THE ROBERT BURNS WORLD FEDERATION LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

03/01/243 January 2024 Termination of appointment of Marc Sherland as a director on 2024-01-03

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

20/09/2320 September 2023 Appointment of Ms Phyl Smith as a director on 2023-09-20

View Document

11/09/2311 September 2023 Termination of appointment of Clark Mcginn as a director on 2023-09-09

View Document

11/09/2311 September 2023 Termination of appointment of Ian Mcintyre as a director on 2023-09-09

View Document

11/09/2311 September 2023 Appointment of Ms Jean Abdulrahim as a director on 2023-09-11

View Document

11/09/2311 September 2023 Termination of appointment of Ronald Joseph O'byrne as a director on 2023-09-09

View Document

22/08/2322 August 2023 Director's details changed for Mr Paul Armstrong on 2023-08-22

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

03/10/223 October 2022 Appointment of Ms Grace Mckelvie as a director on 2022-10-03

View Document

15/09/2215 September 2022 Appointment of Mr Paul Armstrong as a director on 2022-09-14

View Document

14/09/2214 September 2022 Termination of appointment of Iain Gordon as a director on 2022-09-14

View Document

14/09/2214 September 2022 Appointment of Mr Clark Mcginn as a director on 2022-09-14

View Document

14/09/2214 September 2022 Termination of appointment of Leslie Alexander Strachan as a director on 2022-09-14

View Document

14/09/2214 September 2022 Termination of appointment of Trekker Armstrong as a director on 2022-09-14

View Document

14/09/2214 September 2022 Termination of appointment of Michael Duguid as a director on 2022-09-14

View Document

21/10/2121 October 2021 Appointment of Mr Peter James Pringle as a director on 2021-10-20

View Document

21/10/2121 October 2021 Appointment of Ms Moira Hansen as a director on 2021-10-20

View Document

18/10/2118 October 2021 Termination of appointment of William Mclean Dawson as a director on 2021-10-18

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

22/06/2122 June 2021 Termination of appointment of Lesley Ann Mcdonald as a director on 2021-06-18

View Document

27/08/2027 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR HENRY CAIRNEY

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR IAN MCINTYRE

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MRS MARGARETANN DOUGALL

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR JOHN HANNAH

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR JANE BROWN

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

05/07/195 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM NOLAN

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED DR PETER TRAVERS HUGHES OBE

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR ISA HANLEY

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT KANE

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR MURDO MORRISON

View Document

24/10/1824 October 2018 CESSATION OF ROBERT KANE AS A PSC

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MRS LESLEY ANN MCDONALD

View Document

02/08/182 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM DEAN CASTLE COUNTRY PARK DEAN ESTATE KILMARNOCK AYRSHIRE KA3 1XB

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA LESLIE

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES THOMSON

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR PETER HUGHES

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MRS ISA HANLEY

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR BRIAN GOLDIE

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT KANE

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES

View Document

13/07/1713 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR MARC SHERLAND

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MRS JANE BROWN

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES GIBSON

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MR WILLIAM ANTHONY NOLAN

View Document

02/08/162 August 2016 07/06/16 NO MEMBER LIST

View Document

27/07/1627 July 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR IAN MCINTYRE

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MRS PATRICIA LESLIE

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZA BROWN

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR ISA HANLEY

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN SKILLING

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MR JAMES GIBSON

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, SECRETARY ALISON TAIT

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HAINING

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR WALTER WATSON

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT STEWART

View Document

24/07/1524 July 2015 07/06/15 NO MEMBER LIST

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MR ROBERT KANE

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MR JOHN SKILLING

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MR WILLIAM DAWSON

View Document

07/07/157 July 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

27/01/1527 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

12/06/1412 June 2014 07/06/14 NO MEMBER LIST

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR BASIL BAIRD

View Document

04/02/144 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR PETER TRAVERS HUGHES

