BURNTHILLS PROPERTIES LIMITED
ABERDEEN FINLAY, ROSS (PROPERTIES) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1JB

Company number SC018565
Status Active - Proposal to Strike off
Incorporation Date 12 June 1935
Company Type Private Limited Company
Address 37 ALBYN PLACE, ABERDEEN, AB10 1JB
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Notice of ceasing to act as receiver or manager. The most likely internet sites of BURNTHILLS PROPERTIES LIMITED are www.burnthillsproperties.co.uk, and www.burnthills-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and four months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burnthills Properties Limited is a Private Limited Company. The company registration number is SC018565. Burnthills Properties Limited has been working since 12 June 1935. The present status of the company is Active - Proposal to Strike off. The registered address of Burnthills Properties Limited is 37 Albyn Place Aberdeen Ab10 1jb. . BURNTHILLS GROUP LTD is a Director of the company. Secretary BROWN, John William has been resigned. Secretary WHILLIS, Selby Carter has been resigned. Director BROWN, John William has been resigned. Director FINLAY, Robert Ernest has been resigned. Director KELLY, Mary has been resigned. Director MCILWRAITH, Ian has been resigned. Director ROSS, Elliot Wallace has been resigned. Director ROSS, Peter Angus has been resigned. Director SMITH, Thomas Edward Davidson has been resigned. Director SMITH, Thomas Edward Davidson has been resigned. Director WHILLIS, Selby Carter has been resigned. The company operates in "Development & sell real estate".


Current Directors

Director
BURNTHILLS GROUP LTD
Appointed Date: 22 August 2011

Resigned Directors

Secretary
BROWN, John William
Resigned: 26 March 2010
Appointed Date: 07 August 1998

Secretary
WHILLIS, Selby Carter
Resigned: 07 August 1998

Director
BROWN, John William
Resigned: 26 March 2010
Appointed Date: 05 April 1993
81 years old

Director
FINLAY, Robert Ernest
Resigned: 16 July 1993
88 years old

Director
KELLY, Mary
Resigned: 22 August 2010
Appointed Date: 01 March 2010
81 years old

Director
MCILWRAITH, Ian
Resigned: 22 August 2011
Appointed Date: 01 March 2008
81 years old

Director
ROSS, Elliot Wallace
Resigned: 22 August 2011
89 years old

Director
ROSS, Peter Angus
Resigned: 22 August 2011
89 years old

Director
SMITH, Thomas Edward Davidson
Resigned: 31 March 2002
Appointed Date: 01 August 1989
90 years old

Director
SMITH, Thomas Edward Davidson
Resigned: 22 December 1989
Appointed Date: 01 August 1989
90 years old

Director
WHILLIS, Selby Carter
Resigned: 24 January 2000
95 years old

BURNTHILLS PROPERTIES LIMITED Events

08 Apr 2017
Compulsory strike-off action has been suspended
14 Mar 2017
First Gazette notice for compulsory strike-off
11 Feb 2016
Notice of ceasing to act as receiver or manager
16 Dec 2011
Notice of receiver's report
15 Nov 2011
Notice of the appointment of receiver by a holder of a floating charge
...
... and 72 more events
19 Jan 1988
Accounts made up to 31 January 1987

12 Nov 1987
Partic of mort/charge 10429

13 Mar 1987
Return made up to 16/12/86; full list of members

16 Oct 1986
Accounts made up to 31 January 1986

13 Sep 1982
Accounts made up to 31 January 1982

BURNTHILLS PROPERTIES LIMITED Charges

18 August 2005
Standard security
Delivered: 31 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8 high street, stewarton.
15 June 1988
Bond & floating charge
Delivered: 1 July 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
2 November 1987
Floating charge
Delivered: 12 November 1987
Status: Satisfied on 28 July 1988
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
11 June 1986
Floating charge
Delivered: 19 June 1986
Status: Satisfied on 29 December 1986
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…