Advanced company searchLink opens in new window

BURKE & HARE LIMITED

Company number SC180422

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
22 Oct 2022 AD01 Registered office address changed from 14 Forrest Road Edinburgh EH1 2QN Scotland to 1 Alvanley Terrace Edinburgh EH9 1DU on 22 October 2022
27 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
10 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
30 Oct 2020 AA Accounts for a dormant company made up to 31 January 2020
30 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
23 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
23 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
29 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
20 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
22 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
22 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
22 Oct 2017 AD01 Registered office address changed from C/O John Mustard the Links Hotel Alvanley Terrace Edinburgh EH9 1DU Scotland to 14 Forrest Road Edinburgh EH1 2QN on 22 October 2017
09 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
09 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
14 Sep 2016 AD01 Registered office address changed from 44 Hanover Street Edinburgh EH2 2DR to C/O John Mustard the Links Hotel Alvanley Terrace Edinburgh EH9 1DU on 14 September 2016
02 Dec 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
03 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
12 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
03 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
07 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
28 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
17 Apr 2013 AD01 Registered office address changed from 25 George Iv Bridge Edinburgh Midlothian EH1 1EN on 17 April 2013