Advanced company searchLink opens in new window

BURGER LIMITED

Company number SC450912

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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