About

Registered Number: SC057125
Date of Incorporation: 05/02/1975 (49 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (5 years and 11 months ago)
Registered Address: Alva Industrial Estate, Alva, Clackmannanshire, FK12 5DQ

 

Established in 1975, Burke Electronics Ltd have registered office in Clackmannanshire. The companies directors are Burke, Elizabeth Catherine, Burke, Margaret Mclean, Burke, William Mclean, Durkin, Eveline Mary. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, Elizabeth Catherine N/A 01 September 1993 1
BURKE, Margaret Mclean N/A 31 May 1990 1
BURKE, William Mclean N/A 01 April 1999 1
DURKIN, Eveline Mary 01 May 1993 01 April 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 May 2018
SOAS(A) - Striking-off action suspended (Section 652A) 17 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 March 2018
DS01 - Striking off application by a company 05 March 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 10 August 2016
CS01 - N/A 30 June 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 10 August 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 04 July 2010
CH01 - Change of particulars for director 04 July 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 14 August 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 04 July 2007
AA - Annual Accounts 01 June 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 08 August 2006
363a - Annual Return 25 July 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 27 May 2004
288c - Notice of change of directors or secretaries or in their particulars 03 February 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 22 August 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 21 July 2002
AA - Annual Accounts 20 February 2002
AA - Annual Accounts 20 February 2002
363s - Annual Return 20 June 2001
363s - Annual Return 13 June 2000
AA - Annual Accounts 16 May 2000
419a(Scot) - N/A 06 December 1999
419a(Scot) - N/A 04 November 1999
419a(Scot) - N/A 04 November 1999
419a(Scot) - N/A 04 November 1999
419a(Scot) - N/A 04 November 1999
363s - Annual Return 14 September 1999
410(Scot) - N/A 12 August 1999
287 - Change in situation or address of Registered Office 12 May 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
225 - Change of Accounting Reference Date 21 January 1999
287 - Change in situation or address of Registered Office 22 September 1998
AA - Annual Accounts 27 May 1998
363s - Annual Return 21 May 1998
AA - Annual Accounts 18 July 1997
363s - Annual Return 09 July 1997
363s - Annual Return 03 June 1996
AA - Annual Accounts 10 May 1996
363s - Annual Return 25 May 1995
AA - Annual Accounts 15 May 1995
AA - Annual Accounts 27 July 1994
363s - Annual Return 06 June 1994
288 - N/A 29 June 1993
363s - Annual Return 29 June 1993
AA - Annual Accounts 29 June 1993
363s - Annual Return 23 June 1992
AA - Annual Accounts 23 June 1992
363a - Annual Return 06 September 1991
AA - Annual Accounts 06 September 1991
AA - Annual Accounts 06 November 1990
363 - Annual Return 06 November 1990
288 - N/A 09 August 1989
363 - Annual Return 26 June 1989
AA - Annual Accounts 26 June 1989
363 - Annual Return 15 June 1988
AA - Annual Accounts 15 June 1988
419a(Scot) - N/A 18 May 1988
287 - Change in situation or address of Registered Office 08 July 1987
363 - Annual Return 10 June 1987
AA - Annual Accounts 04 June 1987
AA - Annual Accounts 08 July 1986
363 - Annual Return 08 July 1986

Mortgages & Charges

Description Date Status Charge by
Floating charge 26 July 1999 Outstanding

N/A

Standard security 18 March 1985 Fully Satisfied

N/A

Bond & floating charge 25 January 1982 Fully Satisfied

N/A

Standard security 11 December 1981 Fully Satisfied

N/A

Standard security 03 March 1980 Fully Satisfied

N/A

Standard security 19 February 1980 Fully Satisfied

N/A

Instrument of charge 31 January 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.