BURACH PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

BURACH PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC140727

Incorporation date

15/10/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Knowe, Rumbling Bridge, Kinross KY13 0PTCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1992)
dot icon29/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon21/08/2025
Total exemption full accounts made up to 2024-10-31
dot icon29/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon31/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon28/08/2023
Total exemption full accounts made up to 2022-10-31
dot icon04/11/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon09/11/2021
Confirmation statement made on 2021-10-15 with updates
dot icon28/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon29/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon28/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon04/11/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon02/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon14/11/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon13/11/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon08/12/2016
Confirmation statement made on 2016-10-15 with updates
dot icon15/10/2016
Compulsory strike-off action has been discontinued
dot icon14/10/2016
Total exemption small company accounts made up to 2015-10-31
dot icon11/10/2016
First Gazette notice for compulsory strike-off
dot icon11/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon26/11/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon22/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon02/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon16/11/2009
Director's details changed for Catherine Annmorrison Macdonald on 2009-11-16
dot icon26/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon20/01/2009
Return made up to 15/10/08; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon20/11/2007
Return made up to 15/10/07; no change of members
dot icon13/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon13/11/2006
Return made up to 15/10/06; full list of members
dot icon11/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon15/11/2005
Return made up to 15/10/05; full list of members
dot icon01/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon14/10/2004
Return made up to 15/10/04; full list of members
dot icon22/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon08/01/2004
Return made up to 15/10/03; full list of members
dot icon01/09/2003
Registered office changed on 01/09/03 from: 25 venturefair avenue dunfermline KY12 0PF
dot icon01/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon15/11/2002
Total exemption small company accounts made up to 2001-10-31
dot icon25/10/2002
Return made up to 15/10/02; full list of members
dot icon02/11/2001
Return made up to 15/10/01; full list of members
dot icon02/11/2001
Total exemption small company accounts made up to 2000-10-31
dot icon19/01/2001
Accounts for a small company made up to 1999-10-31
dot icon07/01/2001
Return made up to 15/10/00; full list of members
dot icon26/10/1999
Return made up to 15/10/99; full list of members
dot icon02/09/1999
Accounts for a small company made up to 1998-10-31
dot icon26/11/1998
Accounts for a small company made up to 1997-10-31
dot icon12/11/1998
Return made up to 15/10/98; full list of members
dot icon04/11/1997
Return made up to 15/10/97; no change of members
dot icon29/09/1997
Full accounts made up to 1996-10-31
dot icon16/07/1997
Registered office changed on 16/07/97 from: murray house 17 murray street paisley renfrewshire PA3 1QG
dot icon20/01/1997
Full accounts made up to 1995-10-31
dot icon19/01/1997
Return made up to 15/10/96; full list of members
dot icon01/10/1996
Registered office changed on 01/10/96 from: c/o sinclair wood and co 90 mitchell street glasgow G1 3NQ
dot icon06/11/1995
Return made up to 15/10/95; no change of members
dot icon01/09/1995
Accounts for a small company made up to 1994-10-31
dot icon11/01/1995
Return made up to 15/10/94; no change of members
dot icon16/08/1994
Full accounts made up to 1993-10-31
dot icon10/12/1993
Return made up to 15/10/93; full list of members
dot icon03/06/1993
Ad 15/10/92--------- £ si 98@1=98 £ ic 2/100
dot icon10/12/1992
New secretary appointed
dot icon09/12/1992
New director appointed
dot icon09/12/1992
Accounting reference date notified as 31/10
dot icon09/12/1992
Registered office changed on 09/12/92 from: gordon chambers 90 mitchell street glasgow G1 3NQ
dot icon20/10/1992
Secretary resigned
dot icon20/10/1992
Director resigned
dot icon15/10/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-8.77 % *

* during past year

Cash in Bank

£5,817.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
962.00
-
0.00
6.38K
-
2022
1
530.00
-
0.00
5.82K
-
2022
1
530.00
-
0.00
5.82K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

530.00 £Descended-44.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.82K £Descended-8.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macdonald, Catherine Annmorrison
Director
15/10/1992 - Present
2
Reid, Brian
Nominee Secretary
15/10/1992 - 15/10/1992
1838
Mabbott, Stephen
Nominee Director
15/10/1992 - 15/10/1992
2039
Macdonald, Angus
Secretary
15/10/1992 - Present
-

Persons with Significant Control

1
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 BURACH PRODUCTIONS LIMITED

BURACH PRODUCTIONS LIMITED is an(a) Active company incorporated on 15/10/1992 with the registered office located at The Knowe, Rumbling Bridge, Kinross KY13 0PT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BURACH PRODUCTIONS LIMITED?

toggle

BURACH PRODUCTIONS LIMITED is currently Active. It was registered on 15/10/1992 .

Where is BURACH PRODUCTIONS LIMITED located?

toggle

BURACH PRODUCTIONS LIMITED is registered at The Knowe, Rumbling Bridge, Kinross KY13 0PT.

What does BURACH PRODUCTIONS LIMITED do?

toggle

BURACH PRODUCTIONS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does BURACH PRODUCTIONS LIMITED have?

toggle

BURACH PRODUCTIONS LIMITED had 1 employees in 2022.

What is the latest filing for BURACH PRODUCTIONS LIMITED?

toggle

The latest filing was on 29/10/2025: Confirmation statement made on 2025-10-15 with no updates.