Company NameBurns Design Associates Limited
DirectorCarol Anne Burns
Company StatusActive
Company NumberSC535021
CategoryPrivate Limited Company
Incorporation Date10 May 2016(7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameCarol Anne Burns
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2020(4 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarus House 201 Dumbarton Road
Clydebank
G81 4XJ
Scotland
Director NameMiss Rachel Kathryn Burns
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2018(2 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 November 2019)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address51 Station Road
Langbank
Port Glasgow
Renfrewshire
PA14 6YB
Scotland
Director NameMr Ronald Patrick Burns
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2019(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarus House 201 Dumbarton Road
Clydebank
G81 4XJ
Scotland
Director NameMr Stephen Paterson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2019(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address218 Nithsdale Road
Glasgow
G41 5LX
Scotland

Location

Registered AddressCarus House
201 Dumbarton Road
Clydebank
G81 4XJ
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront
Address Matches3 other UK companies use this postal address

Accounts

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

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Charges

30 May 2019Delivered on: 31 May 2019
Persons entitled: Bibby Factors Limited

Classification: A registered charge
Outstanding

Filing History

29 March 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
23 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
10 November 2023Satisfaction of charge SC5350210001 in full (1 page)
7 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
24 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
18 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
3 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
15 December 2020Termination of appointment of Ronald Patrick Burns as a director on 15 December 2020 (1 page)
15 December 2020Termination of appointment of Stephen Paterson as a director on 15 December 2020 (1 page)
3 December 2020Appointment of Carol Anne Burns as a director on 23 November 2020 (2 pages)
23 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
16 March 2020Registered office address changed from 51 Station Road Langbank Port Glasgow Renfrewshire PA14 6YB United Kingdom to Carus House 201 Dumbarton Road Clydebank G81 4XJ on 16 March 2020 (1 page)
22 January 2020Previous accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
22 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 November 2019Notification of Ronald Patrick Burns as a person with significant control on 8 November 2019 (2 pages)
11 November 2019Confirmation statement made on 11 November 2019 with updates (4 pages)
11 November 2019Appointment of Mr Ronald Patrick Burns as a director on 8 November 2019 (2 pages)
11 November 2019Termination of appointment of Rachel Kathryn Burns as a director on 8 November 2019 (1 page)
11 November 2019Appointment of Mr Stephen Paterson as a director on 8 November 2019 (2 pages)
11 November 2019Cessation of Rachel Kathryn Burns as a person with significant control on 8 November 2019 (1 page)
5 June 2019Cessation of Ronald Burns as a person with significant control on 5 June 2019 (1 page)
5 June 2019Notification of Rachel Burns as a person with significant control on 5 June 2019 (2 pages)
5 June 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
31 May 2019Registration of charge SC5350210001, created on 30 May 2019 (15 pages)
20 March 2019Termination of appointment of Ronald Burns as a director on 20 March 2019 (1 page)
28 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
22 November 2018Appointment of Miss Rachel Kathryn Burns as a director on 22 November 2018 (2 pages)
15 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
8 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
26 June 2017Notification of Ronald Burns as a person with significant control on 10 May 2016 (2 pages)
26 June 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
26 June 2017Notification of Ronald Burns as a person with significant control on 10 May 2016 (2 pages)
26 June 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
10 May 2016Incorporation
Statement of capital on 2016-05-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 May 2016Incorporation
Statement of capital on 2016-05-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)