BURLINGTON SCOTT (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

BURLINGTON SCOTT (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC233333

Incorporation date

26/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

9-11 Palace Craig Street Palacecraig Street, Coatbridge, Lanarkshire ML5 4RYCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2002)
dot icon29/04/2026
Total exemption full accounts made up to 2025-04-30
dot icon05/08/2025
Appointment of Mrs Lyn Brad as a director on 2025-07-23
dot icon05/08/2025
Termination of appointment of Ajmir Brad as a director on 2025-07-23
dot icon05/08/2025
Change of details for Mrs Ajmir Brad as a person with significant control on 2025-07-23
dot icon05/08/2025
Cessation of Blake Baljit Singh Brad as a person with significant control on 2025-07-23
dot icon05/08/2025
Secretary's details changed for Mrs Ajmir Brad on 2025-07-23
dot icon04/08/2025
Termination of appointment of Blake Baljit Singh Brad as a secretary on 2025-07-22
dot icon04/08/2025
Appointment of Mrs Ajmir Brad as a director on 2025-07-22
dot icon04/08/2025
Appointment of Mrs Ajmir Brad as a secretary on 2025-07-22
dot icon04/08/2025
Termination of appointment of Blake Baljit Singh Brad as a director on 2025-07-22
dot icon04/08/2025
Notification of Ajmir Brad as a person with significant control on 2025-07-22
dot icon17/07/2025
Confirmation statement made on 2025-06-26 with updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon12/09/2024
Satisfaction of charge SC2333330006 in full
dot icon12/09/2024
Satisfaction of charge SC2333330005 in full
dot icon09/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon02/10/2023
Registration of charge SC2333330007, created on 2023-09-22
dot icon08/09/2023
Registration of charge SC2333330006, created on 2023-08-31
dot icon24/08/2023
Registration of charge SC2333330005, created on 2023-08-14
dot icon18/08/2023
Satisfaction of charge SC2333330004 in full
dot icon18/08/2023
Satisfaction of charge SC2333330003 in full
dot icon11/07/2023
Termination of appointment of Preeti Fordyce as a director on 2023-04-01
dot icon11/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon14/12/2022
Previous accounting period shortened from 2022-06-30 to 2022-04-30
dot icon24/08/2022
Registration of charge SC2333330004, created on 2022-08-23
dot icon19/08/2022
Registration of charge SC2333330003, created on 2022-08-15
dot icon11/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon12/04/2022
Micro company accounts made up to 2021-06-30
dot icon15/12/2021
Satisfaction of charge 2 in full
dot icon10/08/2021
Confirmation statement made on 2021-06-26 with updates
dot icon29/03/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon27/08/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon28/12/2019
Satisfaction of charge 1 in full
dot icon27/12/2019
Unaudited abridged accounts made up to 2019-06-30
dot icon31/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon25/01/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon08/11/2018
Director's details changed for Ms Harpreet Brad on 2014-08-22
dot icon09/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon03/04/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon29/06/2017
Notification of Blake Baljit Singh Brad as a person with significant control on 2017-06-25
dot icon29/06/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon07/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/08/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon18/08/2016
Register(s) moved to registered office address 9-11 Palace Craig Street Palacecraig Street Coatbridge Lanarkshire ML5 4RY
dot icon18/08/2016
Secretary's details changed for Mr Blake Baljit Singh Brad on 2016-06-25
dot icon18/08/2016
Director's details changed for Ms Harpreet Brad on 2016-06-26
dot icon18/08/2016
Director's details changed for Mr Blake Baljit Singh Brad on 2016-06-25
dot icon18/08/2016
Register inspection address has been changed from C/O Letham & Co., C.A., 5 Victoria Place Airdrie Lanarkshire Scotland to 9-11 Palacecraig Street Coatbridge ML5 4RY
dot icon15/06/2016
Registered office address changed from 5 Victoria Place Airdrie ML6 9BU to 9-11 Palace Craig Street Palacecraig Street Coatbridge Lanarkshire ML5 4RY on 2016-06-15
dot icon08/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/06/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon12/05/2015
Termination of appointment of Baljit Beldeep Singh Brad as a secretary on 2015-03-12
dot icon12/05/2015
Appointment of Mr Blake Baljit Singh Brad as a secretary on 2015-03-12
dot icon10/04/2015
Termination of appointment of Ajmir Brad as a director on 2015-03-12
dot icon10/04/2015
Termination of appointment of Baljit Beldeep Singh Brad as a director on 2015-03-12
dot icon19/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/07/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-06-26
dot icon14/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/08/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon31/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/10/2011
Compulsory strike-off action has been discontinued
dot icon28/10/2011
First Gazette notice for compulsory strike-off
dot icon25/10/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/07/2010
Register inspection address has been changed
dot icon01/07/2010
Register(s) moved to registered inspection location
dot icon01/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon02/07/2009
Return made up to 26/06/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon30/07/2008
Return made up to 26/06/08; full list of members
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon01/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon22/08/2007
Return made up to 26/06/07; full list of members
dot icon05/07/2007
Partic of mort/charge *
dot icon03/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon07/02/2007
Total exemption small company accounts made up to 2005-06-30
dot icon06/11/2006
Return made up to 26/06/06; full list of members
dot icon07/10/2005
Return made up to 26/06/05; full list of members
dot icon26/07/2005
Total exemption small company accounts made up to 2004-06-30
dot icon13/12/2004
New director appointed
dot icon13/12/2004
New director appointed
dot icon05/10/2004
Return made up to 26/06/04; full list of members
dot icon24/06/2004
Accounts for a dormant company made up to 2003-06-30
dot icon12/11/2003
Secretary resigned
dot icon25/07/2003
New secretary appointed;new director appointed
dot icon23/07/2003
Return made up to 26/06/03; full list of members
dot icon09/09/2002
New director appointed
dot icon07/08/2002
New secretary appointed
dot icon27/06/2002
Director resigned
dot icon27/06/2002
Secretary resigned
dot icon26/06/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£3,506.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
50.01K
-
0.00
-
-
2022
2
1.56M
-
0.00
3.51K
-
2022
2
1.56M
-
0.00
3.51K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.56M £Ascended3.03K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.51K £Ascended- *

