Company NameBurgh Builders Ltd
DirectorAllan Edward Williams
Company StatusActive
Company NumberSC391594
CategoryPrivate Limited Company
Incorporation Date14 January 2011(13 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Allan Edward Williams
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2011(5 months, 4 weeks after company formation)
Appointment Duration12 years, 9 months
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressLinkfield Cottage 1 Millhill
Musselburgh
East Lothian
EH21 7RG
Scotland
Director NameMs Jennifer Lynn Williams
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleVet
Country of ResidenceUnited Kingdom
Correspondence Address41 Edenhall Road
Musselburgh
East Lothian
EH21 7NP
Scotland

Contact

Telephone0131 6656541
Telephone regionEdinburgh

Location

Registered Address1 Millhill
Musselburgh
Midlothian
EH21 7RG
Scotland
ConstituencyEast Lothian
WardMusselburgh East and Carberry

Shareholders

1000 at £1Allan Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£2,085
Cash£175
Current Liabilities£22,559

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

24 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
30 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
15 January 2023Statement of capital following an allotment of shares on 13 July 2022
  • GBP 1,000
(3 pages)
15 January 2023Confirmation statement made on 14 January 2023 with updates (4 pages)
17 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
23 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
14 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
18 November 2019Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
16 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
22 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
14 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
26 April 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
6 April 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
6 April 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
19 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(3 pages)
19 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(3 pages)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
21 December 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
13 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(3 pages)
13 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
11 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(3 pages)
11 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(3 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
7 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
15 February 2012Registered office address changed from 41 Edenhall Road Musselburgh East Lothian EH21 7NP United Kingdom on 15 February 2012 (2 pages)
15 February 2012Registered office address changed from 41 Edenhall Road Musselburgh East Lothian EH21 7NP United Kingdom on 15 February 2012 (2 pages)
28 July 2011Appointment of Allan Edward Williams as a director (2 pages)
28 July 2011Termination of appointment of Jennifer Williams as a director (1 page)
28 July 2011Termination of appointment of Jennifer Williams as a director (1 page)
28 July 2011Appointment of Allan Edward Williams as a director (2 pages)
14 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
14 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
14 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)