BURGLAS
KILMARNOCK

Hellopages » East Ayrshire » East Ayrshire » KA3 5JU

Company number SC175796
Status Active
Incorporation Date 23 May 1997
Company Type Private Unlimited Company
Address EASTER BLACKLAW FARM, OLD GLASGOW ROAD, STEWARTON, KILMARNOCK, AYRSHIRE, KA3 5JU
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 fifty-seven events have happened. The last three records are Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 2,052,977 ; Resolutions RES13 ‐ Transfer of 3000 ordinary shares at £1 in the capital of company. 17/03/2016 RES13 ‐ Transfer of 3000 ordinary shares at £1 in the capital of company. 17/03/2016 ; Annual return made up to 23 May 2015 with full list of shareholders Statement of capital on 2015-06-15 GBP 2,052,977 . The most likely internet sites of BURGLAS are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Burglas is a Private Unlimited Company. The company registration number is SC175796. Burglas has been working since 23 May 1997. The present status of the company is Active. The registered address of Burglas is Easter Blacklaw Farm Old Glasgow Road Stewarton Kilmarnock Ayrshire Ka3 5ju. . MCGEOCH, Anne Louise is a Secretary of the company. MCGEOCH, Anne Louise is a Director of the company. MCGEOCH, Iain William is a Director of the company. MCGEOCH, Neil James is a Director of the company. Nominee Secretary BURNESS SOLICITORS has been resigned. Nominee Director WJB (DIRECTORS) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCGEOCH, Anne Louise
Appointed Date: 01 July 1997

Director
MCGEOCH, Anne Louise
Appointed Date: 01 July 1997
77 years old

Director
MCGEOCH, Iain William
Appointed Date: 01 July 1997
79 years old

Director
MCGEOCH, Neil James
Appointed Date: 18 April 2006
48 years old

Resigned Directors

Nominee Secretary
BURNESS SOLICITORS
Resigned: 01 July 1997
Appointed Date: 23 May 1997

Nominee Director
WJB (DIRECTORS) LIMITED
Resigned: 01 July 1997
Appointed Date: 23 May 1997
32 years old

BURGLAS Events

01 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2,052,977

30 Mar 2016
Resolutions
  • RES13 ‐ Transfer of 3000 ordinary shares at £1 in the capital of company. 17/03/2016
  • RES13 ‐ Transfer of 3000 ordinary shares at £1 in the capital of company. 17/03/2016

15 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2,052,977

11 May 2015
Memorandum and Articles of Association
27 Feb 2015
Particulars of variation of rights attached to shares
...
... and 47 more events
10 Jul 1997
Registered office changed on 10/07/97 from: 242 west george street glasgow G2 4QY
10 Jul 1997
New secretary appointed;new director appointed
10 Jul 1997
New director appointed
01 Jul 1997
Registered office changed on 01/07/97 from: 12 hope street edinburgh EH2 4DD
23 May 1997
Incorporation

BURGLAS Charges

23 May 2003
Legal charge
Delivered: 30 May 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 113-115 high street, tewkesbury--title number GR248850.
14 February 2003
Legal charge
Delivered: 18 February 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 72/72A preston street, faversham.
8 January 2003
Legal charge
Delivered: 17 January 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 25/27 market square, st neots, cambridgeshire.
31 July 2002
Legal mortgage
Delivered: 12 August 2002
Status: Satisfied on 20 February 2013
Persons entitled: Newcastle Building Society
Description: 40/42 market place, great yarmouth.
1 February 2000
Mortgage deed
Delivered: 10 February 2000
Status: Satisfied on 24 February 2011
Persons entitled: Newcastle Building Society
Description: Legal mortgage over property known as 213/215 high road…