BURNS CRYSTAL GLASS LIMITED

Register to unlock more data on OkredoRegister

BURNS CRYSTAL GLASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC120848

Incorporation date

18/10/1989

Size

Small

Contacts

Registered address

Registered address

29 Brandon Street, Hamilton, Lanarkshire ML3 6DACopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1989)
dot icon22/03/2026
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon22/03/2026
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon06/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon06/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon22/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon30/01/2025
Accounts for a small company made up to 2024-04-30
dot icon21/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon19/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon13/10/2023
Accounts for a small company made up to 2023-04-30
dot icon25/01/2023
Accounts for a small company made up to 2022-04-30
dot icon27/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon04/11/2021
Accounts for a small company made up to 2021-04-30
dot icon20/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon26/04/2021
Accounts for a small company made up to 2020-04-30
dot icon21/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon11/11/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon13/11/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon05/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon18/01/2018
Appointment of Mr Paul John Davidson as a director on 2017-10-19
dot icon18/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon18/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon15/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon12/10/2016
Total exemption full accounts made up to 2016-04-30
dot icon19/01/2016
Compulsory strike-off action has been discontinued
dot icon17/01/2016
Annual return made up to 2015-10-18 with full list of shareholders
dot icon12/01/2016
First Gazette notice for compulsory strike-off
dot icon25/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon15/12/2014
Registered office address changed from 29 Lancefield Quay Glasgow G3 8HA Scotland to 29 Brandon Street Hamilton Lanarkshire ML3 6DA on 2014-12-15
dot icon12/12/2014
Current accounting period shortened from 2015-05-31 to 2015-04-30
dot icon12/12/2014
Registered office address changed from Unit 8 Station Yard Mauchline Ayrshire KA5 5BR to 29 Lancefield Quay Glasgow G3 8HA on 2014-12-12
dot icon12/12/2014
Appointment of Mr Scott Davidson as a secretary on 2014-12-12
dot icon12/12/2014
Appointment of Mr Raymond Davidson as a director on 2014-12-12
dot icon12/12/2014
Appointment of Mr Scott Allan Davidson as a director on 2014-12-12
dot icon12/12/2014
Termination of appointment of Arthur Henry Levy as a director on 2014-12-12
dot icon12/12/2014
Termination of appointment of Arthur Henry Levy as a secretary on 2014-12-12
dot icon12/12/2014
Satisfaction of charge 4 in full
dot icon06/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon30/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon21/12/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon21/12/2012
Termination of appointment of Viviane Levy as a director
dot icon12/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon17/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon03/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon07/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon24/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon24/11/2009
Director's details changed for Arthur Henry Levy on 2009-11-24
dot icon24/11/2009
Director's details changed for Viviane Joelle Levy on 2009-11-24
dot icon18/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon29/10/2008
Return made up to 18/10/08; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon05/11/2007
Return made up to 18/10/07; no change of members
dot icon11/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon21/11/2006
Return made up to 18/10/06; full list of members
dot icon21/08/2006
Total exemption small company accounts made up to 2006-05-31
dot icon24/10/2005
Return made up to 18/10/05; full list of members
dot icon01/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon29/10/2004
Return made up to 18/10/04; full list of members
dot icon02/08/2004
Total exemption small company accounts made up to 2004-05-31
dot icon24/10/2003
Return made up to 18/10/03; full list of members
dot icon24/09/2003
Total exemption small company accounts made up to 2003-05-31
dot icon24/10/2002
Return made up to 18/10/02; full list of members
dot icon24/07/2002
Total exemption small company accounts made up to 2002-05-31
dot icon24/10/2001
Return made up to 18/10/01; full list of members
dot icon29/08/2001
Total exemption small company accounts made up to 2001-05-31
dot icon21/11/2000
Return made up to 18/10/00; full list of members
dot icon04/09/2000
Accounts for a small company made up to 2000-05-31
dot icon21/02/2000
Return made up to 18/10/99; full list of members
dot icon22/11/1999
Accounts for a small company made up to 1999-05-31
dot icon22/06/1999
Director resigned
dot icon18/12/1998
Accounts for a small company made up to 1998-05-31
dot icon26/11/1998
Return made up to 18/10/98; change of members
dot icon15/09/1998
Partic of mort/charge *
dot icon27/08/1998
Dec mort/charge *
dot icon01/06/1998
New secretary appointed;new director appointed
dot icon01/06/1998
New director appointed
dot icon01/06/1998
Secretary resigned
dot icon24/10/1997
Return made up to 18/10/97; no change of members
dot icon25/07/1997
Accounts for a small company made up to 1997-05-31
dot icon21/10/1996
Return made up to 18/10/96; full list of members
dot icon04/09/1996
Accounts for a small company made up to 1996-05-31
dot icon15/02/1996
Accounts for a small company made up to 1995-05-31
dot icon14/11/1995
Return made up to 18/10/95; no change of members
dot icon26/06/1995
Dec mort/charge *
dot icon28/02/1995
Partic of mort/charge *
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/10/1994
Return made up to 18/10/94; no change of members
dot icon25/08/1994
Accounts made up to 1994-05-31
dot icon26/10/1993
Return made up to 18/10/93; full list of members
dot icon14/09/1993
Accounts made up to 1993-05-31
dot icon08/10/1992
Return made up to 18/10/92; no change of members
dot icon07/10/1992
Accounts made up to 1992-05-31
dot icon29/01/1992
Accounts made up to 1991-05-31
dot icon29/01/1992
Accounting reference date shortened from 31/03 to 31/05
dot icon18/10/1991
Return made up to 18/10/91; full list of members
dot icon07/02/1991
Dec mort/charge 1543
dot icon11/01/1991
Ad 30/11/90--------- £ si 98@1=98 £ ic 2/100
dot icon26/09/1990
Partic of mort/charge 10604
dot icon20/09/1990
Secretary resigned;new secretary appointed;director resigned
dot icon02/08/1990
Partic of mort/charge 8279
dot icon20/10/1989
Registered office changed on 20/10/89 from: 24 great king street edinburgh EH3 6QN
dot icon20/10/1989
Secretary resigned;new secretary appointed
dot icon20/10/1989
Director resigned;new director appointed
dot icon18/10/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-23.10 % *

