BURNAWN SERVICES LTD
Status | ACTIVE |
Company No. | SC307932 |
Category | Private Limited Company |
Incorporated | 04 Sep 2006 |
Age | 17 years, 9 months |
Jurisdiction | Scotland |
SUMMARY
BURNAWN SERVICES LTD is an active private limited company with number SC307932. It was incorporated 17 years, 9 months ago, on 04 September 2006. The company address is Unit 4 Mayfield Industrial Estate Unit 4 Mayfield Industrial Estate, Kilmarnock, KA1 5EX, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 06 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2023
Action Date: 04 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-04
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 04 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-04
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 09 Sep 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Termination director company with name termination date
Date: 19 Oct 2020
Action Date: 16 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Mccutcheon
Termination date: 2020-10-16
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Jul 2020
Action Date: 09 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-07-09
Charge number: SC3079320001
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 05 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2019
Action Date: 05 Sep 2019
Category: Address
Type: AD01
Old address: Unit 4, Mayfield Industrial Estate, Galston Road Hurlford, Kilmarnock Ayrshire KA3 5EX
New address: Unit 4 Mayfield Industrial Estate Hurlford Kilmarnock KA1 5EX
Change date: 2019-09-05
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Cessation of a person with significant control
Date: 28 Dec 2018
Action Date: 19 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-19
Psc name: Bryce Mccutcheon
Documents
Cessation of a person with significant control
Date: 28 Dec 2018
Action Date: 19 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-19
Psc name: Martin Sneddon
Documents
Notification of a person with significant control
Date: 28 Dec 2018
Action Date: 19 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-10-19
Psc name: Burnawn Holdings Limited
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 27 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Change to a person with significant control
Date: 22 Sep 2017
Action Date: 20 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Martin Sneddon
Change date: 2017-04-20
Documents
Change person director company with change date
Date: 20 Apr 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-20
Officer name: Mr Martin Sneddon
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Capital allotment shares
Date: 29 Nov 2016
Action Date: 25 Sep 2016
Category: Capital
Type: SH01
Date: 2016-09-25
Capital : 250 GBP
Documents
Change person director company with change date
Date: 09 Nov 2016
Action Date: 07 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-07
Officer name: Mr Scott Mccutcheon
Documents
Change person director company with change date
Date: 07 Sep 2016
Action Date: 07 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Sneddon
Change date: 2016-09-07
Documents
Change person secretary company with change date
Date: 07 Sep 2016
Action Date: 07 Sep 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Martin Sneddon
Change date: 2016-09-07
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Capital allotment shares
Date: 26 Apr 2016
Action Date: 18 Apr 2016
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2016-04-18
Documents
Resolution
Date: 26 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint person director company with name date
Date: 07 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott Mccutcheon
Appointment date: 2016-01-01
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Change person director company with change date
Date: 15 Jul 2015
Action Date: 10 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-10
Officer name: Bryce Mccutcheon
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 04 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-04
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2013
Action Date: 04 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-04
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 04 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-04
Documents
Change person director company with change date
Date: 04 Sep 2012
Action Date: 04 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bryce Mccutcheon
Change date: 2012-09-04
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2011
Action Date: 04 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-04
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2010
Action Date: 04 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-04
Documents
Change person director company with change date
Date: 15 Oct 2010
Action Date: 04 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bryce Mccutcheon
Change date: 2010-09-04
Documents
Change person director company with change date
Date: 15 Oct 2010
Action Date: 04 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-04
Officer name: Martin Sneddon
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 04 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-04
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 20 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 01 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/07; full list of members
Documents
Legacy
Date: 01 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 04 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
1ST CALL PLUMBING & HEATING SOLUTIONS LTD
12 ANCHOR CLOSE,CHESHUNT,EN8 0PJ
Number: | 07235815 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 CZARINA RISE,LAINDON,SS15 5SS
Number: | 08525804 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLUTHA HOUSE FIRST FLOOR,LONDON,SW1P 3AY
Number: | 10846732 |
Status: | ACTIVE |
Category: | Private Limited Company |
C & S PROPERTY RENOVATIONS LTD
183 KINGFISHER ROAD,BRISTOL,BS37 6JH
Number: | 11544085 |
Status: | ACTIVE |
Category: | Private Limited Company |
RECOVERY HOUSE HAINAULT BUSINESS PARK,ILFORD,IG6 3TU
Number: | 00663982 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SOUTHDOWN PROPERTY MANAGEMENT LIMITED
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10987216 |
Status: | ACTIVE |
Category: | Private Limited Company |