About

Registered Number: SC185494
Date of Incorporation: 06/05/1998 (26 years and 11 months ago)
Company Status: Active
Registered Address: Lugtonridge Farm,, Lochlibo Road, Burnhouse, Beith, Ayrshire, KA15 1LE

 

Founded in 1998, Burnhouse Engineering & Fabrication Ltd has its registered office in Beith in Ayrshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURWOOD, James 06 May 1998 - 1
BURWOOD, Mary Templeton 06 May 1998 18 April 2018 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 31 December 2019
RP04CS01 - N/A 11 October 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 31 January 2019
CH01 - Change of particulars for director 21 August 2018
CS01 - N/A 17 May 2018
TM02 - Termination of appointment of secretary 17 May 2018
PSC07 - N/A 17 May 2018
TM01 - Termination of appointment of director 23 April 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 25 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 30 December 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 12 August 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 06 May 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 06 May 2008
363s - Annual Return 11 January 2008
363s - Annual Return 10 January 2008
363s - Annual Return 10 January 2008
AA - Annual Accounts 09 January 2008
123 - Notice of increase in nominal capital 07 January 2008
363a - Annual Return 09 May 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 08 May 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 14 May 2004
288b - Notice of resignation of directors or secretaries 04 December 2003
AA - Annual Accounts 08 September 2003
363s - Annual Return 30 May 2003
MEM/ARTS - N/A 22 May 2003
CERTNM - Change of name certificate 24 April 2003
410(Scot) - N/A 03 March 2003
AA - Annual Accounts 15 January 2003
288a - Notice of appointment of directors or secretaries 05 August 2002
363s - Annual Return 13 June 2002
AA - Annual Accounts 05 March 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 02 April 2001
410(Scot) - N/A 18 October 2000
225 - Change of Accounting Reference Date 06 September 2000
363s - Annual Return 09 June 2000
AA - Annual Accounts 06 March 2000
363s - Annual Return 25 August 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288b - Notice of resignation of directors or secretaries 08 May 1998
NEWINC - New incorporation documents 06 May 1998

Mortgages & Charges

Description Date Status Charge by
Floating charge 12 February 2003 Outstanding

N/A

Bond & floating charge 13 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.