About

Registered Number: SC187997
Date of Incorporation: 28/07/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 3 Wellington Square, Ayr, Ayrshire, KA7 1EN

 

Burns Developments Ltd was setup in 1998, it's status is listed as "Active". This business does not have any directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 12 March 2020
MR04 - N/A 05 March 2020
MR04 - N/A 27 February 2020
MR04 - N/A 27 February 2020
AA01 - Change of accounting reference date 18 December 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 23 January 2019
AA01 - Change of accounting reference date 18 December 2018
PSC01 - N/A 08 November 2018
CS01 - N/A 03 August 2018
TM01 - Termination of appointment of director 10 May 2018
PSC07 - N/A 10 May 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 22 August 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 30 July 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 04 October 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 06 August 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 05 July 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 31 July 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 20 June 2008
363a - Annual Return 17 August 2007
AA - Annual Accounts 01 June 2007
287 - Change in situation or address of Registered Office 28 March 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 03 June 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 21 July 2005
AA - Annual Accounts 10 August 2004
363s - Annual Return 20 July 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 08 June 2003
363s - Annual Return 23 July 2002
AA - Annual Accounts 23 May 2002
AA - Annual Accounts 10 August 2001
363s - Annual Return 03 August 2001
AA - Annual Accounts 10 August 2000
363s - Annual Return 03 August 2000
AA - Annual Accounts 06 August 1999
363s - Annual Return 28 July 1999
410(Scot) - N/A 28 May 1999
410(Scot) - N/A 27 May 1999
410(Scot) - N/A 14 May 1999
225 - Change of Accounting Reference Date 14 May 1999
466(Scot) - N/A 05 May 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
410(Scot) - N/A 23 February 1999
288b - Notice of resignation of directors or secretaries 22 February 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1998
MEM/ARTS - N/A 28 August 1998
CERTNM - Change of name certificate 27 August 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
287 - Change in situation or address of Registered Office 24 August 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
NEWINC - New incorporation documents 28 July 1998

Mortgages & Charges

Description Date Status Charge by
Standard security 13 May 1999 Fully Satisfied

N/A

Standard security 13 May 1999 Fully Satisfied

N/A

Standard security 13 May 1999 Fully Satisfied

N/A

Bond & floating charge 15 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.