BUREAU WORKSPACE LIMITED

Register to unlock more data on OkredoRegister

BUREAU WORKSPACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC531891

Incorporation date

06/04/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Henderson Loggie The Vision Building, 20 Greenmarket, Dundee DD1 4QBCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2016)
dot icon26/05/2025
Final Gazette dissolved following liquidation
dot icon26/02/2025
Appointment of an administrator
dot icon26/02/2025
Move from Administration to Dissolution
dot icon05/11/2024
Administrator's progress report
dot icon05/11/2024
Automatic end of Administration
dot icon21/08/2024
Termination of appointment of Alexander Gordon Cox as a director on 2023-10-30
dot icon13/05/2024
Administrator's progress report
dot icon27/03/2024
Approval of administrator’s proposals
dot icon27/12/2023
Notice of Administrator's proposal
dot icon22/12/2023
Statement of affairs AM02SOASCOT
dot icon14/12/2023
Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to C/O Henderson Loggie the Vision Building 20 Greenmarket Dundee DD1 4QB on 2023-12-14
dot icon17/11/2023
Termination of appointment of David James Bell as a director on 2023-10-29
dot icon08/11/2023
Appointment of an administrator
dot icon15/08/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon28/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon24/06/2022
Current accounting period extended from 2022-12-30 to 2022-12-31
dot icon02/05/2022
Confirmation statement made on 2022-04-16 with updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/04/2021
Change of details for Bureau Group Limited as a person with significant control on 2021-03-01
dot icon16/04/2021
Confirmation statement made on 2021-04-16 with updates
dot icon16/04/2021
Satisfaction of charge SC5318910003 in full
dot icon15/04/2021
Notification of Bureau Group Limited as a person with significant control on 2021-03-01
dot icon15/04/2021
Cessation of John Andrew Whitecross Russell as a person with significant control on 2021-03-01
dot icon15/04/2021
Cessation of Jennifer Margaret Russell as a person with significant control on 2021-03-01
dot icon23/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon24/02/2021
Registered office address changed from 27 North Bridge Street Hawick Borders TD9 9BD Scotland to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on 2021-02-24
dot icon22/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon23/09/2020
Appointment of Mr Alexander Gordon Cox as a director on 2020-09-23
dot icon23/09/2020
Appointment of Mr James Ian Davidson Russell as a director on 2020-09-23
dot icon23/04/2020
Confirmation statement made on 2020-04-23 with updates
dot icon23/04/2020
Cessation of Houseology Design Group Limited as a person with significant control on 2020-03-26
dot icon23/04/2020
Notification of Jennifer Margaret Russell as a person with significant control on 2020-03-26
dot icon23/04/2020
Notification of John Andrew Whitecross Russell as a person with significant control on 2020-03-26
dot icon15/04/2020
Appointment of David James Bell as a director on 2020-04-15
dot icon14/04/2020
Statement of capital following an allotment of shares on 2020-03-20
dot icon06/04/2020
Confirmation statement made on 2020-04-05 with updates
dot icon01/04/2020
Sub-division of shares on 2020-03-20
dot icon01/04/2020
Resolutions
dot icon30/03/2020
Satisfaction of charge SC5318910002 in full
dot icon30/03/2020
Satisfaction of charge SC5318910001 in full
dot icon26/03/2020
Registration of charge SC5318910003, created on 2020-03-20
dot icon20/03/2020
Appointment of Mrs Jennifer Margaret Russell as a director on 2020-03-19
dot icon20/03/2020
Termination of appointment of Shane Alexander Corstorphine as a director on 2020-02-24
dot icon20/03/2020
Termination of appointment of Laura Marie Jamieson as a director on 2020-02-04
dot icon20/03/2020
Termination of appointment of Laura Marie Jamieson as a secretary on 2020-02-04
