About

Registered Number: SC300945
Date of Incorporation: 19/04/2006 (19 years ago)
Company Status: Active
Registered Address: Mitchell Buildings Eastfield Industrial Estate, Woodside Way, Glenrothes, Fife, KY7 4ND,

 

Based in Fife, Burmah Self Drive & Lifting Services Ltd was setup in 2006. Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Johnston, Kimberley Lyell, Edmiston, William James, James, Wilson at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDMISTON, William James 18 August 2020 - 1
Secretary Name Appointed Resigned Total Appointments
JOHNSTON, Kimberley Lyell 17 May 2020 - 1
JAMES, Wilson 19 April 2006 17 July 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 18 August 2020
CS01 - N/A 26 May 2020
AP03 - Appointment of secretary 26 May 2020
TM01 - Termination of appointment of director 26 May 2020
AP01 - Appointment of director 28 April 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 25 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 15 May 2018
PSC07 - N/A 11 May 2018
PSC02 - N/A 11 May 2018
PSC07 - N/A 11 May 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 29 April 2016
AD01 - Change of registered office address 20 April 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 15 January 2014
MR01 - N/A 19 August 2013
MR01 - N/A 17 August 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 21 August 2012
MG01s - Particulars of a charge created by a company registered in Scotland 13 August 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 14 October 2011
MG01s - Particulars of a charge created by a company registered in Scotland 16 July 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 27 October 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 16 May 2007
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
NEWINC - New incorporation documents 19 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2013 Outstanding

N/A

A registered charge 09 August 2013 Outstanding

N/A

Standard security 27 July 2012 Outstanding

N/A

Standard security 13 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.