Company number SC245372
Status Active
Incorporation Date 10 March 2003
Company Type Private Limited Company
Address 30 MILLER ROAD, AYR, KA7 2AY
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
GBP 100
. The most likely internet sites of HOUSE OF BURNS LIMITED are www.houseofburns.co.uk, and www.house-of-burns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. House of Burns Limited is a Private Limited Company.
The company registration number is SC245372. House of Burns Limited has been working since 10 March 2003.
The present status of the company is Active. The registered address of House of Burns Limited is 30 Miller Road Ayr Ka7 2ay. . COSTLEY, Catherine is a Secretary of the company. COSTLEY, William James Mccreadie is a Director of the company. Secretary MURDOCH, James Kenneth has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MURDOCH, James Kenneth has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 10 March 2003
Appointed Date: 10 March 2003
Persons With Significant Control
Costley & Costley Hoteliers Limited
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more
HOUSE OF BURNS LIMITED Events
14 Mar 2017
Confirmation statement made on 10 March 2017 with updates
29 Jun 2016
Accounts for a small company made up to 30 September 2015
14 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
01 Jul 2015
Accounts for a small company made up to 30 September 2014
16 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
...
... and 35 more events
23 Mar 2004
New secretary appointed
23 Mar 2004
Secretary resigned;director resigned
23 Mar 2004
Registered office changed on 23/03/04 from: lochgreen house, monktonhill road, southwoods troon KA10 7EN
10 Mar 2003
Secretary resigned
10 Mar 2003
Incorporation