Company NameBurgh Property Services Ltd
DirectorsAndrew Markham and Karel Anne Park
Company StatusActive
Company NumberSC448263
CategoryPrivate Limited Company
Incorporation Date23 April 2013(11 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew Markham
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2013(same day as company formation)
RoleProperty Management & Consulting
Country of ResidenceScotland
Correspondence Address15 Hope Street
Edinburgh
EH2 4EL
Scotland
Director NameMrs Karel Anne Park
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(1 year, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Hope Street
Edinburgh
EH2 4EL
Scotland

Location

Registered Address8 Busby Road
Clarkston
Glasgow
G76 7XL
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham
Address Matches2 other UK companies use this postal address

Shareholders

85 at £1Andrew Markham
85.00%
Ordinary
15 at £1Karel Anne Park
15.00%
Ordinary

Financials

Year2014
Net Worth£4,545
Cash£19,074
Current Liabilities£20,198

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 April 2023 (12 months ago)
Next Return Due7 May 2024 (2 weeks, 2 days from now)

Charges

20 December 2022Delivered on: 21 December 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 January 2024Total exemption full accounts made up to 31 March 2023 (10 pages)
20 September 2023Registered office address changed from 15 Hope Street Edinburgh EH2 4EL Scotland to 8 Busby Road Clarkston Glasgow G76 7XL on 20 September 2023 (1 page)
25 April 2023Confirmation statement made on 23 April 2023 with updates (4 pages)
9 January 2023Termination of appointment of Karel Anne Park as a director on 20 December 2022 (1 page)
9 January 2023Appointment of Mr Gary Pearce Thomson as a director on 20 December 2022 (2 pages)
9 January 2023Notification of Clyde Property Limited as a person with significant control on 20 December 2022 (2 pages)
9 January 2023Cessation of Andrew Stewart Markham as a person with significant control on 20 December 2022 (1 page)
9 January 2023Termination of appointment of Andrew Markham as a director on 20 December 2022 (1 page)
21 December 2022Registration of charge SC4482630001, created on 20 December 2022 (7 pages)
25 November 2022Statement of capital following an allotment of shares on 7 January 2015
  • GBP 100.00
(8 pages)
20 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
25 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
8 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
5 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
14 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 May 2019Registered office address changed from 10a Manor Place Edinburgh EH3 7DD Scotland to 15 Hope Street Edinburgh EH2 4EL on 22 May 2019 (1 page)
6 May 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
14 September 2018Statement of capital following an allotment of shares on 11 September 2018
  • GBP 200.00
(8 pages)
25 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
8 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
8 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 July 2015Registered office address changed from 17 King's Stables Lane Edinburgh EH1 2LQ to 10a Manor Place Edinburgh EH3 7DD on 21 July 2015 (1 page)
21 July 2015Registered office address changed from 17 King's Stables Lane Edinburgh EH1 2LQ to 10a Manor Place Edinburgh EH3 7DD on 21 July 2015 (1 page)
20 May 2015Appointment of Mrs Karel Anne Park as a director on 1 November 2014 (2 pages)
20 May 2015Appointment of Mrs Karel Anne Park as a director on 1 November 2014 (2 pages)
20 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
20 May 2015Appointment of Mrs Karel Anne Park as a director on 1 November 2014 (2 pages)
20 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 November 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
28 November 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
5 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)