Advanced company searchLink opens in new window

BURNS DESIGN LIMITED

Company number SC142593

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2015 O/C EARLY DISS Order of court for early dissolution
30 Dec 2014 O/C EARLY DISS Order of court for early dissolution
20 May 2014 AD01 Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 20 May 2014
16 May 2013 AD01 Registered office address changed from Carus House 201 Dumbarton Road Clydebank Glasgow G81 4XJ Scotland on 16 May 2013
16 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2013 AA Total exemption small company accounts made up to 28 February 2012
17 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
Statement of capital on 2012-02-17
  • GBP 100
29 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
16 Feb 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
01 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
01 Apr 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
10 Mar 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Ronald Patrick Burns on 4 March 2010
04 Mar 2010 CH01 Director's details changed for Stephen Paterson on 4 March 2010
04 Mar 2010 CH01 Director's details changed for Paul Michael Mclaughlin on 4 March 2010
04 Mar 2010 CH01 Director's details changed for Clare Macallister on 4 March 2010
29 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009
16 Mar 2009 363a Return made up to 11/02/09; full list of members
24 Feb 2009 287 Registered office changed on 24/02/2009 from 76 dumbarton road clydebank glasgow G81 1UG
17 Oct 2008 AA Total exemption small company accounts made up to 29 February 2008
12 Feb 2008 363a Return made up to 11/02/08; full list of members
18 Aug 2007 AA Total exemption small company accounts made up to 28 February 2007