Company NameBurghead Natural Stone Ltd
DirectorsDaniel Ralph and William Trevor Miller
Company StatusActive
Company NumberSC436043
CategoryPrivate Limited Company
Incorporation Date2 November 2012(11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDaniel Ralph
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarkly Croft Burghead
Elgin
Morayshire
IV30 5WX
Scotland
Director NameMr William Trevor Miller
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lochy Park View
Longmorn
Elgin
Moray
IV30 8UH
Scotland

Location

Registered Address1 Chanonry Street
Elgin
Morayshire
IV30 6NF
Scotland
ConstituencyMoray
WardElgin City North
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Billy Miller Contractor & Plant Hire
50.00%
Ordinary
50 at £1Daniel Ralph
50.00%
Ordinary

Financials

Year2014
Net Worth£5,159
Cash£17,326
Current Liabilities£112,922

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return2 November 2023 (6 months ago)
Next Return Due16 November 2024 (6 months, 2 weeks from now)

Filing History

15 November 2023Confirmation statement made on 2 November 2023 with updates (4 pages)
26 September 2023Total exemption full accounts made up to 30 March 2023 (7 pages)
17 November 2022Confirmation statement made on 2 November 2022 with updates (4 pages)
30 August 2022Total exemption full accounts made up to 30 March 2022 (7 pages)
9 May 2022Change of details for Daniel Ralph as a person with significant control on 6 April 2016 (2 pages)
9 May 2022Change of details for Billy Miller Contractor & Plant Hire as a person with significant control on 6 April 2016 (2 pages)
8 November 2021Confirmation statement made on 2 November 2021 with updates (4 pages)
5 November 2021Director's details changed for Mr William Trevor Miller on 30 September 2021 (2 pages)
5 November 2021Director's details changed for Mr William Trevor Miller on 1 November 2021 (2 pages)
22 September 2021Total exemption full accounts made up to 30 March 2021 (7 pages)
21 December 2020Confirmation statement made on 2 November 2020 with updates (4 pages)
30 September 2020Total exemption full accounts made up to 30 March 2020 (8 pages)
5 December 2019Total exemption full accounts made up to 30 March 2019 (8 pages)
11 November 2019Confirmation statement made on 2 November 2019 with updates (4 pages)
30 September 2019Director's details changed for Mr William Trevor Miller on 30 September 2019 (2 pages)
13 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 30 March 2018 (9 pages)
13 November 2017Total exemption full accounts made up to 30 March 2017 (10 pages)
13 November 2017Total exemption full accounts made up to 30 March 2017 (10 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)
29 September 2017Notification of Billy Miller Contractor & Plant Hire as a person with significant control on 6 April 2016 (1 page)
29 September 2017Notification of Billy Miller Contractor & Plant Hire as a person with significant control on 29 September 2017 (1 page)
7 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 30 March 2016 (4 pages)
7 September 2016Total exemption small company accounts made up to 30 March 2016 (4 pages)
2 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
2 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
2 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
3 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
3 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
27 October 2014Total exemption small company accounts made up to 30 March 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 30 March 2014 (6 pages)
29 July 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
29 July 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
21 November 2012Register inspection address has been changed (1 page)
21 November 2012Register inspection address has been changed (1 page)
21 November 2012Register(s) moved to registered inspection location (1 page)
21 November 2012Register(s) moved to registered inspection location (1 page)
2 November 2012Incorporation (22 pages)
2 November 2012Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
2 November 2012Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
2 November 2012Incorporation (22 pages)