UKBizDB.co.uk

THE BURNFIELD TRADING COMPANY LIMITED

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

This company is commonly known as The Burnfield Trading Company Limited. The company was founded 22 years ago and was given the registration number SC227153. The firm's registered office is in GLASGOW. You can find them at Hamilton House, 70 Hamilton Drive, Glasgow, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:THE BURNFIELD TRADING COMPANY LIMITED
Company Number:SC227153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2002
End of financial year:31 March 2020
Jurisdiction:Scotland
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Hamilton House, 70 Hamilton Drive, Glasgow, Scotland, G12 8DR
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hamilton House, 70 Hamilton Drive, Glasgow, Scotland, G12 8DR

Director18 December 2018Active
174 East Kilbride Road, Busby, G76 8RU

Secretary31 March 2007Active
6 Tulliallan Place, East Kilbride, Glasgow, G74 2EG

Secretary01 March 2002Active
152 Bath Street, Glasgow, G2 4TB

Corporate Nominee Secretary21 January 2002Active
174 East Kilbride Road, Busby, G76 8RU

Director23 January 2002Active
152 Bath Street, Glasgow, G2 4TB

Corporate Nominee Director21 January 2002Active

People with Significant Control

One-O-One Convenience Stores Limited
Notified on:24 January 2018
Status:Active
Country of residence:Scotland
Address:70, Hamilton Drive, Glasgow, Scotland, G12 8DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Trustees Of George King's Discretionary Will Trust
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:C/O Keren Grant, 27a Alva Street, Edinburgh, Scotland, EH2 4PS
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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
2021-06-22Gazette

Gazette dissolved voluntary.

Download
2021-04-06Gazette

Gazette notice voluntary.

Download
2021-03-26Dissolution

Dissolution application strike off company.

Download
2021-03-22Accounts

Accounts with accounts type small.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Persons with significant control

Change to a person with significant control.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type small.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-12-18Address

Change registered office address company with date old address new address.

Download
2018-10-18Accounts

Accounts with accounts type full.

Download
2018-01-24Persons with significant control

Notification of a person with significant control.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Persons with significant control

Cessation of a person with significant control.

Download
2018-01-24Mortgage

Mortgage satisfy charge full.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-05-05Officers

Termination secretary company with name termination date.

Download
2015-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.