BURNHAVEN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BURNHAVEN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC140978

Incorporation date

30/10/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jasmine Cottage, Woodside Place, Banchory AB31 5XWCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1992)
dot icon27/02/2026
Total exemption full accounts made up to 2025-02-28
dot icon03/11/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon10/09/2025
Satisfaction of charge 7 in full
dot icon10/09/2025
Satisfaction of charge 3 in full
dot icon10/09/2025
Satisfaction of charge 8 in full
dot icon10/09/2025
Satisfaction of charge 16 in full
dot icon10/09/2025
Satisfaction of charge 19 in full
dot icon30/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon01/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-02-28
dot icon10/02/2024
Registered office address changed from Burnhaven Strachan Banchory Kincardineshire AB31 6NL to Jasmine Cottage Woodside Place Banchory AB31 5XW on 2024-02-10
dot icon06/11/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon20/02/2023
Total exemption full accounts made up to 2022-02-28
dot icon17/01/2023
Satisfaction of charge 22 in full
dot icon17/01/2023
Satisfaction of charge 21 in full
dot icon30/12/2022
Satisfaction of charge 18 in full
dot icon28/10/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon03/12/2021
Total exemption full accounts made up to 2021-02-28
dot icon29/10/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon27/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon07/12/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon30/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon07/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon07/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon05/06/2018
Compulsory strike-off action has been discontinued
dot icon04/06/2018
Total exemption full accounts made up to 2017-02-28
dot icon29/05/2018
First Gazette notice for compulsory strike-off
dot icon02/02/2018
Satisfaction of charge 17 in full
dot icon02/02/2018
Satisfaction of charge 15 in full
dot icon02/02/2018
Satisfaction of charge 10 in full
dot icon02/02/2018
Satisfaction of charge 13 in full
dot icon02/02/2018
Satisfaction of charge 14 in full
dot icon02/02/2018
Satisfaction of charge 20 in full
dot icon02/02/2018
Satisfaction of charge 9 in full
dot icon31/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-02-28
dot icon06/12/2017
Confirmation statement made on 2017-10-27 with updates
dot icon23/03/2017
Appointment of Mrs Lynn Frances Murray as a director on 2017-03-10
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon05/12/2016
Confirmation statement made on 2016-10-27 with updates
dot icon14/12/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/12/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon13/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon21/01/2014
Annual return made up to 2013-10-27 with full list of shareholders
dot icon21/01/2014
Termination of appointment of Mitre Secretaries Limited as a secretary
dot icon07/05/2013
Current accounting period extended from 2013-10-10 to 2014-03-31
dot icon11/04/2013
Total exemption full accounts made up to 2012-10-10
dot icon27/03/2013
Previous accounting period shortened from 2013-03-31 to 2012-10-10
dot icon31/12/2012
Full accounts made up to 2012-03-31
dot icon26/11/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 12
dot icon06/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon01/11/2012
Registered office address changed from 531 Great Western Road Aberdeen AB10 6PE on 2012-11-01
dot icon01/11/2012
Termination of appointment of Margaret Beattie as a director
dot icon20/10/2012
Particulars of a mortgage or charge / charge no: 18
dot icon20/10/2012
Particulars of a mortgage or charge / charge no: 19
dot icon20/10/2012
Particulars of a mortgage or charge / charge no: 20
dot icon20/10/2012
Particulars of a mortgage or charge / charge no: 22
dot icon20/10/2012
Particulars of a mortgage or charge / charge no: 21
dot icon21/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon15/09/2011
Accounts for a small company made up to 2011-03-31
dot icon16/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2010-03-31
dot icon21/12/2009
Full accounts made up to 2009-03-31
dot icon27/11/2009
Register(s) moved to registered inspection location
dot icon26/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon26/11/2009
Secretary's details changed for Mitre Secretaries Limited on 2009-10-27
dot icon26/11/2009
Director's details changed for Alexander Birnie Murray on 2009-10-27
dot icon26/11/2009
Director's details changed for Margaret Ann Beattie on 2009-10-27
dot icon25/11/2009
Register inspection address has been changed
dot icon24/11/2009
Secretary's details changed for Mitre Secretaries Limited on 2009-08-10
dot icon28/01/2009
Full accounts made up to 2008-03-31
dot icon19/11/2008
Return made up to 27/10/08; full list of members
dot icon27/05/2008
Particulars of a mortgage or charge / charge no: 17
dot icon30/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon24/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon24/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/11/2007
Return made up to 27/10/07; full list of members
dot icon21/11/2007
Location of debenture register
dot icon21/11/2007
Location of register of members
dot icon12/10/2007
Partic of mort/charge *
dot icon02/07/2007
Secretary resigned
dot icon29/06/2007
New secretary appointed
dot icon14/06/2007
Partic of mort/charge *
dot icon16/05/2007
Registered office changed on 16/05/07 from: 6 bon accord square aberdeen AB11 6XU
dot icon17/04/2007
Partic of mort/charge *
dot icon13/04/2007
Partic of mort/charge *
dot icon13/04/2007
Partic of mort/charge *
dot icon11/04/2007
Partic of mort/charge *
dot icon11/04/2007
Partic of mort/charge *
dot icon11/04/2007
Partic of mort/charge *
dot icon11/04/2007
Partic of mort/charge *
dot icon11/04/2007
Partic of mort/charge *
dot icon05/04/2007
Dec mort/charge *
dot icon05/04/2007
Dec mort/charge *
dot icon31/10/2006
Return made up to 27/10/06; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon31/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/10/2005
Return made up to 27/10/05; full list of members
dot icon22/10/2004
Return made up to 30/10/04; full list of members
dot icon11/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/10/2003
Return made up to 30/10/03; full list of members
dot icon23/09/2003
Accounts for a small company made up to 2003-03-31
dot icon18/10/2002
Return made up to 30/10/02; full list of members
dot icon10/10/2002
Accounts for a small company made up to 2002-03-31
dot icon24/07/2002
Partic of mort/charge *
dot icon31/05/2002
Director resigned
dot icon10/04/2002
New director appointed
dot icon26/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon17/10/2001
Return made up to 30/10/01; full list of members
dot icon15/02/2001
Partic of mort/charge *
dot icon04/12/2000
Accounts for a small company made up to 2000-03-31
dot icon23/10/2000
Return made up to 30/10/00; full list of members
dot icon11/01/2000
Accounts for a small company made up to 1999-03-31
dot icon07/12/1999
Return made up to 30/10/99; full list of members
dot icon22/12/1998
Accounts for a small company made up to 1998-03-31
dot icon23/10/1998
Return made up to 30/10/98; no change of members
dot icon10/11/1997
Accounts for a small company made up to 1997-03-31
dot icon31/10/1997
Partic of mort/charge *
dot icon23/10/1997
Return made up to 30/10/97; no change of members
dot icon20/11/1996
Return made up to 30/10/96; full list of members
dot icon14/11/1996
Accounts for a small company made up to 1996-03-31
dot icon07/02/1996
Auditor's resignation
dot icon29/12/1995
Accounts for a small company made up to 1995-03-31
dot icon13/12/1995
Return made up to 30/10/95; no change of members
dot icon07/03/1995
Partic of mort/charge *
dot icon21/02/1995
Alterations to a floating charge
dot icon20/02/1995
Partic of mort/charge *
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Return made up to 30/10/94; no change of members
dot icon04/11/1994
Partic of mort/charge *
dot icon02/08/1994
Accounts for a small company made up to 1994-03-31
dot icon03/11/1993
Return made up to 30/10/93; full list of members
dot icon03/11/1993
Ad 02/04/93--------- £ si 4998@1=4998 £ ic 2/5000
dot icon03/11/1993
Resolutions
dot icon03/11/1993
£ nc 1000/5000 14/01/93
dot icon21/06/1993
Accounting reference date notified as 31/03
dot icon04/02/1993
Certificate of change of name
dot icon04/02/1993
New director appointed
dot icon30/11/1992
Memorandum and Articles of Association
dot icon30/11/1992
Resolutions
dot icon27/11/1992
Secretary resigned;new director appointed
dot icon27/11/1992
New secretary appointed;director resigned
dot icon27/11/1992
Registered office changed on 27/11/92 from: 24 great king street edinburgh EH3 6QN
dot icon30/10/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+8.14 % *

