- Company Overview for BURGER LIMITED (SC450912)
- Filing history for BURGER LIMITED (SC450912)
- People for BURGER LIMITED (SC450912)
- Charges for BURGER LIMITED (SC450912)
- Insolvency for BURGER LIMITED (SC450912)
- More for BURGER LIMITED (SC450912)
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) |
---|---|---|---|
17 May 2021 | AD01 | Registered office address changed from Second Floor Excel House Semple Street Edinburgh EH3 8BL to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 17 May 2021 | |
26 May 2017 | AD01 | Registered office address changed from Second Floor, Excel House Semple Street Edinburgh EH3 8BL to Second Floor Excel House Semple Street Edinburgh EH3 8BL on 26 May 2017 | |
25 May 2017 | AD01 | Registered office address changed from 15 Stafford Street Edinburgh EH3 7BR to Second Floor, Excel House Semple Street Edinburgh EH3 8BL on 25 May 2017 | |
24 Apr 2017 | CH01 | Director's details changed for Ms Leah Kelly on 10 April 2017 | |
07 Apr 2017 | CO4.2(Scot) | Court order notice of winding up | |
07 Apr 2017 | 4.2(Scot) | Notice of winding up order | |
10 Mar 2017 | AP01 | Appointment of Ms Leah Kelly as a director on 1 February 2017 | |
09 Mar 2017 | TM01 | Termination of appointment of Alison Jane Davies as a director on 1 February 2017 | |
28 Jun 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
06 Jun 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 Nov 2015 | MR01 | Registration of charge SC4509120001, created on 28 October 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
02 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
19 Jun 2013 | AD01 | Registered office address changed from 8 Walker Street Edinburgh Uk EH3 7LH Scotland on 19 June 2013 | |
17 Jun 2013 | AP01 | Appointment of Miss Alison Jane Davies as a director | |
17 Jun 2013 | TM01 | Termination of appointment of John Nimmo as a director | |
28 May 2013 | NEWINC | Incorporation |