BURNBANK FOODS LTD

Register to unlock more data on OkredoRegister
Latest events (Record since 09/02/2017)
dot icon11/11/2025
Compulsory strike-off action has been suspended
dot icon21/10/2025
First Gazette notice for compulsory strike-off
dot icon29/07/2025
Compulsory strike-off action has been discontinued
dot icon27/07/2025
Micro company accounts made up to 2024-02-28
dot icon11/06/2024
Compulsory strike-off action has been suspended
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon13/12/2023
Micro company accounts made up to 2023-02-28
dot icon01/07/2023
Appointment of Miss Alessia Caradinna as a director on 2023-02-01
dot icon01/07/2023
Cessation of Fakhar Abbas as a person with significant control on 2023-02-01
dot icon01/07/2023
Termination of appointment of Fakhar Abbas as a director on 2023-02-01
dot icon14/03/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon25/01/2023
Compulsory strike-off action has been discontinued
dot icon24/01/2023
First Gazette notice for compulsory strike-off
dot icon22/01/2023
Micro company accounts made up to 2022-02-28
dot icon04/05/2022
Registered office address changed from Bb House 9 William Street Johnstone PA5 8DP United Kingdom to Office 0/1 20 Herriet Street Glasgow G41 2RQ on 2022-05-04
dot icon27/04/2022
Compulsory strike-off action has been discontinued
dot icon26/04/2022
First Gazette notice for compulsory strike-off
dot icon25/04/2022
Confirmation statement made on 2022-02-08 with updates
dot icon22/04/2022
Change of details for Mr Fakhar Abbas as a person with significant control on 2022-04-21
dot icon21/04/2022
Registered office address changed from 37 Burnbank Road Hamilton ML3 9AQ Scotland to Bb House 9 William Street Johnstone PA5 8DP on 2022-04-21
dot icon21/04/2022
Appointment of Mr Fakhar Abbas as a secretary on 2022-04-21
dot icon21/04/2022
Termination of appointment of Farzana Yasmeen Mehmood as a secretary on 2022-04-20
dot icon25/11/2021
Micro company accounts made up to 2021-02-28
dot icon24/06/2021
Compulsory strike-off action has been discontinued
dot icon23/06/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon18/06/2021
Compulsory strike-off action has been suspended
dot icon25/05/2021
First Gazette notice for compulsory strike-off
dot icon24/02/2021
Micro company accounts made up to 2020-02-28
dot icon26/11/2020
Notification of Fakhar Abbas as a person with significant control on 2020-10-15
dot icon26/11/2020
Cessation of Farzana Mehmood Yasmeen as a person with significant control on 2020-10-15
dot icon26/11/2020
Appointment of Mr Fakhar Abbas as a director on 2020-10-15
dot icon25/11/2020
Appointment of Mrs Farzana Yasmeen Mehmood as a secretary on 2020-10-15
dot icon25/11/2020
Termination of appointment of Farzana Mehmood Yasmeen as a director on 2020-10-15
dot icon26/10/2020
Notification of Farzana Mehmood Yasmeen as a person with significant control on 2020-10-15
dot icon26/10/2020
Appointment of Mrs Farzana Mehmood Yasmeen as a director on 2020-10-15
dot icon26/10/2020
Cessation of Fakhar Abbas as a person with significant control on 2020-10-15
dot icon26/10/2020
Termination of appointment of Fakhar Abbas as a director on 2020-10-15
dot icon15/07/2020
Director's details changed for Mr Fakhar Abbas on 2017-12-14
dot icon20/06/2020
Change of details for Mr Fakhar Abbas as a person with significant control on 2017-12-18
dot icon17/03/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-02-28
dot icon16/04/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon29/11/2018
Micro company accounts made up to 2018-02-28
dot icon27/04/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon09/02/2017
Incorporation
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
28/02/2024
dot iconNext confirmation date
08/02/2024
dot iconLast change occurred
28/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
855.00
-
0.00
-
-
2022
3
1.01K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Fakhar Abbas
Director
15/10/2020 - 01/02/2023
22
Mr Fakhar Abbas
Director
09/02/2017 - 15/10/2020
22
Mrs Farzana Mehmood Yasmeen
Director
15/10/2020 - 15/10/2020
-
Caradinna, Alessia
Director
01/02/2023 - Present
-
Abbas, Fakhar
Secretary
21/04/2022 - Present
-

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+
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 BURNBANK FOODS LTD

BURNBANK FOODS LTD is an(a) Active company incorporated on 09/02/2017 with the registered office located at Office 0/1 20 Herriet Street, Glasgow G41 2RQ. 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 BURNBANK FOODS LTD?

toggle

BURNBANK FOODS LTD is currently Active. It was registered on 09/02/2017 .

Where is BURNBANK FOODS LTD located?

toggle

BURNBANK FOODS LTD is registered at Office 0/1 20 Herriet Street, Glasgow G41 2RQ.

What does BURNBANK FOODS LTD do?

toggle

BURNBANK FOODS LTD operates in the Wholesale of dairy products eggs and edible oils and fats (46.33 - SIC 2007) sector.

What is the latest filing for BURNBANK FOODS LTD?

toggle

The latest filing was on 11/11/2025: Compulsory strike-off action has been suspended.