Company NameBurnbridge Properties Ltd
Company StatusDissolved
Company NumberSC448913
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 12 months ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Simon John Hannah
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRavenswood Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4DZ
Scotland
Director NameMr Ronald Scott Murray Hannah
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2013(2 months after company formation)
Appointment Duration5 years, 9 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnbridge Prieston Road
Bridge Of Weir
PA11 3AW
Scotland

Location

Registered AddressBurnbridge
Prieston Road
Bridge Of Weir
PA11 3AW
Scotland
ConstituencyPaisley and Renfrewshire North
WardBishopton, Bridge of Weir & Langbank

Shareholders

50 at £1Corrine Hannah
33.33%
Ordinary
50 at £1Laura Hannah
33.33%
Ordinary
50 at £1Rebecca Manson
33.33%
Ordinary

Financials

Year2014
Net Worth£11,349
Cash£16,304
Current Liabilities£4,955

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
22 January 2019Application to strike the company off the register (3 pages)
18 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
30 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
30 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
22 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 150
(4 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 150
(4 pages)
14 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 150
(4 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 150
(4 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 June 2014Appointment of Mr Ronald Scott Murray Hannah as a director (2 pages)
5 June 2014Appointment of Mr Ronald Scott Murray Hannah as a director (2 pages)
5 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 150
(4 pages)
5 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 150
(4 pages)
5 June 2014Statement of capital following an allotment of shares on 30 April 2013
  • GBP 150
(3 pages)
5 June 2014Statement of capital following an allotment of shares on 30 April 2013
  • GBP 150
(3 pages)
30 April 2013Incorporation (21 pages)
30 April 2013Incorporation (21 pages)