Advanced company searchLink opens in new window

BURGH CONTRACTS LIMITED

Company number SC471437

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)
10 Sep 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2024 DS01 Application to strike the company off the register
15 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 31 August 2023
23 Nov 2023 AA01 Previous accounting period extended from 31 March 2023 to 31 August 2023
22 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
22 Feb 2023 PSC01 Notification of Malcom Mason as a person with significant control on 27 February 2022
08 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
01 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
06 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
02 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
30 Sep 2020 CH03 Secretary's details changed for Mr David Mason on 25 September 2020
28 Sep 2020 CH01 Director's details changed for Mr Malcolm Mason on 25 September 2020
28 Sep 2020 CH01 Director's details changed for Mr David Mason on 25 September 2020
28 Sep 2020 PSC04 Change of details for Mr David Mason as a person with significant control on 25 September 2020
28 Sep 2020 AD01 Registered office address changed from Pinnacle House Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF to Abercorn School Newton Broxburn West Lothian EH52 6PZ on 28 September 2020
24 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
26 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
02 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
01 Jul 2019 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr david mason
26 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
04 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
13 Nov 2017 AA Total exemption full accounts made up to 31 March 2017