Advanced company searchLink opens in new window

A & I BURKE CARNOCK BAR LTD

Company number SC472724

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)
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2021 CS01 Confirmation statement made on 18 March 2021 with updates
25 Jun 2021 PSC01 Notification of Arlene Burke-Miller as a person with significant control on 19 March 2020
25 Jun 2021 PSC07 Cessation of Isabel Miller Burke as a person with significant control on 19 March 2020
10 May 2021 AD01 Registered office address changed from 77 Torrisdale Street Glasgow G42 8PW to 14 Newton Place Glasgow G3 7PY on 10 May 2021
29 Apr 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
09 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
26 Dec 2018 AA Micro company accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
22 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 22 March 2018
06 Mar 2018 PSC01 Notification of Isabel Miller Burke as a person with significant control on 1 January 2018
24 Nov 2017 AA Micro company accounts made up to 31 March 2017
15 May 2017 CS01 Confirmation statement made on 18 March 2017 with updates
15 May 2017 AA Micro company accounts made up to 31 March 2016
22 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2017 AD01 Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to 77 Torrisdale Street Glasgow G42 8PW on 21 April 2017
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
06 May 2016 CH03 Secretary's details changed for Arlene Miller on 6 May 2016
06 May 2016 AD01 Registered office address changed from C/O Judge & Co 77 Torrisdale Street Glasgow G42 8PW to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 6 May 2016
11 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
10 Dec 2015 AA Micro company accounts made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
07 Apr 2015 AD01 Registered office address changed from 5 Barbreck Road 5 Barbreck Road Glasgow G42 8PY Scotland to C/O Judge & Co 77 Torrisdale Street Glasgow G42 8PW on 7 April 2015