About

Registered Number: SC036522
Date of Incorporation: 05/06/1961 (63 years ago)
Company Status: Active
Registered Address: 7 Braemore Wood, Troon, KA10 7FN,

 

Based in Troon, Cvs Burnham Ltd was founded on 05 June 1961. We don't know the number of employees at this business. There are 9 directors listed as Burnham, Michael Leonard Charles, Burnham, Sara Christine, Burnham, Charlotte Louise, Burnham, Stefan Alexander William, Rodgers, Catherine, Rodgers, Edward Brian, Scrivenor, Victoria, Skene, Harriet, Skene, James Sinclair Mcmillan for Cvs Burnham Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNHAM, Michael Leonard Charles 26 February 2009 - 1
BURNHAM, Sara Christine 02 September 2015 - 1
BURNHAM, Charlotte Louise 11 October 2004 02 September 2015 1
BURNHAM, Stefan Alexander William 11 October 2004 22 October 2007 1
RODGERS, Catherine N/A 11 October 2004 1
RODGERS, Edward Brian N/A 11 October 2004 1
SCRIVENOR, Victoria 09 April 2009 02 September 2015 1
SKENE, Harriet N/A 12 January 1998 1
SKENE, James Sinclair Mcmillan N/A 12 December 1997 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 27 April 2019
AD01 - Change of registered office address 26 February 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 31 January 2018
CH01 - Change of particulars for director 31 March 2017
CH01 - Change of particulars for director 31 March 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 24 January 2017
AD01 - Change of registered office address 30 November 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 03 September 2015
TM01 - Termination of appointment of director 03 September 2015
AP01 - Appointment of director 03 September 2015
TM01 - Termination of appointment of director 03 September 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 18 January 2010
288a - Notice of appointment of directors or secretaries 24 June 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
363a - Annual Return 23 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
AA - Annual Accounts 08 October 2007
363s - Annual Return 12 April 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 03 April 2006
AA - Annual Accounts 18 July 2005
225 - Change of Accounting Reference Date 24 March 2005
363s - Annual Return 24 March 2005
CERTNM - Change of name certificate 20 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
287 - Change in situation or address of Registered Office 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 23 March 2004
363s - Annual Return 26 March 2003
AA - Annual Accounts 20 March 2003
AA - Annual Accounts 01 May 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 28 April 2000
363s - Annual Return 17 March 2000
AA - Annual Accounts 09 May 1999
363s - Annual Return 25 March 1999
363s - Annual Return 27 March 1998
AA - Annual Accounts 19 March 1998
287 - Change in situation or address of Registered Office 31 January 1998
288b - Notice of resignation of directors or secretaries 31 January 1998
288b - Notice of resignation of directors or secretaries 31 January 1998
AA - Annual Accounts 16 July 1997
363s - Annual Return 01 April 1997
AA - Annual Accounts 12 August 1996
363s - Annual Return 29 March 1996
AA - Annual Accounts 17 May 1995
363s - Annual Return 23 March 1995
288 - N/A 26 October 1994
AA - Annual Accounts 04 August 1994
363s - Annual Return 16 May 1994
AA - Annual Accounts 18 August 1993
363s - Annual Return 15 March 1993
AA - Annual Accounts 15 June 1992
363a - Annual Return 14 May 1992
AA - Annual Accounts 30 April 1991
363a - Annual Return 30 April 1991
AA - Annual Accounts 11 April 1990
363 - Annual Return 11 April 1990
363 - Annual Return 08 March 1989
AA - Annual Accounts 08 March 1989
363 - Annual Return 08 February 1988
AA - Annual Accounts 08 February 1988
AA - Annual Accounts 13 February 1987
363 - Annual Return 13 February 1987
AA - Annual Accounts 03 September 1984
AA - Annual Accounts 21 November 1983
AA - Annual Accounts 21 March 1983

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.