BURGH PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

13/06/2513 June 2025 Satisfaction of charge SC3679500011 in full

View Document

30/05/2530 May 2025 Satisfaction of charge SC3679500009 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/11/2413 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Registration of charge SC3679500025, created on 2023-05-29

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/11/2217 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

20/07/2120 July 2021 Registration of charge SC3679500024, created on 2021-07-13

View Document

19/07/2119 July 2021 Registration of charge SC3679500023, created on 2021-07-13

View Document

14/06/2114 June 2021 Satisfaction of charge SC3679500015 in full

View Document

14/06/2114 June 2021 Satisfaction of charge SC3679500014 in full

View Document

14/06/2114 June 2021 Satisfaction of charge SC3679500013 in full

View Document

14/06/2114 June 2021 Satisfaction of charge SC3679500016 in full

View Document

14/06/2114 June 2021 Satisfaction of charge SC3679500017 in full

View Document

14/06/2114 June 2021 Registration of charge SC3679500022, created on 2021-06-04

View Document

14/06/2114 June 2021 Registration of charge SC3679500021, created on 2021-06-04

View Document

14/06/2114 June 2021 Registration of charge SC3679500020, created on 2021-06-04

View Document

14/06/2114 June 2021 Registration of charge SC3679500018, created on 2021-06-04

View Document

14/06/2114 June 2021 Registration of charge SC3679500019, created on 2021-06-04

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

14/06/1914 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / MR FERNANDO PAUL CUCCHI / 14/11/2018

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FERNANDO PAUL CUCCHI / 14/11/2018

View Document

30/04/1830 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FERNANDO PAUL CUCCHI / 06/11/2017

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / MR FERNANDO PAUL CUCCHI / 06/11/2017

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

27/02/1727 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

22/10/1622 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3679500012

View Document

02/09/162 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3679500011

View Document

29/08/1629 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3679500010

View Document

25/08/1625 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3679500008

View Document

25/08/1625 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3679500009

View Document

22/08/1622 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3679500007

View Document

18/06/1618 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3679500006

View Document

10/06/1610 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3679500005

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/12/151 December 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 48 BERKELEY STREET GLASGOW G3 7DS

View Document

14/05/1514 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3679500004

View Document

14/05/1514 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3679500003

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/11/1420 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

04/11/144 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3679500002

View Document

09/08/149 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3679500001

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/12/132 December 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 16 CAMMO GARDENS EDINBURGH EH4 8EH SCOTLAND

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/11/1213 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/11/1114 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

03/11/113 November 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

20/07/1120 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

24/11/1024 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

03/11/093 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company