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

Burnraith Services Ltd

Documents

Total Documents17
Total Pages59

Filing History

7 December 2021Final Gazette dissolved via compulsory strike-off
21 September 2021First Gazette notice for compulsory strike-off
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 2020Director's details changed for Mr Steven John Frame on 16 October 2020
16 October 2020Change of details for Mr Steven John Frame as a person with significant control on 16 October 2020
2 October 2020Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 2 October 2020
17 August 2020Confirmation statement made on 16 August 2020 with no updates
16 August 2019Confirmation statement made on 16 August 2019 with no updates
26 July 2019Appointment of Mr Steven John Frame as a director on 25 July 2019
26 July 2019Cessation of Codir Limited as a person with significant control on 25 July 2019
26 July 2019Notification of Steven Frame as a person with significant control on 25 July 2019
26 July 2019Confirmation statement made on 26 July 2019 with updates
25 July 2019Termination of appointment of James Stuart Mcmeekin as a director on 25 July 2019
25 July 2019Termination of appointment of Cosec Limited as a director on 25 July 2019
25 July 2019Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 25 July 2019
25 July 2019Incorporation
Statement of capital on 2019-07-25
  • GBP 1
25 July 2019Termination of appointment of Cosec Limited as a secretary on 25 July 2019
Sign up now to grow your client base. Plans & Pricing