BURNETT & REID LLP

Register to unlock more data on OkredoRegister

BURNETT & REID LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SO304012

Incorporation date

19/07/2012

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Suite A, 1 Albyn Place, Aberdeen AB10 1BRCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2012)
dot icon02/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon03/06/2025
Appointment of Annabelle Louise Gow as a member on 2025-06-01
dot icon01/04/2025
Appointment of Michael James Douglas Kusznir as a member on 2025-04-01
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/10/2024
Termination of appointment of Graham Morrison as a member on 2024-08-31
dot icon26/07/2024
Cessation of John Robert Simpson Hardie as a person with significant control on 2024-05-01
dot icon26/07/2024
Cessation of James Herbertson as a person with significant control on 2024-05-01
dot icon26/07/2024
Cessation of Colin Scott Bremner as a person with significant control on 2024-05-01
dot icon26/07/2024
Cessation of Neil Robert James Johnston as a person with significant control on 2024-05-01
dot icon26/07/2024
Cessation of Graham Morrison as a person with significant control on 2024-05-01
dot icon26/07/2024
Cessation of William Alexander Robertson as a person with significant control on 2024-05-01
dot icon26/07/2024
Notification of a person with significant control statement
dot icon26/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon10/05/2024
Appointment of Neil Robert James Johnston as a member on 2024-05-01
dot icon10/05/2024
Appointment of John Robert Simpson Hardie as a member on 2024-05-01
dot icon10/05/2024
Appointment of Graham Morrison as a member on 2024-05-01
dot icon10/05/2024
Notification of Neil Robert James Johnston as a person with significant control on 2024-05-01
dot icon10/05/2024
Notification of John Robert Simpson Hardie as a person with significant control on 2024-05-01
dot icon10/05/2024
Notification of Graham Morrison as a person with significant control on 2024-05-01
dot icon03/05/2024
Registered office address changed from Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland to Suite a 1 Albyn Place Aberdeen AB10 1BR on 2024-05-03
dot icon29/08/2023
Member's details changed for Mr William Alexander Robertson on 2023-08-29
dot icon29/08/2023
Member's details changed for Mr James Herbertson on 2023-08-29
dot icon22/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon12/05/2021
Member's details changed for Mr Colin Scott Bremner on 2021-05-12
dot icon12/05/2021
Member's details changed for Mr Colin Scott Bremner on 2020-11-19
dot icon12/05/2021
Member's details changed for Mr William Alexander Robertson on 2021-05-12
dot icon12/05/2021
Registered office address changed from 15 Golden Square Aberdeen AB10 1WF to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on 2021-05-12
dot icon22/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon31/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon11/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon11/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon29/03/2019
Cessation of Gillian Fay Campbell as a person with significant control on 2019-03-28
dot icon29/03/2019
Current accounting period shortened from 2019-09-30 to 2019-03-31
dot icon29/03/2019
Termination of appointment of Gillian Fay Campbell as a member on 2019-03-28
dot icon01/02/2019
Cessation of Margot Sinclair as a person with significant control on 2019-01-31
dot icon01/02/2019
Termination of appointment of Margot Sinclair as a member on 2019-01-31
dot icon08/10/2018
Cessation of Eilidh Melvin Scobbie as a person with significant control on 2018-10-01
dot icon08/10/2018
Termination of appointment of Eilidh Melvin Scobbie as a member on 2018-10-01
dot icon24/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon24/07/2018
Notification of Gillian Fay Campbell as a person with significant control on 2017-10-01
dot icon04/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon01/11/2017
Appointment of Mrs Gillian Fay Campbell as a member on 2017-10-01
dot icon24/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon24/07/2017
Notification of James Herbertson as a person with significant control on 2016-04-06
dot icon24/07/2017
Cessation of Angus Macrae Matheson as a person with significant control on 2016-11-09
dot icon10/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/04/2017
Termination of appointment of Angus Macrae Matheson as a member on 2016-11-09
dot icon02/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon09/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/07/2015
Annual return made up to 2015-07-19
dot icon29/07/2015
Appointment of Mr James Herbertson as a member on 2015-01-01
dot icon29/07/2015
Termination of appointment of Alastair Ogston Robertson as a member on 2014-01-31
dot icon13/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/08/2014
Annual return made up to 2014-07-19
dot icon18/08/2014
Termination of appointment of Michael Dale Mcmillan as a member on 2014-03-31
dot icon22/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/07/2013
Annual return made up to 2013-07-19
dot icon18/05/2013
Registration of charge 3040120001
dot icon08/02/2013
Appointment of Margot Sinclair as a member
dot icon30/08/2012
Current accounting period extended from 2013-07-31 to 2013-09-30
dot icon19/07/2012
Incorporation of a limited liability partnership
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
31/03/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
33
-
-
0.00
-
-
2023
33
-
-
0.00
-
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Gillian Fay
LLP Designated Member
01/10/2017 - 28/03/2019
1
Bremner, Colin Scott
LLP Designated Member
19/07/2012 - Present
-
Herbertson, James
LLP Designated Member
01/01/2015 - Present
-
Robertson, William Alexander
LLP Designated Member
19/07/2012 - Present
-
Matheson, Angus Macrae
LLP Designated Member
19/07/2012 - 09/11/2016
-

Persons with Significant Control

16
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 BURNETT & REID LLP

BURNETT & REID LLP is an(a) Active company incorporated on 19/07/2012 with the registered office located at Suite A, 1 Albyn Place, Aberdeen AB10 1BR. There are currently 7 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 BURNETT & REID LLP?

toggle

BURNETT & REID LLP is currently Active. It was registered on 19/07/2012 .

Where is BURNETT & REID LLP located?

toggle

BURNETT & REID LLP is registered at Suite A, 1 Albyn Place, Aberdeen AB10 1BR.

What is the latest filing for BURNETT & REID LLP?

toggle

The latest filing was on 02/09/2025: Total exemption full accounts made up to 2025-03-31.