UKBizDB.co.uk

F.G. BURNETT LIMITED

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

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.

Company Information

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:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:33 Albyn Place, Aberdeen, Aberdeenshire, AB10 1YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Albyn Place, Aberdeen, Scotland, AB10 1YL

Secretary30 April 2018Active
33 Albyn Place, Aberdeen, Aberdeenshire, AB10 1YL

Director01 June 2020Active
33 Albyn Place, Aberdeen, Aberdeenshire, AB10 1YL

Director01 May 2023Active
75, King's Gate, Aberdeen, Scotland, AB15 4EN

Director01 May 2016Active
28 Edgehill Road, Aberdeen, AB15 5JH

Director01 May 2006Active
5, Cairn Road, Peterculter, Scotland, AB14 0QD

Director01 March 2018Active
11 Migvie Gardens, Kingswells, Aberdeen, AB15 8GB

Director16 February 2000Active
1 Lawson Place, Banchory, AB31 5TY

Secretary16 February 2000Active
24 Gordondale Road, Aberdeen, AB15 5LZ

Secretary01 May 2004Active
23 Bloomfield Court, Aberdeen, AB10 6DS

Secretary07 December 1999Active
Crofton 5 Milltimber Brae, Milltimber, Aberdeen, AB13 0DY

Director16 February 2000Active
1 Lawson Place, Banchory, AB31 5TY

Director16 February 2000Active
3, Macaulay Walk, Aberdeen, Scotland, AB15 8FQ

Director01 May 2016Active
3 Macaulay Walk, Hazlehead, Aberdeen, AB15 8FQ

Director16 February 2000Active
24 Gordondale Road, Aberdeen, AB15 5LZ

Director01 May 2001Active
2, Colthill Drive, Milltimber, Aberdeen, AB13 0EW

Director01 July 2003Active
2 Westfield Terrace, Aberdeen, AB25 2RU

Director07 December 1999Active
Queens House, 19 St Vincent Place, Glasgow, Scotland, G1 2DT

Director25 October 2010Active
92 Martin Drive, Stonehaven, AB39 2LU

Director16 February 2000Active
1, Muirkirk Gardens, Strathaven, ML10 6FS

Director01 January 2008Active
22 Borland Drive, Bearsden, Glasgow, G61 2NB

Director01 May 2006Active
417 Great Western Road, Aberdeen, AB10 6NJ

Director16 February 2000Active
Queens House, 19 St Vincent Place, Glasgow, Scotland, G1 2DT

Director25 October 2010Active
33 Albyn Place, Aberdeen, Aberdeenshire, AB10 1YL

Director01 September 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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
2024-02-16Incorporation

Memorandum articles.

Download
2024-02-16Resolution

Resolution.

Download
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-07Officers

Change person director company with change date.

Download
2023-08-30Capital

Capital return purchase own shares.

Download
2023-08-25Officers

Change person director company with change date.

Download
2023-08-09Capital

Capital cancellation shares.

Download
2023-08-09Persons with significant control

Notification of a person with significant control.

Download
2023-08-09Persons with significant control

Cessation of a person with significant control.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-05-01Officers

Appoint person director company with name date.

Download
2023-05-01Persons with significant control

Cessation of a person with significant control.

Download
2023-01-04Officers

Change person director company with change date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-07-09Persons with significant control

Change to a person with significant control.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Officers

Second filing of director appointment with name.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.