CLEAN BURNER SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CLEAN BURNER SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC322513

Incorporation date

30/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Caputhall Road, Deans Industrial Estate, Livingston, West Lothian EH54 8ASCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2007)
dot icon03/06/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon22/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/06/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon02/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon10/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/10/2020
Satisfaction of charge 1 in full
dot icon07/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon22/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon06/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon18/03/2016
Registered office address changed from 1004 Wood Road Rosyth Dunfermline Fife KY11 2EA to 11 Caputhall Road Deans Industrial Estate Livingston West Lothian EH54 8AS on 2016-03-18
dot icon11/01/2016
Accounts for a small company made up to 2015-03-31
dot icon06/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon28/07/2014
Accounts for a small company made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon26/11/2013
Termination of appointment of John Bownes as a director
dot icon11/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 1
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/06/2012
Appointment of Mr Russell Rodger Jordan as a director
dot icon15/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon30/01/2012
Termination of appointment of Karen Birch as a secretary
dot icon09/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon27/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon27/05/2011
Appointment of a secretary
dot icon03/05/2011
Appointment of Mrs Karen Marie Birch as a secretary
dot icon03/05/2011
Termination of appointment of Alexander Marshall as a secretary
dot icon14/04/2011
Termination of appointment of Alexander Marshall as a director
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/12/2010
Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 2010-12-17
dot icon08/07/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/05/2009
Return made up to 30/04/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/09/2008
Return made up to 30/04/08; full list of members
dot icon26/10/2007
Director resigned
dot icon24/10/2007
New director appointed
dot icon25/06/2007
Resolutions
dot icon25/06/2007
Accounting reference date shortened from 30/04/08 to 31/03/08
dot icon25/06/2007
Ad 13/06/07--------- £ si 99@1=99 £ ic 1/100
dot icon25/06/2007
Director resigned
dot icon25/06/2007
Secretary resigned
dot icon25/06/2007
New director appointed
dot icon25/06/2007
New secretary appointed;new director appointed
dot icon25/06/2007
New director appointed
dot icon03/05/2007
Certificate of change of name
dot icon30/04/2007
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
31/03/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.62M
-
0.00
597.36K
-
2022
9
1.55M
-
0.00
596.90K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Stephen Barry
Director
01/10/2007 - Present
14
Jordan, Russell Rodger
Director
21/05/2012 - Present
41

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 CLEAN BURNER SYSTEMS LIMITED

CLEAN BURNER SYSTEMS LIMITED is an(a) Active company incorporated on 30/04/2007 with the registered office located at 11 Caputhall Road, Deans Industrial Estate, Livingston, West Lothian EH54 8AS. 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 CLEAN BURNER SYSTEMS LIMITED?

toggle

CLEAN BURNER SYSTEMS LIMITED is currently Active. It was registered on 30/04/2007 .

Where is CLEAN BURNER SYSTEMS LIMITED located?

toggle

CLEAN BURNER SYSTEMS LIMITED is registered at 11 Caputhall Road, Deans Industrial Estate, Livingston, West Lothian EH54 8AS.

What does CLEAN BURNER SYSTEMS LIMITED do?

toggle

CLEAN BURNER SYSTEMS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for CLEAN BURNER SYSTEMS LIMITED?

toggle

The latest filing was on 03/06/2025: Confirmation statement made on 2025-04-30 with no updates.