Company NameBurns Country Larder Ltd
Company StatusDissolved
Company NumberSC428967
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 July 2012(11 years, 9 months ago)
Dissolution Date10 January 2017 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMs Frances Barron
Date of BirthNovember 1957 (Born 66 years ago)
NationalityScottish
StatusClosed
Appointed24 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Fullerton Road
Prestwick
Ayrshire
KA9 2BX
Scotland
Director NameMrs Linda Galli
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2012(same day as company formation)
RoleChocolatier
Country of ResidenceScotland
Correspondence Address12 Queens Terrace
Ayr
Ayrshire
KA7 1DU
Scotland
Director NameMr Silvio Galli
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2012(same day as company formation)
RoleShop Owner
Country of ResidenceScotland
Correspondence Address12 Queens Terrace
Ayr
Ayrshire
KA7 1DU
Scotland
Director NameMs Margaret Jacqueline Reid
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2012(same day as company formation)
RoleOffice Manager Pa
Country of ResidenceScotland
Correspondence Address7 Wills Garden
Ayr
Ayrshire
KA8 9TD
Scotland
Director NameMr Anthony Valenti
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2012(same day as company formation)
RoleBrewer
Country of ResidenceScotland
Correspondence Address17 Scaur O'Doon Road
Ayr
Ayrshire
KA7 4EP
Scotland

Location

Registered Address2 Bishops Park
Thorntonhall
Glasgow
South Lanarkshire
G74 5AF
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£975
Cash£105
Current Liabilities£1,080

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 July 2015Annual return made up to 24 July 2015 no member list (6 pages)
27 July 2015Annual return made up to 24 July 2015 no member list (6 pages)
25 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
25 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
14 February 2015Registered office address changed from 14a Beresford Terrace Ayr Ayrshire KA7 2EG to 2 Bishops Park Thorntonhall Glasgow South Lanarkshire G74 5AF on 14 February 2015 (1 page)
14 February 2015Registered office address changed from 14a Beresford Terrace Ayr Ayrshire KA7 2EG to 2 Bishops Park Thorntonhall Glasgow South Lanarkshire G74 5AF on 14 February 2015 (1 page)
20 August 2014Annual return made up to 24 July 2014 no member list (6 pages)
20 August 2014Annual return made up to 24 July 2014 no member list (6 pages)
24 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
21 August 2013Annual return made up to 24 July 2013 no member list (6 pages)
21 August 2013Annual return made up to 24 July 2013 no member list (6 pages)
24 July 2012Incorporation (22 pages)
24 July 2012Incorporation (22 pages)