BURNETT & REID NOMINEES LIMITED

Register to unlock more data on OkredoRegister

BURNETT & REID NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC161229

Incorporation date

27/10/1995

Size

Dormant

Contacts

Registered address

Registered address

Suite A, 1 Albyn Place, Aberdeen AB10 1BRCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1995)
dot icon03/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with updates
dot icon09/09/2025
Secretary's details changed for Burnett & Reid Llp on 2025-09-09
dot icon03/06/2025
Appointment of Annabelle Louise Gow as a director on 2025-06-01
dot icon02/06/2025
Notification of Burnett & Reid Llp as a person with significant control on 2024-05-01
dot icon30/05/2025
Cessation of Colin Scott Bremner as a person with significant control on 2024-05-01
dot icon30/05/2025
Cessation of John Robert Simpson Hardie as a person with significant control on 2024-05-01
dot icon30/05/2025
Cessation of James Herbertson as a person with significant control on 2024-05-01
dot icon30/05/2025
Cessation of Neil Robert James Johnston as a person with significant control on 2024-05-01
dot icon30/05/2025
Cessation of William Alexander Robertson as a person with significant control on 2024-05-01
dot icon30/05/2025
Cessation of Graham Morrison as a person with significant control on 2024-05-01
dot icon28/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/04/2025
Termination of appointment of Marichen Meyer as a director on 2025-04-01
dot icon08/04/2025
Appointment of Michael James Douglas Kusznir as a director on 2025-04-01
dot icon18/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon10/10/2024
Termination of appointment of Graham Morrison as a director on 2024-08-31
dot icon12/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/05/2024
Appointment of Neil Robert James Johnston as a director on 2024-05-01
dot icon10/05/2024
Appointment of Graham Morrison as a director on 2024-05-01
dot icon10/05/2024
Appointment of John Robert Simpson Hardie as a director 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 icon03/05/2024
Secretary's details changed for Burnett & Reid Llp on 2024-05-01
dot icon22/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon29/08/2023
Director's details changed for Mr William Alexander Robertson on 2023-08-29
dot icon29/08/2023
Director's details changed for Mr James Herbertson on 2023-08-29
dot icon24/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon13/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon12/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/05/2021
Secretary's details changed for Burnett & Reid Llp on 2021-05-12
dot icon12/05/2021
Change of details for Mr Colin Scott Bremner as a person with significant control on 2020-11-19
dot icon12/05/2021
Director's details changed for Mr Colin Scott Bremner on 2020-11-19
dot icon12/05/2021
Director's details changed for Marichen Meyer 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 icon18/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon25/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/09/2020
Appointment of Marichen Meyer as a director on 2020-09-25
dot icon25/09/2020
Termination of appointment of Ronald Stuart Wadsworth as a director on 2020-09-25
dot icon20/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon17/05/2019
Appointment of Mr Ronald Stuart Wadsworth as a director on 2019-05-17
dot icon17/05/2019
Termination of appointment of Shane Robert Greig as a director on 2019-05-17
dot icon08/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/04/2019
Cessation of Michael Dale Mcmillan as a person with significant control on 2019-03-29
dot icon15/04/2019
Appointment of Mr Shane Robert Greig as a director on 2019-03-29
dot icon15/04/2019
Termination of appointment of Michael Dale Mcmillan as a director on 2019-03-29
dot icon15/04/2019
Termination of appointment of Gillian Fay Campbell as a director on 2019-03-29
dot icon15/04/2019
Cessation of Gillian Fay Campbell as a person with significant control on 2019-03-29
dot icon01/02/2019
Termination of appointment of Margot Sinclair as a director on 2019-01-31
dot icon01/02/2019
Cessation of Margot Sinclair as a person with significant control on 2019-01-31
dot icon29/11/2018
Confirmation statement made on 2018-11-16 with no updates
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 director on 2018-10-01
dot icon29/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon17/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon17/11/2017
Notification of Gillian Fay Campbell as a person with significant control on 2017-10-01
dot icon31/10/2017
Appointment of Mrs Gillian Fay Campbell as a director on 2017-10-01
dot icon06/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon16/11/2016
Termination of appointment of Alastair Ogston Robertson as a director on 2016-11-09
dot icon16/11/2016
Termination of appointment of Angus Macrae Matheson as a director on 2016-11-09
dot icon31/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon22/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon24/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/03/2015
