BURCOTT TRUST LIMITED

Register to unlock more data on OkredoRegister

BURCOTT TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI033578

Incorporation date

05/02/1998

Size

Micro Entity

Contacts

Registered address

Registered address

11th Floor, East Tower, Lanyon Place, Belfast BT1 3LPCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1998)
dot icon11/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon27/11/2025
Micro company accounts made up to 2025-02-28
dot icon24/03/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon28/11/2024
Micro company accounts made up to 2024-02-28
dot icon07/03/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon23/11/2023
Micro company accounts made up to 2023-02-28
dot icon23/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon28/11/2022
Micro company accounts made up to 2022-02-28
dot icon21/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon27/10/2021
Micro company accounts made up to 2021-02-28
dot icon26/07/2021
Registered office address changed from Craig Plaza, 51-55 Fountain Street Belfast BT1 5EB Northern Ireland to 11th Floor, East Tower Lanyon Place Belfast BT1 3LP on 2021-07-26
dot icon04/03/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon28/10/2020
Micro company accounts made up to 2020-02-28
dot icon20/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon13/11/2019
Micro company accounts made up to 2019-02-28
dot icon20/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon12/12/2018
Micro company accounts made up to 2018-02-28
dot icon21/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon16/11/2017
Micro company accounts made up to 2017-02-28
dot icon25/10/2017
Registered office address changed from Rsm Northern Ireland (Uk) Number One Lanyon Quay Belfast BT1 3LG Northern Ireland to Craig Plaza, 51-55 Fountain Street Belfast BT1 5EB on 2017-10-25
dot icon08/03/2017
Confirmation statement made on 2017-02-06 with updates
dot icon10/02/2017
Registered office address changed from C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG Northern Ireland to Rsm Northern Ireland (Uk) Number One Lanyon Quay Belfast BT1 3LG on 2017-02-10
dot icon01/12/2016
Total exemption small company accounts made up to 2016-02-28
dot icon01/03/2016
Total exemption small company accounts made up to 2015-02-28
dot icon13/02/2016
Compulsory strike-off action has been discontinued
dot icon11/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon11/02/2016
Registered office address changed from C/O C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG to C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG on 2016-02-11
dot icon26/01/2016
First Gazette notice for compulsory strike-off
dot icon21/07/2015
Compulsory strike-off action has been discontinued
dot icon20/07/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon12/06/2015
First Gazette notice for compulsory strike-off
dot icon02/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon12/03/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon03/04/2013
Total exemption small company accounts made up to 2012-02-28
dot icon12/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2011-02-28
dot icon16/05/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon16/05/2012
Registered office address changed from Fgs Mcclure Watters Number 1 Lanyon Quay Belfast BT1 3LG on 2012-05-16
dot icon16/05/2012
Termination of appointment of Glennlynn Creighton as a secretary on 2011-02-07
dot icon06/02/2012
Termination of appointment of Glennlynn Creighton as a director on 2011-02-07
dot icon23/03/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon03/12/2010
Accounts for a small company made up to 2010-02-28
dot icon08/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon08/02/2010
Director's details changed for Glennlynn Creighton on 2009-10-01
dot icon08/02/2010
Director's details changed for David Andrew Creighton on 2009-10-01
dot icon08/02/2010
Secretary's details changed for Glennlynn Creighton on 2009-10-01
dot icon22/12/2009
Accounts for a small company made up to 2009-02-28
dot icon05/12/2009
Director's details changed for Glennlynn Creighton on 2009-11-16
dot icon05/12/2009
Director's details changed for David Andrew Creighton on 2009-11-16
dot icon09/03/2009
06/02/09 annual return shuttle
dot icon11/12/2008
28/02/08 annual accts
dot icon25/04/2008
Change of dirs/sec
dot icon07/03/2008
06/02/08 annual return shuttle
dot icon23/11/2007
28/02/07 annual accts
dot icon10/10/2007
Change of dirs/sec
dot icon03/10/2007
28/02/05 annual accts
dot icon03/10/2007
28/02/06 annual accts
dot icon01/05/2007
06/02/07 annual return shuttle
dot icon12/04/2006
06/02/06 annual return shuttle
dot icon06/07/2005
29/02/04 annual accts
dot icon02/03/2005
06/02/05 annual return shuttle
dot icon09/11/2004
Change in sit reg add
dot icon08/06/2004
06/02/04 annual return shuttle
dot icon14/11/2003
28/02/03 annual accts
dot icon31/10/2003
28/02/02 annual accts
dot icon20/05/2003
28/02/01 annual accts
dot icon17/02/2003
06/02/03 annual return shuttle
dot icon29/07/2002
06/02/02 annual return shuttle
dot icon14/03/2001
28/02/00 annual accts
dot icon20/02/2001
06/02/01 annual return shuttle
dot icon13/02/2000
06/02/00 annual return shuttle
dot icon07/12/1999
28/02/99 annual accts
dot icon08/04/1999
06/02/99 annual return shuttle
dot icon12/01/1999
Change of dirs/sec
dot icon12/01/1999
Change of dirs/sec
dot icon12/01/1999
Change of dirs/sec
dot icon12/01/1999
Change in sit reg add
dot icon12/01/1999
Updated mem and arts
dot icon07/01/1999
Not of incr in nom cap
dot icon07/01/1999
Resolutions
dot icon31/12/1998
Resolution to change name
dot icon06/02/1998
Pars re dirs/sit reg off
dot icon06/02/1998
Decln complnce reg new co
dot icon06/02/1998
Articles
dot icon06/02/1998
Memorandum
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
504.44K
-
0.00
-
-
2022
0
504.44K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Creighton, David Andrew
Director
13/05/1998 - Present
54

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURCOTT TRUST LIMITED

BURCOTT TRUST LIMITED is an(a) Active company incorporated on 05/02/1998 with the registered office located at 11th Floor, East Tower, Lanyon Place, Belfast BT1 3LP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURCOTT TRUST LIMITED?

toggle

BURCOTT TRUST LIMITED is currently Active. It was registered on 05/02/1998 .

Where is BURCOTT TRUST LIMITED located?

toggle

BURCOTT TRUST LIMITED is registered at 11th Floor, East Tower, Lanyon Place, Belfast BT1 3LP.

What does BURCOTT TRUST LIMITED do?

toggle

BURCOTT TRUST LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BURCOTT TRUST LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-06 with no updates.