BURNS CONSTRUCTION HOLDINGS LTD

252 Union Street, Aberdeen, AB10 1TN
StatusACTIVE
Company No.SC552369
CategoryPrivate Limited Company
Incorporated12 Dec 2016
Age7 years, 4 months, 18 days
JurisdictionScotland

SUMMARY

BURNS CONSTRUCTION HOLDINGS LTD is an active private limited company with number SC552369. It was incorporated 7 years, 4 months, 18 days ago, on 12 December 2016. The company address is 252 Union Street, Aberdeen, AB10 1TN.



Company Fillings

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2022

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin William Clyne

Termination date: 2021-08-31

Documents

View document PDF

Capital cancellation shares

Date: 09 Nov 2021

Action Date: 31 Aug 2021

Category: Capital

Type: SH06

Capital : 47,043.90 GBP

Date: 2021-08-31

Documents

View document PDF

Capital cancellation shares

Date: 09 Nov 2021

Action Date: 31 Aug 2021

Category: Capital

Type: SH06

Date: 2021-08-31

Capital : 54,086.40 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 09 Nov 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 09 Nov 2021

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2020

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 20 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2017

Action Date: 10 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-10

Psc name: Keith Edward Mcphee

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2017

Action Date: 10 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Graeme Robert Bruce

Notification date: 2017-03-10

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2017

Action Date: 10 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colin Carrick Watson

Cessation date: 2017-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-10

Officer name: Mr Douglas Smith Farmer

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2017

Action Date: 10 Mar 2017

Category: Capital

Type: SH01

Capital : 56,340.00 GBP

Date: 2017-03-10

Documents

View document PDF

Resolution

Date: 21 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-10

Officer name: Mr Colin William Clyne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-21

Old address: Whinhill Inverebrie Ellon Aberdeenshire AB41 8PT Scotland

New address: 252 Union Street Aberdeen AB10 1TN

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Edward Mcphee

Appointment date: 2017-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graeme Robert Bruce

Appointment date: 2017-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Carrick Watson

Termination date: 2017-03-10

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Mar 2017

Action Date: 10 Mar 2017

Category: Capital

Type: SH02

Date: 2017-03-10

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2017

Action Date: 10 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-10

Capital : 40,001.40 GBP

Documents

View document PDF

Incorporation company

Date: 12 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEECH MOTOR COMPANY LTD

DANE IN SHAW GARAGE,CONGLETON,CW12 3LS

Number:08331500
Status:ACTIVE
Category:Private Limited Company

EPC CERTIFICATION LIMITED

1ST FLOOR, 314,LONDON,N3 2LT

Number:09285617
Status:ACTIVE
Category:Private Limited Company

LIBERA

SOVEREIGN CENTRE POPLARS YAPTON LANE,ARUNDEL,BN18 0AS

Number:06774391
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MAMBO VIDEO PRODUCTION LTD

2 DAWSON ROAD,GLASGOW,G4 9SS

Number:SC620333
Status:ACTIVE
Category:Private Limited Company

RANDALL HOLDINGS LIMITED

39 CALL LANE,LEEDS,LS1 7BT

Number:11536509
Status:ACTIVE
Category:Private Limited Company

RONI RAIL LTD

40 ALFRED ROAD,DARTFORD,DA2 7SQ

Number:11930407
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source