* during past year

Cash in Bank

£23,693.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
149.63K
-
0.00
14.68K
-
2022
3
150.77K
-
0.00
30.81K
-
2023
3
151.53K
-
0.00
23.69K
-
2023
3
151.53K
-
0.00
23.69K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

151.53K £Ascended0.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.69K £Descended-23.10 % *

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
Davidson, Scott Allan
Director
12/12/2014 - Present
6
Levy, Viviane Joelle
Director
27/05/1998 - 29/07/2012
-
Levy, Arthur Henry
Director
27/05/1998 - 12/12/2014
-
Levy, Arthur Henry
Secretary
27/05/1998 - 12/12/2014
-
Kay, Christina Georgina
Secretary
31/08/1990 - 27/05/1998
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BURNS CRYSTAL GLASS LIMITED

BURNS CRYSTAL GLASS LIMITED is an(a) Active company incorporated on 18/10/1989 with the registered office located at 29 Brandon Street, Hamilton, Lanarkshire ML3 6DA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BURNS CRYSTAL GLASS LIMITED?

toggle

BURNS CRYSTAL GLASS LIMITED is currently Active. It was registered on 18/10/1989 .

Where is BURNS CRYSTAL GLASS LIMITED located?

toggle

BURNS CRYSTAL GLASS LIMITED is registered at 29 Brandon Street, Hamilton, Lanarkshire ML3 6DA.

What does BURNS CRYSTAL GLASS LIMITED do?

toggle

BURNS CRYSTAL GLASS LIMITED operates in the Manufacture and processing of other glass including technical glassware (23.19 - SIC 2007) sector.

How many employees does BURNS CRYSTAL GLASS LIMITED have?

toggle

BURNS CRYSTAL GLASS LIMITED had 3 employees in 2023.

What is the latest filing for BURNS CRYSTAL GLASS LIMITED?

toggle

The latest filing was on 22/03/2026: Consolidated accounts of parent company for subsidiary company period ending 30/04/25.