Company NameM J Burns Energy Services Ltd
Company StatusDissolved
Company NumberSC566778
CategoryPrivate Limited Company
Incorporation Date23 May 2017(6 years, 11 months ago)
Dissolution Date15 September 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 71122Engineering related scientific and technical consulting activities

Director

Director NameMr Malcolm John Burns
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2017(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPer Asm Recovery Limited Glenhead House
Port Of Menteith
Stirling
FK8 3LE
Scotland

Location

Registered AddressPer Asm Recovery Limited
Glenhead House
Port Of Menteith
Stirling
FK8 3LE
Scotland
ConstituencyStirling
WardTrossachs and Teith

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

21 January 2021Registered office address changed from The Carriage House Collearn Stables Auchterarder PH3 1DF United Kingdom to Per Asm Recovery Limited Glenhead House Port of Menteith Stirling FK8 3LE on 21 January 2021 (2 pages)
21 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-18
(1 page)
5 January 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
8 December 2020Previous accounting period shortened from 31 March 2021 to 30 September 2020 (1 page)
9 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
4 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
9 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
31 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
30 May 2018Notification of Audrey Clare Burns as a person with significant control on 4 October 2017 (2 pages)
4 October 2017Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
4 October 2017Statement of capital following an allotment of shares on 4 October 2017
  • GBP 100
(3 pages)
4 October 2017Statement of capital following an allotment of shares on 4 October 2017
  • GBP 100
(3 pages)
4 October 2017Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
23 May 2017Incorporation
Statement of capital on 2017-05-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
23 May 2017Incorporation
Statement of capital on 2017-05-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)