C BURNS CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

C BURNS CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC186105

Incorporation date

26/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Grahamston Road, Barrhead, Glasgow G78 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1998)
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon21/05/2025
Director's details changed for Elizabeth Martin on 2025-05-08
dot icon13/05/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon17/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon17/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon27/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon12/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon25/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon12/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon29/04/2021
Confirmation statement made on 2021-04-20 with updates
dot icon16/09/2020
Statement of capital following an allotment of shares on 2020-09-11
dot icon16/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon19/06/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon29/05/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon20/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon17/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon08/08/2017
Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL Scotland to 8 Grahamston Road Barrhead Glasgow G78 1NS on 2017-08-08
dot icon04/08/2017
Confirmation statement made on 2017-05-26 with updates
dot icon04/08/2017
Notification of Colin Burns as a person with significant control on 2016-11-08
dot icon21/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon03/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon22/04/2016
Registered office address changed from 12 Dunlop Road Lugton Kilmarnock Ayrshire KA3 4DX to Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL on 2016-04-22
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon26/06/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon11/07/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon05/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon29/05/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon07/07/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon03/08/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon03/08/2010
Director's details changed for Elizabeth Martin on 2010-03-30
dot icon24/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon26/08/2009
Return made up to 26/05/09; full list of members
dot icon28/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon15/07/2008
Return made up to 26/05/08; full list of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon28/06/2007
Return made up to 26/05/07; full list of members
dot icon09/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon22/06/2006
Return made up to 26/05/06; full list of members
dot icon09/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon13/06/2005
Return made up to 26/05/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon01/07/2004
Return made up to 26/05/04; full list of members
dot icon01/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon29/05/2003
Return made up to 26/05/03; full list of members
dot icon14/02/2003
Accounts for a dormant company made up to 2002-04-30
dot icon05/06/2002
Return made up to 26/05/02; full list of members
dot icon20/03/2002
Accounts for a dormant company made up to 2001-05-31
dot icon20/03/2002
New director appointed
dot icon20/03/2002
Accounting reference date shortened from 31/05/02 to 30/04/02
dot icon26/06/2001
Resolutions
dot icon26/06/2001
Return made up to 26/05/01; full list of members
dot icon01/06/2000
Accounts for a dormant company made up to 2000-05-31
dot icon01/06/2000
Resolutions
dot icon01/06/2000
Return made up to 26/05/00; full list of members
dot icon20/07/1999
Return made up to 26/05/99; full list of members
dot icon20/07/1999
Ad 12/06/98--------- £ si 98@1=98 £ ic 2/100
dot icon20/07/1999
Accounts for a dormant company made up to 1999-05-31
dot icon20/07/1999
Resolutions
dot icon20/07/1999
New secretary appointed
dot icon20/07/1999
New director appointed
dot icon03/07/1998
Director resigned
dot icon03/07/1998
Secretary resigned
dot icon03/07/1998
Registered office changed on 03/07/98 from: 19 glasgow road paisley renfrewshire PA1 3QX
dot icon19/06/1998
Certificate of change of name
dot icon16/06/1998
Resolutions
dot icon26/05/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
88.22K
-
0.00
152.62K
-
2022
2
71.28K
-
0.00
82.61K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burns, Colin
Director
13/03/2002 - Present
4
ASHCROFT CAMERON SECRETARIES LIMITED
Corporate Secretary
26/05/1998 - 12/06/1998
149
Martin, Elizabeth
Director
12/06/1998 - Present
-
Burns, Colin
Secretary
12/06/1998 - Present
-
ASHCROFT CAMERON DIRECTORS LIMITED
Corporate Director
26/05/1998 - 12/06/1998
-

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+
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 C BURNS CONSTRUCTION LIMITED

C BURNS CONSTRUCTION LIMITED is an(a) Active company incorporated on 26/05/1998 with the registered office located at 8 Grahamston Road, Barrhead, Glasgow G78 1NS. There are currently 3 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 C BURNS CONSTRUCTION LIMITED?

toggle

C BURNS CONSTRUCTION LIMITED is currently Active. It was registered on 26/05/1998 .

Where is C BURNS CONSTRUCTION LIMITED located?

toggle

C BURNS CONSTRUCTION LIMITED is registered at 8 Grahamston Road, Barrhead, Glasgow G78 1NS.

What does C BURNS CONSTRUCTION LIMITED do?

toggle

C BURNS CONSTRUCTION LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

What is the latest filing for C BURNS CONSTRUCTION LIMITED?

toggle

The latest filing was on 28/01/2026: Total exemption full accounts made up to 2025-04-30.