You are here: bizstats.co.uk > a-z index > F list

F.g. Burnett Limited ABERDEENSHIRE


Founded in 1999, F.g. Burnett, classified under reg no. SC202175 is an active company. Currently registered at 33 Albyn Place AB10 1YL, Aberdeenshire the company has been in the business for twenty five years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022. Since 1st March 2000 F.g. Burnett Limited is no longer carrying the name Lochpine.

At the moment there are 6 directors in the the firm, namely Iona F., Richard F. and Graeme N. and others. In addition one secretary - Jonathan N. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

F.g. Burnett Limited Address / Contact

Office Address 33 Albyn Place
Office Address2 Aberdeen
Town Aberdeenshire
Post code AB10 1YL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC202175
Date of Incorporation Tue, 7th Dec 1999
Industry Real estate agencies
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (58 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Iona F.

Position: Director

Appointed: 01 May 2023

Richard F.

Position: Director

Appointed: 01 June 2020

Jonathan N.

Position: Secretary

Appointed: 30 April 2018

Graeme N.

Position: Director

Appointed: 01 March 2018

Jim J.

Position: Director

Appointed: 01 May 2016

Jonathan N.

Position: Director

Appointed: 01 May 2006

Richard N.

Position: Director

Appointed: 16 February 2000

Angus M.

Position: Director

Appointed: 01 May 2016

Resigned: 24 June 2016

Ewen W.

Position: Director

Appointed: 25 October 2010

Resigned: 16 January 2015

Stuart O.

Position: Director

Appointed: 25 October 2010

Resigned: 28 August 2015

Christopher Y.

Position: Director

Appointed: 01 September 2010

Resigned: 01 October 2021

Robert S.

Position: Director

Appointed: 01 January 2008

Resigned: 25 January 2013

Gavin S.

Position: Director

Appointed: 01 May 2006

Resigned: 08 July 2011

David M.

Position: Secretary

Appointed: 01 May 2004

Resigned: 30 April 2018

Kenneth M.

Position: Director

Appointed: 01 July 2003

Resigned: 31 December 2022

David M.

Position: Director

Appointed: 01 May 2001

Resigned: 30 April 2018

Alastair G.

Position: Director

Appointed: 16 February 2000

Resigned: 11 August 2005

Graeme W.

Position: Director

Appointed: 16 February 2000

Resigned: 07 August 2023

Gordon K.

Position: Secretary

Appointed: 16 February 2000

Resigned: 30 April 2004

Gordon K.

Position: Director

Appointed: 16 February 2000

Resigned: 30 April 2004

Keith P.

Position: Director

Appointed: 16 February 2000

Resigned: 30 April 2003

Angus M.

Position: Director

Appointed: 16 February 2000

Resigned: 30 April 2016

Jill M.

Position: Secretary

Appointed: 07 December 1999

Resigned: 16 February 2000

Alan M.

Position: Director

Appointed: 07 December 1999

Resigned: 16 February 2000

People with significant control

The list of persons with significant control that own or control the company consists of 7 names. As BizStats established, there is Jonathan N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Richard N. This PSC owns 25-50% shares. Then there is Graeme W., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Jonathan N.

Notified on 7 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Richard N.

Notified on 6 April 2016
Nature of control: 25-50% shares

Graeme W.

Notified on 30 April 2023
Ceased on 7 August 2023
Nature of control: 25-50% shares

Graeme W.

Notified on 6 April 2016
Ceased on 30 April 2023
Nature of control: 25-50% shares

Jonathan N.

Notified on 6 April 2016
Ceased on 27 June 2018
Nature of control: significiant influence or control

James J.

Notified on 30 June 2016
Ceased on 27 June 2018
Nature of control: significiant influence or control

David M.

Notified on 6 April 2016
Ceased on 22 June 2018
Nature of control: significiant influence or control

Company previous names

Lochpine March 1, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 16th, February 2024
Free Download

Company search

Advertisements