BURGERKING LIMITED

Register to unlock more data on OkredoRegister

BURGERKING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC031456

Incorporation date

12/04/1956

Size

Full

Contacts

Registered address

Registered address

2 Atlantic Square, 31 York Street, Glasgow G2 8ASCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1956)
dot icon24/03/2026
Appointment of José Luis Llobell Ruvira as a director on 2026-03-16
dot icon24/03/2026
Termination of appointment of Jourdan Reece Daleo as a director on 2026-03-16
dot icon13/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon23/01/2026
Appointment of Jourdan Reece Daleo as a director on 2026-01-21
dot icon23/01/2026
Termination of appointment of Christopher Blair Brigleb as a director on 2026-01-21
dot icon16/07/2025
Full accounts made up to 2024-12-31
dot icon09/07/2025
Appointment of Kaustuv Banerjee as a director on 2025-07-01
dot icon08/07/2025
Termination of appointment of Susan Willis Dean as a director on 2025-07-01
dot icon18/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon18/07/2024
Full accounts made up to 2023-12-31
dot icon08/07/2024
Appointment of Mr Christopher Blair Brigleb as a director on 2024-07-02
dot icon08/07/2024
Appointment of Susan Willis Dean as a director on 2024-07-02
dot icon05/07/2024
Termination of appointment of David Chan Shear as a director on 2024-07-02
dot icon05/07/2024
Termination of appointment of Lucas Lopes Muniz as a director on 2024-07-02
dot icon15/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon14/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon24/11/2022
Full accounts made up to 2021-12-31
dot icon28/10/2022
Registered office address changed from 120 Bothwell Street Glasgow G2 7JL to 2 Atlantic Square 31 York Street Glasgow G2 8AS on 2022-10-28
dot icon08/08/2022
Notification of Restaurant Brands International Inc. as a person with significant control on 2017-10-03
dot icon08/08/2022
Cessation of Burger King Corporation as a person with significant control on 2019-04-01
dot icon04/08/2022
Second filing of Confirmation Statement dated 2018-03-01
dot icon11/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon15/10/2021
Full accounts made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon18/12/2020
Full accounts made up to 2019-12-31
dot icon27/03/2020
Notification of Burger King Corporation as a person with significant control on 2019-04-01
dot icon11/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon11/03/2020
Cessation of Thiago Temer Santelmo as a person with significant control on 2019-04-02
dot icon15/11/2019
Full accounts made up to 2018-12-31
dot icon11/04/2019
Termination of appointment of Thiago Temer Santelmo as a director on 2019-04-02
dot icon11/04/2019
Appointment of Mr. Lucas Lopes Muniz as a director on 2019-04-02
dot icon14/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon22/10/2018
Full accounts made up to 2017-12-31
dot icon05/06/2018
Compulsory strike-off action has been discontinued
dot icon04/06/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon29/05/2018
First Gazette notice for compulsory strike-off
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon06/04/2017
Confirmation statement made on 2017-03-01 with updates
dot icon22/03/2017
Appointment of Mr David Chan Shear as a director on 2017-03-20
dot icon22/03/2017
Appointment of Mr. Thiago Temer Santelmo as a director on 2017-03-20
dot icon21/03/2017
Termination of appointment of Bruno Carvalho Lino De Souza as a director on 2017-03-20
dot icon21/03/2017
Termination of appointment of Bruno Carvalho Lino De Souza as a director on 2017-03-20
dot icon21/03/2017
Termination of appointment of Carlos Eduardo Annibelli Baron as a director on 2017-03-20
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon13/09/2016
Statement of capital following an allotment of shares on 2016-09-06
dot icon06/09/2016
Termination of appointment of Borja Hernandez De Alba Dorado as a director on 2016-08-31
dot icon06/09/2016
Termination of appointment of Victor Sa Teixeira Siqueira as a director on 2016-08-31
dot icon11/04/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon05/02/2016
Statement of capital following an allotment of shares on 2015-12-30
dot icon26/08/2015
Full accounts made up to 2014-12-31
dot icon10/04/2015
