BURNHOUSE ENGINEERING & FABRICATION LIMITED
BEITH BURNHOUSE ENGINEERING LIMITED

Hellopages » North Ayrshire » North Ayrshire » KA15 1LE

Company number SC185494
Status Active
Incorporation Date 6 May 1998
Company Type Private Limited Company
Address LUGTONRIDGE FARM,, LOCHLIBO ROAD, BURNHOUSE, BEITH, AYRSHIRE, KA15 1LE
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 25290 - Manufacture of other tanks, reservoirs and containers of metal, 71129 - Other engineering activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 6 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 24,002 . The most likely internet sites of BURNHOUSE ENGINEERING & FABRICATION LIMITED are www.burnhouseengineeringfabrication.co.uk, and www.burnhouse-engineering-fabrication.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Kilmaurs Rail Station is 5.4 miles; to Lochwinnoch Rail Station is 5.5 miles; to Barassie Rail Station is 10.6 miles; to Paisley St James Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burnhouse Engineering Fabrication Limited is a Private Limited Company. The company registration number is SC185494. Burnhouse Engineering Fabrication Limited has been working since 06 May 1998. The present status of the company is Active. The registered address of Burnhouse Engineering Fabrication Limited is Lugtonridge Farm Lochlibo Road Burnhouse Beith Ayrshire Ka15 1le. . BURWOOD, Mary Templeton is a Secretary of the company. BURWOOD, James is a Director of the company. BURWOOD, Mary Templeton is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CRICHTON, Neil has been resigned. Director GOLDIE, George Drysdale has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
BURWOOD, Mary Templeton
Appointed Date: 06 May 1998

Director
BURWOOD, James
Appointed Date: 06 May 1998
58 years old

Director
BURWOOD, Mary Templeton
Appointed Date: 06 May 1998
54 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 06 May 1998
Appointed Date: 06 May 1998

Director
CRICHTON, Neil
Resigned: 21 August 2003
Appointed Date: 01 April 2002
53 years old

Director
GOLDIE, George Drysdale
Resigned: 31 March 2009
Appointed Date: 13 March 1999
78 years old

Persons With Significant Control

Mr James Burwood
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

Mrs Mary Templeton Burwood
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

BURNHOUSE ENGINEERING & FABRICATION LIMITED Events

19 May 2017
Confirmation statement made on 6 May 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 24,002

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 24,002

...
... and 44 more events
06 Mar 2000
Full accounts made up to 31 May 1999
25 Aug 1999
Return made up to 06/05/99; full list of members
24 Mar 1999
New director appointed
08 May 1998
Secretary resigned
06 May 1998
Incorporation

BURNHOUSE ENGINEERING & FABRICATION LIMITED Charges

12 February 2003
Floating charge
Delivered: 3 March 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
13 October 2000
Bond & floating charge
Delivered: 18 October 2000
Status: Satisfied on 10 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…