Advanced company searchLink opens in new window

BURGES SALMON (SCOTLAND) LIMITED

Company number SC484064

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)
12 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
14 Jan 2019 AA Audit exemption subsidiary accounts made up to 30 April 2018
14 Jan 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/18
14 Jan 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/18
14 Jan 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/18
13 Nov 2018 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr euan mcintosh bremner
13 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with updates
08 May 2018 TM01 Termination of appointment of Peter Harold Abrahall Morris as a director on 1 May 2018
08 May 2018 AP01 Appointment of Roger Bull as a director on 1 May 2018
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 15/10/2021
23 Jan 2018 AA Audit exemption subsidiary accounts made up to 30 April 2017
23 Jan 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/17
11 Jan 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/17
11 Jan 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/17
11 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
02 May 2017 TM01 Termination of appointment of Robert Alan Barr as a director on 1 May 2017
02 May 2017 AP01 Appointment of Mr Christopher Shaun Tudor Seaton as a director on 1 May 2017
26 Jan 2017 AA Total exemption full accounts made up to 30 April 2016
11 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
08 Dec 2015 CC04 Statement of company's objects
08 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2015 TM01 Termination of appointment of Christopher Bartlett as a director on 23 November 2015
24 Nov 2015 TM01 Termination of appointment of Euan Mcintosh Bremner as a director on 23 November 2015
24 Nov 2015 AP01 Appointment of Mr Peter Harold Abrahall Morris as a director on 23 November 2015
11 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 20.1