About

Registered Number: SC199419
Date of Incorporation: 01/09/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 252 Union Street, Aberdeen, AB10 1TN

 

Burns Construction (Aberdeen) Ltd was founded on 01 September 1999 and has its registered office in Aberdeen, it's status is listed as "Active". The current directors of the company are listed as Grant Smith Law Practice Limited, Bruce, Graeme Robert, Mcphee, Keith Edward, Clyne, Colin William, Farmer, Douglas Smith, Ritchie, Stewart in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUCE, Graeme Robert 10 March 2017 - 1
MCPHEE, Keith Edward 10 March 2017 - 1
CLYNE, Colin William 07 December 1999 10 March 2017 1
FARMER, Douglas Smith 07 December 1999 10 March 2017 1
RITCHIE, Stewart 01 May 2001 30 April 2002 1
Secretary Name Appointed Resigned Total Appointments
GRANT SMITH LAW PRACTICE LIMITED 01 August 2011 - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 12 September 2019
AAMD - Amended Accounts 11 October 2018
CS01 - N/A 13 September 2018
PSC01 - N/A 13 September 2018
PSC07 - N/A 13 September 2018
PSC01 - N/A 13 September 2018
PSC07 - N/A 13 September 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 25 August 2017
AP01 - Appointment of director 20 March 2017
AP01 - Appointment of director 20 March 2017
TM01 - Termination of appointment of director 17 March 2017
TM01 - Termination of appointment of director 17 March 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 19 September 2012
AP04 - Appointment of corporate secretary 19 September 2012
TM02 - Termination of appointment of secretary 19 September 2012
AD01 - Change of registered office address 19 September 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 09 September 2011
TM01 - Termination of appointment of director 02 September 2011
AR01 - Annual Return 16 September 2010
CH04 - Change of particulars for corporate secretary 16 September 2010
AA - Annual Accounts 14 July 2010
RESOLUTIONS - N/A 26 April 2010
SH03 - Return of purchase of own shares 26 April 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 16 September 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 11 August 2008
RESOLUTIONS - N/A 15 February 2008
169 - Return by a company purchasing its own shares 15 February 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 19 September 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 13 September 2006
288c - Notice of change of directors or secretaries or in their particulars 13 September 2006
288c - Notice of change of directors or secretaries or in their particulars 13 September 2006
363a - Annual Return 23 September 2005
353 - Register of members 23 September 2005
AA - Annual Accounts 14 July 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 28 June 2004
410(Scot) - N/A 12 May 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 05 August 2003
287 - Change in situation or address of Registered Office 11 April 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 16 September 2002
363s - Annual Return 24 September 2001
288b - Notice of resignation of directors or secretaries 04 September 2001
CERTNM - Change of name certificate 03 September 2001
RESOLUTIONS - N/A 23 August 2001
RESOLUTIONS - N/A 23 August 2001
RESOLUTIONS - N/A 23 August 2001
123 - Notice of increase in nominal capital 23 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2001
RESOLUTIONS - N/A 13 August 2001
RESOLUTIONS - N/A 13 August 2001
MEM/ARTS - N/A 13 August 2001
169 - Return by a company purchasing its own shares 09 August 2001
AA - Annual Accounts 02 July 2001
410(Scot) - N/A 29 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
RESOLUTIONS - N/A 20 June 2001
RESOLUTIONS - N/A 20 June 2001
RESOLUTIONS - N/A 20 June 2001
RESOLUTIONS - N/A 20 June 2001
RESOLUTIONS - N/A 20 June 2001
123 - Notice of increase in nominal capital 20 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2001
MEM/ARTS - N/A 20 June 2001
363s - Annual Return 07 November 2000
410(Scot) - N/A 19 September 2000
410(Scot) - N/A 04 September 2000
225 - Change of Accounting Reference Date 07 July 2000
287 - Change in situation or address of Registered Office 24 May 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
410(Scot) - N/A 09 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 21 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
CERTNM - Change of name certificate 13 December 1999
NEWINC - New incorporation documents 01 September 1999

Mortgages & Charges

Description Date Status Charge by
Standard security 28 April 2004 Outstanding

N/A

Standard security 20 June 2001 Outstanding

N/A

Standard security 30 August 2000 Outstanding

N/A

Standard security 28 August 2000 Outstanding

N/A

Bond & floating charge 07 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.