Company NameBurness Marine (GAS) Limited
DirectorsAlistair Trond Borthwick and Nicholas Philip Stone
Company StatusActive
Company Number01081837
CategoryPrivate Limited Company
Incorporation Date14 November 1972(51 years, 5 months ago)
Previous NamesA.L. Burbank-Marine Service (London) Limited and Burbank Marine (London) Limited

Business Activity

Section HTransportation and storage
SIC 50400Inland freight water transport

Directors

Director NameMr Alistair Trond Borthwick
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2019(46 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Nicholas Philip Stone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2019(46 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameJohn Campbell Lording
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(19 years, 5 months after company formation)
Appointment Duration12 years (resigned 30 April 2004)
RoleCompany Director
Correspondence Address82 St Johns Road
Sevenoaks
Kent
TN13 3NB
Director NameMark Radivoj Mirosovic-Sorgo
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(19 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 03 June 2005)
RoleCompany Director
Correspondence Address20 Ewe Boon Road
Palm Spring @ 02.02
Singapore 259344
Foreign
Director NameBarry Leslie Shove
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(19 years, 5 months after company formation)
Appointment Duration12 years (resigned 30 April 2004)
RoleShipbroker
Correspondence AddressMerryfield 64 Heronway
Hutton
Brentwood
Essex
CM13 2LQ
Director NameAndrew Wimbush
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(19 years, 5 months after company formation)
Appointment Duration12 years (resigned 30 April 2004)
RoleCompany Director
Correspondence AddressCobblers 4 High Street
Cuckfield
Haywards Heath
West Sussex
RH17 5EN
Director NameMr Stephen John Wilson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(19 years, 5 months after company formation)
Appointment Duration24 years, 2 months (resigned 20 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Essex Way
South Benfleet
Essex
SS7 1LP
Secretary NameChristine Elizabeth Shove
NationalityBritish
StatusResigned
Appointed27 April 1992(19 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 May 1999)
RoleCompany Director
Correspondence AddressMerryfield 64 Heronway
Hutton
Brentwood
Essex
CM13 2LQ
Secretary NameMr Robert Harwood
NationalityBritish
StatusResigned
Appointed27 May 1999(26 years, 6 months after company formation)
Appointment Duration17 years (resigned 20 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
4a Silver Street
Guilden Morden
Hertfordshire
SG8 0JT
Director NameMr Alexander Chandos Tempest Vane
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(43 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMiss Louise Margaret Evans
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(43 years, 7 months after company formation)
Appointment Duration2 years (resigned 29 June 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Secretary NameMr Alexander Chandos Tempest Vane
StatusResigned
Appointed20 June 2016(43 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 2017)
RoleCompany Director
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr James Richard De Villeneuve Kidwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2017(45 years after company formation)
Appointment Duration1 year, 7 months (resigned 26 July 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Secretary NamePeter Timothy James Mason
StatusResigned
Appointed28 November 2017(45 years after company formation)
Appointment Duration4 years, 7 months (resigned 14 July 2022)
RoleCompany Director
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Paul Robert Jackson
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2018(45 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 March 2019)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR

Contact

Websitebraemarseascope.com

Location

Registered Address1 Strand
Trafalgar Square
London
WC2N 5HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8k at £1Braemar Maritime LTD
80.00%
Ordinary B
2k at £1Braemar Maritime LTD
20.00%
Ordinary A

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

30 December 1985Delivered on: 6 January 1986
Satisfied on: 15 May 1999
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over all book and other debts floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

