BULLAIR LTD

Register to unlock more data on OkredoRegister

BULLAIR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC268780

Incorporation date

04/06/2004

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Burgoyne Carey Pavilion 2, 3 Dava Street, Glasgow G51 2JACopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2004)
dot icon19/09/2025
Micro company accounts made up to 2024-11-30
dot icon29/07/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon01/10/2024
Micro company accounts made up to 2023-11-30
dot icon06/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon28/06/2023
Satisfaction of charge 3 in full
dot icon15/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon28/10/2022
Micro company accounts made up to 2021-11-30
dot icon23/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon24/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon24/06/2021
Director's details changed for Mrs Marie Turnbull on 2020-11-21
dot icon24/06/2021
Director's details changed for Mr John Connell Turnbull on 2020-11-19
dot icon24/06/2021
Change of details for Mrs Marie Turnbull as a person with significant control on 2020-11-19
dot icon24/06/2021
Change of details for Mr John Connell Turnbull as a person with significant control on 2020-11-19
dot icon12/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon28/04/2020
Micro company accounts made up to 2019-11-30
dot icon06/09/2019
Satisfaction of charge 2 in full
dot icon06/09/2019
Satisfaction of charge 1 in full
dot icon14/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon10/04/2019
Micro company accounts made up to 2018-11-30
dot icon27/08/2018
Micro company accounts made up to 2017-11-30
dot icon21/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon12/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon29/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon29/06/2017
Notification of Marie Turnbull as a person with significant control on 2017-06-04
dot icon29/06/2017
Notification of John Connell Turnbull as a person with significant control on 2017-06-04
dot icon05/07/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon05/07/2016
Director's details changed for Mrs Marie Turnbull on 2014-09-03
dot icon09/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon25/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon02/07/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-11-30
dot icon16/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon04/07/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon04/07/2012
Director's details changed for Mr John Connell Turnbull on 2012-06-04
dot icon24/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon17/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/09/2010
Appointment of Mr John Connell Turnbull as a director
dot icon16/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon16/06/2010
Director's details changed for Marie Turnbull on 2010-06-04
dot icon16/06/2010
Secretary's details changed for Burgoyne Carey on 2010-06-04
dot icon07/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon05/02/2010
Annual return made up to 2009-06-04 with full list of shareholders
dot icon16/06/2009
Return made up to 04/06/08; full list of members
dot icon16/06/2009
Registered office changed on 16/06/2009 from pavilion 2 3 dava street broomloan road glasgow G51 2JA
dot icon06/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon06/04/2009
Total exemption small company accounts made up to 2007-11-30
dot icon06/04/2009
Registered office changed on 06/04/2009 from 216 west george street glasgow G2 2PQ
dot icon06/04/2009
Appointment terminated secretary gilliland & company
dot icon06/04/2009
Secretary appointed burgoyne carey
dot icon31/10/2007
Return made up to 04/06/07; no change of members
dot icon24/10/2007
Registered office changed on 24/10/07 from: 15 newton terrace glasgow G3 7PJ
dot icon04/05/2007
Total exemption small company accounts made up to 2006-11-30
dot icon19/02/2007
Accounting reference date extended from 30/06/06 to 30/11/06
dot icon24/11/2006
New secretary appointed
dot icon24/11/2006
Secretary resigned
dot icon26/07/2006
Return made up to 04/06/06; full list of members
dot icon10/04/2006
Registered office changed on 10/04/06 from: 11 fraser gardens kirkintilloch glasgow G66 1DB
dot icon20/03/2006
Accounts for a dormant company made up to 2005-06-30
dot icon08/06/2005
Return made up to 04/06/05; full list of members
dot icon11/05/2005
Partic of mort/charge *
dot icon10/05/2005
Alterations to a floating charge
dot icon10/05/2005
Partic of mort/charge *
dot icon29/04/2005
Partic of mort/charge *
dot icon30/07/2004
New secretary appointed
dot icon30/07/2004
Secretary resigned
dot icon16/06/2004
Director resigned
dot icon04/06/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.23K
-
0.00
-
-
2022
0
26.09K
-
0.00
-
-
2022
0
26.09K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

26.09K £Ascended7.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Marie Turnbull
Director
04/06/2004 - Present
2
Mr John Connell Turnbull
Director
01/05/2010 - Present
7
Mr John Connell Turnbull
Director
04/06/2004 - 14/06/2004
7
BURGOYNE CAREY
Corporate Secretary
06/03/2009 - Present
1
GILLILAND & COMPANY
Corporate Secretary
11/11/2006 - 06/03/2009
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BULLAIR LTD

BULLAIR LTD is an(a) Active company incorporated on 04/06/2004 with the registered office located at C/O Burgoyne Carey Pavilion 2, 3 Dava Street, Glasgow G51 2JA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BULLAIR LTD?

toggle

BULLAIR LTD is currently Active. It was registered on 04/06/2004 .

Where is BULLAIR LTD located?

toggle

BULLAIR LTD is registered at C/O Burgoyne Carey Pavilion 2, 3 Dava Street, Glasgow G51 2JA.

What does BULLAIR LTD do?

toggle

BULLAIR LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BULLAIR LTD?

toggle

The latest filing was on 19/09/2025: Micro company accounts made up to 2024-11-30.