Company NameBourtree Motors Limited
Company StatusDissolved
Company NumberSC023933
CategoryPrivate Limited Company
Incorporation Date22 March 1946(78 years, 1 month ago)
Dissolution Date3 December 2020 (3 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr William Goodfellow Little
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1989(43 years after company formation)
Appointment Duration31 years, 8 months (closed 03 December 2020)
RoleMotor Engineer
Country of ResidenceScotland
Correspondence AddressPink Cottage
Cauldmill
Hawick
TD9 8LH
Scotland
Secretary NameCaroline Little
NationalityBritish
StatusClosed
Appointed27 September 1999(53 years, 6 months after company formation)
Appointment Duration21 years, 2 months (closed 03 December 2020)
RoleLibrarian
Correspondence AddressPink Cottage
Cauldmill
Hawick
Roxburghshire
TD9 8LH
Scotland
Director NameIan Hamilton Little
NationalityBritish
StatusResigned
Appointed21 March 1989(43 years after company formation)
Appointment Duration10 months (resigned 17 January 1990)
RoleMotor Engineer
Correspondence AddressDodlands
Hawick
TD9 8LG
Scotland
Director NameExecutors Of The Late Olive Borthwick Little
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1989(43 years after company formation)
Appointment Duration26 years (resigned 07 April 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressDodlands
Hawick
TD9 8LG
Scotland
Secretary NameOlive Borthwick Little
NationalityBritish
StatusResigned
Appointed21 March 1989(43 years after company formation)
Appointment Duration10 years, 6 months (resigned 27 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDodlands
Hawick
TD9 8LG
Scotland

Contact

Telephone01450 372800
Telephone regionHawick

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches7 other UK companies use this postal address

Shareholders

510 at £1W.g. Little
51.00%
Ordinary
320 at £1C. Little
32.00%
Ordinary
170 at £1Lucy Little
17.00%
Ordinary

Financials

Year2014
Net Worth£367,565
Cash£251,559
Current Liabilities£119,597

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

2 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 May 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
1 March 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(4 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 April 2015Termination of appointment of Executors of the Late Olive Borthwick Little as a director on 7 April 2015 (1 page)
20 April 2015Termination of appointment of Executors of the Late Olive Borthwick Little as a director on 7 April 2015 (1 page)
20 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(4 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(5 pages)
16 April 2014Director's details changed for Olive Borthwick Little on 8 April 2014 (2 pages)
16 April 2014Director's details changed for Olive Borthwick Little on 8 April 2014 (2 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for William Goodfellow Little on 16 April 2010 (2 pages)
4 May 2010Director's details changed for Olive Borthwick Little on 16 April 2010 (2 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 May 2009Return made up to 16/04/09; full list of members (4 pages)
19 May 2008Return made up to 16/04/08; full list of members (4 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 May 2007Return made up to 16/04/07; full list of members (3 pages)
16 May 2006Return made up to 16/04/06; full list of members (3 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
26 April 2005Return made up to 16/04/05; full list of members (8 pages)
21 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 May 2004Return made up to 16/04/04; full list of members (8 pages)
29 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 April 2003Return made up to 16/04/03; full list of members (8 pages)
2 May 2002Return made up to 16/04/02; full list of members (6 pages)
1 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
14 May 2001Return made up to 16/04/01; full list of members (6 pages)
14 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 April 2000Return made up to 16/04/00; full list of members (6 pages)
29 September 1999New secretary appointed (2 pages)
29 September 1999Secretary resigned (1 page)
2 July 1999Return made up to 16/04/99; no change of members (4 pages)
22 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 April 1998Return made up to 16/04/98; full list of members (6 pages)
23 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
14 May 1997Return made up to 16/04/97; no change of members (4 pages)
29 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
24 May 1996Return made up to 16/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 May 1995Return made up to 16/04/95; full list of members (6 pages)