15 January 2024Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page)
15 January 2024Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (186 pages)
15 January 2024Audit exemption subsidiary accounts made up to 28 February 2023 (9 pages)
15 January 2024Audit exemption statement of guarantee by parent company for period ending 28/02/23 (3 pages)
1 December 2023Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page)
10 August 2023Termination of appointment of Nicholas Philip Stone as a director on 31 July 2023 (1 page)
10 August 2023Appointment of Mr Grant Jeffrey Foley as a director on 1 August 2023 (2 pages)
1 June 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
6 March 2023Accounts for a dormant company made up to 28 February 2022 (8 pages)
27 July 2022Termination of appointment of Peter Timothy James Mason as a secretary on 14 July 2022 (1 page)
7 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
6 August 2021Accounts for a dormant company made up to 28 February 2021 (8 pages)
19 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
2 March 2021Accounts for a dormant company made up to 29 February 2020 (8 pages)
6 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
15 October 2019Director's details changed for Mr Nicholas Philip Stone on 9 October 2019 (2 pages)
29 July 2019Termination of appointment of James Richard De Villeneuve Kidwell as a director on 26 July 2019 (1 page)
29 July 2019Appointment of Mr Nicholas Philip Stone as a director on 26 July 2019 (2 pages)
29 July 2019Appointment of Mr Alistair Trond Borthwick as a director on 26 July 2019 (2 pages)
11 April 2019Termination of appointment of Paul Robert Jackson as a director on 29 March 2019 (1 page)
11 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
22 October 2018Statement by Directors (1 page)
22 October 2018Solvency Statement dated 17/10/18 (1 page)
22 October 2018Statement of capital on 22 October 2018
  • GBP 1
(5 pages)
22 October 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 October 2018Appointment of Mr Paul Robert Jackson as a director on 16 October 2018 (2 pages)
31 July 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
12 July 2018Termination of appointment of Louise Margaret Evans as a director on 29 June 2018 (1 page)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
12 December 2017Appointment of Peter Timothy James Mason as a secretary on 28 November 2017 (2 pages)
12 December 2017Appointment of Mr James Richard De Villeneuve Kidwell as a director on 28 November 2017 (2 pages)
4 December 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
4 December 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
23 August 2017Termination of appointment of Alexander Chandos Tempest Vane as a director on 18 August 2017 (1 page)
23 August 2017Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page)
23 August 2017Termination of appointment of Alexander Chandos Tempest Vane as a director on 18 August 2017 (1 page)
23 August 2017Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page)
28 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
23 November 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
23 November 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
13 September 2016Director's details changed for Miss Louise Margaret Evans on 9 September 2016 (2 pages)
13 September 2016Director's details changed for Miss Louise Margaret Evans on 9 September 2016 (2 pages)
20 June 2016Appointment of Miss Louise Margaret Evans as a director on 20 June 2016 (2 pages)
20 June 2016Appointment of Miss Louise Margaret Evans as a director on 20 June 2016 (2 pages)
20 June 2016Termination of appointment of Robert Harwood as a secretary on 20 June 2016 (1 page)
20 June 2016Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 20 June 2016 (2 pages)
20 June 2016Appointment of Mr Alexander Chandos Tempest Vane as a director on 20 June 2016 (2 pages)
20 June 2016Appointment of Mr Alexander Chandos Tempest Vane as a director on 20 June 2016 (2 pages)
20 June 2016Termination of appointment of Stephen John Wilson as a director on 20 June 2016 (1 page)
20 June 2016Termination of appointment of Robert Harwood as a secretary on 20 June 2016 (1 page)
20 June 2016Termination of appointment of Stephen John Wilson as a director on 20 June 2016 (1 page)
20 June 2016Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 20 June 2016 (2 pages)
9 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10,000
(5 pages)
9 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10,000
(5 pages)
6 December 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
6 December 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
14 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10,000
(5 pages)
14 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10,000
(5 pages)
13 February 2015Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand Trafalgar Square London WC2N 5HR on 13 February 2015 (1 page)
13 February 2015Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand Trafalgar Square London WC2N 5HR on 13 February 2015 (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10,000
(5 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10,000
(5 pages)
3 December 2013Accounts for a dormant company made up to 28 February 2013 (8 pages)
3 December 2013Accounts for a dormant company made up to 28 February 2013 (8 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
20 November 2012Accounts for a dormant company made up to 29 February 2012 (7 pages)
20 November 2012Accounts for a dormant company made up to 29 February 2012 (7 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
5 December 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
5 December 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
25 November 2010Accounts for a dormant company made up to 28 February 2010 (7 pages)
25 November 2010Accounts for a dormant company made up to 28 February 2010 (7 pages)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mr Stephen John Wilson on 1 November 2009 (2 pages)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Director's details changed for Mr Stephen John Wilson on 1 November 2009 (2 pages)
10 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mr Stephen John Wilson on 1 November 2009 (2 pages)
