Company NameBurke And Sons Contractors Limited
Company StatusDissolved
Company NumberSC477353
CategoryPrivate Limited Company
Incorporation Date12 May 2014(9 years, 11 months ago)
Dissolution Date4 January 2020 (4 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Paul John Burke
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityScottish
StatusClosed
Appointed12 May 2014(same day as company formation)
RoleContractor
Country of ResidenceScotland
Correspondence AddressHastings & Co 82 Mitchell Street
Glasgow
G1 3NA
Scotland
Director NameMrs Kim Burke
Date of BirthDecember 1974 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed21 May 2014(1 week, 2 days after company formation)
Appointment Duration3 years, 1 month (resigned 05 July 2017)
RoleCustomer Service Team Leader
Country of ResidenceScotland
Correspondence Address106 Suite 2/3
Hope Street
Glasgow
G2 6PH
Scotland
Director NameMiss Rachael Louise Walker
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2019(5 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 17 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Lawers Drive
Broughty Ferry
Dundee
DD5 3TS
Scotland

Contact

Websitewww.burkeandsonsltd.co.uk/

Location

Registered AddressHastings & Co
82 Mitchell Street
Glasgow
G1 3NA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Paul Burke
100.00%
Ordinary

Financials

Year2014
Net Worth£9,129
Current Liabilities£8,508

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

4 January 2020Final Gazette dissolved following liquidation (1 page)
4 October 2019Final account prior to dissolution in a winding-up by the court (4 pages)
17 July 2019Termination of appointment of Rachael Louise Walker as a director on 17 July 2019 (1 page)
17 July 2019Appointment of Miss Rachael Louise Walker as a director on 17 July 2019 (2 pages)
25 February 2019Registered office address changed from 91 4/1 Mitchell Street Glasgow G1 3LN Scotland to Hastings & Co 82 Mitchell Street Glasgow G1 3NA on 25 February 2019 (2 pages)
4 February 2019Notice of winding up order (2 pages)
4 February 2019Court order notice of winding up (1 page)
7 August 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
31 May 2018Registered office address changed from 106 Suite 2/3 Hope Street Glasgow G2 6PH Scotland to 91 4/1 Mitchell Street Glasgow G1 3LN on 31 May 2018 (1 page)
10 March 2018Voluntary strike-off action has been suspended (1 page)
13 February 2018First Gazette notice for voluntary strike-off (1 page)
4 February 2018Application to strike the company off the register (3 pages)
18 January 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
5 July 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
5 July 2017Termination of appointment of Kim Burke as a director on 5 July 2017 (1 page)
5 July 2017Termination of appointment of Kim Burke as a director on 5 July 2017 (1 page)
29 March 2017Registered office address changed from 8 Lethnot Green Carnoustie Angus DD7 6GU to 106 Suite 2/3 Hope Street Glasgow G2 6PH on 29 March 2017 (1 page)
29 March 2017Registered office address changed from 8 Lethnot Green Carnoustie Angus DD7 6GU to 106 Suite 2/3 Hope Street Glasgow G2 6PH on 29 March 2017 (1 page)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
9 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
9 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
22 January 2016Micro company accounts made up to 31 May 2015 (2 pages)
22 January 2016Micro company accounts made up to 31 May 2015 (2 pages)
9 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
17 December 2014Appointment of Mrs Kim Burke as a director on 21 May 2014 (2 pages)
17 December 2014Appointment of Mrs Kim Burke as a director on 21 May 2014 (2 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)