UKBizDB.co.uk

BURNS CONSTRUCTION HOLDINGS LTD

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

This company is commonly known as Burns Construction Holdings Ltd. The company was founded 7 years ago and was given the registration number SC552369. The firm's registered office is in ABERDEEN. You can find them at 252 Union Street, , Aberdeen, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:BURNS CONSTRUCTION HOLDINGS LTD
Company Number:SC552369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2016
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:252 Union Street, Aberdeen, AB10 1TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
252, Union Street, Aberdeen, AB10 1TN

Director10 March 2017Active
Amicable House, 252, Union Street, Aberdeen, Scotland, AB10 1TN

Director10 March 2017Active
252, Union Street, Aberdeen, AB10 1TN

Director10 March 2017Active
252, Union Street, Aberdeen, AB10 1TN

Director10 March 2017Active
Whinhill, Inverebrie, Ellon, Scotland, AB41 8PT

Director12 December 2016Active

People with Significant Control

Mr Graeme Robert Bruce
Notified on:10 March 2017
Status:Active
Date of birth:December 1972
Nationality:British
Address:252, Union Street, Aberdeen, AB10 1TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Keith Edward Mcphee
Notified on:10 March 2017
Status:Active
Date of birth:April 1974
Nationality:British
Address:252, Union Street, Aberdeen, AB10 1TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Colin Carrick Watson
Notified on:12 December 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:252, Union Street, Aberdeen, AB10 1TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Accounts

Accounts with accounts type small.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-11-09Capital

Capital cancellation shares.

Download
2021-11-09Capital

Capital cancellation shares.

Download
2021-11-09Capital

Capital return purchase own shares.

Download
2021-11-09Capital

Capital return purchase own shares.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2020-12-31Accounts

Accounts with accounts type small.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type small.

Download
2018-12-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Accounts

Accounts with accounts type small.

Download
2017-12-20Resolution

Resolution.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Persons with significant control

Notification of a person with significant control.

Download
2017-12-18Persons with significant control

Notification of a person with significant control.

Download
2017-12-18Persons with significant control

Cessation of a person with significant control.

Download
2017-03-23Officers

Appoint person director company with name date.

Download
2017-03-21Capital

Capital allotment shares.

Download
2017-03-21Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.