Company NameBurnview Properties (Scotland) Ltd
DirectorArshad Ali
Company StatusActive
Company NumberSC507334
CategoryPrivate Limited Company
Incorporation Date2 June 2015(8 years, 10 months ago)
Previous NameBurnview (Bridge Of Weir) Properties Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameArshad Ali
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnview Prieston Road
Bridge Of Weir
Renfrewshire
PA11 3AW
Scotland

Location

Registered AddressBurnview
Prieston Road
Bridge Of Weir
Renfrewshire
PA11 3AW
Scotland
ConstituencyPaisley and Renfrewshire North
WardBishopton, Bridge of Weir & Langbank
Address Matches2 other UK companies use this postal address

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 Return2 June 2023 (10 months, 2 weeks ago)
Next Return Due16 June 2024 (2 months from now)

Charges

22 June 2016Delivered on: 22 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat 3/1, 2 berkeley street glasgow G3 7DW.
Outstanding
11 January 2016Delivered on: 13 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat 0/3, 6 hanson park, glasgow G31 2HJ.
Outstanding
8 December 2015Delivered on: 10 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat 0/2, 2 wyndham. Court, glasgow G12 0TY.
Outstanding
21 October 2015Delivered on: 23 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: S4 23 blackfriars street, glasgow G1 1BL.
Outstanding
19 October 2015Delivered on: 22 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 2/1, 480 shieldhall road, glasgow G51 4HE.
Outstanding
19 October 2015Delivered on: 22 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: First floor, 10 niddrie square, glasgow G42 8QE.
Outstanding
19 October 2015Delivered on: 22 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat 2/2, 4 sussex street, glasgow G41 1DU.
Outstanding
19 October 2015Delivered on: 22 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat 0/1, 5 hanson park, glasgow G31 2HJ.
Outstanding
20 June 2016Delivered on: 29 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat 7/2, 110 bell street, glasgow G4 0AN.
Outstanding
14 October 2015Delivered on: 16 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
23 October 2023Particulars of variation of rights attached to shares (3 pages)
20 October 2023Change of share class name or designation (2 pages)
19 October 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 October 2023Memorandum and Articles of Association (12 pages)
7 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
16 June 2022Confirmation statement made on 2 June 2022 with updates (5 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
28 June 2021Statement of capital following an allotment of shares on 28 June 2021
  • GBP 1,000
(3 pages)
7 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
15 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 June 2019Confirmation statement made on 2 June 2019 with updates (5 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
7 June 2018Confirmation statement made on 2 June 2018 with updates (5 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
21 February 2017Satisfaction of charge SC5073340001 in full (4 pages)
21 February 2017Satisfaction of charge SC5073340001 in full (4 pages)
20 February 2017Satisfaction of charge SC5073340010 in full (1 page)
20 February 2017Satisfaction of charge SC5073340003 in full (1 page)
20 February 2017Satisfaction of charge SC5073340007 in full (1 page)
20 February 2017Satisfaction of charge SC5073340005 in full (1 page)
20 February 2017Satisfaction of charge SC5073340004 in full (1 page)
20 February 2017Satisfaction of charge SC5073340008 in full (1 page)
20 February 2017Satisfaction of charge SC5073340007 in full (1 page)
20 February 2017Satisfaction of charge SC5073340002 in full (1 page)
20 February 2017Satisfaction of charge SC5073340006 in full (1 page)
20 February 2017Satisfaction of charge SC5073340005 in full (1 page)
20 February 2017Satisfaction of charge SC5073340002 in full (1 page)
20 February 2017Satisfaction of charge SC5073340006 in full (1 page)
20 February 2017Satisfaction of charge SC5073340008 in full (1 page)
20 February 2017Satisfaction of charge SC5073340003 in full (1 page)
20 February 2017Satisfaction of charge SC5073340010 in full (1 page)
20 February 2017Satisfaction of charge SC5073340004 in full (1 page)
20 February 2017Satisfaction of charge SC5073340009 in full (1 page)
20 February 2017Satisfaction of charge SC5073340009 in full (1 page)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 August 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 1
(6 pages)
18 August 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 1
(6 pages)
29 June 2016Registration of charge SC5073340010, created on 20 June 2016 (6 pages)
29 June 2016Registration of charge SC5073340010, created on 20 June 2016 (6 pages)
22 June 2016Registration of charge SC5073340009, created on 22 June 2016 (6 pages)
22 June 2016Registration of charge SC5073340009, created on 22 June 2016 (6 pages)
3 June 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
3 June 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
13 January 2016Registration of charge SC5073340008, created on 11 January 2016 (6 pages)
13 January 2016Registration of charge SC5073340008, created on 11 January 2016 (6 pages)
10 December 2015Registration of charge SC5073340007, created on 8 December 2015 (6 pages)
10 December 2015Registration of charge SC5073340007, created on 8 December 2015 (6 pages)
23 October 2015Registration of charge SC5073340006, created on 21 October 2015 (6 pages)
23 October 2015Registration of charge SC5073340006, created on 21 October 2015 (6 pages)
22 October 2015Registration of charge SC5073340005, created on 19 October 2015 (6 pages)
22 October 2015Registration of charge SC5073340002, created on 19 October 2015 (6 pages)
22 October 2015Registration of charge SC5073340005, created on 19 October 2015 (6 pages)
22 October 2015Registration of charge SC5073340003, created on 19 October 2015 (6 pages)
22 October 2015Registration of charge SC5073340003, created on 19 October 2015 (6 pages)
22 October 2015Registration of charge SC5073340004, created on 19 October 2015 (6 pages)
22 October 2015Registration of charge SC5073340004, created on 19 October 2015 (6 pages)
22 October 2015Registration of charge SC5073340002, created on 19 October 2015 (6 pages)
16 October 2015Registration of charge SC5073340001, created on 14 October 2015 (12 pages)
16 October 2015Registration of charge SC5073340001, created on 14 October 2015 (12 pages)
15 June 2015Company name changed burnview (bridge of weir) properties LTD\certificate issued on 15/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-15
(3 pages)
15 June 2015Company name changed burnview (bridge of weir) properties LTD\certificate issued on 15/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-15
(3 pages)
2 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-02
  • GBP 1
(22 pages)
2 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-02
  • GBP 1
(22 pages)