12 August 2009Accounts for a dormant company made up to 28 February 2009 (7 pages)
12 August 2009Accounts for a dormant company made up to 28 February 2009 (7 pages)
24 April 2009Return made up to 31/03/09; full list of members (3 pages)
24 April 2009Return made up to 31/03/09; full list of members (3 pages)
7 January 2009Return made up to 31/03/08; full list of members (5 pages)
7 January 2009Return made up to 31/03/08; full list of members (5 pages)
23 December 2008Accounts for a dormant company made up to 29 February 2008 (7 pages)
23 December 2008Accounts for a dormant company made up to 29 February 2008 (7 pages)
23 December 2007Accounts for a dormant company made up to 28 February 2007 (7 pages)
23 December 2007Accounts for a dormant company made up to 28 February 2007 (7 pages)
11 June 2007Return made up to 31/03/07; full list of members (6 pages)
11 June 2007Return made up to 31/03/07; full list of members (6 pages)
29 December 2006Accounts for a dormant company made up to 28 February 2006 (9 pages)
29 December 2006Accounts for a dormant company made up to 28 February 2006 (9 pages)
26 April 2006Return made up to 31/03/06; full list of members (6 pages)
26 April 2006Return made up to 31/03/06; full list of members (6 pages)
5 January 2006Accounts for a dormant company made up to 28 February 2005 (11 pages)
5 January 2006Accounts for a dormant company made up to 28 February 2005 (11 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
19 April 2005Return made up to 13/04/05; full list of members (7 pages)
19 April 2005Return made up to 13/04/05; full list of members (7 pages)
4 January 2005Full accounts made up to 28 February 2004 (11 pages)
4 January 2005Full accounts made up to 28 February 2004 (11 pages)
3 June 2004Return made up to 27/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Return made up to 27/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 December 2003Full accounts made up to 28 February 2003 (10 pages)
12 December 2003Full accounts made up to 28 February 2003 (10 pages)
5 July 2003Return made up to 27/04/03; full list of members (8 pages)
5 July 2003Return made up to 27/04/03; full list of members (8 pages)
27 November 2002Full accounts made up to 28 February 2002 (13 pages)
27 November 2002Full accounts made up to 28 February 2002 (13 pages)
22 April 2002Return made up to 27/04/02; full list of members (8 pages)
22 April 2002Return made up to 27/04/02; full list of members (8 pages)
19 February 2002Location of register of members (1 page)
19 February 2002Location of register of members (1 page)
20 November 2001Registered office changed on 20/11/01 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page)
20 November 2001Registered office changed on 20/11/01 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page)
25 October 2001Full accounts made up to 28 February 2001 (14 pages)
25 October 2001Full accounts made up to 28 February 2001 (14 pages)
30 May 2001Return made up to 27/04/01; full list of members (7 pages)
30 May 2001Return made up to 27/04/01; full list of members (7 pages)
2 May 2001Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
2 May 2001Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
13 April 2001Full accounts made up to 31 March 2000 (16 pages)
13 April 2001Full accounts made up to 31 March 2000 (16 pages)
16 February 2001Return made up to 27/04/00; full list of members (10 pages)
16 February 2001Return made up to 27/04/00; full list of members (10 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000Secretary resigned (1 page)
6 March 2000Registered office changed on 06/03/00 from: allan house 10 john princes street london W1M 9HB (1 page)
6 March 2000Registered office changed on 06/03/00 from: allan house 10 john princes street london W1M 9HB (1 page)
21 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 August 1999Secretary resigned (1 page)
3 August 1999Secretary resigned (1 page)
8 June 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
8 June 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
2 June 1999Return made up to 27/04/99; no change of members (6 pages)
2 June 1999Return made up to 27/04/99; no change of members (6 pages)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
14 April 1999Director's particulars changed (1 page)
14 April 1999Director's particulars changed (1 page)
14 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 June 1998Return made up to 27/04/98; no change of members (6 pages)
16 June 1998Return made up to 27/04/98; no change of members (6 pages)
22 December 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 December 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 October 1997Registered office changed on 14/10/97 from: colette house 52-55 piccadilly london W1V 9AA (1 page)
14 October 1997Registered office changed on 14/10/97 from: colette house 52-55 piccadilly london W1V 9AA (1 page)
2 September 1997Director's particulars changed (1 page)
2 September 1997Return made up to 27/04/97; full list of members (9 pages)
2 September 1997Return made up to 27/04/97; full list of members (9 pages)
2 September 1997Director's particulars changed (1 page)
16 May 1997Secretary's particulars changed (1 page)
16 May 1997Director's particulars changed (1 page)
16 May 1997Secretary's particulars changed (1 page)
16 May 1997Director's particulars changed (1 page)
4 December 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 December 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 June 1996Return made up to 27/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 1996Return made up to 27/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
28 July 1995Return made up to 27/04/94; full list of members (8 pages)
28 July 1995Return made up to 27/04/94; full list of members (16 pages)
28 July 1995Return made up to 27/04/93; full list of members (16 pages)
28 July 1995Return made up to 27/04/94; full list of members (8 pages)
28 July 1995Return made up to 27/04/93; full list of members (8 pages)
28 July 1995Return made up to 27/04/93; full list of members (8 pages)
31 May 1995Return made up to 27/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
31 May 1995Return made up to 27/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
17 April 1973Incorporation (24 pages)