UKBizDB.co.uk

BURNWYND HISTORY AND ART LIMITED

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

This company is commonly known as Burnwynd History And Art Limited. The company was founded 20 years ago and was given the registration number SC263460. The firm's registered office is in . You can find them at 8 Charlotte Street, Perth, , . This company's SIC code is 85422 - Post-graduate level higher education.

Company Information

Name:BURNWYND HISTORY AND ART LIMITED
Company Number:SC263460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2004
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 85422 - Post-graduate level higher education

Office Address & Contact

Registered Address:8 Charlotte Street, Perth, PH1 5LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Charlotte Street, Perth, PH1 5LL

Corporate Secretary22 March 2004Active
8 Charlotte Street, Perth, PH1 5LL

Director17 May 2017Active
Ardmore 8 Regent Place, West Ferry, Dundee, DD5 1AT

Director03 March 2006Active
8 Charlotte Street, Perth, PH1 5LL

Director16 May 2018Active
St Bride's Cottage, Kingennie, Broughty Ferry, Dundee, Scotland, DD5 3PA

Director21 November 2012Active
10 Cedar Road, Broughty Ferry, Dundee, DD5 3BB

Director07 July 2009Active
14 Cedar Road, Broughty Ferry, Dundee, DD5 3BB

Director27 April 2004Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary13 February 2004Active
6 Charlotte Street, Perth, PH1 5LL

Director22 March 2004Active
26 Robertson Terrace, Forfar, DD8 3JN

Director22 March 2004Active
Priorwell, Gauldry, Dundee, DD6 8SE

Director29 June 2009Active
11 Windsor Street, Edinburgh, EH7 5LA

Director22 March 2004Active
Newburn Schoolhouse, Upper Largo, Leven, KY8 6JE

Director30 January 2006Active
Birkhill, Cupar, KY15 4QP

Director13 March 2006Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director13 February 2004Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director13 February 2004Active

People with Significant Control

Lt Col William Peter Cameron Macnair
Notified on:01 June 2016
Status:Active
Date of birth:January 1946
Nationality:British
Address:8 Charlotte Street, PH1 5LL
Nature of control:
  • Significant influence or control
Mr Ian Philip Garland
Notified on:01 June 2016
Status:Active
Date of birth:November 1951
Nationality:British
Address:8 Charlotte Street, PH1 5LL
Nature of control:
  • Significant influence or control
Professor David Berridge Swinfen
Notified on:01 June 2016
Status:Active
Date of birth:November 1936
Nationality:British
Address:8 Charlotte Street, PH1 5LL
Nature of control:
  • Significant influence or control
Mr Donald George Elliot
Notified on:01 June 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:8 Charlotte Street, PH1 5LL
Nature of control:
  • Significant influence or control

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
2024-05-14Officers

Termination director company with name termination date.

Download
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2022-02-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Officers

Appoint person director company with name date.

Download
2018-06-22Officers

Termination director company with name termination date.

Download
2018-06-22Persons with significant control

Cessation of a person with significant control.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download
2017-06-05Officers

Appoint person director company with name date.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2016-06-01Accounts

Accounts with accounts type total exemption full.

Download
2016-05-18Officers

Change person director company with change date.

Download
2016-03-10Annual return

Annual return company with made up date no member list.

Download
2015-06-05Accounts

Accounts with accounts type total exemption full.

Download
2015-03-06Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.