CHARLES BURNS & SONS LIMITED

Register to unlock more data on OkredoRegister

CHARLES BURNS & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC301033

Incorporation date

20/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

30a Kilwinning Road, Irvine KA12 8RUCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2006)
dot icon05/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon22/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon17/01/2025
Micro company accounts made up to 2024-04-30
dot icon28/05/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon08/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with updates
dot icon03/04/2023
Director's details changed for Mr William Graham Burns on 2023-04-03
dot icon31/03/2023
Change of details for Mr William Graham Burns as a person with significant control on 2023-03-31
dot icon10/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon19/10/2022
Satisfaction of charge 11 in full
dot icon25/04/2022
Confirmation statement made on 2022-04-20 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon28/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon30/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon01/05/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon13/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon29/06/2018
Registered office address changed from Woodside Lodge 9 Stevenston Road Kilwinning Ayrshire KA13 6LG to 30a Kilwinning Road Irvine KA12 8RU on 2018-06-29
dot icon27/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon05/04/2018
Director's details changed for Mr William Graham Burns on 2018-04-05
dot icon05/04/2018
Director's details changed for James Burns on 2018-04-05
dot icon16/03/2018
Director's details changed for Alan Stewart Burns on 2018-03-16
dot icon31/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon08/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon08/06/2016
Memorandum and Articles of Association
dot icon09/05/2016
Resolutions
dot icon20/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon20/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon20/04/2015
Director's details changed for William Graham Burns on 2015-04-20
dot icon20/04/2015
Director's details changed for Alan Stewart Burns on 2015-04-20
dot icon10/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon23/04/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon22/04/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon16/11/2012
Statement of satisfaction in full or in part of a charge /full /charge no 10
dot icon10/11/2012
Particulars of a mortgage or charge / charge no: 11
dot icon22/08/2012
Director's details changed for William Graham Burns on 2012-08-22
dot icon22/08/2012
Director's details changed for James Burns on 2012-08-22
dot icon01/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon20/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon21/04/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon26/04/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon26/04/2010
Director's details changed for William Graham Burns on 2010-04-20
dot icon26/04/2010
Director's details changed for William Graham Burns on 2010-04-20
dot icon26/04/2010
Director's details changed for James Burns on 2010-04-20
dot icon26/04/2010
Director's details changed for Alan Stewart Burns on 2010-04-20
dot icon26/04/2010
Director's details changed for Andrew Burns on 2010-04-20
dot icon26/04/2010
Director's details changed for Charles David Burns on 2010-04-20
dot icon24/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon02/06/2009
Memorandum and Articles of Association
dot icon02/06/2009
Resolutions
dot icon14/05/2009
Return made up to 20/04/09; full list of members
dot icon10/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon16/05/2008
Return made up to 20/04/08; full list of members
dot icon11/01/2008
Partic of mort/charge *
dot icon27/11/2007
Ad 21/04/07--------- £ si 29999@1=29999 £ ic 1/30000
dot icon24/11/2007
Partic of mort/charge *
dot icon22/11/2007
Partic of mort/charge *
dot icon03/11/2007
Partic of mort/charge *
dot icon03/11/2007
Partic of mort/charge *
dot icon03/11/2007
Partic of mort/charge *
dot icon03/11/2007
Partic of mort/charge *
dot icon03/11/2007
Partic of mort/charge *
dot icon03/11/2007
Partic of mort/charge *
dot icon08/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon18/07/2007
Partic of mort/charge *
dot icon18/05/2007
Return made up to 20/04/07; full list of members
dot icon03/07/2006
New director appointed
dot icon03/07/2006
New director appointed
dot icon03/07/2006
New director appointed
dot icon03/07/2006
New director appointed
dot icon03/07/2006
New director appointed
dot icon20/04/2006
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
20/04/2026
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
6
332.64K
-
0.00
40.64K
-
2022
6
366.16K
-
0.00
28.90K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr William Graham Burns
Director
20/04/2006 - Present
-
Burns, Charles David
Director
28/06/2006 - Present
2
Burns, Andrew
Secretary
20/04/2006 - Present
-
Burns, Alan Stewart
Director
28/06/2006 - Present
-
Burns, Andrew
Director
28/06/2006 - Present
-

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 CHARLES BURNS & SONS LIMITED

CHARLES BURNS & SONS LIMITED is an(a) Active company incorporated on 20/04/2006 with the registered office located at 30a Kilwinning Road, Irvine KA12 8RU. There are currently 7 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 CHARLES BURNS & SONS LIMITED?

toggle

CHARLES BURNS & SONS LIMITED is currently Active. It was registered on 20/04/2006 .

Where is CHARLES BURNS & SONS LIMITED located?

toggle

CHARLES BURNS & SONS LIMITED is registered at 30a Kilwinning Road, Irvine KA12 8RU.

What does CHARLES BURNS & SONS LIMITED do?

toggle

CHARLES BURNS & SONS 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 CHARLES BURNS & SONS LIMITED?

toggle

The latest filing was on 05/01/2026: Total exemption full accounts made up to 2025-04-30.