Company NameBurnawn Holdings Ltd
DirectorsBryce McCutcheon and Martin Sneddon
Company StatusActive
Company NumberSC592151
CategoryPrivate Limited Company
Incorporation Date21 March 2018(6 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Bryce McCutcheon
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Mayfield Industrial Estate, Galston Road
Hurlford
Kilmarnock
KA1 5EX
Scotland
Director NameMr Martin Sneddon
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Mayfield Industrial Estate, Galston Road
Hurlford
Kilmarnock
KA1 5EX
Scotland

Location

Registered AddressUnit 4 Mayfield Industrial Estate, Galston Road
Hurlford
Kilmarnock
KA1 5EX
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock East and Hurlford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 December 2023 (4 months, 4 weeks ago)
Next Return Due23 December 2024 (7 months, 3 weeks from now)

Charges

9 July 2020Delivered on: 10 July 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

9 February 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
9 January 2023Confirmation statement made on 9 December 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
10 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
13 April 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
9 December 2020Confirmation statement made on 9 December 2020 with updates (4 pages)
10 July 2020Registration of charge SC5921510001, created on 9 July 2020 (17 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
19 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
12 April 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
9 April 2019Notification of Martin Sneddon as a person with significant control on 21 March 2018 (2 pages)
9 April 2019Change of details for Mr Matin Sneddon as a person with significant control on 21 March 2018 (2 pages)
9 April 2019Cessation of Martin Sneddon as a person with significant control on 21 March 2018 (1 page)
5 April 2019Correction of a Director's date of birth incorrectly stated on incorporation / mr martin sneddon (2 pages)
4 March 2019Previous accounting period shortened from 31 March 2019 to 30 September 2018 (1 page)
9 January 2019Change of share class name or designation (2 pages)
31 December 2018Statement of capital following an allotment of shares on 19 October 2018
  • GBP 250
(3 pages)
28 December 2018Statement of capital following an allotment of shares on 19 October 2018
  • GBP 125
(3 pages)
29 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
21 March 2018Incorporation
Statement of capital on 2018-03-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(13 pages)