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR RONALD JOSEPH O'BYRNE

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR MAY CRAWLEY

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR JIM SHIELDS

View Document

11/06/1311 June 2013 07/06/13 NO MEMBER LIST

View Document

26/03/1326 March 2013 AMENDED FULL ACCOUNTS MADE UP TO 30/04/12

View Document

30/01/1330 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MR JAMES MCMEEKIN THOMSON

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MR LESLIE ALEXANDER STRACHAN

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR A IRVIN

View Document

15/08/1215 August 2012 SECRETARY APPOINTED MRS ALISON CAMPBELL TAIT

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAWSON

View Document

15/06/1215 June 2012 07/06/12 NO MEMBER LIST

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JIM SHIELDS / 07/06/2012

View Document

10/11/1110 November 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED MRS ELIZA JANE COUPER BROWN

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN THOMPSON

View Document

16/06/1116 June 2011 07/06/11 NO MEMBER LIST

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, SECRETARY SAMUEL JUDGE

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR SAMUEL JUDGE

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCGINTY

View Document

02/02/112 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR WALTER NOBLE WATSON

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUNCAN

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR ROBERT WYPER MCMATH STEWART

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR MURDO MORRISON

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MR SAMUEL JUDGE

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES OLONE / 07/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAWSON / 07/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BASIL DAVID BAIRD / 07/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISA HANLEY / 07/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FORSYTH HAINING / 07/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / A MCARTHUR IRVIN / 07/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MCGINTY / 07/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DUNCAN / 07/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAY CRAWLEY / 07/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DUGUID / 07/06/2010

View Document

18/06/1018 June 2010 07/06/10 NO MEMBER LIST

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JIM SHIELDS / 07/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN THOMPSON / 07/06/2010

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR PETER WESTWOOD

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JUDGE JUDGE / 15/10/2009

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED MR JOSEPH MCGINTY

View Document

10/11/0910 November 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY BELL

View Document

06/11/096 November 2009 SECRETARY APPOINTED MR JUDGE JUDGE

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, SECRETARY SHIRLEY BELL

View Document

03/08/093 August 2009 ANNUAL RETURN MADE UP TO 07/06/09

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATE, DIRECTOR WALTER NOBLE WATSON LOGGED FORM

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR HARRY MCGUFFOG

View Document

06/11/086 November 2008 DIRECTOR APPOINTED BASIL DAVID BAIRD

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR MARGARET SKILLING

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED ISA HANLEY

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED PETER JAMES WESTWOOD

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED JIM SHIELDS

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR ANGUS MIDDLETON

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED WILLIAM DUNCAN LOGGED FORM

View Document

03/10/083 October 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

05/08/085 August 2008 ANNUAL RETURN MADE UP TO 07/06/08

View Document

05/08/085 August 2008 DIRECTOR APPOINTED MICHAEL DUGUID

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR MURDO MORRISON

View Document

09/02/089 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 ANNUAL RETURN MADE UP TO 07/06/07

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 ANNUAL RETURN MADE UP TO 07/06/06

View Document

23/02/0623 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 ANNUAL RETURN MADE UP TO 07/06/05

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 ANNUAL RETURN MADE UP TO 07/06/04

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

27/06/0327 June 2003 ANNUAL RETURN MADE UP TO 07/06/03

View Document

24/05/0324 May 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 ANNUAL RETURN MADE UP TO 07/06/02

View Document

21/02/0221 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 ANNUAL RETURN MADE UP TO 07/06/01

View Document

23/02/0123 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

03/11/003 November 2000 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 ANNUAL RETURN MADE UP TO 07/06/00

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

30/01/0030 January 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

20/09/9920 September 1999 NEW DIRECTOR APPOINTED

View Document

20/09/9920 September 1999 NEW DIRECTOR APPOINTED

View Document

20/09/9920 September 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/992 August 1999 ALTER MEM AND ARTS 21/07/99

View Document

02/08/992 August 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 30/04/00

View Document

12/07/9912 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 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