* during past year

Cash in Bank

£6,896.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.08M
-
0.00
6.38K
-
2022
1
2.09M
-
0.00
6.90K
-
2022
1
2.09M
-
0.00
6.90K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

2.09M £Ascended0.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.90K £Ascended8.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MITRE SECRETARIES LIMITED
Corporate Secretary
22/05/2007 - 01/02/2013
293
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
30/10/1992 - 16/11/1992
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
30/10/1992 - 16/11/1992
3784
ADAM COCHRAN
Corporate Secretary
16/11/1992 - 21/05/2007
11
Murray, Alexander Birnie
Director
16/11/1992 - Present
15

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BURNHAVEN PROPERTIES LIMITED

BURNHAVEN PROPERTIES LIMITED is an(a) Active company incorporated on 30/10/1992 with the registered office located at Jasmine Cottage, Woodside Place, Banchory AB31 5XW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BURNHAVEN PROPERTIES LIMITED?

toggle

BURNHAVEN PROPERTIES LIMITED is currently Active. It was registered on 30/10/1992 .

Where is BURNHAVEN PROPERTIES LIMITED located?

toggle

BURNHAVEN PROPERTIES LIMITED is registered at Jasmine Cottage, Woodside Place, Banchory AB31 5XW.

What does BURNHAVEN PROPERTIES LIMITED do?

toggle

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

How many employees does BURNHAVEN PROPERTIES LIMITED have?

toggle

BURNHAVEN PROPERTIES LIMITED had 1 employees in 2022.

What is the latest filing for BURNHAVEN PROPERTIES LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-02-28.