\certificate issued on 15/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-15
(3 pages)
15 May 2015Company name changed brilliant future solutions LTD\certificate issued on 15/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-15
(3 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 5
(4 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 5
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 September 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(4 pages)
17 September 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(4 pages)
4 September 2014Director's details changed for James Burns on 4 September 2014 (2 pages)
4 September 2014Director's details changed for James Burns on 4 September 2014 (2 pages)
4 September 2014Director's details changed for James Burns on 4 September 2014 (2 pages)
31 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
31 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
13 September 2013Director's details changed for James Burns on 13 September 2013 (2 pages)
13 September 2013Director's details changed for James Burns on 13 September 2013 (2 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
5 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
13 December 2012Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 13 December 2012 (1 page)
13 December 2012Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 13 December 2012 (1 page)
28 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
5 January 2011Statement of capital following an allotment of shares on 1 January 2010
  • GBP 5
(3 pages)
5 January 2011Statement of capital following an allotment of shares on 1 January 2010
  • GBP 5
(3 pages)
5 January 2011Statement of capital following an allotment of shares on 1 January 2010
  • GBP 5
(3 pages)
3 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
3 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
23 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)