(AD01) New registered office address 25 Daisy Street Glasgow G42 8JN. Change occurred on Monday 10th February 2025. Company's previous address: 227 West George Street Glasgow G2 2nd.
filed on: 10th, February 2025
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 5th June 2024
filed on: 6th, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 29th, April 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 5th June 2023
filed on: 15th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 5th June 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 6th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Sunday 31st July 2022. Originally it was Saturday 30th April 2022
filed on: 12th, May 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 5th June 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 4th May 2021
filed on: 4th, May 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 5th June 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th June 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 20th September 2018
filed on: 20th, September 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with no updates Tuesday 5th June 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 22nd, June 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 5th June 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 5th June 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 14th September 2015
filed on: 15th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 15th October 2015
capital
|
|
(CH01) On Saturday 3rd January 2015 director's details were changed
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 14th September 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 227 West George Street Glasgow G2 2ND. Change occurred on Monday 8th December 2014. Company's previous address: 505 Great Western Road Glasgow G12 8HN.
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting period ending changed to Thursday 31st October 2013 (was Wednesday 30th April 2014).
filed on: 31st, July 2014
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Wednesday 30th April 2014 to Thursday 31st October 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 17th, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 14th September 2013
filed on: 31st, October 2013
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 31st October 2013
filed on: 31st, October 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 25th March 2013
filed on: 25th, March 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(8 pages)
|
(CH03) On Friday 12th October 2012 secretary's details were changed
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 14th September 2012
filed on: 30th, October 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On Friday 12th October 2012 director's details were changed
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 14th September 2011
filed on: 14th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 25th September 2010
filed on: 17th, December 2010
| annual return
|
Free Download
(5 pages)
|
(CH03) On Saturday 25th September 2010 secretary's details were changed
filed on: 16th, December 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 25th September 2010 director's details were changed
filed on: 16th, December 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th September 2010 to Friday 30th April 2010
filed on: 21st, June 2010
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th September 2009
filed on: 17th, June 2010
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 18th March 2010.
filed on: 18th, March 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 18th March 2010 from Silverwells House 114 Cadzow Street Hamilton ML3 6HP
filed on: 18th, March 2010
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed burnport LIMITEDcertificate issued on 18/03/10
filed on: 18th, March 2010
| change of name
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 9th March 2010
filed on: 18th, March 2010
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 18th March 2010
filed on: 18th, March 2010
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 25th September 2009
filed on: 20th, October 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On Friday 11th September 2009 Director and secretary appointed
filed on: 11th, September 2009
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Memorandum of Association - resolution
filed on: 8th, October 2008
| resolution
|
Free Download
(14 pages)
|
(287) Registered office changed on 06/10/2008 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU
filed on: 6th, October 2008
| address
|
Free Download
(1 page)
|
(288b) On Monday 6th October 2008 Appointment terminated secretary
filed on: 6th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On Monday 6th October 2008 Appointment terminated director
filed on: 6th, October 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, September 2008
| incorporation
|
Free Download
(16 pages)
|