Alexander Burke & Son Limited INDUSTRIA, GREENOCK


Alexander Burke & Son started in year 1982 as Private Limited Company with registration number SC077973. The Alexander Burke & Son company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Industria, Greenock at Alexander Burke & Son Ltd. Postal code: PA15 2TW.

At present there are 2 directors in the the firm, namely Alison B. and Alexander B.. In addition one secretary - Samuel J. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Janette M. who worked with the the firm until 25 February 2005.

This company operates within the PA15 2TW postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0017343 . It is located at 1 Mckenzie Street, Cappielow Industrial Estate, Greenock with a total of 3 cars.

Alexander Burke & Son Limited Address / Contact

Office Address Alexander Burke & Son Ltd
Office Address2 Mckenzie Street, Cappielow
Town Industria, Greenock
Post code PA15 2TW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC077973
Date of Incorporation Thu, 18th Mar 1982
Industry Dismantling of wrecks
End of financial Year 28th February
Company age 42 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Alison B.

Position: Director

Appointed: 13 November 2014

Alexander B.

Position: Director

Appointed: 01 October 2009

Samuel J.

Position: Secretary

Appointed: 01 March 2005

Arlene M.

Position: Director

Appointed: 07 June 2011

Resigned: 05 October 2014

Janette M.

Position: Secretary

Appointed: 31 December 1988

Resigned: 25 February 2005

Alexander B.

Position: Director

Appointed: 31 December 1988

Resigned: 05 October 2012

Isobel B.

Position: Director

Appointed: 31 December 1988

Resigned: 05 October 2014

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we researched, there is Alison B. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Alexander B. This PSC owns 25-50% shares. Moving on, there is Sandy B., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 50,01-75% shares.

Alison B.

Notified on 1 January 2024
Nature of control: 25-50% shares

Alexander B.

Notified on 1 January 2024
Nature of control: 25-50% shares

Sandy B.

Notified on 7 April 2016
Ceased on 1 January 2024
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-282013-02-282014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth10 00010 00010 0005 68119 000125 000      
Balance Sheet
Current Assets10 00026 60010 00017 40315 00025 00025 00026 50054 826275 815236 850310 675
Net Assets Liabilities     125 000150 00051 50079 826175 815136 850237 100
Cash Bank In Hand10 00010 0007 000         
Debtors 3 165          
Net Assets Liabilities Including Pension Asset Liability10 000-7 13910 0005 68119 000125 000      
Stocks Inventory 7 008          
Tangible Fixed Assets 50 62615 000         
Reserves/Capital
Called Up Share Capital10 00010 00010 000         
Profit Loss Account Reserve -17 13924         
Shareholder Funds10 00010 00010 0005 68119 000125 000      
Other
Average Number Employees During Period       22244
Creditors         125 000125 00023 575
Fixed Assets 50 62615 00015 00090 000100 000125 00025 00025 00025 00025 00025 000
Net Current Assets Liabilities10 00010 000-4 976-9 31915 00025 00025 00025 00054 826150 815111 850287 100
Total Assets Less Current Liabilities10 00077 22610 0005 68119 000125 000150 00051 50079 826175 815136 850312 100
Creditors Due After One Year 84 365          
Creditors Due Within One Year  11 9765001 000       
Tangible Fixed Assets Additions 50 62615 000         
Tangible Fixed Assets Cost Or Valuation 50 62615 000         

Transport Operator Data

1 Mckenzie Street
Address Cappielow Industrial Estate
City Greenock
Post code PA15 2TW
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 7th, November 2022
Free Download (3 pages)

Company search

Advertisements