Company NameBourtree Homes Limited
DirectorGraham Rennie
Company StatusActive
Company NumberSC268594
CategoryPrivate Limited Company
Incorporation Date1 June 2004(19 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Graham Rennie
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(same day as company formation)
RoleFabricator
Country of ResidenceScotland
Correspondence Address5 Easter Place
Portlethen
Aberdeen
AB12 4XL
Scotland
Secretary NameMrs Audrey Rennie
NationalityBritish
StatusCurrent
Appointed01 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Easter Place
Portlethen
Aberdeen
Aberdeenshire
AB1 4XL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone07 718652112
Telephone regionMobile

Location

Registered Address5 Easter Place
Portlethen
Aberdeen
AB12 4XL
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Grant Rennie
5.00%
Ordinary
5 at £1Mark Rennie
5.00%
Ordinary
45 at £1Audrey Rennie
45.00%
Ordinary
45 at £1Graham Rennie
45.00%
Ordinary

Financials

Year2014
Net Worth£77,776
Cash£25,285
Current Liabilities£12,307

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

13 December 2010Delivered on: 29 December 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole subjects registered in the land register of scotland under title number knc 14080 under exception of all and whole the subjects known as bourtree house old aberdeen road fordoun laurencekirk being the subjects in the process of registration under KNC21049.
Outstanding
1 June 2008Delivered on: 5 June 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

26 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
5 July 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
20 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
17 August 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (8 pages)
16 July 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
4 July 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
11 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
24 July 2017Notification of Graham Rennie as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
24 July 2017Notification of Audrey Rennie as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Graham Rennie as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Audrey Rennie as a person with significant control on 6 April 2016 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 100
(4 pages)
1 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 100
(4 pages)
1 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 100
(4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 August 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 100
(4 pages)
3 August 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 100
(4 pages)
3 August 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
10 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
10 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
27 April 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 2 (3 pages)
27 April 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 2 (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Graham Rennie on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Graham Rennie on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Graham Rennie on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 June 2009Return made up to 01/06/09; full list of members (4 pages)
15 June 2009Return made up to 01/06/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 July 2008Return made up to 01/06/08; full list of members (4 pages)
11 July 2008Return made up to 01/06/08; full list of members (4 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 July 2007Return made up to 01/06/07; full list of members (3 pages)
2 July 2007Return made up to 01/06/07; full list of members (3 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
30 June 2006Registered office changed on 30/06/06 from: 5 easter place portleithen aberdeen AB12 4XL (1 page)
30 June 2006Location of register of members (1 page)
30 June 2006Registered office changed on 30/06/06 from: 5 easter place portleithen aberdeen AB12 4XL (1 page)
30 June 2006Ad 30/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 June 2006Location of debenture register (1 page)
30 June 2006Return made up to 01/06/06; full list of members (3 pages)
30 June 2006Location of register of members (1 page)
30 June 2006Return made up to 01/06/06; full list of members (3 pages)
30 June 2006Ad 30/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 June 2006Location of debenture register (1 page)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
29 June 2005Return made up to 01/06/05; full list of members (6 pages)
29 June 2005Return made up to 01/06/05; full list of members (6 pages)
2 June 2004Secretary resigned (1 page)
2 June 2004Secretary resigned (1 page)
1 June 2004Incorporation (17 pages)
1 June 2004Incorporation (17 pages)