Glasgow
G1 3NA
Scotland
Director Name | Mrs Kim Burke |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 May 2014(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 July 2017) |
Role | Customer Service Team Leader |
Country of Residence | Scotland |
Correspondence Address | 106 Suite 2/3 Hope Street Glasgow G2 6PH Scotland |
Director Name | Miss Rachael Louise Walker |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2019(5 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Lawers Drive Broughty Ferry Dundee DD5 3TS Scotland |
Website | www.burkeandsonsltd.co.uk/ |
---|
Registered Address | Hastings & Co 82 Mitchell Street Glasgow G1 3NA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Paul Burke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,129 |
Current Liabilities | £8,508 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
4 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 October 2019 | Final account prior to dissolution in a winding-up by the court (4 pages) |
17 July 2019 | Termination of appointment of Rachael Louise Walker as a director on 17 July 2019 (1 page) |
17 July 2019 | Appointment of Miss Rachael Louise Walker as a director on 17 July 2019 (2 pages) |
25 February 2019 | Registered 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 2019 | Notice of winding up order (2 pages) |
4 February 2019 | Court order notice of winding up (1 page) |
7 August 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
31 May 2018 | Registered 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 2018 | Voluntary strike-off action has been suspended (1 page) |
13 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2018 | Application to strike the company off the register (3 pages) |
18 January 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
5 July 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
5 July 2017 | Termination of appointment of Kim Burke as a director on 5 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Kim Burke as a director on 5 July 2017 (1 page) |
29 March 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
9 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
22 January 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
22 January 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
9 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
17 December 2014 | Appointment of Mrs Kim Burke as a director on 21 May 2014 (2 pages) |
17 December 2014 | Appointment of Mrs Kim Burke as a director on 21 May 2014 (2 pages) |
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|