Background WavePink WaveYellow Wave

BOURTREEHILL PROPERTIES LIMITED (SC258535)

BOURTREEHILL PROPERTIES LIMITED (SC258535) is an active UK company. incorporated on 30 October 2003. with registered office in Strathaven. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BOURTREEHILL PROPERTIES LIMITED has been registered for 22 years. Current directors include ALEXANDER, John Grant, MARSHALL, David.

Company Number
SC258535
Status
active
Type
ltd
Incorporated
30 October 2003
Age
22 years
Address
East Overton Paddock, Strathaven, ML10 6SZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALEXANDER, John Grant, MARSHALL, David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOURTREEHILL PROPERTIES LIMITED

BOURTREEHILL PROPERTIES LIMITED is an active company incorporated on 30 October 2003 with the registered office located in Strathaven. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BOURTREEHILL PROPERTIES LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

SC258535

LTD Company

Age

22 Years

Incorporated 30 October 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

East Overton Paddock Off Hamilton Road Strathaven, ML10 6SZ,

Previous Addresses

84 Hamilton Road Motherwell ML1 3BY
From: 30 October 2003To: 17 August 2024
Timeline

2 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Oct 03
Loan Cleared
Mar 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ALEXANDER, John Grant

Active
Off Hamilton Road, StrathavenML10 6SZ
Secretary
Appointed 28 Nov 2003

ALEXANDER, John Grant

Active
Off Hamilton Road, StrathavenML10 6SZ
Born March 1959
Director
Appointed 28 Nov 2003

MARSHALL, David

Active
Off Hamilton Road, StrathavenML10 6SZ
Born February 1955
Director
Appointed 28 Nov 2003

PF & S (SECRETARIES) LIMITED

Resigned
Wester Tullich Cottage, BallaterAB35 5SB
Corporate secretary
Appointed 30 Oct 2003
Resigned 28 Nov 2003

PF & S (DIRECTORS) LIMITED

Resigned
Wester Tullich Cottage, BallaterAB35 5SB
Corporate director
Appointed 30 Oct 2003
Resigned 28 Nov 2003

Persons with significant control

2

Mr David Marshall

Active
Off Hamilton Road, StrathavenML10 6SZ
Born February 1955

Nature of Control

Significant influence or control
Notified 19 Sept 2016

Mr John Grant Alexander

Active
Off Hamilton Road, StrathavenML10 6SZ
Born March 1959

Nature of Control

Significant influence or control
Notified 19 Sept 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Change Person Director Company With Change Date
2 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
5 June 2004
410(Scot)410(Scot)
Legacy
3 December 2003
88(2)R88(2)R
Legacy
3 December 2003
225Change of Accounting Reference Date
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Incorporation Company
30 October 2003
NEWINCIncorporation