This company is commonly known as F.g. Burnett Limited. The company was founded 24 years ago and was given the registration number SC202175. The firm's registered office is in ABERDEENSHIRE. You can find them at 33 Albyn Place, Aberdeen, Aberdeenshire, . This company's SIC code is 68310 - Real estate agencies.
Name | : | F.G. BURNETT LIMITED |
---|---|---|
Company Number | : | SC202175 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 1999 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 33 Albyn Place, Aberdeen, Aberdeenshire, AB10 1YL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Albyn Place, Aberdeen, Scotland, AB10 1YL | Secretary | 30 April 2018 | Active |
33 Albyn Place, Aberdeen, Aberdeenshire, AB10 1YL | Director | 01 June 2020 | Active |
33 Albyn Place, Aberdeen, Aberdeenshire, AB10 1YL | Director | 01 May 2023 | Active |
75, King's Gate, Aberdeen, Scotland, AB15 4EN | Director | 01 May 2016 | Active |
28 Edgehill Road, Aberdeen, AB15 5JH | Director | 01 May 2006 | Active |
5, Cairn Road, Peterculter, Scotland, AB14 0QD | Director | 01 March 2018 | Active |
11 Migvie Gardens, Kingswells, Aberdeen, AB15 8GB | Director | 16 February 2000 | Active |
1 Lawson Place, Banchory, AB31 5TY | Secretary | 16 February 2000 | Active |
24 Gordondale Road, Aberdeen, AB15 5LZ | Secretary | 01 May 2004 | Active |
23 Bloomfield Court, Aberdeen, AB10 6DS | Secretary | 07 December 1999 | Active |
Crofton 5 Milltimber Brae, Milltimber, Aberdeen, AB13 0DY | Director | 16 February 2000 | Active |
1 Lawson Place, Banchory, AB31 5TY | Director | 16 February 2000 | Active |
3, Macaulay Walk, Aberdeen, Scotland, AB15 8FQ | Director | 01 May 2016 | Active |
3 Macaulay Walk, Hazlehead, Aberdeen, AB15 8FQ | Director | 16 February 2000 | Active |
24 Gordondale Road, Aberdeen, AB15 5LZ | Director | 01 May 2001 | Active |
2, Colthill Drive, Milltimber, Aberdeen, AB13 0EW | Director | 01 July 2003 | Active |
2 Westfield Terrace, Aberdeen, AB25 2RU | Director | 07 December 1999 | Active |
Queens House, 19 St Vincent Place, Glasgow, Scotland, G1 2DT | Director | 25 October 2010 | Active |
92 Martin Drive, Stonehaven, AB39 2LU | Director | 16 February 2000 | Active |
1, Muirkirk Gardens, Strathaven, ML10 6FS | Director | 01 January 2008 | Active |
22 Borland Drive, Bearsden, Glasgow, G61 2NB | Director | 01 May 2006 | Active |
417 Great Western Road, Aberdeen, AB10 6NJ | Director | 16 February 2000 | Active |
Queens House, 19 St Vincent Place, Glasgow, Scotland, G1 2DT | Director | 25 October 2010 | Active |
33 Albyn Place, Aberdeen, Aberdeenshire, AB10 1YL | Director | 01 September 2010 | Active |
Mr Jonathan Nesbitt | ||
Notified on | : | 07 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | Irish |
Country of residence | : | Scotland |
Address | : | 33, Albyn Place, Aberdeen, Scotland, AB10 1YL |
Nature of control | : |
|
Mr Graeme Philip Watt | ||
Notified on | : | 30 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 34, Gladstone Place, Aberdeen, Scotland, AB10 6XA |
Nature of control | : |
|
Mr James Johnstone | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 40, Polmuir Road, Aberdeen, Scotland, AB11 7SY |
Nature of control | : |
|
Mr Graeme Philip Watt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 34, Gladstone Place, Aberdeen, Scotland, AB10 6XA |
Nature of control | : |
|
Mr Jonathan Nesbitt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | Irish |
Country of residence | : | Scotland |
Address | : | 28, Edgehill Road, Aberdeen, Scotland, AB15 5JH |
Nature of control | : |
|
Mr David Lachlan Macleod | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 24, Gordondale Road, Aberdeen, Scotland, AB15 5LZ |
Nature of control | : |
|
Mr Richard James Noble | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 11, Migvie Gardens, Aberdeen, Scotland, AB15 8GB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Incorporation | Memorandum articles. | Download |
2024-02-16 | Resolution | Resolution. | Download |
2024-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-07 | Officers | Change person director company with change date. | Download |
2023-08-30 | Capital | Capital return purchase own shares. | Download |
2023-08-25 | Officers | Change person director company with change date. | Download |
2023-08-09 | Capital | Capital cancellation shares. | Download |
2023-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-07 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-01 | Officers | Appoint person director company with name date. | Download |
2023-05-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-04 | Officers | Change person director company with change date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-07-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-08 | Officers | Second filing of director appointment with name. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.