BURNS DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTermination of appointment of Patricia Campbell as a secretary on 2025-08-11

View Document

25/07/2525 July 2025 NewConfirmation statement made on 2025-07-20 with updates

View Document

10/07/2510 July 2025 NewAppointment of Mr Stephen Burns as a director on 2025-06-25

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/11/241 November 2024 Previous accounting period shortened from 2024-04-03 to 2023-12-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-20 with updates

View Document

05/08/245 August 2024 Termination of appointment of Patricia Campbell as a secretary on 2024-08-05

View Document

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

View Accounts

23/08/2323 August 2023 Total exemption full accounts made up to 2023-04-03

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

03/04/233 April 2023 Annual accounts for year ending 03 Apr 2023

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2022-04-03

View Document

03/04/223 April 2022 Annual accounts for year ending 03 Apr 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-04-03

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

03/04/213 April 2021 Annual accounts for year ending 03 Apr 2021

View Accounts

23/12/2023 December 2020 03/04/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

03/04/203 April 2020 Annual accounts for year ending 03 Apr 2020

View Accounts

12/03/2012 March 2020 03/04/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/02/2027 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/02/2027 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/12/1918 December 2019 PREVSHO FROM 04/04/2019 TO 03/04/2019

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

03/04/193 April 2019 Annual accounts for year ending 03 Apr 2019

View Accounts

23/01/1923 January 2019 04/04/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 PREVSHO FROM 05/04/2018 TO 04/04/2018

View Document

08/11/188 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNE BURNS

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BURNS

View Document

10/05/1810 May 2018 CESSATION OF WILLIAM BURNS AS A PSC

View Document

04/04/184 April 2018 Annual accounts for year ending 04 Apr 2018

View Accounts

20/09/1720 September 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

22/08/1622 August 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

14/08/1514 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

14/08/1414 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

30/07/1330 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

04/10/124 October 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

06/08/126 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

27/07/1027 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

17/08/0717 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: A.T. SCOTT & CO., C.A. 8 BARNS STREET AYR AYRSHIRE, KA7 1XA

View Document

09/08/069 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

23/07/0223 July 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

10/08/0110 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 PARTIC OF MORT/CHARGE *****

View Document

27/05/9927 May 1999 PARTIC OF MORT/CHARGE *****

View Document

14/05/9914 May 1999 PARTIC OF MORT/CHARGE *****

View Document

14/05/9914 May 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 05/04/99

View Document

05/05/995 May 1999 ALTERATION TO MORTGAGE/CHARGE

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 PARTIC OF MORT/CHARGE *****

View Document

22/02/9922 February 1999 SECRETARY RESIGNED

View Document

22/02/9922 February 1999 NEW SECRETARY APPOINTED

View Document

28/08/9828 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/9827 August 1998 COMPANY NAME CHANGED BRIGHTMAC LIMITED CERTIFICATE ISSUED ON 28/08/98

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 NEW SECRETARY APPOINTED

View Document

24/08/9824 August 1998 SECRETARY RESIGNED

View Document

24/08/9824 August 1998 REGISTERED OFFICE CHANGED ON 24/08/98 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

28/07/9828 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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