Company NameBurnthills Properties Limited
Company StatusDissolved
Company NumberSC018565
CategoryPrivate Limited Company
Incorporation Date12 June 1935(88 years, 10 months ago)
Dissolution Date13 March 2018 (6 years ago)
Previous NameFinlay, Ross (Properties) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBurnthills Group Ltd (Corporation)
StatusClosed
Appointed22 August 2011(76 years, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 13 March 2018)
Correspondence Address29 Main Street
Dalry
Ayrshire
KA24 5DP
Scotland
Director NameRobert Ernest Finlay
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(53 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 July 1993)
RoleManager
Correspondence AddressAbbotsley
Langbank Drive
Kilmacolm
Renfrewshire
PA13 4PL
Scotland
Director NameMrs Elliot Wallace Ross
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(53 years, 6 months after company formation)
Appointment Duration22 years, 8 months (resigned 22 August 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGrangehill
Beith
Ayrshire
KA15 2JJ
Scotland
Director NameMr Peter Angus Ross
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(53 years, 6 months after company formation)
Appointment Duration22 years, 8 months (resigned 22 August 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGrangehill
Beith
Ayrshire
KA15 2JJ
Scotland
Director NameSelby Carter Whillis
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(53 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 24 January 2000)
RoleChartered Accountant
Correspondence AddressThe Sacher 6 Manse Cr
Houston
Renfrewshire
PA6 7JN
Scotland
Secretary NameSelby Carter Whillis
NationalityBritish
StatusResigned
Appointed16 December 1988(53 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 07 August 1998)
RoleCompany Director
Correspondence AddressThe Sacher 6 Manse Cr
Houston
Renfrewshire
PA6 7JN
Scotland
Director NameThomas Edward Davidson Smith
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(54 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2002)
RoleProperty Manager
Correspondence AddressAuldgirth
Bridge Of Weir
Renfrewshire
PA11 3EH
Scotland
Director NameThomas Edward Davidson Smith
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(54 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2002)
RoleProperty Manager
Correspondence AddressAuldgirth
Bridge Of Weir
Renfrewshire
PA11 3EH
Scotland
Director NameMr John William Brown
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(57 years, 10 months after company formation)
Appointment Duration16 years, 11 months (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 Grampian Way
Bearsden
Glasgow
G61 4RW
Scotland
Secretary NameMr John William Brown
NationalityBritish
StatusResigned
Appointed07 August 1998(63 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 Grampian Way
Bearsden
Glasgow
G61 4RW
Scotland
Director NameMr Ian McIlwraith
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(72 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 August 2011)
RoleManager
Country of ResidenceScotland
Correspondence Address43 Portree Avenue
Kilmarnock
Ayrshire
KA3 2GA
Scotland
Director NameMrs Mary Kelly
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(74 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 August 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCastlehill
Howwood
Renfrewshire
PA9 1LA
Scotland

Contact

Telephone01505 324461
Telephone regionJohnstone

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2.5k at £1Burnthills Group LTD
99.92%
Ordinary
2 at £1Peter Angus Ross
0.08%
Ordinary

Financials

Year2014
Net Worth£2,176,306
Current Liabilities£381,834

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

18 August 2005Delivered on: 31 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 high street, stewarton.
Outstanding
15 June 1988Delivered on: 1 July 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
2 November 1987Delivered on: 12 November 1987
Satisfied on: 28 July 1988
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
11 June 1986Delivered on: 19 June 1986
Satisfied on: 29 December 1986
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

