BURNSIDE PROPERTIES (CARNOUSTIE) LIMITED

Register to unlock more data on OkredoRegister

BURNSIDE PROPERTIES (CARNOUSTIE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC281161

Incorporation date

07/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Clayholes Farm,Carnoustie, Balmachie Road, Carnoustie, Angus DD7 6LACopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2005)
dot icon20/05/2025
Final Gazette dissolved via compulsory strike-off
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon21/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/04/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/07/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon13/07/2022
Compulsory strike-off action has been discontinued
dot icon05/07/2022
First Gazette notice for compulsory strike-off
dot icon23/06/2022
Termination of appointment of Blackadders Llp as a secretary on 2022-06-23
dot icon22/06/2022
Registered office address changed from 30 & 34 Reform Street Dundee DD1 1RJ to Clayholes Farm,Carnoustie Balmachie Road Carnoustie Angus DD7 6LA on 2022-06-22
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/04/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/06/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon02/06/2020
Total exemption full accounts made up to 2019-03-31
dot icon21/05/2020
Withdraw the company strike off application
dot icon24/03/2020
First Gazette notice for voluntary strike-off
dot icon18/03/2020
Application to strike the company off the register
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon08/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon16/03/2017
Director's details changed for Mr Iain Arnott Bell on 2017-03-16
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon08/06/2016
All of the property or undertaking has been released from charge 7
dot icon08/06/2016
All of the property or undertaking has been released from charge 8
dot icon05/04/2016
Satisfaction of charge 18 in full
dot icon25/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon03/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon16/01/2016
Satisfaction of charge 14 in full
dot icon21/05/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon16/02/2015
Director's details changed for Mr Iain Arnott Bell on 2015-02-01
dot icon16/02/2015
Director's details changed for Mr Iain Arnott Bell on 2015-02-01
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/07/2012
Statement of satisfaction in full or in part of a charge /full /charge no 16
dot icon27/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon27/03/2012
Director's details changed for Mr Iain Arnott Bell on 2012-02-27
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon26/04/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon26/04/2010
Director's details changed for John Fairlie Bell on 2010-01-01
dot icon26/04/2010
Director's details changed for Iain Arnott Bell on 2010-01-01
dot icon26/04/2010
Secretary's details changed for Blackadders Llp on 2010-01-01
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/07/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/07/2009
Return made up to 07/03/09; full list of members
dot icon03/07/2009
Particulars of a mortgage or charge / charge no: 17
dot icon03/07/2009
Particulars of a mortgage or charge / charge no: 18
dot icon03/07/2009
Particulars of a mortgage or charge / charge no: 19
dot icon02/10/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/09/2008
Return made up to 07/03/08; full list of members
dot icon04/09/2008
Registered office changed on 04/09/2008 from 30-34 reform street dundee DD1 1RJ
dot icon04/09/2008
Location of register of members
dot icon08/08/2008
Director's change of particulars / iain bell / 29/07/2008
dot icon05/08/2008
Secretary appointed blackadders LLP
dot icon05/08/2008
Appointment terminated secretary gourley mcbain & co
dot icon05/08/2008
Registered office changed on 05/08/2008 from 55 high street carnoustie DD7 6AD
dot icon31/07/2008
Particulars of a mortgage or charge / charge no: 14
dot icon31/07/2008
Particulars of a mortgage or charge / charge no: 15
dot icon31/07/2008
Particulars of a mortgage or charge / charge no: 16
dot icon31/07/2008
Particulars of a mortgage or charge / charge no: 11
dot icon31/07/2008
Particulars of a mortgage or charge / charge no: 12
dot icon31/07/2008
Particulars of a mortgage or charge / charge no: 13
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 10
dot icon05/06/2008
Particulars of a mortgage or charge / charge no: 7
dot icon05/06/2008
Particulars of a mortgage or charge / charge no: 8
dot icon05/06/2008
Particulars of a mortgage or charge / charge no: 9
dot icon17/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon17/05/2008
Particulars of a mortgage or charge / charge no: 6
dot icon12/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon25/09/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/04/2007
Return made up to 07/03/07; full list of members
dot icon03/08/2006
Partic of mort/charge *
dot icon14/07/2006
Partic of mort/charge *
dot icon07/06/2006
Return made up to 07/03/06; full list of members
dot icon28/06/2005
Partic of mort/charge *
dot icon24/06/2005
New secretary appointed
dot icon24/06/2005
New director appointed
dot icon24/06/2005
New director appointed
dot icon09/03/2005
Secretary resigned
dot icon09/03/2005
Director resigned
dot icon07/03/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
07/03/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
510.29K
-
0.00
-
-
2022
2
510.95K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLACKADDERS LLP
Corporate Secretary
17/07/2008 - 23/06/2022
88
BRIAN REID LTD.
Nominee Secretary
07/03/2005 - 07/03/2005
6709
STEPHEN MABBOTT LTD.
Nominee Director
07/03/2005 - 07/03/2005
6626
Mr John Fairlie Bell
Director
07/03/2005 - Present
-
Bell, Iain Arnott
Director
07/03/2005 - Present
18

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURNSIDE PROPERTIES (CARNOUSTIE) LIMITED

BURNSIDE PROPERTIES (CARNOUSTIE) LIMITED is an(a) Dissolved company incorporated on 07/03/2005 with the registered office located at Clayholes Farm,Carnoustie, Balmachie Road, Carnoustie, Angus DD7 6LA. There are currently 2 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 BURNSIDE PROPERTIES (CARNOUSTIE) LIMITED?

toggle

BURNSIDE PROPERTIES (CARNOUSTIE) LIMITED is currently Dissolved. It was registered on 07/03/2005 and dissolved on 20/05/2025.

Where is BURNSIDE PROPERTIES (CARNOUSTIE) LIMITED located?

toggle

BURNSIDE PROPERTIES (CARNOUSTIE) LIMITED is registered at Clayholes Farm,Carnoustie, Balmachie Road, Carnoustie, Angus DD7 6LA.

What does BURNSIDE PROPERTIES (CARNOUSTIE) LIMITED do?

toggle

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

What is the latest filing for BURNSIDE PROPERTIES (CARNOUSTIE) LIMITED?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved via compulsory strike-off.