Company NameBourtreehill Limited
Company StatusDissolved
Company NumberSC374318
CategoryPrivate Limited Company
Incorporation Date8 March 2010(14 years ago)
Dissolution Date24 March 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Balwinder Singh
Date of BirthApril 1991 (Born 33 years ago)
NationalityIndian
StatusClosed
Appointed01 August 2017(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 24 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Mlm Solutions, 7th Floor 90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Director NameAmandeep Kaur
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed08 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fitzroy Place
Glasgow
G3 7RH
Scotland
Director NameSukhdave Singh Basra
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(3 weeks, 2 days after company formation)
Appointment Duration7 years, 4 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Macara Drive
Irvine
Ayrshire
KA12 0LH
Scotland

Location

Registered AddressC/O Mlm Solutions, 7th Floor
90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

10 at £1Mr Sukhdave Singh Basra
100.00%
Ordinary A

Financials

Year2014
Net Worth-£106,642
Cash£15,239
Current Liabilities£1,110,236

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

7 November 2012Delivered on: 10 November 2012
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 54 whiffflet street coatbridge LAN208498.
Outstanding
29 October 2012Delivered on: 8 November 2012
Persons entitled: Santander UK PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
11 November 2010Delivered on: 27 November 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 54 whifflet street whifflet coatbridge.
Outstanding
2 November 2010Delivered on: 4 November 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13 lower vennel bourtreehill irvine ayr 89425.
Outstanding
25 May 2010Delivered on: 4 June 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 91 burns crescent girdle toll irvine ayr 59274.
Outstanding
18 June 2010Delivered on: 24 June 2010
Satisfied on: 7 November 2012
Persons entitled: Clydesdale Bank PLC

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

Filing History

25 August 2017Notification of Balwinder Singh as a person with significant control on 1 August 2017 (2 pages)
25 August 2017Appointment of Mr Balwinder Singh as a director on 1 August 2017 (2 pages)
25 August 2017Termination of appointment of Sukhdave Singh Basra as a director on 1 August 2017 (1 page)
25 August 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
24 August 2017Satisfaction of charge 6 in full (1 page)
24 August 2017Satisfaction of charge 5 in full (1 page)
24 July 2017Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2017-07-24
  • GBP 10
(6 pages)
22 April 2017Satisfaction of charge 1 in full (4 pages)
22 April 2017Satisfaction of charge 4 in full (4 pages)
22 April 2017Satisfaction of charge 3 in full (4 pages)
27 February 2017Registered office address changed from 22 Macara Drive Irvine Ayrshire KA12 0LH to 272 Bath Street,Glasgow Bath Street Glasgow G2 4JR on 27 February 2017 (1 page)
28 October 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
13 November 2015Director's details changed for Sukhdave Singh Basra on 1 October 2015 (2 pages)
13 November 2015Director's details changed for Sukhdave Singh Basra on 1 October 2015 (2 pages)
24 October 2015Compulsory strike-off action has been discontinued (1 page)
21 October 2015Registered office address changed from Riversleigh, 9 Kilwinning Road Irvine Ayrshire KA12 8RR to 22 Macara Drive Irvine Ayrshire KA12 0LH on 21 October 2015 (1 page)
21 October 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 10
(3 pages)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10
(3 pages)
28 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
26 June 2013Director's details changed for Sukhdave Singh Basra on 26 June 2013 (2 pages)
26 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
11 March 2013Registered office address changed from 2 Fitzroy Place Glasgow G3 7RH United Kingdom on 11 March 2013 (2 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
7 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 August 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 May 2010Termination of appointment of Amandeep Kaur as a director (1 page)
30 April 2010Appointment of Sukhdave Singh Basra as a director (2 pages)
8 March 2010Incorporation (23 pages)