13 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
11 February 2016Notice of ceasing to act as receiver or manager (1 page)
11 February 2016Notice of ceasing to act as receiver or manager (1 page)
16 December 2011Notice of receiver's report (23 pages)
16 December 2011Notice of receiver's report (23 pages)
15 November 2011Notice of the appointment of receiver by a holder of a floating charge (3 pages)
15 November 2011Notice of the appointment of receiver by a holder of a floating charge (3 pages)
11 October 2011Registered office address changed from 29 Main Street Dalry Ayrshire KA24 5DP Scotland on 11 October 2011 (2 pages)
11 October 2011Registered office address changed from 29 Main Street Dalry Ayrshire KA24 5DP Scotland on 11 October 2011 (2 pages)
23 August 2011Appointment of Burnthills Group Ltd as a director (2 pages)
23 August 2011Termination of appointment of Elliot Ross as a director (1 page)
23 August 2011Termination of appointment of Peter Ross as a director (1 page)
23 August 2011Termination of appointment of Elliot Ross as a director (1 page)
23 August 2011Termination of appointment of Ian Mcilwraith as a director (1 page)
23 August 2011Termination of appointment of Ian Mcilwraith as a director (1 page)
23 August 2011Termination of appointment of Mary Kelly as a director (1 page)
23 August 2011Termination of appointment of Peter Ross as a director (1 page)
23 August 2011Termination of appointment of Mary Kelly as a director (1 page)
23 August 2011Appointment of Burnthills Group Ltd as a director (2 pages)
14 March 2011Registered office address changed from Castlehill Howwood Renfrewshire PA9 1LA on 14 March 2011 (1 page)
14 March 2011Registered office address changed from Castlehill Howwood Renfrewshire PA9 1LA on 14 March 2011 (1 page)
5 January 2011Annual return made up to 12 December 2010 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 2,471
(6 pages)
5 January 2011Annual return made up to 12 December 2010 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 2,471
(6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 April 2010Appointment of Mrs Mary Kelly as a director (4 pages)
9 April 2010Appointment of Mrs Mary Kelly as a director (4 pages)
31 March 2010Termination of appointment of John Brown as a secretary (2 pages)
31 March 2010Termination of appointment of John Brown as a secretary (2 pages)
31 March 2010Termination of appointment of John Brown as a director (2 pages)
31 March 2010Termination of appointment of John Brown as a director (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Ian Mcilwraith on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Ian Mcilwraith on 21 December 2009 (2 pages)
30 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
30 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
17 December 2008Return made up to 12/12/08; full list of members (4 pages)
17 December 2008Return made up to 12/12/08; full list of members (4 pages)
27 November 2008Director appointed ian mcilwraith (2 pages)
27 November 2008Director appointed ian mcilwraith (2 pages)
11 February 2008Company name changed finlay, ross (properties) limite d\certificate issued on 09/02/08 (2 pages)
11 February 2008Company name changed finlay, ross (properties) limite d\certificate issued on 09/02/08 (2 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
27 December 2007Return made up to 12/12/07; full list of members (3 pages)
27 December 2007Return made up to 12/12/07; full list of members (3 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
22 December 2006Return made up to 12/12/06; full list of members (7 pages)
22 December 2006Return made up to 12/12/06; full list of members (7 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
6 January 2006Return made up to 12/12/05; full list of members (7 pages)
6 January 2006Return made up to 12/12/05; full list of members (7 pages)
31 August 2005Partic of mort/charge * (3 pages)
31 August 2005Partic of mort/charge * (3 pages)
21 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
21 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
6 January 2005Return made up to 12/12/04; full list of members (7 pages)
6 January 2005Return made up to 12/12/04; full list of members (7 pages)
28 January 2004Accounts made up to 31 March 2003 (12 pages)
28 January 2004Accounts made up to 31 March 2003 (12 pages)
19 December 2003Return made up to 12/12/03; full list of members (7 pages)
19 December 2003Return made up to 12/12/03; full list of members (7 pages)
30 January 2003Accounts made up to 31 March 2002 (12 pages)
30 January 2003Accounts made up to 31 March 2002 (12 pages)
2 January 2003Return made up to 12/12/02; full list of members (8 pages)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
2 January 2003Return made up to 12/12/02; full list of members (8 pages)
10 July 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
10 July 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
17 December 2001Return made up to 12/12/01; full list of members (7 pages)
17 December 2001Return made up to 12/12/01; full list of members (7 pages)
29 November 2001Accounts made up to 31 January 2001 (11 pages)
29 November 2001Accounts made up to 31 January 2001 (11 pages)
30 July 2001Registered office changed on 30/07/01 from: burnthills industrial estate 84 high street johnstone renfrewshire PA5 8SH (1 page)
30 July 2001Registered office changed on 30/07/01 from: burnthills industrial estate 84 high street johnstone renfrewshire PA5 8SH (1 page)
5 January 2001Return made up to 12/12/00; full list of members (7 pages)
5 January 2001Return made up to 12/12/00; full list of members (7 pages)
23 November 2000Accounts made up to 31 January 2000 (11 pages)
23 November 2000Accounts made up to 31 January 2000 (11 pages)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
21 December 1999Return made up to 12/12/99; full list of members (7 pages)
21 December 1999Return made up to 12/12/99; full list of members (7 pages)
30 November 1999Accounts made up to 31 January 1999 (10 pages)
30 November 1999Accounts made up to 31 January 1999 (10 pages)
17 December 1998Return made up to 12/12/98; no change of members (10 pages)
17 December 1998Return made up to 12/12/98; no change of members (10 pages)
22 October 1998Accounts made up to 31 January 1998 (10 pages)
22 October 1998Accounts made up to 31 January 1998 (10 pages)
21 August 1998New secretary appointed (2 pages)
21 August 1998New secretary appointed (2 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998Secretary resigned (1 page)
22 December 1997Return made up to 12/12/97; no change of members (10 pages)
22 December 1997Return made up to 12/12/97; no change of members (10 pages)
7 November 1997Accounts made up to 31 January 1997 (11 pages)
7 November 1997Accounts made up to 31 January 1997 (11 pages)
30 December 1996Return made up to 12/12/96; full list of members (12 pages)
30 December 1996Return made up to 12/12/96; full list of members (12 pages)
13 November 1996Accounts made up to 31 January 1996 (10 pages)
13 November 1996Accounts made up to 31 January 1996 (10 pages)
7 November 1995Accounts made up to 31 January 1995 (10 pages)
7 November 1995Accounts made up to 31 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (60 pages)
1 July 1988Partic of mort/charge 6645 (3 pages)
1 July 1988Partic of mort/charge 6645 (3 pages)
13 September 1982Accounts made up to 31 January 1982 (8 pages)
13 September 1982Accounts made up to 31 January 1982 (8 pages)