BURNACRE LIMITED

Register to unlock more data on OkredoRegister

BURNACRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC328798

Incorporation date

06/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Hunter Square, Edinburgh EH1 1QWCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2007)
dot icon26/09/2025
Registered office address changed from 10 Craigmillar Park Edinburgh EH16 5NE to 4 Hunter Square Edinburgh EH1 1QW on 2025-09-26
dot icon16/09/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon11/09/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon24/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon04/11/2023
Compulsory strike-off action has been discontinued
dot icon01/11/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon24/10/2023
First Gazette notice for compulsory strike-off
dot icon21/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon07/10/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon12/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/10/2020
Termination of appointment of 26Gs (Secretaries) Limited as a secretary on 2020-06-15
dot icon17/09/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon24/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon17/08/2017
Confirmation statement made on 2017-08-06 with updates
dot icon20/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon18/11/2016
Registration of charge SC3287980015, created on 2016-11-15
dot icon17/11/2016
Satisfaction of charge SC3287980012 in full
dot icon17/11/2016
Satisfaction of charge SC3287980013 in full
dot icon17/11/2016
Satisfaction of charge SC3287980011 in full
dot icon17/11/2016
Satisfaction of charge SC3287980014 in full
dot icon07/11/2016
Satisfaction of charge SC3287980010 in full
dot icon22/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/09/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon02/09/2015
Secretary's details changed for Warners (Secretaries) Limited on 2015-05-01
dot icon02/09/2015
Satisfaction of charge 1 in full
dot icon02/09/2015
Satisfaction of charge 3 in full
dot icon02/09/2015
Satisfaction of charge 2 in full
dot icon02/09/2015
Satisfaction of charge 4 in full
dot icon02/09/2015
Satisfaction of charge 7 in full
dot icon02/09/2015
Registration of charge SC3287980012, created on 2015-08-27
dot icon02/09/2015
Registration of charge SC3287980011, created on 2015-08-27
dot icon02/09/2015
Registration of charge SC3287980013, created on 2015-08-27
dot icon02/09/2015
Registration of charge SC3287980014, created on 2015-08-27
dot icon28/08/2015
Registration of charge SC3287980010, created on 2015-08-25
dot icon24/08/2015
Satisfaction of charge 9 in full
dot icon24/08/2015
Satisfaction of charge 8 in full
dot icon24/08/2015
Satisfaction of charge 5 in full
dot icon24/08/2015
Satisfaction of charge 6 in full
dot icon31/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/07/2015
Registered office address changed from 44 Charlotte Square Edinburgh EH2 4HQ to 10 Craigmillar Park Edinburgh EH16 5NE on 2015-07-16
dot icon10/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon30/06/2014
Accounts for a small company made up to 2013-09-30
dot icon08/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon27/06/2013
Accounts for a small company made up to 2012-09-30
dot icon22/10/2012
Registered office address changed from 42 Charlotte Square Edinburgh Midlothian EH2 4HQ on 2012-10-22
dot icon10/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon13/06/2012
Accounts for a small company made up to 2011-09-30
dot icon20/10/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon20/10/2011
Director's details changed for Mr James Robert Tullis on 2010-08-09
dot icon30/06/2011
Accounts for a small company made up to 2010-09-30
dot icon20/01/2011
Director's details changed for Mr James Robert Tullis on 2010-08-09
dot icon14/10/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon14/10/2010
Director's details changed for Mr James Robert Tullis on 2010-08-09
dot icon14/10/2010
Secretary's details changed for Warners (Secretaries) Limited on 2010-08-06
dot icon28/06/2010
Accounts for a small company made up to 2009-09-30
dot icon14/04/2010
Previous accounting period extended from 2009-08-31 to 2009-09-30
dot icon26/11/2009
Director's details changed for James Robert Tullis on 2009-11-25
dot icon16/10/2009
Termination of appointment of Steven Kermack as a director
dot icon14/09/2009
Accounts for a small company made up to 2008-08-31
dot icon03/09/2009
Return made up to 06/08/09; full list of members
dot icon03/12/2008
Registered office changed on 03/12/2008 from 35 melville street edinburgh midlothian EH3 7JF
dot icon17/09/2008
Return made up to 06/08/08; full list of members
dot icon26/09/2007
Partic of mort/charge *
dot icon26/09/2007
Partic of mort/charge *
dot icon26/09/2007
Partic of mort/charge *
dot icon26/09/2007
Partic of mort/charge *
dot icon26/09/2007
Partic of mort/charge *
dot icon26/09/2007
Partic of mort/charge *
dot icon26/09/2007
Partic of mort/charge *
dot icon26/09/2007
Partic of mort/charge *
dot icon15/09/2007
Partic of mort/charge *
dot icon13/09/2007
New director appointed
dot icon08/09/2007
New director appointed
dot icon08/09/2007
New secretary appointed
dot icon08/09/2007
Ad 05/09/07--------- £ si 999@1=999 £ ic 1/1000
dot icon14/08/2007
Nc inc already adjusted 10/08/07
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Registered office changed on 14/08/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
dot icon14/08/2007
Director resigned
dot icon14/08/2007
Secretary resigned
dot icon06/08/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£250.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
464.36K
-
0.00
250.00
-
2022
0
464.36K
-
0.00
250.00
-
2022
0
464.36K
-
0.00
250.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

464.36K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

250.00 £Ascended0.00 % *

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
Tullis, James Robert
Director
10/08/2007 - Present
60

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURNACRE LIMITED

BURNACRE LIMITED is an(a) Active company incorporated on 06/08/2007 with the registered office located at 4 Hunter Square, Edinburgh EH1 1QW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BURNACRE LIMITED?

toggle

BURNACRE LIMITED is currently Active. It was registered on 06/08/2007 .

Where is BURNACRE LIMITED located?

toggle

BURNACRE LIMITED is registered at 4 Hunter Square, Edinburgh EH1 1QW.

What does BURNACRE LIMITED do?

toggle

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

What is the latest filing for BURNACRE LIMITED?

toggle

The latest filing was on 26/09/2025: Registered office address changed from 10 Craigmillar Park Edinburgh EH16 5NE to 4 Hunter Square Edinburgh EH1 1QW on 2025-09-26.