This company is commonly known as Cvs Burnham Ltd.. The company was founded 63 years ago and was given the registration number SC036522. The firm's registered office is in TROON. You can find them at 7 Braemore Wood, , Troon, . This company's SIC code is 56302 - Public houses and bars.
Name | : | CVS BURNHAM LTD. |
---|---|---|
Company Number | : | SC036522 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 1961 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 7 Braemore Wood, Troon, Scotland, KA10 7FN |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Braemore Wood, Troon, Scotland, KA10 7FN | Director | 02 September 2015 | Active |
12, Wilson Avenue, Troon, Scotland, KA10 7AF | Director | 12 October 2023 | Active |
38, St Andrews Park, Troon, Scotland, KA10 7GQ | Director | 12 October 2023 | Active |
Rhuandene, 1 Willockston Road, Troon, KA10 6LD | Secretary | 11 October 2004 | Active |
1 Pantonville Road, Seamill, West Kilbride, KA23 9NH | Secretary | 28 September 1994 | Active |
Innisfree 22 Ardrossan Road, Seamill, West Kilbride, KA23 9LS | Secretary | - | Active |
16 Townend Place, Symington, KA1 5RY | Director | 11 October 2004 | Active |
7, Braemore Wood, Troon, Scotland, KA10 7FN | Director | 26 February 2009 | Active |
Rhuandene, 1 Willockston Road, Troon, KA10 6LD | Director | 11 October 2004 | Active |
1 Pantonville Road, Seamill, West Kilbride, KA23 9NH | Director | - | Active |
1 Pantonville Road, Seamill, West Kilbride, KA23 9NH | Director | - | Active |
101, Main Street, Callander, FK17 8BQ | Director | 09 April 2009 | Active |
Innisfree 22 Ardrossan Road, Seamill, West Kilbride, KA23 9LS | Director | - | Active |
Innisfree 22 Ardrossan Road, Seamill, West Kilbride, KA23 9LS | Director | - | Active |
Mr Michael Leonard Charles Burnham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1942 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 7, Braemore Wood, Troon, Scotland, KA10 7FN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-25 | Officers | Appoint person director company with name date. | Download |
2023-10-25 | Officers | Appoint person director company with name date. | Download |
2023-10-25 | Officers | Termination director company with name termination date. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Address | Change registered office address company with date old address new address. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-31 | Officers | Change person director company with change date. | Download |
2017-03-31 | Officers | Change person director company with change date. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-30 | Address | Change registered office address company with date old address new address. | Download |
2016-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.