BURNFIELD BUILDERS & DEMOLISHERS LIMITED

Register to unlock more data on OkredoRegister

BURNFIELD BUILDERS & DEMOLISHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC049549

Incorporation date

29/11/1971

Size

Unaudited abridged

Contacts

Registered address

Registered address

10 Sannox Gardens, Glasgow G31 3HYCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1971)
dot icon07/04/2026
Director's details changed for Mrs Deborah Anne Stewart on 2026-04-07
dot icon07/04/2026
Director's details changed for Mr Barry Mccormick on 2026-04-07
dot icon07/04/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon17/03/2026
Director's details changed for Mrs Deborah Anne Stewart on 2026-03-10
dot icon27/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon26/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon14/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon19/11/2024
Director's details changed for Mrs Deborah Anne Stewart on 2024-11-19
dot icon29/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon12/12/2023
Unaudited abridged accounts made up to 2023-05-31
dot icon06/03/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon08/12/2022
Unaudited abridged accounts made up to 2022-05-31
dot icon14/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon26/01/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon09/03/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon12/02/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon12/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon24/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon27/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon26/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon05/01/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon27/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon05/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon31/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon03/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon24/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon17/10/2013
Amended accounts made up to 2013-05-31
dot icon30/08/2013
Total exemption full accounts made up to 2013-05-31
dot icon09/07/2013
Director's details changed for Miss Deborah Anne Macdonald on 2013-07-09
dot icon09/07/2013
Registered office address changed from 16 Fitzroy Place Glasgow G3 7RW on 2013-07-09
dot icon01/03/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon03/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon09/03/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon14/09/2010
Appointment of Mr Barry Scott Mccormick as a secretary
dot icon14/09/2010
Termination of appointment of John Mcdonald as a secretary
dot icon14/09/2010
Termination of appointment of John Mcdonald as a director
dot icon14/09/2010
Termination of appointment of Catherine Macdonald as a director
dot icon05/03/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon05/03/2010
Director's details changed for Barry Mccormick on 2009-10-01
dot icon05/03/2010
Director's details changed for Ms Deborah Macdonald on 2009-10-01
dot icon05/03/2010
Director's details changed for John Hugh Mcdonald on 2009-10-01
dot icon05/03/2010
Director's details changed for Catherine Macdonald on 2009-10-01
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon12/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon19/02/2009
Return made up to 23/01/09; full list of members
dot icon13/10/2008
Director appointed miss deborah macdonald
dot icon13/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon15/02/2008
Return made up to 23/01/08; full list of members
dot icon02/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon07/03/2007
Return made up to 23/01/07; full list of members
dot icon07/03/2007
Director's particulars changed
dot icon06/02/2006
Return made up to 23/01/06; full list of members
dot icon18/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon28/07/2005
New director appointed
dot icon15/07/2005
Resolutions
dot icon15/07/2005
Resolutions
dot icon15/07/2005
Ad 01/07/05--------- £ si 500@1=500 £ ic 4383/4883
dot icon03/03/2005
Return made up to 23/01/05; full list of members
dot icon25/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon14/04/2004
Ad 31/03/04--------- £ si 1000@1=1000 £ ic 3383/4383
dot icon14/04/2004
Nc inc already adjusted 31/03/04
dot icon14/04/2004
Resolutions
dot icon14/04/2004
Resolutions
dot icon31/03/2004
Accounts for a small company made up to 2003-05-31
