BURNHAVEN PROPERTIES LIMITED
BANCHORY

Hellopages » Aberdeenshire » Aberdeenshire » AB31 6NL

Company number SC140978
Status Active
Incorporation Date 30 October 1992
Company Type Private Limited Company
Address BURNHAVEN, STRACHAN, BANCHORY, KINCARDINESHIRE, AB31 6NL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Appointment of Mrs Lynn Frances Murray as a director on 10 March 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 October 2016 with updates. The most likely internet sites of BURNHAVEN PROPERTIES LIMITED are www.burnhavenproperties.co.uk, and www.burnhaven-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Laurencekirk Rail Station is 13.5 miles; to Inverurie Rail Station is 18.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burnhaven Properties Limited is a Private Limited Company. The company registration number is SC140978. Burnhaven Properties Limited has been working since 30 October 1992. The present status of the company is Active. The registered address of Burnhaven Properties Limited is Burnhaven Strachan Banchory Kincardineshire Ab31 6nl. . MURRAY, Alexander Birnie is a Director of the company. MURRAY, Lynn Frances is a Director of the company. Secretary ADAM COCHRAN has been resigned. Secretary MITRE SECRETARIES LIMITED has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BEATTIE, Margaret Ann has been resigned. Director MURRAY, Eamond George has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MURRAY, Alexander Birnie
Appointed Date: 16 November 1992
76 years old

Director
MURRAY, Lynn Frances
Appointed Date: 10 March 2017
60 years old

Resigned Directors

Secretary
ADAM COCHRAN
Resigned: 21 May 2007
Appointed Date: 16 November 1992

Secretary
MITRE SECRETARIES LIMITED
Resigned: 01 February 2013
Appointed Date: 22 May 2007

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 16 November 1992
Appointed Date: 30 October 1992

Director
BEATTIE, Margaret Ann
Resigned: 10 October 2012
Appointed Date: 06 April 2002
60 years old

Director
MURRAY, Eamond George
Resigned: 28 May 2002
Appointed Date: 14 January 1993
73 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 16 November 1992
Appointed Date: 30 October 1992

Persons With Significant Control

Mr Alexander Birnie Murray
Notified on: 1 June 2016
76 years old
Nature of control: Ownership of shares – 75% or more

BURNHAVEN PROPERTIES LIMITED Events

23 Mar 2017
Appointment of Mrs Lynn Frances Murray as a director on 10 March 2017
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
05 Dec 2016
Confirmation statement made on 27 October 2016 with updates
14 Dec 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 5,000

29 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 99 more events
30 Nov 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Nov 1992
Secretary resigned;new director appointed

27 Nov 1992
New secretary appointed;director resigned

27 Nov 1992
Registered office changed on 27/11/92 from: 24 great king street edinburgh EH3 6QN

30 Oct 1992
Incorporation

BURNHAVEN PROPERTIES LIMITED Charges

12 October 2012
Standard security
Delivered: 20 October 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 31 salisbury court aberdeen ABN58524.
12 October 2012
Standard security
Delivered: 20 October 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 27 salisbury court aberdeen abn 58523.
12 October 2012
Standard security
Delivered: 20 October 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 24 salisbury court aberdeen ABN58518.
12 October 2012
Standard security
Delivered: 20 October 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 20 flatted dwellinghouses known as and numbered -120…
10 October 2012
Floating charge
Delivered: 20 October 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
7 May 2008
Legal mortgage
Delivered: 27 May 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 6, 8, 9, 12, 14 and 16 viva, 10 commercial street…
5 October 2007
Legal mortgage
Delivered: 12 October 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Apartments 1,2,3 & 4 viva 10, commercial street, birmingham…
12 June 2007
Standard security
Delivered: 14 June 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Area or piece of ground extending to 0.419 hectares or…
10 April 2007
Standard security
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 531 great western road, aberdeen ABN46827.
10 April 2007
Legal mortgage
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Apartments 126,127,128 & 131-146 & apartment 123, viva…
10 April 2007
Standard security
Delivered: 11 April 2007
Status: Satisfied on 29 April 2008
Persons entitled: Aib Group (UK) PLC
Description: 32 salisbury court aberdeen ABN58526.
10 April 2007
Standard security
Delivered: 11 April 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 31 salisbury court aberdeen ABN58524.
10 April 2007
Standard security
Delivered: 11 April 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 27 salisbury court aberdeen ABN58523.
10 April 2007
Standard security
Delivered: 11 April 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 24 salisbury court aberdeen ABN58518.
10 April 2007
Standard security
Delivered: 11 April 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 31 salisbury court aberdeen ABN58524.
5 April 2007
Floating charge
Delivered: 13 April 2007
Status: Satisfied on 24 November 2012
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…
5 July 2002
Standard security
Delivered: 24 July 2002
Status: Satisfied on 24 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat numbers 24, 27, 31 and 32 salisbury court, aberdeen.
5 February 2001
Standard security
Delivered: 15 February 2001
Status: Satisfied on 24 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at 531 great western road, aberdeen.
14 October 1997
Standard security
Delivered: 31 October 1997
Status: Satisfied on 5 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 40 fraser road, aberdeen.
14 February 1995
Standard security
Delivered: 7 March 1995
Status: Outstanding
Persons entitled: Scottish Homes
Description: Area of ground extending to 0.419 hectares in the city and…
14 February 1995
Standard security
Delivered: 20 February 1995
Status: Satisfied on 24 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.419 ha of ground at criagievar crescent, garthdee…
17 October 1994
Bond & floating charge
Delivered: 4 November 1994
Status: Satisfied on 5 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…