BURROWS & CO. (WOOLS) LIMITED
THORNHILL

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG3 4ER

Company number SC034228
Status Active
Incorporation Date 4 August 1959
Company Type Private Limited Company
Address CRAIGMUIE, MONIAIVE, THORNHILL, DUMFRIESSHIRE, DG3 4ER
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 eighty-one events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 12,000 . The most likely internet sites of BURROWS & CO. (WOOLS) LIMITED are www.burrowscowools.co.uk, and www.burrows-co-wools.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and two months. Burrows Co Wools Limited is a Private Limited Company. The company registration number is SC034228. Burrows Co Wools Limited has been working since 04 August 1959. The present status of the company is Active. The registered address of Burrows Co Wools Limited is Craigmuie Moniaive Thornhill Dumfriesshire Dg3 4er. . BURROWS, Elizabeth Margaret is a Secretary of the company. BURROWS, Dawn is a Director of the company. BURROWS, Elizabeth Margaret is a Director of the company. BURROWS, Ian George is a Director of the company. Secretary BURROWS, Ian George has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BURROWS, Elizabeth Margaret
Appointed Date: 01 April 1996

Director
BURROWS, Dawn
Appointed Date: 14 August 1992
63 years old

Director

Director
BURROWS, Ian George

89 years old

Resigned Directors

Secretary
BURROWS, Ian George
Resigned: 01 April 1996

Persons With Significant Control

Mr Ian George Burrows
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BURROWS & CO. (WOOLS) LIMITED Events

18 Apr 2017
Confirmation statement made on 13 April 2017 with updates
17 May 2016
Total exemption small company accounts made up to 30 September 2015
25 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 12,000

03 Jun 2015
Total exemption small company accounts made up to 30 September 2014
30 Apr 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 12,000

...
... and 71 more events
13 May 1989
Return made up to 28/04/89; full list of members

02 Mar 1988
Return made up to 29/02/88; full list of members

01 Mar 1988
Full accounts made up to 30 September 1987

29 Apr 1987
Return made up to 29/04/87; full list of members

28 Apr 1987
Full accounts made up to 30 September 1986

BURROWS & CO. (WOOLS) LIMITED Charges

28 August 1966
Bond and disposition in security
Delivered: 1 September 1964
Status: Satisfied on 29 January 2010
Persons entitled: The Heritable Securities and Mortgage Investment Association LTD
Description: Shop 93, high street, edinburgh.
10 October 1964
Bond & disposition in security
Delivered: 15 October 1964
Status: Satisfied on 29 January 2010
Persons entitled: The Heritable Securities and Mortgage Investment Association LTD
Description: Shop at 80C dalry road, edinburgh.
28 August 1964
Bond & disposition in security
Delivered: 1 September 1964
Status: Satisfied on 29 January 2010
Persons entitled: The Heritable Securities and Mortgage Investment Association LTD
Description: Shops at 95, high street, edinburgh.
28 August 1964
Bond & disposition in security
Delivered: 1 September 1964
Status: Satisfied on 19 January 2000
Persons entitled: The Heritable Securities and Mortgage Investment Association LTD
Description: 2 shops 183 and 185 gorgie road edinburgh.
28 August 1964
Bond & disposition in security
Delivered: 1 September 1964
Status: Satisfied on 29 January 2010
Persons entitled: The Heritable Securities and Mortgage Investment Association LTD
Description: Shop at 21 raeburn place, edinburgh.
28 August 1964
Bond & disposition in security
Delivered: 1 September 1964
Status: Satisfied on 29 January 2010
Persons entitled: The Heritable Securities and Mortgage Investment Association LTD
Description: 2 shops at 167/169 high street portobello.
28 August 1964
Bond & disposition in security
Delivered: 1 August 1964
Status: Satisfied on 29 January 2010
Persons entitled: The Heritable Securities and Mortgage Investment Association LTD
Description: Shop at 30 niddrie mains road, edinburgh.
28 August 1964
Bond & disposition in security
Delivered: 1 September 1964
Status: Satisfied on 29 January 2010
Persons entitled: The Heritable Securities and Mortgage Investment Association LTD
Description: Shop at 82A dalry road, edinburgh.
28 August 1964
Bond and disposition in security
Delivered: 1 September 1964
Status: Satisfied on 29 January 2010
Persons entitled: The Heritable Securities and Mortgage Investment Association LTD
Description: Shop 80 dalry road, edinburgh.
28 August 1964
Bond and disposition in security
Delivered: 1 September 1964
Status: Satisfied on 29 January 2010
Persons entitled: The Heritable Securities and Mortgage Investment Association LTD
Description: Shop at 136/138 nicholson street edinburgh.
9 June 1962
Bond and disposition in security
Delivered: 26 June 1962
Status: Satisfied on 29 January 2010
Persons entitled: Mackinlay & Thomson Limited, 6 Bennyden Road, Aberdeen
Description: 132, 134 and 134B north high street, musselburgh.