About

Registered Number: SC161229
Date of Incorporation: 27/10/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 15 Golden Square, Aberdeen, AB10 1WF

 

Burnett & Reid Nominees Ltd was registered on 27 October 1995 and has its registered office in the United Kingdom, it's status at Companies House is "Active". The current directors of the organisation are listed as Burnett & Reid Llp, Bremner, Colin Scott, Herbertson, James, Meyer, Marichen, Robertson, William Alexander, Greig, Shane Robert, Matheson, Angus Macrae, Sinclair, Margot, Sutherland, John Grant at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREMNER, Colin Scott 20 November 2014 - 1
HERBERTSON, James 20 November 2014 - 1
MEYER, Marichen 25 September 2020 - 1
ROBERTSON, William Alexander 20 November 2014 - 1
GREIG, Shane Robert 29 March 2019 17 May 2019 1
MATHESON, Angus Macrae 20 November 2014 09 November 2016 1
SINCLAIR, Margot 20 November 2014 31 January 2019 1
SUTHERLAND, John Grant 26 January 1998 01 February 2013 1
Secretary Name Appointed Resigned Total Appointments
BURNETT & REID LLP 01 October 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
AP01 - Appointment of director 25 September 2020
TM01 - Termination of appointment of director 25 September 2020
CS01 - N/A 20 November 2019
AP01 - Appointment of director 17 May 2019
TM01 - Termination of appointment of director 17 May 2019
AA - Annual Accounts 08 May 2019
PSC07 - N/A 15 April 2019
AP01 - Appointment of director 15 April 2019
TM01 - Termination of appointment of director 15 April 2019
TM01 - Termination of appointment of director 15 April 2019
PSC07 - N/A 15 April 2019
TM01 - Termination of appointment of director 01 February 2019
PSC07 - N/A 01 February 2019
CS01 - N/A 29 November 2018
PSC07 - N/A 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
AA - Annual Accounts 29 September 2018
CS01 - N/A 17 November 2017
PSC01 - N/A 17 November 2017
AP01 - Appointment of director 31 October 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 16 November 2016
TM01 - Termination of appointment of director 16 November 2016
TM01 - Termination of appointment of director 16 November 2016
CS01 - N/A 31 October 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 24 August 2015
AP01 - Appointment of director 02 March 2015
AP01 - Appointment of director 02 March 2015
AP01 - Appointment of director 14 January 2015
AP01 - Appointment of director 14 January 2015
AP01 - Appointment of director 14 January 2015
AP01 - Appointment of director 14 January 2015
AR01 - Annual Return 26 November 2014
TM01 - Termination of appointment of director 11 July 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 04 September 2013
AP01 - Appointment of director 15 February 2013
TM01 - Termination of appointment of director 15 February 2013
AP04 - Appointment of corporate secretary 26 November 2012
TM02 - Termination of appointment of secretary 26 November 2012
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 02 November 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 27 September 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH04 - Change of particulars for corporate secretary 28 October 2009
AA - Annual Accounts 06 October 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 03 October 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 26 October 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 31 August 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 09 September 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 21 September 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 09 October 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 02 October 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 13 September 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 05 October 2000
363s - Annual Return 03 November 1999
AA - Annual Accounts 08 October 1999
AA - Annual Accounts 29 October 1998
363a - Annual Return 28 October 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
363a - Annual Return 29 October 1997
RESOLUTIONS - N/A 27 August 1997
288b - Notice of resignation of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
AA - Annual Accounts 27 August 1997
363s - Annual Return 31 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 July 1996
NEWINC - New incorporation documents 27 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.