Warning: file_put_contents(c/6eeb42196aa595787ae50047524e274a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/79c84753a7092d031560cb1d50ab5a21.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Burglas Limited, KA3 5JU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BURGLAS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Burglas Limited. The company was founded 27 years ago and was given the registration number SC175796. The firm's registered office is in KILMARNOCK. You can find them at Easter Blacklaw Farm, Old Glasgow Road, Stewarton, Kilmarnock, Ayrshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BURGLAS LIMITED
Company Number:SC175796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1997
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Easter Blacklaw Farm, Old Glasgow Road, Stewarton, Kilmarnock, Ayrshire, KA3 5JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Easter Blacklaw Farm, Old Glasgow Road, Stewarton, Kilmarnock, KA3 5JU

Secretary01 July 1997Active
Easter Blacklaw Farm, Old Glasgow Road, Stewarton, Kilmarnock, KA3 5JU

Director28 March 2019Active
Easter Blacklaw Farm, Old Glasgow Road, Stewarton, Kilmarnock, KA3 5JU

Director01 July 1997Active
Easter Blacklaw Farm, Old Glasgow Road, Stewarton, Kilmarnock, KA3 5JU

Director01 July 1997Active
Easter Blacklaw, Old Glasgow Road, Stewarton, Kilmarnock, KA3 5JU

Director18 April 2006Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Nominee Secretary23 May 1997Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Nominee Director23 May 1997Active

People with Significant Control

Ms Olga Jane Mcgeoch
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Address:Easter Blacklaw Farm, Kilmarnock, KA3 5JU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil James Mcgeoch
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Address:Easter Blacklaw Farm, Kilmarnock, KA3 5JU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew John Mcgeoch
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:British
Address:Easter Blacklaw Farm, Kilmarnock, KA3 5JU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type micro entity.

Download
2024-02-20Mortgage

Mortgage satisfy charge full.

Download
2024-02-20Mortgage

Mortgage satisfy charge full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type micro entity.

Download
2022-06-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Resolution

Resolution.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Accounts

Accounts with accounts type micro entity.

Download
2019-09-23Capital

Capital variation of rights attached to shares.

Download
2019-09-23Capital

Capital name of class of shares.

Download
2019-09-23Resolution

Resolution.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-03-14Accounts

Accounts with accounts type micro entity.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.