BURNHOUSE ENGINEERING & FABRICATION LIMITED

Register to unlock more data on OkredoRegister

BURNHOUSE ENGINEERING & FABRICATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC185494

Incorporation date

06/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Block 6 Lochview Road, Willowyard Industrial Estate, Beith KA15 1LYCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1998)
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/05/2024
Director's details changed for Mr Christopher James Burwood on 2023-08-23
dot icon14/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon10/05/2024
Change of details for Mr James Burwood as a person with significant control on 2018-04-18
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/05/2023
Confirmation statement made on 2023-05-06 with updates
dot icon03/05/2023
Resolutions
dot icon20/04/2023
Statement of capital following an allotment of shares on 2023-04-14
dot icon05/01/2023
Appointment of Mr Christopher James Burwood as a director on 2023-01-05
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon20/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon30/03/2021
Registered office address changed from Lugtonridge Farm, Lochlibo Road, Burnhouse Beith Ayrshire KA15 1LE to Block 6 Lochview Road Willowyard Industrial Estate Beith KA15 1LY on 2021-03-30
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/11/2020
Director's details changed for Mr James Burwood on 2020-08-31
dot icon27/11/2020
Change of details for Mr James Burwood as a person with significant control on 2020-08-31
dot icon13/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/10/2019
Second filing of Confirmation Statement dated 06/05/2018
dot icon20/05/2019
Confirmation statement made on 2019-05-06 with updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon21/08/2018
Director's details changed for Mr James Burwood on 2018-08-20
dot icon17/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon17/05/2018
Termination of appointment of Mary Templeton Burwood as a secretary on 2018-04-18
dot icon17/05/2018
Cessation of Mary Templeton Burwood as a person with significant control on 2018-04-18
dot icon23/04/2018
Termination of appointment of Mary Templeton Burwood as a director on 2018-04-18
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon19/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/08/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon16/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/05/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/05/2009
Return made up to 06/05/09; full list of members
dot icon31/03/2009
Appointment terminated director george goldie
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/05/2008
Return made up to 06/05/08; full list of members
dot icon11/01/2008
Return made up to 06/05/07; full list of members; amend
dot icon10/01/2008
Return made up to 06/05/05; full list of members; amend
dot icon10/01/2008
Return made up to 06/05/06; full list of members; amend
dot icon09/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/01/2008
Nc inc already adjusted 22/03/05
dot icon09/05/2007
Return made up to 06/05/07; full list of members
dot icon16/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/05/2006
Return made up to 06/05/06; full list of members
dot icon05/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon10/05/2005
Return made up to 06/05/05; full list of members
dot icon28/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon14/05/2004
Return made up to 06/05/04; full list of members
dot icon04/12/2003
Director resigned
dot icon08/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/05/2003
Return made up to 06/05/03; full list of members
dot icon22/05/2003
Memorandum and Articles of Association
dot icon24/04/2003
Certificate of change of name
dot icon03/03/2003
Partic of mort/charge *
dot icon15/01/2003
Full accounts made up to 2002-03-31
dot icon05/08/2002
New director appointed
dot icon13/06/2002
Return made up to 06/05/02; full list of members
dot icon05/03/2002
Accounts for a small company made up to 2001-03-31
dot icon11/05/2001
Return made up to 06/05/01; full list of members
dot icon02/04/2001
Full accounts made up to 2000-05-31
dot icon18/10/2000
Partic of mort/charge *
dot icon06/09/2000
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon09/06/2000
Return made up to 06/05/00; full list of members
dot icon06/03/2000
Full accounts made up to 1999-05-31
dot icon25/08/1999
Return made up to 06/05/99; full list of members
dot icon24/03/1999
New director appointed
dot icon08/05/1998
Secretary resigned
dot icon06/05/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

15
2023
change arrow icon+97,472.90 % *

* during past year

Cash in Bank

£104,403.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/05/2026
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)
2021
24
113.75K
-
0.00
1.73K
-
2022
14
107.41K
-
0.00
107.00
-
2023
15
116.87K
-
0.00
104.40K
-
2023
15
116.87K
-
0.00
104.40K
-

Employees

2023

Employees

15 Ascended7 % *

Net Assets(GBP)

116.87K £Ascended8.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

104.40K £Ascended97.47K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Burwood
Director
06/05/1998 - Present
5
Goldie, George Drysdale
Director
13/03/1999 - 31/03/2009
-
Burwood, Mary Templeton
Secretary
06/05/1998 - 18/04/2018
-
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
06/05/1998 - 06/05/1998
8526
Mrs Mary Templeton Burwood
Director
06/05/1998 - 18/04/2018
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BURNHOUSE ENGINEERING & FABRICATION LIMITED

BURNHOUSE ENGINEERING & FABRICATION LIMITED is an(a) Active company incorporated on 06/05/1998 with the registered office located at Block 6 Lochview Road, Willowyard Industrial Estate, Beith KA15 1LY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of BURNHOUSE ENGINEERING & FABRICATION LIMITED?

toggle

BURNHOUSE ENGINEERING & FABRICATION LIMITED is currently Active. It was registered on 06/05/1998 .

Where is BURNHOUSE ENGINEERING & FABRICATION LIMITED located?

toggle

BURNHOUSE ENGINEERING & FABRICATION LIMITED is registered at Block 6 Lochview Road, Willowyard Industrial Estate, Beith KA15 1LY.

What does BURNHOUSE ENGINEERING & FABRICATION LIMITED do?

toggle

BURNHOUSE ENGINEERING & FABRICATION LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does BURNHOUSE ENGINEERING & FABRICATION LIMITED have?

toggle

BURNHOUSE ENGINEERING & FABRICATION LIMITED had 15 employees in 2023.

What is the latest filing for BURNHOUSE ENGINEERING & FABRICATION LIMITED?

toggle

The latest filing was on 29/12/2025: Total exemption full accounts made up to 2025-03-31.