dot icon18/01/2004
Return made up to 23/01/04; full list of members
dot icon31/03/2003
Accounts for a small company made up to 2002-05-31
dot icon26/02/2003
Return made up to 23/01/03; full list of members
dot icon29/03/2002
Accounts for a small company made up to 2001-05-31
dot icon21/02/2002
Return made up to 23/01/02; full list of members
dot icon02/04/2001
Accounts for a small company made up to 2000-05-31
dot icon23/02/2001
Return made up to 23/01/01; full list of members
dot icon31/03/2000
Accounts for a small company made up to 1999-05-31
dot icon28/02/2000
Return made up to 23/01/00; full list of members
dot icon17/03/1999
Accounts for a small company made up to 1998-05-31
dot icon18/02/1999
Return made up to 23/01/99; no change of members
dot icon24/03/1998
Accounts for a small company made up to 1997-05-31
dot icon13/03/1998
Return made up to 23/01/98; full list of members
dot icon27/03/1997
Accounts for a small company made up to 1996-05-31
dot icon26/02/1997
Return made up to 23/01/97; no change of members
dot icon09/08/1996
New director appointed
dot icon09/08/1996
Director resigned
dot icon12/03/1996
Accounts for a small company made up to 1995-05-31
dot icon20/02/1996
Return made up to 23/01/96; no change of members
dot icon27/03/1995
Accounts for a small company made up to 1994-05-31
dot icon17/01/1995
Return made up to 23/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/03/1994
Accounts for a small company made up to 1993-05-31
dot icon23/02/1994
Return made up to 23/01/94; no change of members
dot icon30/03/1993
Accounts for a small company made up to 1992-05-31
dot icon18/02/1993
Return made up to 23/01/93; no change of members
dot icon21/04/1992
Accounts for a small company made up to 1991-05-31
dot icon09/03/1992
Return made up to 23/01/92; full list of members
dot icon28/10/1991
Registered office changed on 28/10/91 from: 15 north claremont street glasgow G3 7NR
dot icon25/03/1991
Return made up to 31/01/91; no change of members
dot icon19/02/1991
Full accounts made up to 1990-05-31
dot icon28/10/1990
New director appointed
dot icon24/10/1990
Registered office changed on 24/10/90 from: 74 waterloo street glasgow G2 7OA
dot icon24/10/1990
Return made up to 14/06/90; full list of members
dot icon14/11/1989
Full accounts made up to 1989-05-31
dot icon17/03/1989
Return made up to 23/01/89; full list of members
dot icon17/03/1989
Registered office changed on 17/03/89 from: 74 waterloo st glasgow G2 7DA
dot icon02/03/1989
Full accounts made up to 1988-05-31
dot icon11/07/1988
Return made up to 27/11/87; full list of members
dot icon04/07/1988
Full accounts made up to 1987-05-31
dot icon04/11/1987
Director resigned
dot icon06/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/09/1986
Accounts for a small company made up to 1986-05-31
dot icon22/09/1986
Return made up to 19/09/86; full list of members
dot icon29/11/1971
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-15 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
12/02/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
1.20M
-
0.00
132.00K
-
2022
15
1.24M
-
0.00
44.46K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccormick, Barry
Director
01/07/2005 - Present
5
Mrs Catherine Macdonald
Director
31/07/1996 - 31/08/2010
6
Thomson, Charles Cunningham
Director
30/05/1990 - 21/05/1997
1
Mccormick, Barry Scott
Secretary
31/08/2010 - Present
-
Stewart, Deborah Anne
Director
01/10/2008 - Present
-

Persons with Significant Control

1
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 BURNFIELD BUILDERS & DEMOLISHERS LIMITED

BURNFIELD BUILDERS & DEMOLISHERS LIMITED is an(a) Active company incorporated on 29/11/1971 with the registered office located at 10 Sannox Gardens, Glasgow G31 3HY. There are currently 3 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 BURNFIELD BUILDERS & DEMOLISHERS LIMITED?

toggle

BURNFIELD BUILDERS & DEMOLISHERS LIMITED is currently Active. It was registered on 29/11/1971 .

Where is BURNFIELD BUILDERS & DEMOLISHERS LIMITED located?

toggle

BURNFIELD BUILDERS & DEMOLISHERS LIMITED is registered at 10 Sannox Gardens, Glasgow G31 3HY.

What does BURNFIELD BUILDERS & DEMOLISHERS LIMITED do?

toggle

BURNFIELD BUILDERS & DEMOLISHERS LIMITED operates in the Demolition (43.11 - SIC 2007) sector.

What is the latest filing for BURNFIELD BUILDERS & DEMOLISHERS LIMITED?

toggle

The latest filing was on 07/04/2026: Director's details changed for Mrs Deborah Anne Stewart on 2026-04-07.