HOMER BURGESS LIMITED
GARROCH LOANI, DUMFRIES

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG2 8PN

Company number SC055598
Status Active
Incorporation Date 3 May 1974
Company Type Private Limited Company
Address BURGESS HOUSE, GARROCH BUSINESS PARK,, GARROCH LOANI, DUMFRIES, DUMFRIESSHIRE, DG2 8PN
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 101,767 . The most likely internet sites of HOMER BURGESS LIMITED are www.homerburgess.co.uk, and www.homer-burgess.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and six months. Homer Burgess Limited is a Private Limited Company. The company registration number is SC055598. Homer Burgess Limited has been working since 03 May 1974. The present status of the company is Active. The registered address of Homer Burgess Limited is Burgess House Garroch Business Park Garroch Loani Dumfries Dumfriesshire Dg2 8pn. . BURGESS, Linda Margaret is a Secretary of the company. BURGESS, Gillian Patricia is a Director of the company. BURGESS, Linda Margaret is a Director of the company. BURGESS, Stephen James is a Director of the company. SCOTT, Peter Fingland Keir is a Director of the company. Secretary BURGESS, Margaret has been resigned. Director BURGESS, Homer has been resigned. Director BURGESS, Keith Homer has been resigned. Director BURGESS, Margaret has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
BURGESS, Linda Margaret
Appointed Date: 02 April 1992

Director
BURGESS, Gillian Patricia
Appointed Date: 06 April 2011
66 years old

Director
BURGESS, Linda Margaret
Appointed Date: 02 April 1992
61 years old

Director

Director
SCOTT, Peter Fingland Keir
Appointed Date: 06 April 2011
60 years old

Resigned Directors

Secretary
BURGESS, Margaret
Resigned: 02 April 1992

Director
BURGESS, Homer
Resigned: 19 November 1993
93 years old

Director
BURGESS, Keith Homer
Resigned: 31 May 2005
Appointed Date: 02 April 1992
69 years old

Director
BURGESS, Margaret
Resigned: 02 April 1992
93 years old

Persons With Significant Control

Mr Stephen James Burgess
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Linda Margaret Burgess
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOMER BURGESS LIMITED Events

09 Feb 2017
Confirmation statement made on 20 January 2017 with updates
16 Nov 2016
Total exemption small company accounts made up to 31 May 2016
25 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 101,767

13 Nov 2015
Total exemption small company accounts made up to 31 May 2015
26 Jan 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 101,767

...
... and 81 more events
17 Nov 1987
Return made up to 21/10/87; full list of members

23 Sep 1987
New director appointed

29 Dec 1986
Full accounts made up to 31 May 1986

29 Dec 1986
Return made up to 03/12/86; full list of members

03 May 1974
Incorporation

HOMER BURGESS LIMITED Charges

21 October 1999
Floating charge
Delivered: 11 November 1999
Status: Satisfied on 15 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
12 February 1997
Standard security
Delivered: 24 February 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Industrial unit known as or to be known a unit B2 garroch…
25 August 1988
Standard security
Delivered: 7 September 1988
Status: Satisfied on 18 January 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: Workshop and offices at st. Mary's industrial estate…
14 November 1980
Floating charge
Delivered: 20 November 1980
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…