Clean Burner Systems Limited
- Active
- Incorporated on 30 Apr 2007
Reg Address: 11 Caputhall Road, Deans Industrial Estate, Livingston EH54 8AS, Scotland
Previous Names:
Camvo 163 Limited - 3 May 2007
Camvo 163 Limited - 30 Apr 2007
Company Classifications:
25990 - Manufacture of other fabricated metal products n.e.c.
- Summary The company with name "Clean Burner Systems Limited" is a ltd and located in 11 Caputhall Road, Deans Industrial Estate, Livingston EH54 8AS. Clean Burner Systems Limited is currently in active status and it was incorporated on 30 Apr 2007 (17 years 4 months 21 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Clean Burner Systems Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Russell Rodger Jordan | Director | 21 May 2012 | British | Active |
2 | Karen Marie Birch | Secretary | 3 May 2011 | - | Resigned 30 Jan 2012 |
3 | Stephen Barry Smith | Director | 1 Oct 2007 | British | Active |
4 | Mark Richard Jones | Director | 13 Jun 2007 | British | Resigned 24 Aug 2007 |
5 | Alexander Marshall | Secretary | 13 Jun 2007 | - | Resigned 1 Mar 2011 |
6 | Alexander Marshall | Director | 13 Jun 2007 | - | Resigned 11 Apr 2011 |
7 | John Patrick Bownes | Director | 13 Jun 2007 | British | Resigned 26 Nov 2013 |
8 | ATHOLL INCORPORATIONS LIMITED | Corporate Director | 30 Apr 2007 | - | Resigned 13 Jun 2007 |
9 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 30 Apr 2007 | - | Resigned 13 Jun 2007 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Steve Barry Smith Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Clean Burner Systems Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 15 May 2024 | Download PDF |
2 | Accounts - Total Exemption Full | 28 Mar 2024 | Download PDF |
3 | Confirmation Statement - No Updates | 22 May 2023 | Download PDF |
4 | Accounts - Total Exemption Full | 30 Nov 2022 | Download PDF 12 Pages |
5 | Confirmation Statement - No Updates | 27 Jun 2022 | Download PDF 3 Pages |
6 | Confirmation Statement - No Updates | 17 May 2021 | Download PDF |
7 | Accounts - Total Exemption Full | 10 Nov 2020 | Download PDF 10 Pages |
8 | Mortgage - Satisfy Charge Full | 14 Oct 2020 | Download PDF 1 Pages |
9 | Confirmation Statement - No Updates | 7 May 2020 | Download PDF 3 Pages |
10 | Accounts - Total Exemption Full | 5 Dec 2019 | Download PDF 11 Pages |
11 | Confirmation Statement - No Updates | 10 May 2019 | Download PDF 3 Pages |
12 | Accounts - Total Exemption Full | 21 Dec 2018 | Download PDF 12 Pages |
13 | Confirmation Statement - No Updates | 1 May 2018 | Download PDF 3 Pages |
14 | Accounts - Total Exemption Full | 22 Aug 2017 | Download PDF 13 Pages |
15 | Confirmation Statement - Updates | 11 May 2017 | Download PDF 5 Pages |
16 | Accounts - Full | 3 Jan 2017 | Download PDF 13 Pages |
17 | Annual Return - Company With Made Up Date Full List Shareholders | 6 May 2016 | Download PDF 4 Pages |
18 | Address - Change Registered Office Company With Date Old New | 18 Mar 2016 | Download PDF 1 Pages |
19 | Accounts - Small | 11 Jan 2016 | Download PDF 6 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 6 May 2015 | Download PDF 4 Pages |
21 | Accounts - Small | 28 Jul 2014 | Download PDF 6 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 6 May 2014 | Download PDF 4 Pages |
23 | Officers - Termination Director Company With Name | 26 Nov 2013 | Download PDF 1 Pages |
24 | Accounts - Total Exemption Small | 11 Oct 2013 | Download PDF 4 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 13 May 2013 | Download PDF 5 Pages |
26 | Mortgage - Legacy | 4 Apr 2013 | Download PDF 8 Pages |
27 | Accounts - Total Exemption Small | 14 Dec 2012 | Download PDF 5 Pages |
28 | Officers - Appoint Person Director Company With Name | 7 Jun 2012 | Download PDF 2 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 15 May 2012 | Download PDF 4 Pages |
30 | Officers - Termination Secretary Company With Name | 30 Jan 2012 | Download PDF 1 Pages |
31 | Accounts - Total Exemption Small | 9 Jan 2012 | Download PDF 5 Pages |
32 | Officers - Appoint Person Secretary Company | 27 May 2011 | Download PDF 2 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 27 May 2011 | Download PDF 5 Pages |
34 | Officers - Appoint Person Secretary Company With Name | 3 May 2011 | Download PDF 2 Pages |
35 | Officers - Termination Secretary Company With Name | 3 May 2011 | Download PDF 1 Pages |
36 | Officers - Termination Director Company With Name | 14 Apr 2011 | Download PDF 2 Pages |
37 | Accounts - Total Exemption Small | 20 Dec 2010 | Download PDF 4 Pages |
38 | Address - Change Registered Office Company With Date Old | 17 Dec 2010 | Download PDF 1 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jul 2010 | Download PDF 5 Pages |
40 | Accounts - Total Exemption Small | 30 Jan 2010 | Download PDF 4 Pages |
41 | Annual Return - Legacy | 5 May 2009 | Download PDF 4 Pages |
42 | Accounts - Total Exemption Small | 2 Feb 2009 | Download PDF 4 Pages |
43 | Annual Return - Legacy | 24 Sep 2008 | Download PDF 4 Pages |
44 | Officers - Legacy | 26 Oct 2007 | Download PDF 1 Pages |
45 | Officers - Legacy | 24 Oct 2007 | Download PDF 2 Pages |
46 | Officers - Legacy | 25 Jun 2007 | Download PDF 3 Pages |
47 | Officers - Legacy | 25 Jun 2007 | Download PDF 3 Pages |
48 | Capital - Legacy | 25 Jun 2007 | Download PDF 2 Pages |
49 | Accounts - Legacy | 25 Jun 2007 | Download PDF 1 Pages |
50 | Resolution | 25 Jun 2007 | Download PDF 8 Pages |
51 | Officers - Legacy | 25 Jun 2007 | Download PDF 1 Pages |
52 | Officers - Legacy | 25 Jun 2007 | Download PDF 1 Pages |
53 | Officers - Legacy | 25 Jun 2007 | Download PDF 2 Pages |
54 | Change Of Name - Certificate Company | 3 May 2007 | Download PDF 2 Pages |
55 | Incorporation - Company | 30 Apr 2007 | Download PDF 17 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.