BURNTHILLS PROPERTIES LIMITED

Company Documents

DateDescription
13/03/1813 March 2018 STRUCK OFF AND DISSOLVED

View Document

08/04/178 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

11/02/1611 February 2016 NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL

View Document

16/12/1116 December 2011 NOTICE OF RECEIVER'S REPORT

View Document

15/11/1115 November 2011 NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 29 MAIN STREET DALRY AYRSHIRE KA24 5DP SCOTLAND

View Document

23/08/1123 August 2011 CORPORATE DIRECTOR APPOINTED BURNTHILLS GROUP LTD

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARY KELLY

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR PETER ROSS

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR IAN MCILWRAITH

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR ELLIOT ROSS

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM CASTLEHILL HOWWOOD RENFREWSHIRE PA9 1LA

View Document

05/01/115 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 DIRECTOR APPOINTED MRS MARY KELLY

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY JOHN BROWN

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BROWN

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MCILWRAITH / 21/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

30/12/0830 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

17/12/0817 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED IAN MCILWRAITH

View Document

11/02/0811 February 2008 COMPANY NAME CHANGED FINLAY, ROSS (PROPERTIES) LIMITE D CERTIFICATE ISSUED ON 09/02/08

View Document

01/02/081 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 PARTIC OF MORT/CHARGE *****

View Document

21/01/0521 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

17/12/0117 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

30/07/0130 July 2001 REGISTERED OFFICE CHANGED ON 30/07/01 FROM: BURNTHILLS INDUSTRIAL ESTATE 84 HIGH STREET JOHNSTONE RENFREWSHIRE PA5 8SH

View Document

05/01/015 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

27/03/0027 March 2000 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

17/12/9817 December 1998 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

21/08/9821 August 1998 SECRETARY RESIGNED

View Document

21/08/9821 August 1998 NEW SECRETARY APPOINTED

View Document

22/12/9722 December 1997 RETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

30/12/9630 December 1996 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

29/12/9529 December 1995 RETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS

View Document

07/11/957 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

29/12/9429 December 1994 RETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS

View Document

23/11/9423 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

13/01/9413 January 1994 RETURN MADE UP TO 17/12/93; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED

View Document

08/04/938 April 1993 NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992 RETURN MADE UP TO 17/12/92; NO CHANGE OF MEMBERS

View Document

24/11/9224 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

16/01/9216 January 1992 RETURN MADE UP TO 22/12/91; NO CHANGE OF MEMBERS

View Document

29/11/9129 November 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

24/01/9124 January 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

06/02/906 February 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

15/08/8915 August 1989 NEW DIRECTOR APPOINTED

View Document

29/03/8929 March 1989 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

28/07/8828 July 1988 DEC MORT/CHARGE 7610

View Document

01/07/881 July 1988 PARTIC OF MORT/CHARGE 6645

View Document

09/03/889 March 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

12/11/8712 November 1987 PARTIC OF MORT/CHARGE 10429

View Document

13/03/8713 March 1987 RETURN MADE UP TO 16/12/86; FULL LIST OF MEMBERS

View Document

16/10/8616 October 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

13/09/8213 September 1982 ANNUAL ACCOUNTS MADE UP DATE 31/01/82

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company