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
Fordyce, Preeti
Director
29/11/2004 - 01/04/2023
2
Brad, Blake Baljit Singh
Director
29/11/2004 - 22/07/2025
17
Brad, Ajmir
Director
26/06/2002 - 12/03/2015
7
Brad, Ajmir
Director
22/07/2025 - 23/07/2025
7
Brad, Ajmir
Secretary
22/07/2025 - Present
-

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+
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 BURLINGTON SCOTT (SCOTLAND) LIMITED

BURLINGTON SCOTT (SCOTLAND) LIMITED is an(a) Active company incorporated on 26/06/2002 with the registered office located at 9-11 Palace Craig Street Palacecraig Street, Coatbridge, Lanarkshire ML5 4RY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BURLINGTON SCOTT (SCOTLAND) LIMITED?

toggle

BURLINGTON SCOTT (SCOTLAND) LIMITED is currently Active. It was registered on 26/06/2002 .

Where is BURLINGTON SCOTT (SCOTLAND) LIMITED located?

toggle

BURLINGTON SCOTT (SCOTLAND) LIMITED is registered at 9-11 Palace Craig Street Palacecraig Street, Coatbridge, Lanarkshire ML5 4RY.

What does BURLINGTON SCOTT (SCOTLAND) LIMITED do?

toggle

BURLINGTON SCOTT (SCOTLAND) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BURLINGTON SCOTT (SCOTLAND) LIMITED have?

toggle

BURLINGTON SCOTT (SCOTLAND) LIMITED had 2 employees in 2022.

What is the latest filing for BURLINGTON SCOTT (SCOTLAND) LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-04-30.