BURNWYND HISTORY AND ART LIMITED

Register to unlock more data on OkredoRegister

BURNWYND HISTORY AND ART LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC263460

Incorporation date

13/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Charlotte Street, Perth, PH1 5LLCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2004)
dot icon26/02/2026
Termination of appointment of Michael Clarke as a director on 2025-10-08
dot icon05/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/03/2025
Cessation of David Berridge Swinfen as a person with significant control on 2024-05-15
dot icon20/03/2025
Notification of Donald Neil Gordon as a person with significant control on 2024-05-15
dot icon20/03/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon19/11/2024
Appointment of Mrs Elizabeth Jane Franziska Bate as a director on 2024-05-15
dot icon19/11/2024
Appointment of Dr Iain Ernest Farquhar Flett as a director on 2023-05-17
dot icon19/11/2024
Termination of appointment of David Berridge Swinfen as a director on 2024-05-15
dot icon15/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/05/2024
Termination of appointment of Ann Markham as a director on 2023-05-17
dot icon16/04/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon02/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/03/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon20/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon11/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/03/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon05/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/03/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon22/06/2018
Appointment of Mr Ian Philip Garland as a director on 2018-05-16
dot icon22/06/2018
Termination of appointment of William Peter Cameron Macnair as a director on 2018-06-20
dot icon22/06/2018
Cessation of William Peter Cameron Macnair as a person with significant control on 2018-05-16
dot icon24/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon24/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/06/2017
Appointment of Professor Michael Clarke as a director on 2017-05-17
dot icon17/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon01/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon18/05/2016
Director's details changed for Mr Donald Neil Gordon on 2012-11-29
dot icon10/03/2016
Annual return made up to 2016-02-13 no member list
dot icon05/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon06/03/2015
Annual return made up to 2015-02-13 no member list
dot icon04/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon21/02/2014
Annual return made up to 2014-02-13 no member list
dot icon30/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon21/02/2013
Annual return made up to 2013-02-13 no member list
dot icon29/11/2012
Appointment of Mr Donald Neil Gordon as a director
dot icon30/07/2012
Termination of appointment of Mary James as a director
dot icon23/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon17/02/2012
Annual return made up to 2012-02-13 no member list
dot icon27/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon08/03/2011
Annual return made up to 2011-02-13 no member list
dot icon24/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon30/03/2010
Annual return made up to 2010-02-13 no member list
dot icon30/03/2010
Director's details changed for Lt Col (Rtd) William Peter Cameron Macnair on 2010-03-30
dot icon30/03/2010
Director's details changed for Dr Ann Markham on 2010-03-30
dot icon30/03/2010
Director's details changed for Professor Ronald John Elder on 2010-03-30
dot icon30/03/2010
Director's details changed for Mary James on 2010-03-30
dot icon16/07/2009
Appointment terminated director alexander the earl of dundee
dot icon16/07/2009
Appointment terminated director lawrence rolland
dot icon16/07/2009
Director appointed mary james
dot icon09/07/2009
Director appointed ann faulkner markham
dot icon28/05/2009
Partial exemption accounts made up to 2008-12-31
dot icon16/02/2009
Annual return made up to 13/02/09
dot icon28/05/2008
Partial exemption accounts made up to 2007-12-31
dot icon03/03/2008
Annual return made up to 13/02/08
dot icon08/06/2007
Partial exemption accounts made up to 2006-12-31
dot icon16/02/2007
Annual return made up to 13/02/07
dot icon25/05/2006
Partial exemption accounts made up to 2005-12-31
dot icon20/03/2006
New director appointed
dot icon20/03/2006
New director appointed
dot icon13/03/2006
Annual return made up to 13/02/06
dot icon08/02/2006
New director appointed
dot icon25/11/2005
Director resigned
dot icon25/11/2005
Director resigned
dot icon25/05/2005
Partial exemption accounts made up to 2004-12-31
dot icon11/03/2005
Annual return made up to 13/02/05
dot icon11/05/2004
New director appointed
dot icon11/05/2004
New director appointed
dot icon02/04/2004
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon26/03/2004
New director appointed
dot icon25/03/2004
New secretary appointed
dot icon25/03/2004
New director appointed
dot icon25/03/2004
New director appointed
dot icon25/03/2004
Director resigned
dot icon25/03/2004
Secretary resigned;director resigned
dot icon10/03/2004
Registered office changed on 10/03/04 from: 2 charlotte street perth PH1 5LL
dot icon03/03/2004
Registered office changed on 03/03/04 from: c/o elliot & co 8 charlotte street perth PH1 5LL
dot icon13/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swinfen, David Berridge, Professor
Director
27/04/2004 - 15/05/2024
4
Gordon, Donald Neil
Director
21/11/2012 - Present
8
Garland, Ian Philip
Director
16/05/2018 - Present
-
Bate, Elizabeth Jane Franziska
Director
15/05/2024 - Present
7
Flett, Iain Ernest Farquhar, Dr
Director
17/05/2023 - Present
1

Persons with Significant Control

6
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 BURNWYND HISTORY AND ART LIMITED

BURNWYND HISTORY AND ART LIMITED is an(a) Active company incorporated on 13/02/2004 with the registered office located at 8 Charlotte Street, Perth, PH1 5LL. There are currently 5 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 BURNWYND HISTORY AND ART LIMITED?

toggle

BURNWYND HISTORY AND ART LIMITED is currently Active. It was registered on 13/02/2004 .

Where is BURNWYND HISTORY AND ART LIMITED located?

toggle

BURNWYND HISTORY AND ART LIMITED is registered at 8 Charlotte Street, Perth, PH1 5LL.

What does BURNWYND HISTORY AND ART LIMITED do?

toggle

BURNWYND HISTORY AND ART LIMITED operates in the Post-graduate level higher education (85.42/2 - SIC 2007) sector.

What is the latest filing for BURNWYND HISTORY AND ART LIMITED?

toggle

The latest filing was on 26/02/2026: Termination of appointment of Michael Clarke as a director on 2025-10-08.