Appointment of Victor Sa Teixeira Siqueira as a director on 2015-04-02
dot icon10/04/2015
Appointment of Borja Hernandez De Alba Dorado as a director on 2015-04-02
dot icon10/04/2015
Appointment of Carlos Eduardo Annibelli Baron as a director on 2015-04-02
dot icon10/04/2015
Termination of appointment of Paulo Roberto Arcoverde Barbosa as a director on 2015-04-02
dot icon10/04/2015
Termination of appointment of Rajeev Varman as a director on 2015-04-02
dot icon10/04/2015
Termination of appointment of Jose Eduardo Cil as a director on 2015-04-02
dot icon10/04/2015
Resolutions
dot icon23/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon03/02/2015
Full accounts made up to 2013-12-31
dot icon07/01/2015
Compulsory strike-off action has been discontinued
dot icon02/01/2015
First Gazette notice for compulsory strike-off
dot icon22/07/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon14/02/2014
Full accounts made up to 2012-12-31
dot icon22/11/2013
Termination of appointment of Strahan Wilson as a director
dot icon07/11/2013
Appointment of Mr Jose Eduardo Cil as a director
dot icon07/11/2013
Appointment of Mr Paulo Roberto Arcoverde Barbosa as a director
dot icon06/11/2013
Appointment of Mr Bruno Carvalho Lino De Souza as a director
dot icon15/04/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon22/11/2012
Full accounts made up to 2011-12-31
dot icon19/04/2012
Appointment of Rajeev Varman as a director
dot icon21/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon13/12/2011
Termination of appointment of Tanya Channing as a director
dot icon17/10/2011
Change of accounting reference date
dot icon17/08/2011
Termination of appointment of Andrew Trounce as a director
dot icon27/07/2011
Appointment of Strahan Leonard Arthur Wilson as a director
dot icon21/04/2011
Full accounts made up to 2010-06-30
dot icon21/04/2011
Previous accounting period shortened from 2010-12-31 to 2010-06-30
dot icon14/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon09/02/2011
Termination of appointment of Sally Stroh as a secretary
dot icon16/12/2010
Current accounting period extended from 2010-06-30 to 2010-12-31
dot icon15/12/2010
Termination of appointment of Kevin Frost as a director
dot icon09/12/2010
Director's details changed for Andrew John Trounce on 2010-12-08
dot icon08/12/2010
Termination of appointment of Sandra Nunn as a director
dot icon08/12/2010
Termination of appointment of Sandra Nunn as a director
dot icon08/12/2010
Secretary's details changed for Sally Diane Stroh on 2010-12-08
dot icon08/12/2010
Director's details changed for Tanya Jill Channing on 2010-12-08
dot icon23/04/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon08/04/2010
Full accounts made up to 2009-06-30
dot icon04/03/2010
Resolutions
dot icon03/03/2010
Statement of capital following an allotment of shares on 2010-02-16
dot icon08/01/2010
Appointment of Sandra Nunn as a director
dot icon24/12/2009
Appointment of Sandra Nunn as a director
dot icon01/12/2009
Annual return made up to 2009-03-01 with full list of shareholders
dot icon13/05/2009
Full accounts made up to 2008-06-30
dot icon15/04/2009
Return made up to 01/03/09; full list of members
dot icon15/04/2009
Director's change of particulars / kevin frost / 20/10/2008
dot icon10/11/2008
Director appointed tanya jill channing
dot icon10/11/2008
Appointment terminated director andrew currie
dot icon30/04/2008
Full accounts made up to 2007-06-30
dot icon23/04/2008
Director appointed andrew james currie
dot icon04/04/2008
Return made up to 01/03/08; full list of members
dot icon12/02/2008
Director resigned
dot icon20/11/2007
New director appointed
dot icon01/10/2007
New director appointed
dot icon01/10/2007
Director resigned
dot icon01/10/2007
Director resigned
dot icon17/07/2007
Full accounts made up to 2006-06-30
dot icon11/07/2007
Ad 25/06/07--------- £ si 25000000@1=25000000 £ ic 70672000/95672000
dot icon11/07/2007
Nc inc already adjusted 22/06/07
dot icon11/07/2007
Resolutions
dot icon11/07/2007
Resolutions
dot icon02/07/2007
Resolutions
dot icon03/04/2007
Return made up to 01/03/07; full list of members
dot icon28/02/2007
Registered office changed on 28/02/07 from: 242 west george street, glasgow, G2 4QY
dot icon22/01/2007
Director resigned
dot icon22/01/2007
New director appointed
dot icon13/11/2006
New director appointed
dot icon13/11/2006
