BURRELL INPARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

BURRELL INPARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC287397

Incorporation date

13/07/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

18 Alva Street, Edinburgh EH2 4QGCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2005)
dot icon15/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon04/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon04/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon04/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon30/05/2023
First Gazette notice for voluntary strike-off
dot icon24/05/2023
Termination of appointment of Andrew William Lawrence Burrell as a director on 2023-05-24
dot icon24/05/2023
Termination of appointment of Duncan William Sutherland as a director on 2023-05-24
dot icon24/05/2023
Appointment of Mrs Leanne Joyce Mcburney as a director on 2023-05-24
dot icon24/05/2023
Application to strike the company off the register
dot icon25/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon25/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon25/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon25/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon19/08/2022
Termination of appointment of Matthew John Townson as a director on 2022-07-14
dot icon13/07/2022
Confirmation statement made on 2022-07-13 with updates
dot icon26/05/2022
Previous accounting period extended from 2021-09-30 to 2021-12-31
dot icon13/07/2021
Confirmation statement made on 2021-07-13 with updates
dot icon30/06/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon30/06/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon30/06/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon30/06/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon23/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon23/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon23/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon23/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon24/09/2020
Current accounting period shortened from 2020-12-31 to 2020-09-30
dot icon13/07/2020
Confirmation statement made on 2020-07-13 with updates
dot icon13/01/2020
Director's details changed for Mr Duncan William Sutherland on 2020-01-13
dot icon19/11/2019
Appointment of Mr Matthew John Townson as a director on 2019-11-19
dot icon03/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon03/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon03/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon03/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon16/09/2019
Termination of appointment of Graeme Ronald Rae Hogg as a director on 2019-09-10
dot icon15/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon10/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon10/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon01/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon01/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon13/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon13/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon24/11/2016
Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ to 18 Alva Street Edinburgh EH2 4QG on 2016-11-24
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon21/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon05/10/2015
Full accounts made up to 2014-12-31
dot icon20/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon11/05/2015
Auditor's resignation
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon14/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon14/07/2014
Director's details changed for Mr Andrew William Lawrence Burrell on 2014-07-13
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon15/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon14/12/2012
Appointment of Mr Malcolm Douglas Briselden as a secretary
dot icon14/12/2012
Termination of appointment of Graeme Hogg as a secretary
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon23/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon23/07/2012
Secretary's details changed for Mr Graeme Ronald Rae Hogg on 2012-07-13
dot icon23/07/2012
Director's details changed for Mr Duncan William Sutherland on 2012-07-13
dot icon23/07/2012
Director's details changed for Mr Graeme Ronald Rae Hogg on 2012-07-13
dot icon18/01/2012
Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland on 2012-01-18
dot icon02/12/2011
Termination of appointment of Paul Davidson as a director
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/08/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon01/08/2011
Termination of appointment of John Forbes as a director
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/08/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon02/08/2010
Director's details changed for John Forbes on 2009-10-01
dot icon19/07/2010
Registered office address changed from C/O Mcgrigors Llp Johnstone House 52 - 54 Rose Street Aberdeen AB10 1UD Scotland on 2010-07-19
dot icon24/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/07/2009
Return made up to 13/07/09; full list of members
dot icon29/07/2009
Director's change of particulars / duncan sutherland / 30/06/2007
dot icon10/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/09/2008
Return made up to 13/07/08; full list of members
dot icon04/08/2008
Registered office changed on 04/08/2008 from 174 high street the royal mile edinburgh EH1 1QS
dot icon13/08/2007
Return made up to 13/07/07; full list of members
dot icon31/07/2007
New director appointed
dot icon06/07/2007
Secretary resigned
dot icon06/07/2007
New secretary appointed
dot icon02/07/2007
New director appointed
dot icon02/07/2007
New director appointed
dot icon02/07/2007
Resolutions
dot icon02/07/2007
Resolutions
dot icon02/07/2007
Resolutions
dot icon02/07/2007
Resolutions
dot icon02/07/2007
Resolutions
dot icon29/06/2007
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon29/06/2007
Registered office changed on 29/06/07 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB
dot icon29/06/2007
Ad 25/06/07--------- £ si 99@1=99 £ ic 1/100
dot icon29/06/2007
Nc dec already adjusted 25/06/07
dot icon29/06/2007
Notice of assignment of name or new name to shares
dot icon08/06/2007
Director resigned
dot icon20/10/2006
Return made up to 13/07/06; full list of members; amend
dot icon18/10/2006
Return made up to 13/07/06; full list of members
dot icon01/09/2006
Secretary resigned
dot icon01/09/2006
Director resigned
dot icon29/08/2006
Accounts for a dormant company made up to 2006-07-31
dot icon20/06/2006
New director appointed
dot icon20/06/2006
New director appointed
dot icon12/06/2006
New secretary appointed
dot icon12/06/2006
New director appointed
dot icon07/06/2006
Certificate of change of name
dot icon13/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burrell, Andrew William Lawrence
Director
25/06/2007 - 24/05/2023
20
Sutherland, Duncan William
Director
26/08/2005 - 24/05/2023
22
Mcneill, Morag
Secretary
26/08/2005 - 25/06/2007
47
Mcburney, Leanne Joyce
Director
24/05/2023 - Present
33

Persons with Significant Control

0

No PSC data available.

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 BURRELL INPARTNERSHIP LIMITED

BURRELL INPARTNERSHIP LIMITED is an(a) Dissolved company incorporated on 13/07/2005 with the registered office located at 18 Alva Street, Edinburgh EH2 4QG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURRELL INPARTNERSHIP LIMITED?

toggle

BURRELL INPARTNERSHIP LIMITED is currently Dissolved. It was registered on 13/07/2005 and dissolved on 15/08/2023.

Where is BURRELL INPARTNERSHIP LIMITED located?

toggle

BURRELL INPARTNERSHIP LIMITED is registered at 18 Alva Street, Edinburgh EH2 4QG.

What does BURRELL INPARTNERSHIP LIMITED do?

toggle

BURRELL INPARTNERSHIP LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BURRELL INPARTNERSHIP LIMITED?

toggle

The latest filing was on 15/08/2023: Final Gazette dissolved via voluntary strike-off.