Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BIRNIEHILL PROPERTIES LIMITED
Company Information for

BIRNIEHILL PROPERTIES LIMITED

BIRNIEHILL WHITESIDE, WHITBURN RD, BATHGATE, WEST LOTHIAN, EH48 2HR,
Company Registration Number
SC059087
Private Limited Company
Active

Company Overview

About Birniehill Properties Ltd
BIRNIEHILL PROPERTIES LIMITED was founded on 1975-12-10 and has its registered office in Bathgate. The organisation's status is listed as "Active". Birniehill Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BIRNIEHILL PROPERTIES LIMITED
 
Legal Registered Office
BIRNIEHILL WHITESIDE
WHITBURN RD
BATHGATE
WEST LOTHIAN
EH48 2HR
Other companies in EH48
 
Filing Information
Company Number SC059087
Company ID Number SC059087
Date formed 1975-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 09:44:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIRNIEHILL PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BIRNIEHILL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
IAN MAGUIRE
Company Secretary 2000-12-31
EWAN MAGUIRE
Director 2000-12-31
IAN MAGUIRE
Director 2000-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MAGUIRE
Director 1988-12-31 2005-10-24
JAMES MONCUR
Company Secretary 1988-12-31 2000-12-31
AGNES MAGUIRE
Director 1988-12-31 2000-12-31
MARY MAGUIRE
Director 1988-12-31 2000-12-31
MARY MAGUIRE
Director 1988-12-31 2000-12-31
PETER MAGUIRE
Director 1988-12-31 2000-12-31
AGNES O'CONNOR MONCUR
Director 1988-12-31 2000-12-31
JAMES MONCUR
Director 1988-12-31 2000-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MAGUIRE DONNY'S CARPETS LIMITED Company Secretary 2008-02-21 CURRENT 2008-02-21 Active
IAN MAGUIRE DEAN PLANT HIRE LIMITED Company Secretary 2005-09-30 CURRENT 1972-05-12 Active
IAN MAGUIRE D.P.H. LIMITED Company Secretary 2005-09-30 CURRENT 2002-06-19 Active
IAN MAGUIRE WHITESIDE BUILDERS LIMITED Company Secretary 2001-01-01 CURRENT 1978-11-13 Active
IAN MAGUIRE JOHN MAGUIRE (BUILDERS) LIMITED Company Secretary 2000-12-31 CURRENT 1965-11-18 Active
EWAN MAGUIRE DONNY'S CARPETS LIMITED Director 2008-02-21 CURRENT 2008-02-21 Active
EWAN MAGUIRE D.P.H. LIMITED Director 2002-06-19 CURRENT 2002-06-19 Active
EWAN MAGUIRE JOHN MAGUIRE (BUILDERS) LIMITED Director 2000-12-31 CURRENT 1965-11-18 Active
EWAN MAGUIRE DEAN PLANT HIRE LIMITED Director 2000-12-31 CURRENT 1972-05-12 Active
EWAN MAGUIRE WHITESIDE BUILDERS LIMITED Director 1999-10-21 CURRENT 1978-11-13 Active
IAN MAGUIRE DONNY'S CARPETS LIMITED Director 2008-02-21 CURRENT 2008-02-21 Active
IAN MAGUIRE D.P.H. LIMITED Director 2002-06-19 CURRENT 2002-06-19 Active
IAN MAGUIRE JOHN MAGUIRE (BUILDERS) LIMITED Director 2000-12-31 CURRENT 1965-11-18 Active
IAN MAGUIRE DEAN PLANT HIRE LIMITED Director 2000-12-31 CURRENT 1972-05-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-09-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-09-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-08-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-09-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 33200
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-09-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 33200
2015-11-25AR0125/11/15 ANNUAL RETURN FULL LIST
2015-08-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 33200
2014-11-25AR0125/11/14 ANNUAL RETURN FULL LIST
2014-08-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN MAGUIRE / 27/11/2013
2013-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MAGUIRE / 27/11/2013
2013-11-27CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN MAGUIRE on 2013-11-27
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 33200
2013-11-27AR0127/11/13 ANNUAL RETURN FULL LIST
2013-08-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-05AR0105/12/12 ANNUAL RETURN FULL LIST
2012-08-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-01AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-13AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-14AR0131/12/10 ANNUAL RETURN FULL LIST
2010-09-27AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-13AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MAGUIRE / 01/10/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN MAGUIRE / 01/10/2009
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-27363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN MAGUIRE / 01/01/2008
2008-12-11410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-31363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-29363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-16363(288)DIRECTOR RESIGNED
2006-01-16363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-13363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-03363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-01-14363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-20169£ SR 6800@1 31/12/00
2001-04-03363(287)REGISTERED OFFICE CHANGED ON 03/04/01
2001-04-03363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-03-05288bDIRECTOR RESIGNED
2001-03-05288bDIRECTOR RESIGNED
2001-03-05288bDIRECTOR RESIGNED
2001-03-05288bDIRECTOR RESIGNED
2001-03-05288bDIRECTOR RESIGNED
2001-03-05288bDIRECTOR RESIGNED
2001-01-26288aNEW DIRECTOR APPOINTED
2001-01-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-16AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-01363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-26363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-09363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-29363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-12-29363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-23363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-09-16SRES03EXEMPTION FROM APPOINTING AUDITORS 24/12/93
1994-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-01-28363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BIRNIEHILL PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIRNIEHILL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2008-12-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1989-12-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIRNIEHILL PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BIRNIEHILL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIRNIEHILL PROPERTIES LIMITED
Trademarks
We have not found any records of BIRNIEHILL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIRNIEHILL PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BIRNIEHILL PROPERTIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BIRNIEHILL PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIRNIEHILL PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIRNIEHILL PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.