Director resigned
dot icon04/08/2006
Director resigned
dot icon04/08/2006
New director appointed
dot icon21/07/2006
Full accounts made up to 2005-06-30
dot icon17/03/2006
Return made up to 01/03/06; full list of members
dot icon06/02/2006
Director's particulars changed
dot icon30/01/2006
Director resigned
dot icon06/05/2005
Director resigned
dot icon06/05/2005
New director appointed
dot icon01/04/2005
Return made up to 01/03/05; full list of members
dot icon31/03/2005
Full accounts made up to 2004-06-30
dot icon02/03/2005
New director appointed
dot icon04/02/2005
Resolutions
dot icon04/02/2005
New director appointed
dot icon04/02/2005
Director resigned
dot icon02/11/2004
New director appointed
dot icon21/09/2004
New secretary appointed
dot icon21/09/2004
Secretary resigned
dot icon05/04/2004
Return made up to 01/03/04; full list of members
dot icon23/03/2004
Full accounts made up to 2003-06-30
dot icon30/04/2003
Full accounts made up to 2002-06-30
dot icon03/04/2003
Return made up to 01/03/03; full list of members
dot icon05/03/2003
Registered office changed on 05/03/03 from: edinburgh park, 5 lochside way, edinburgh, EH12 9DT
dot icon22/12/2002
Ad 09/12/02--------- £ si 30000000@1=30000000 £ ic 40672000/70672000
dot icon22/12/2002
Resolutions
dot icon22/12/2002
Resolutions
dot icon22/12/2002
£ nc 40672000/60672000 04/12/02
dot icon16/05/2002
Director resigned
dot icon03/05/2002
Full accounts made up to 2001-06-30
dot icon30/03/2002
Return made up to 01/03/02; full list of members
dot icon27/02/2002
Secretary's particulars changed
dot icon25/09/2001
New director appointed
dot icon25/09/2001
Resolutions
dot icon25/09/2001
Director resigned
dot icon08/08/2001
Resolutions
dot icon25/04/2001
New director appointed
dot icon23/04/2001
Director resigned
dot icon02/04/2001
Return made up to 31/03/01; full list of members
dot icon08/03/2001
Secretary resigned
dot icon01/03/2001
Full accounts made up to 2000-06-30
dot icon26/02/2001
New secretary appointed
dot icon01/11/2000
New director appointed
dot icon13/04/2000
Return made up to 31/03/00; no change of members
dot icon13/04/2000
Secretary's particulars changed
dot icon03/03/2000
Full accounts made up to 1999-06-30
dot icon13/01/2000
Registered office changed on 13/01/00 from: 33 pinkhill, edinburgh, EH12 7BA
dot icon21/05/1999
Return made up to 01/03/99; no change of members
dot icon12/05/1999
Director resigned
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon06/04/1999
Director's particulars changed
dot icon17/02/1999
Registered office changed on 17/02/99 from: saltire court, 20 castle terrace, edinburgh, EH1 2EG
dot icon07/01/1999
New secretary appointed
dot icon07/01/1999
Secretary resigned
dot icon24/07/1998
Full accounts made up to 1997-09-30
dot icon26/05/1998
Director resigned
dot icon26/05/1998
New director appointed
dot icon22/05/1998
Accounting reference date shortened from 30/09/98 to 30/06/98
dot icon01/04/1998
Return made up to 01/03/98; full list of members
dot icon28/07/1997
New director appointed
dot icon28/07/1997
Secretary's particulars changed
dot icon28/07/1997
Director's particulars changed
dot icon28/07/1997
Director resigned
dot icon28/07/1997
Director resigned
dot icon17/07/1997
Full accounts made up to 1996-09-30
dot icon01/04/1997
Return made up to 01/03/97; full list of members
dot icon11/10/1996
New director appointed
dot icon11/10/1996
Director resigned
dot icon24/09/1996
New director appointed
dot icon02/08/1996
Auditor's resignation
dot icon02/05/1996
Full accounts made up to 1995-09-30
dot icon10/04/1996
Return made up to 01/03/96; no change of members
dot icon13/03/1996
Director resigned;new director appointed
dot icon15/11/1995
Secretary resigned;new secretary appointed
dot icon29/06/1995
Full accounts made up to 1994-09-30
dot icon04/04/1995
Return made up to 01/03/95; no change of members
dot icon17/01/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon27/10/1994
Secretary resigned;new secretary appointed
dot icon03/06/1994
Director resigned
dot icon03/06/1994
Director resigned
dot icon03/06/1994
New director appointed
dot icon03/06/1994
Director resigned;new director appointed
dot icon08/03/1994
Return made up to 01/03/94; full list of members
dot icon14/02/1994
Full accounts made up to 1993-09-30
dot icon27/07/1993
Director resigned;new director appointed
