BURNSIDE 130 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

22/08/2422 August 2024 Previous accounting period shortened from 2024-11-30 to 2024-05-31

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/09/2224 September 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

06/04/206 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTSON

View Document

03/09/193 September 2019 CESSATION OF JOHN ROBERTSON AS A PSC

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / MISS MARSLEY ROBERTSON / 03/09/2019

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

04/04/194 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

27/02/1827 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4918700002

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 181 SWANSTON STREET GLASGOW G44 4HG

View Document

14/07/1514 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES ROBERTSON / 11/05/2015

View Document

27/04/1527 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4918700001

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MISS MARSLEY ROBERTSON

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR JOHN JAMES ROBERTSON

View Document

02/04/152 April 2015 02/03/15 STATEMENT OF CAPITAL GBP 2.00

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR KINGSLEY WOOD

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM BURNSIDE CHAMBERS PORT GLASGOW ROAD KILMACOLM RENFREWSHIRE PA13 4ET UNITED KINGDOM

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MR KINGSLEY WILLIAM ALEXANDER WOOD

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR KATY ANDERSON

View Document

24/11/1424 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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