Download leads from Nexok and grow your business. Find out more

Burnfoot Demolition, Groundworks & Plant Hire Ltd

Documents

Total Documents39
Total Pages157

Filing History

27 June 2023Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 27 June 2023
10 February 2022Voluntary strike-off action has been suspended
25 January 2022First Gazette notice for voluntary strike-off
14 January 2022Application to strike the company off the register
2 September 2021Confirmation statement made on 22 August 2021 with no updates
11 June 2021Total exemption full accounts made up to 30 June 2020
3 November 2020Change of details for Mrs Myra Smith as a person with significant control on 3 November 2020
26 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 26 October 2020
16 October 2020Change of details for Mrs Myra Smith as a person with significant control on 16 October 2020
16 October 2020Director's details changed for Mrs Myra Smith on 16 October 2020
16 October 2020Change of details for Mrs Myra Smith as a person with significant control on 16 October 2020
16 October 2020Change of details for Mrs Myra Smith as a person with significant control on 16 October 2020
2 October 2020Registered office address changed from 36 Churchill Tower South Harbour Road Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 2 October 2020
22 August 2020Confirmation statement made on 22 August 2020 with no updates
27 July 2020Previous accounting period shortened from 31 August 2020 to 30 June 2020
21 May 2020Total exemption full accounts made up to 31 August 2019
25 August 2019Confirmation statement made on 22 August 2019 with no updates
31 May 2019Total exemption full accounts made up to 31 August 2018
8 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 Churchill Tower South Harbour Road Ayr KA7 1JT on 8 May 2019
8 September 2018Confirmation statement made on 22 August 2018 with no updates
25 August 2017Cessation of Codir Limited as a person with significant control on 25 August 2017
25 August 2017Cessation of Codir Limited as a person with significant control on 24 August 2017
25 August 2017Cessation of Codir Limited as a person with significant control on 24 August 2017
22 August 2017Notification of Myra Smith as a person with significant control on 22 August 2017
22 August 2017Confirmation statement made on 22 August 2017 with updates
22 August 2017Confirmation statement made on 22 August 2017 with updates
22 August 2017Appointment of Mrs Myra Smith as a director on 21 August 2017
22 August 2017Notification of Myra Smith as a person with significant control on 22 August 2017
22 August 2017Appointment of Mrs Myra Smith as a director on 21 August 2017
18 August 2017Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 18 August 2017
18 August 2017Incorporation
Statement of capital on 2017-08-18
  • GBP 1
18 August 2017Incorporation
Statement of capital on 2017-08-18
  • GBP 1
18 August 2017Termination of appointment of Cosec Limited as a director on 18 August 2017
18 August 2017Termination of appointment of Cosec Limited as a secretary on 18 August 2017
18 August 2017Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 18 August 2017
18 August 2017Termination of appointment of Cosec Limited as a secretary on 18 August 2017
18 August 2017Termination of appointment of Cosec Limited as a director on 18 August 2017
18 August 2017Termination of appointment of James Stuart Mcmeekin as a director on 18 August 2017
18 August 2017Termination of appointment of James Stuart Mcmeekin as a director on 18 August 2017
Sign up now to grow your client base. Plans & Pricing