Advanced company searchLink opens in new window

BURNS CONSTRUCTION HOLDINGS LTD

Company number SC552369

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)
13 Dec 2024 CS01 Confirmation statement made on 11 December 2024 with updates
30 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
13 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
28 Sep 2023 AA Accounts for a small company made up to 31 December 2022
12 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with updates
22 Sep 2022 AA Accounts for a small company made up to 31 December 2021
15 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with updates
15 Dec 2021 TM01 Termination of appointment of Colin William Clyne as a director on 31 August 2021
09 Nov 2021 SH06 Cancellation of shares. Statement of capital on 31 August 2021
  • GBP 47,043.90
09 Nov 2021 SH06 Cancellation of shares. Statement of capital on 31 August 2021
  • GBP 54,086.40
09 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
09 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
01 Oct 2021 AA Accounts for a small company made up to 31 December 2020
31 Dec 2020 AA Accounts for a small company made up to 31 December 2019
23 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
19 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
19 Sep 2019 AA Accounts for a small company made up to 31 December 2018
24 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
04 Sep 2018 AA Accounts for a small company made up to 31 December 2017
20 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-14
20 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
18 Dec 2017 PSC01 Notification of Keith Edward Mcphee as a person with significant control on 10 March 2017
18 Dec 2017 PSC01 Notification of Graeme Robert Bruce as a person with significant control on 10 March 2017
18 Dec 2017 PSC07 Cessation of Colin Carrick Watson as a person with significant control on 10 March 2017
23 Mar 2017 AP01 Appointment of Mr Douglas Smith Farmer as a director on 10 March 2017