BURNSIDE WIND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

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

View Accounts

17/06/2417 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

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

View Accounts

01/06/231 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

01/06/201 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

13/05/1913 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 42 FINDHORN PLACE EDINBURGH EH9 2NT

View Document

24/05/1824 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

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

View Accounts

08/06/178 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/04/1611 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

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

View Accounts

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/04/156 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/04/1413 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

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

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/04/1318 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

15/01/1315 January 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, SECRETARY DUNCAN CAMERON

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM WESTERTOWN ROTHIENORMAN ABERDEENSHIRE AB51 8US UNITED KINGDOM

View Document

10/01/1310 January 2013 SECRETARY APPOINTED MAGNOLIA SOLUTIONS LIMITED MAGNOLIA SOLUTIONS LIMITED

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER CONNON

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED DUNCAN OGILVY CAMERON

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR MICHAEL BUCHAN

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD

View Document

12/07/1212 July 2012 SECRETARY APPOINTED DUNCAN OGILVY CAMERON

View Document

12/07/1212 July 2012 28/05/12 STATEMENT OF CAPITAL GBP 4

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MCEWING

View Document

29/05/1229 May 2012 CHANGE OF NAME 28/05/2012

View Document

29/05/1229 May 2012 COMPANY NAME CHANGED PACIFIC SHELF 1705 LIMITED CERTIFICATE ISSUED ON 29/05/12

View Document

22/03/1222 March 2012 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