dot icon29/01/2020
Registered office address changed from 28 Speirs Wharf Glasgow G4 9TG Scotland to 27 North Bridge Street Hawick Borders TD9 9BD on 2020-01-29
dot icon31/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/07/2019
Secretary's details changed for Miss Laura Marie Jamieson on 2019-07-25
dot icon25/07/2019
Director's details changed for Miss Laura Marie Jamieson on 2019-07-25
dot icon25/07/2019
Director's details changed for Mr Shane Alexander Corstorphine on 2019-07-25
dot icon25/07/2019
Appointment of Mr Shane Alexander Corstorphine as a director on 2019-07-01
dot icon25/07/2019
Appointment of Miss Laura Marie Jamieson as a secretary on 2019-07-22
dot icon25/07/2019
Appointment of Miss Laura Marie Jamieson as a director on 2019-07-22
dot icon10/07/2019
Termination of appointment of Paul O'donnell as a secretary on 2019-07-05
dot icon10/07/2019
Termination of appointment of Paul O'donnell as a director on 2019-07-05
dot icon09/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon04/12/2018
Appointment of Director Paul O'donnell as a director on 2018-12-01
dot icon04/12/2018
Appointment of Company Secretary Paul O'donnell as a secretary on 2018-12-01
dot icon03/12/2018
Termination of appointment of Michael Alexander Forbes as a director on 2018-07-06
dot icon03/12/2018
Termination of appointment of Danielle Doran as a secretary on 2018-06-08
dot icon26/11/2018
Registration of charge SC5318910002, created on 2018-11-19
dot icon24/10/2018
Registration of charge SC5318910001, created on 2018-10-17
dot icon11/04/2018
Micro company accounts made up to 2017-12-31
dot icon09/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon16/01/2018
Appointment of Mr Michael Alexander Forbes as a director on 2018-01-16
dot icon16/01/2018
Termination of appointment of Jennifer Margaret Russell as a director on 2018-01-15
dot icon08/01/2018
Appointment of Miss Danielle Doran as a secretary on 2018-01-08
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon18/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon25/01/2017
Registered office address changed from 31 Gilsland Grange North Berwick East Lothian EH39 5HZ Scotland to 28 Speirs Wharf Glasgow G4 9TG on 2017-01-25
dot icon25/01/2017
Previous accounting period shortened from 2017-04-30 to 2016-12-31
dot icon05/08/2016
Appointment of Mr John Andrew Whitecross Russell as a director on 2016-08-04
dot icon17/05/2016
Certificate of change of name
dot icon17/05/2016
Resolutions
dot icon06/04/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
16/04/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
354.77K
-
0.00
385.15K
-
2022
41
72.90K
-
0.00
336.29K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Shane Alexander Corstorphine
Director
01/07/2019 - 24/02/2020
18
Forbes, Michael Alexander
Director
16/01/2018 - 06/07/2018
4
Russell, John Andrew Whitecross
Director
04/08/2016 - Present
11
Jamieson, Laura Marie
Director
22/07/2019 - 04/02/2020
3
Russell, Jennifer Margaret
Director
19/03/2020 - Present
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUREAU WORKSPACE LIMITED

BUREAU WORKSPACE LIMITED is an(a) Dissolved company incorporated on 06/04/2016 with the registered office located at C/O Henderson Loggie The Vision Building, 20 Greenmarket, Dundee DD1 4QB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUREAU WORKSPACE LIMITED?

toggle

BUREAU WORKSPACE LIMITED is currently Dissolved. It was registered on 06/04/2016 and dissolved on 26/05/2025.

Where is BUREAU WORKSPACE LIMITED located?

toggle

BUREAU WORKSPACE LIMITED is registered at C/O Henderson Loggie The Vision Building, 20 Greenmarket, Dundee DD1 4QB.

What does BUREAU WORKSPACE LIMITED do?

toggle

BUREAU WORKSPACE LIMITED operates in the Wholesale of furniture carpets and lighting equipment (46.47 - SIC 2007) sector.

What is the latest filing for BUREAU WORKSPACE LIMITED?

toggle

The latest filing was on 26/05/2025: Final Gazette dissolved following liquidation.