Company NameBurns And Syed Properties Limited
DirectorsJohn Norman Burns and Utther Tarannum Syeeda
Company StatusActive
Company NumberSC426429
CategoryPrivate Limited Company
Incorporation Date18 June 2012(11 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Norman Burns
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Woodvale Avenue
Giffnock
Glasgow
G46 6RG
Scotland
Director NameMs Utther Tarannum Syeeda
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Woodvale Avenue
Giffnock
Glasgow
G46 6RG
Scotland

Location

Registered Address1 Woodvale Avenue
Giffnock
Glasgow
G46 6RG
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood

Shareholders

1 at £1John Burns
50.00%
Ordinary
1 at £1Tarannum Syed
50.00%
Ordinary

Financials

Year2014
Net Worth£8,506
Current Liabilities£98,928

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Charges

4 March 2021Delivered on: 13 March 2021
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: All and whole the subjects situated at and known as 51 maple terrace, east kilbride, glasgow G75 9EF, being the whole subjects registered in the land register of scotland under title number LAN85604.
Outstanding
22 February 2021Delivered on: 28 February 2021
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: All and whole the property forming and known as 129 lyttleton, east kilbride, glasgow G75 9BS, being the whole subjects registered in the land register of scotland under title number LAN37302.
Outstanding
19 February 2021Delivered on: 28 February 2021
Persons entitled: Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: All and whole the property forming and known as 47 pine crescent, glasgow G75 9HJ, being the whole subjects registered in the land register of scotland under title number LAN97403.
Outstanding
19 January 2021Delivered on: 8 February 2021
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: All and whole the property forming and known as 47 pine crescent, glasgow G75 9HJ, being the whole subjects registered in the land register of scotland under title number LAN97403.
Outstanding
19 January 2021Delivered on: 8 February 2021
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: All and whole the property forming and known as 129 lyttleton, east kilbride, glasgow G75 9BS, being the whole subjects registered in the land register of scotland under title number LAN37302.
Outstanding

Filing History

13 February 2024Change of details for Ms Utther Tarannum Syeeda as a person with significant control on 12 February 2024 (2 pages)
12 February 2024Change of details for Mr John Norman Burns as a person with significant control on 12 February 2024 (2 pages)
12 February 2024Director's details changed for Ms Utther Tarannum Syeeda on 12 February 2024 (2 pages)
12 February 2024Change of details for Ms Utther Tarannum Syeeda as a person with significant control on 12 February 2024 (2 pages)
12 February 2024Change of details for Mr John Burns as a person with significant control on 12 February 2024 (2 pages)
12 February 2024Director's details changed for Mr John Burns on 12 February 2024 (2 pages)
12 February 2024Confirmation statement made on 12 February 2024 with updates (4 pages)
19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
29 December 2022Satisfaction of charge SC4264290003 in full (4 pages)
6 October 2022Compulsory strike-off action has been discontinued (1 page)
5 October 2022Registered office address changed from 17 Suntroy Grove Jackton Glasgow G75 8SR to 1 Woodvale Avenue Giffnock Glasgow G46 6RG on 5 October 2022 (1 page)
5 October 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
28 September 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
13 March 2021Registration of charge SC4264290005, created on 4 March 2021 (5 pages)
28 February 2021Registration of charge SC4264290003, created on 19 February 2021 (8 pages)
28 February 2021Satisfaction of charge SC4264290001 in full (1 page)
28 February 2021Satisfaction of charge SC4264290002 in full (1 page)
28 February 2021Registration of charge SC4264290004, created on 22 February 2021 (8 pages)
16 February 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
8 February 2021Registration of charge SC4264290002, created on 19 January 2021 (8 pages)
8 February 2021Registration of charge SC4264290001, created on 19 January 2021 (8 pages)
24 September 2020Confirmation statement made on 24 September 2020 with updates (4 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
12 February 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
12 February 2020Second filing of Confirmation Statement dated 02/11/2016 (7 pages)
7 February 2020Director's details changed for Mrs Tarannum Syed on 7 February 2020 (2 pages)
31 January 2020Second filing of Confirmation Statement dated 02/11/2016 (11 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
6 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
20 June 2017Confirmation statement made on 2 November 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a second filing using forms PSC01 on 31/01/2020
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced again by another second filing using form PSC01 on 12/02/2020
(6 pages)
20 June 2017Confirmation statement made on 2 November 2016 with updates (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(3 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(3 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 June 2015Director's details changed for Mrs Tarannum Syed on 19 June 2014 (2 pages)
30 June 2015Director's details changed for Mrs Tarannum Syed on 19 June 2014 (2 pages)
30 June 2015Director's details changed for Mr John Burns on 17 June 2014 (2 pages)
30 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(3 pages)
30 June 2015Director's details changed for Mr John Burns on 17 June 2014 (2 pages)
30 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 March 2015Registered office address changed from 4D Auchingramont Road, Hamilton ML3 6JT to 17 Suntroy Grove Jackton Glasgow G75 8SR on 18 March 2015 (1 page)
18 March 2015Registered office address changed from 4D Auchingramont Road, Hamilton ML3 6JT to 17 Suntroy Grove Jackton Glasgow G75 8SR on 18 March 2015 (1 page)
3 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
3 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 September 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
4 September 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)