About

Registered Number: SC185494
Date of Incorporation: 06/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Lugtonridge Farm,, Lochlibo Road, Burnhouse, Beith, Ayrshire, KA15 1LE

 

Burnhouse Engineering & Fabrication Ltd was founded on 06 May 1998, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this business at Companies House. Currently we aren't aware of the number of employees at the this organisation.

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.