BURROWS COMMUNICATIONS (SCOTLAND) LTD.

BURROWS COMMUNICATIONS (SCOTLAND) LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBURROWS COMMUNICATIONS (SCOTLAND) LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC144833
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BURROWS COMMUNICATIONS (SCOTLAND) LTD.?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BURROWS COMMUNICATIONS (SCOTLAND) LTD. located?

    Registered Office Address
    C/O. Brechin, Cole-Hamilton & Co P R Print Building
    268 Nuneaton Street
    G40 3DX Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of BURROWS COMMUNICATIONS (SCOTLAND) LTD.?

    Previous Company Names
    Company NameFromUntil
    ED.J. BURROW & CO. (SCOTLAND) LIMITEDSep 15, 1993Sep 15, 1993
    RULEBAY LIMITEDJun 09, 1993Jun 09, 1993

    What are the latest accounts for BURROWS COMMUNICATIONS (SCOTLAND) LTD.?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2017

    What are the latest filings for BURROWS COMMUNICATIONS (SCOTLAND) LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 09, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 09, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2017

    2 pagesAA

    Registered office address changed from C/O Brechin,Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG to C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on Sep 28, 2017

    1 pagesAD01

    Accounts for a dormant company made up to Nov 30, 2016

    4 pagesAA

    Confirmation statement made on Jun 09, 2017 with updates

    4 pagesCS01

    Annual return made up to Jun 09, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2016

    Statement of capital on Jul 07, 2016

    • Capital: GBP 2
    SH01

    Appointment of Miss Louise Sara Hurst as a director on Mar 15, 2016

    2 pagesAP01

    Termination of appointment of Paul Vincent Dipre as a director on Mar 15, 2016

    1 pagesTM01

    Termination of appointment of Paul Vincent Dipre as a secretary on Mar 15, 2016

    1 pagesTM02

    Accounts for a dormant company made up to Nov 30, 2015

    4 pagesAA

    Annual return made up to Jun 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2015

    Statement of capital on Jun 23, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Nov 30, 2014

    4 pagesAA

    Annual return made up to Jun 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2014

    Statement of capital on Jun 10, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Nov 30, 2013

    6 pagesAA

    Annual return made up to Jun 09, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Nov 30, 2012

    4 pagesAA

    Annual return made up to Jun 09, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Nov 30, 2011

    4 pagesAA

    Annual return made up to Jun 09, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Nov 30, 2010

    4 pagesAA

    Annual return made up to Jun 09, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of BURROWS COMMUNICATIONS (SCOTLAND) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOKS, Sonia
    14a Parsons Mead
    CR0 3SL Croydon
    Surrey
    Secretary
    14a Parsons Mead
    CR0 3SL Croydon
    Surrey
    BritishDirector89050230001
    BROOKS, Sonia
    14a Parsons Mead
    CR0 3SL Croydon
    Surrey
    Director
    14a Parsons Mead
    CR0 3SL Croydon
    Surrey
    United KingdomBritishDirector89050230001
    HURST, Louise Sara
    P R Print Building
    268 Nuneaton Street
    G40 3DX Glasgow
    C/O. Brechin, Cole-Hamilton & Co
    Scotland
    Director
    P R Print Building
    268 Nuneaton Street
    G40 3DX Glasgow
    C/O. Brechin, Cole-Hamilton & Co
    Scotland
    United KingdomBritishManaging Director57863150005
    ATKINSON, David Charles
    7 Blenheim Court
    Wellesley Road
    SM2 5BW Sutton
    Surrey
    Secretary
    7 Blenheim Court
    Wellesley Road
    SM2 5BW Sutton
    Surrey
    British35117370001
    DIPRE, Paul Vincent
    Old Oak Farm
    Tapners Road
    RH3 7AY Betchworth
    Surrey
    Secretary
    Old Oak Farm
    Tapners Road
    RH3 7AY Betchworth
    Surrey
    BritishManaging Director3747590002
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    ATKINSON, David Charles
    7 Blenheim Court
    Wellesley Road
    SM2 5BW Sutton
    Surrey
    Director
    7 Blenheim Court
    Wellesley Road
    SM2 5BW Sutton
    Surrey
    BritishCompany Director35117370001
    CUTHBERTSON, Gordon Edward
    4 The Gables
    Osborne Road
    TN6 2HN Crowborough
    East Sussex
    Director
    4 The Gables
    Osborne Road
    TN6 2HN Crowborough
    East Sussex
    BritishSales Director37983930003
    DIPRE, Paul Vincent
    Old Oak Farm
    Tapners Road
    RH3 7AY Betchworth
    Surrey
    Director
    Old Oak Farm
    Tapners Road
    RH3 7AY Betchworth
    Surrey
    United KingdomBritishManaging Director3747590002
    DIPRE, Remo
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    Director
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    United KingdomBritishCompany Director35117250001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001

    Who are the persons with significant control of BURROWS COMMUNICATIONS (SCOTLAND) LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Burrows Communications Ltd
    Railway Approach
    SM6 0DZ Wallington
    Cantium House
    Surrey
    England
    Apr 06, 2016
    Railway Approach
    SM6 0DZ Wallington
    Cantium House
    Surrey
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredEngland And Wales Companies Registry
    Registration Number02823063
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0