Background WavePink WaveYellow Wave

BURGLAS LIMITED (SC175796)

BURGLAS LIMITED (SC175796) is an active UK company. incorporated on 23 May 1997. with registered office in Kilmarnock. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BURGLAS LIMITED has been registered for 28 years. Current directors include MCGEOCH, Andrew John, MCGEOCH, Anne Louise, MCGEOCH, Iain William and 1 others.

Company Number
SC175796
Status
active
Type
ltd
Incorporated
23 May 1997
Age
28 years
Address
Lochlea Farm,, Kilmarnock, KA1 5NN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCGEOCH, Andrew John, MCGEOCH, Anne Louise, MCGEOCH, Iain William, MCGEOCH, Neil James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURGLAS LIMITED

BURGLAS LIMITED is an active company incorporated on 23 May 1997 with the registered office located in Kilmarnock. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BURGLAS LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

SC175796

LTD Company

Age

28 Years

Incorporated 23 May 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

BURGLAS
From: 23 May 1997To: 20 March 2018
Contact
Address

Lochlea Farm, Craigie Kilmarnock, KA1 5NN,

Previous Addresses

Easter Blacklaw Farm Old Glasgow Road, Stewarton Kilmarnock Ayrshire KA3 5JU
From: 23 May 1997To: 24 February 2026
Timeline

18 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
May 97
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Director Joined
Apr 19
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Funding Round
Sept 24
Loan Secured
Nov 24
New Owner
Jun 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

MCGEOCH, Anne Louise

Active
Easter Blacklaw Farm, KilmarnockKA3 5JU
Secretary
Appointed 01 Jul 1997

MCGEOCH, Andrew John

Active
Craigie, KilmarnockKA1 5NN
Born March 1980
Director
Appointed 28 Mar 2019

MCGEOCH, Anne Louise

Active
Easter Blacklaw Farm, KilmarnockKA3 5JU
Born October 1947
Director
Appointed 01 Jul 1997

MCGEOCH, Iain William

Active
Easter Blacklaw Farm, KilmarnockKA3 5JU
Born December 1945
Director
Appointed 01 Jul 1997

MCGEOCH, Neil James

Active
Easter Blacklaw, KilmarnockKA3 5JU
Born September 1977
Director
Appointed 18 Apr 2006

BURNESS SOLICITORS

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee secretary
Appointed 23 May 1997
Resigned 01 Jul 1997

WJB (DIRECTORS) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee director
Appointed 23 May 1997
Resigned 01 Jul 1997

Persons with significant control

4

Mr Neil James Mcgeoch

Active
Craigie, KilmarnockKA1 5NN
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2025

Mr Neil James Mcgeoch

Active
Craigie, KilmarnockKA1 5NN
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Andrew John Mcgeoch

Active
Craigie, KilmarnockKA1 5NN
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Olga Jane Mcgeoch

Active
Craigie, KilmarnockKA1 5NN
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 June 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 June 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2024
MR01Registration of a Charge
Capital Allotment Shares
26 September 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Resolution
8 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2020
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
23 September 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 September 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
23 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2018
MR04Satisfaction of Charge
Re Registration Memorandum Articles
20 March 2018
MARMAR
Resolution
20 March 2018
RESOLUTIONSResolutions
Reregistration Private Unlimited To Private Limited Company
20 March 2018
RR06RR06
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Resolution
30 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Memorandum Articles
11 May 2015
MAMA
Capital Variation Of Rights Attached To Shares
27 February 2015
SH10Notice of Particulars of Variation
Resolution
27 February 2015
RESOLUTIONSResolutions
Resolution
27 February 2015
RESOLUTIONSResolutions
Resolution
27 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Legacy
20 February 2013
MG02sMG02s
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Legacy
24 February 2011
MG02sMG02s
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Legacy
9 June 2009
363aAnnual Return
Legacy
3 June 2008
363aAnnual Return
Legacy
1 June 2007
363sAnnual Return (shuttle)
Legacy
24 May 2006
363sAnnual Return (shuttle)
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
9 June 2004
363sAnnual Return (shuttle)
Resolution
17 February 2004
RESOLUTIONSResolutions
Resolution
17 February 2004
RESOLUTIONSResolutions
Legacy
17 February 2004
123Notice of Increase in Nominal Capital
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
30 May 2003
410(Scot)410(Scot)
Legacy
29 May 2003
123Notice of Increase in Nominal Capital
Resolution
29 May 2003
RESOLUTIONSResolutions
Legacy
18 February 2003
410(Scot)410(Scot)
Legacy
17 January 2003
410(Scot)410(Scot)
Legacy
12 August 2002
410(Scot)410(Scot)
Legacy
27 May 2002
363sAnnual Return (shuttle)
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
31 May 2000
363sAnnual Return (shuttle)
Miscellaneous
24 May 2000
MISCMISC
Legacy
24 May 2000
123Notice of Increase in Nominal Capital
Resolution
24 May 2000
RESOLUTIONSResolutions
Resolution
24 May 2000
RESOLUTIONSResolutions
Legacy
10 February 2000
410(Scot)410(Scot)
Legacy
12 July 1999
225Change of Accounting Reference Date
Legacy
9 June 1999
363sAnnual Return (shuttle)
Legacy
13 July 1998
363sAnnual Return (shuttle)
Memorandum Articles
2 September 1997
MEM/ARTSMEM/ARTS
Resolution
2 September 1997
RESOLUTIONSResolutions
Resolution
10 July 1997
RESOLUTIONSResolutions
Resolution
10 July 1997
RESOLUTIONSResolutions
Legacy
10 July 1997
288bResignation of Director or Secretary
Legacy
10 July 1997
288bResignation of Director or Secretary
Legacy
10 July 1997
123Notice of Increase in Nominal Capital
Legacy
10 July 1997
287Change of Registered Office
Legacy
10 July 1997
288aAppointment of Director or Secretary
Legacy
10 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
287Change of Registered Office
Incorporation Company
23 May 1997
NEWINCIncorporation