dot icon27/07/1993
New director appointed
dot icon08/04/1993
Full accounts made up to 1992-09-30
dot icon02/03/1993
Return made up to 01/03/93; full list of members
dot icon02/09/1992
Return made up to 14/08/92; full list of members
dot icon24/08/1992
Particulars of contract relating to shares
dot icon24/08/1992
Ad 26/05/92--------- £ si 30672000@1=30672000 £ ic 10000000/40672000
dot icon24/08/1992
Director resigned
dot icon20/07/1992
Director resigned
dot icon20/07/1992
Secretary resigned;new secretary appointed
dot icon20/07/1992
Director resigned
dot icon20/07/1992
Director resigned
dot icon20/07/1992
New director appointed
dot icon20/07/1992
New director appointed
dot icon20/07/1992
New director appointed
dot icon02/06/1992
Certificate of change of name
dot icon28/05/1992
Nc inc already adjusted 26/05/92
dot icon28/05/1992
Resolutions
dot icon30/01/1992
Full accounts made up to 1991-09-30
dot icon30/01/1992
Full accounts made up to 1990-09-30
dot icon29/10/1991
Registered office changed on 29/10/91 from: 33-34 charlotte square, edinburgh, EH2 4HF
dot icon16/10/1991
Secretary resigned;new secretary appointed
dot icon03/10/1991
Return made up to 14/08/91; full list of members
dot icon08/07/1991
Secretary resigned;new director appointed
dot icon08/07/1991
Secretary resigned
dot icon08/07/1991
New secretary appointed
dot icon19/03/1991
Dec mort/charge 3149
dot icon31/10/1990
Resolutions
dot icon25/09/1990
Return made up to 14/08/90; full list of members
dot icon27/08/1990
Full accounts made up to 1989-10-01
dot icon21/08/1990
Auditor's resignation
dot icon21/08/1990
Auditor's resignation
dot icon05/12/1989
Memorandum and Articles of Association
dot icon05/12/1989
Resolutions
dot icon05/12/1989
Registered office changed on 05/12/89 from: 33/34 charlotte square, edinburgh, EH2 4HF
dot icon05/12/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/10/1989
Director resigned;new director appointed
dot icon30/10/1989
New director appointed
dot icon30/10/1989
Director resigned;new director appointed
dot icon30/10/1989
Secretary resigned;new secretary appointed
dot icon30/10/1989
Registered office changed on 30/10/89 from: 12 hope street, edinburgh, EH2 4DB
dot icon30/10/1989
Accounting reference date shortened from 31/12 to 30/09
dot icon02/10/1989
Certificate of change of name
dot icon13/07/1989
Memorandum and Articles of Association
dot icon19/06/1989
Accounts made up to 1987-01-03
dot icon16/06/1989
Certificate of change of name
dot icon01/06/1989
Full accounts made up to 1988-12-31
dot icon01/06/1989
Return made up to 18/05/89; full list of members
dot icon29/07/1988
Return made up to 14/04/88; full list of members
dot icon29/07/1988
Full accounts made up to 1988-01-02
dot icon06/07/1987
Return made up to 21/05/87; full list of members
dot icon06/07/1987
Full accounts made up to 1987-01-03
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/07/1986
Full accounts made up to 1985-12-28
dot icon07/07/1986
Return made up to 22/05/86; full list of members
dot icon05/07/1983
Accounts made up to 1983-01-01
dot icon16/07/1982
Accounts made up to 1982-01-02
dot icon12/04/1956
Miscellaneous
dot icon12/04/1956
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cawdron, Peter Edward Blackburn
Director
02/10/1989 - 01/07/1992
35
Frost, Kevin Paul
Director
21/09/2007 - 04/12/2010
17
Travis, Nigel
Director
01/07/1992 - 31/05/1994
10
Wickham, Barry Edward
Director
05/06/1991 - 01/07/1992
13
Tagg, David Edward
Director
02/10/1989 - 01/07/1992
11

Persons with Significant Control

3
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 BURGERKING LIMITED

BURGERKING LIMITED is an(a) Active company incorporated on 12/04/1956 with the registered office located at 2 Atlantic Square, 31 York Street, Glasgow G2 8AS. There are currently 2 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 BURGERKING LIMITED?

toggle

BURGERKING LIMITED is currently Active. It was registered on 12/04/1956 .

Where is BURGERKING LIMITED located?

toggle

BURGERKING LIMITED is registered at 2 Atlantic Square, 31 York Street, Glasgow G2 8AS.

What does BURGERKING LIMITED do?

toggle

BURGERKING LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BURGERKING LIMITED?

toggle

The latest filing was on 24/03/2026: Appointment of José Luis Llobell Ruvira as a director on 2026-03-16.