BIRNIEHILL PROPERTIES LIMITED
BATHGATE

Hellopages » West Lothian » West Lothian » EH48 2HR

Company number SC059087
Status Active
Incorporation Date 10 December 1975
Company Type Private Limited Company
Address BIRNIEHILL WHITESIDE, WHITBURN RD, BATHGATE, WEST LOTHIAN, EH48 2HR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 33,200 . The most likely internet sites of BIRNIEHILL PROPERTIES LIMITED are www.birniehillproperties.co.uk, and www.birniehill-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and ten months. The distance to to West Calder Rail Station is 4.1 miles; to Breich Rail Station is 4.2 miles; to Shotts Rail Station is 7.3 miles; to Falkirk Grahamston Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Birniehill Properties Limited is a Private Limited Company. The company registration number is SC059087. Birniehill Properties Limited has been working since 10 December 1975. The present status of the company is Active. The registered address of Birniehill Properties Limited is Birniehill Whiteside Whitburn Rd Bathgate West Lothian Eh48 2hr. . MAGUIRE, Ian is a Secretary of the company. MAGUIRE, Ewan is a Director of the company. MAGUIRE, Ian is a Director of the company. Secretary MONCUR, James has been resigned. Director MAGUIRE, Agnes has been resigned. Director MAGUIRE, John has been resigned. Director MAGUIRE, Mary has been resigned. Director MAGUIRE, Mary has been resigned. Director MAGUIRE, Peter has been resigned. Director MONCUR, Agnes O'Connor has been resigned. Director MONCUR, James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MAGUIRE, Ian
Appointed Date: 31 December 2000

Director
MAGUIRE, Ewan
Appointed Date: 31 December 2000
52 years old

Director
MAGUIRE, Ian
Appointed Date: 31 December 2000
63 years old

Resigned Directors

Secretary
MONCUR, James
Resigned: 31 December 2000

Director
MAGUIRE, Agnes
Resigned: 31 December 2000
83 years old

Director
MAGUIRE, John
Resigned: 24 October 2005
90 years old

Director
MAGUIRE, Mary
Resigned: 31 December 2000
81 years old

Director
MAGUIRE, Mary
Resigned: 31 December 2000
87 years old

Director
MAGUIRE, Peter
Resigned: 31 December 2000
82 years old

Director
MONCUR, Agnes O'Connor
Resigned: 31 December 2000
88 years old

Director
MONCUR, James
Resigned: 31 December 2000
89 years old

Persons With Significant Control

Mr Ian Maguire
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BIRNIEHILL PROPERTIES LIMITED Events

28 Nov 2016
Confirmation statement made on 25 November 2016 with updates
02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Nov 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 33,200

28 Aug 2015
Total exemption small company accounts made up to 31 December 2014
25 Nov 2014
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 33,200

...
... and 71 more events
11 May 1988
Return made up to 31/12/87; full list of members

07 Apr 1988
Full group accounts made up to 31 December 1986

15 Sep 1987
Return made up to 31/12/86; full list of members

08 Sep 1986
Full accounts made up to 31 December 1985

10 Dec 1975
Incorporation

BIRNIEHILL PROPERTIES LIMITED Charges

8 December 2008
Floating charge
Delivered: 11 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
21 December 1989
Bond & floating charge
Delivered: 27 December 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…