Appointment of Mr James Herbertson as a director on 2014-11-20
dot icon02/03/2015
Appointment of Mr Colin Scott Bremner as a director on 2014-11-20
dot icon14/01/2015
Appointment of Mrs Margot Sinclair as a director on 2014-11-20
dot icon14/01/2015
Appointment of Mr Michael Dale Mcmillan as a director on 2014-04-01
dot icon14/01/2015
Appointment of Mr William Alexander Robertson as a director on 2014-11-20
dot icon14/01/2015
Appointment of Mr Angus Macrae Matheson as a director on 2014-11-20
dot icon26/11/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon11/07/2014
Termination of appointment of Michael Mcmillan as a director
dot icon16/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon04/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/02/2013
Appointment of Miss Eilidh Melvin Scobbie as a director
dot icon15/02/2013
Termination of appointment of John Sutherland as a director
dot icon26/11/2012
Appointment of Burnett & Reid Llp as a secretary
dot icon26/11/2012
Termination of appointment of Burnett & Reid as a secretary
dot icon12/11/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon16/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon27/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon29/12/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon14/10/2010
Director's details changed for Mr Alastair Ogston Robertson on 2010-10-12
dot icon14/10/2010
Director's details changed for Michael Dale Mcmillan on 2010-10-12
dot icon14/10/2010
Director's details changed for Mr John Grant Sutherland on 2010-10-12
dot icon28/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon28/10/2009
Director's details changed for Alastair Ogston Robertson on 2009-10-12
dot icon28/10/2009
Director's details changed for John Grant Sutherland on 2009-10-12
dot icon28/10/2009
Director's details changed for Michael Dale Mcmillan on 2009-10-12
dot icon28/10/2009
Secretary's details changed for Burnett & Reid on 2009-10-12
dot icon06/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/10/2008
Return made up to 12/10/08; full list of members
dot icon03/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon21/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon26/10/2007
Return made up to 12/10/07; full list of members
dot icon01/11/2006
Return made up to 12/10/06; full list of members
dot icon31/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon12/10/2005
Return made up to 12/10/05; full list of members
dot icon09/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon22/10/2004
Return made up to 12/10/04; full list of members
dot icon21/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon15/10/2003
Return made up to 12/10/03; full list of members
dot icon09/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon21/10/2002
Return made up to 12/10/02; full list of members
dot icon02/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon18/10/2001
Return made up to 12/10/01; full list of members
dot icon13/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon06/11/2000
Return made up to 27/10/00; full list of members
dot icon05/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon03/11/1999
Return made up to 27/10/99; full list of members
dot icon08/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon29/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon28/10/1998
Return made up to 27/10/98; full list of members
dot icon06/03/1998
New director appointed
dot icon06/03/1998
New director appointed
dot icon29/10/1997
Return made up to 27/10/97; full list of members
dot icon27/08/1997
Director resigned
dot icon27/08/1997
New director appointed
dot icon27/08/1997
Accounts for a dormant company made up to 1996-12-31
dot icon27/08/1997
Resolutions
dot icon31/10/1996
Return made up to 27/10/96; full list of members
dot icon17/07/1996
Accounting reference date notified as 31/12
dot icon27/10/1995
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

£1.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GENKH GATEWAY, LLC
Corporate Secretary
27/10/1995 - 30/09/2012
1422
Mcmillan, Michael Dale
Director
26/02/1998 - 31/03/2014
16
Mr Alastair Ogston Robertson
Director
31/12/1996 - 09/11/2016
6
Wadsworth, Ronald Stuart
Director
17/05/2019 - 25/09/2020
9
Greig, Shane Robert
Director
29/03/2019 - 17/05/2019
3

Persons with Significant Control

19
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 NOMINEES LIMITED

BURNETT & REID NOMINEES LIMITED is an(a) Active company incorporated on 27/10/1995 with the registered office located at Suite A, 1 Albyn Place, Aberdeen AB10 1BR. There are currently 8 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 NOMINEES LIMITED?

toggle

BURNETT & REID NOMINEES LIMITED is currently Active. It was registered on 27/10/1995 .

Where is BURNETT & REID NOMINEES LIMITED located?

toggle

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

What does BURNETT & REID NOMINEES LIMITED do?

toggle

BURNETT & REID NOMINEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BURNETT & REID NOMINEES LIMITED?

toggle

The latest filing was on 03/03/2026: Accounts for a dormant company made up to 2025-12-31.