BURNTHILLS PROPERTIES LIMITED

⚰️Wound downdissolved
SC018565 · ltd · incorporated 1935-06-12
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
46/100
Watch
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: SIC 7011
Sector: Professional, scientific & technical
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 46/100 (watch), bankability 50/100. High owner-dependency — earn-out structure likely required for clean transition. Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: Resolve: Company dissolved. Company has been dissolved — it no longer legally exists. Any diligence here is historical only. Most likely exit: share sale to pe / searcher (43/100). Current lenders should be on monthly review.

🏦

Refinance opportunity

4 live charges · 2 lenders · oldest 39.9y

40/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 39.9 years old — likely at or near maturity.
  • · Two lenders — manageable, but coordination required.
  • · Legal-friction score 45/100 (high).

Data confidence

Overall: low (47/100)

Sparse data coverage. Treat AI-generated outputs as preliminary. Manual diligence essential.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
4 charges (4/4 with lender, 4/4 with type)
90
Directors & officers
12 officers (1 active, 12 linked, 9 with DOB)
85
Ownership & PSC
No PSCs filed (unusual — worth investigating)
35
Director network
Network not yet resolved
30
Filing history
86 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
46/100Watch
PassWatchWorth a lookStrongExceptional 

Not actionable now, but monitor — distressed, succession, or structural changes could flip this into a real opportunity.

Business quality
10
Concerning — overdue filings or status flags present.
Acquirability
55
Some acquirability indicators.
Risk profile
49
Multiple red flags — proceed with caution.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (51 events)Click to expand
  1. 2018-03-13
    📄
    gazette-dissolved-compulsory
    gazette · GAZ2
  2. 2018-03-13
    🏁
    Company dissolved
  3. 2017-04-08
    📄
    dissolved-compulsory-strike-off-suspended
    dissolution · DISS16(SOAS)
  4. 2017-03-14
    📄
    gazette-notice-compulsory
    gazette · GAZ1
  5. 2016-02-11
    ⚠️
    liquidation-receiver-ceasing-to-act-scotland
    insolvency · 3(Scot)
  6. 2011-12-16
    ⚠️
    liquidation-receiver-receivers-report-scotland
    insolvency · 3.5(Scot)
  7. 2011-11-15
    ⚠️
    liquidation-receiver-appointment-of-receiver-scotland
    insolvency · 1(Scot)
  8. 2011-10-11
    📍
    change-registered-office-address-company-with-date-old-address
    address · AD01
  9. 2011-08-23
    📄
    termination-director-company-with-name
    officers · TM01
  10. 2011-08-23
    📄
    termination-director-company-with-name
    officers · TM01
  11. 2011-08-23
    📄
    termination-director-company-with-name
    officers · TM01
  12. 2011-08-23
    📄
    termination-director-company-with-name
    officers · TM01
  13. 2011-08-23
    📄
    appoint-corporate-director-company-with-name
    officers · AP02
  14. 2011-08-22
    BURNTHILLS GROUP LTD appointed
    corporate-director
  15. 2011-08-22
    MCILWRAITH, Ian resigned
    director
  16. 2011-08-22
    ROSS, Elliot Wallace resigned
    director
  17. 2011-08-22
    ROSS, Peter Angus resigned
    director
  18. 2011-03-14
    📍
    change-registered-office-address-company-with-date-old-address
    address · AD01
  19. 2011-01-05
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  20. 2010-12-30
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  21. 2010-08-22
    KELLY, Mary resigned
    director
  22. 2010-04-09
    📄
    appoint-person-director-company-with-name
    officers · AP01
  23. 2010-03-31
    📄
    termination-secretary-company-with-name
    officers · TM02
  24. 2010-03-31
    📄
    termination-director-company-with-name
    officers · TM01
  25. 2010-03-26
    BROWN, John William resigned
    secretary
  26. 2010-03-26
    BROWN, John William resigned
    director
  27. 2010-03-01
    KELLY, Mary appointed
    director
  28. 2010-02-03
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  29. 2009-12-21
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  30. 2009-12-21
    📄
    change-person-director-company-with-change-date
    officers · CH01
  31. 2008-12-30
    📄
    accounts-with-accounts-type-small
    accounts · AA
  32. 2008-12-17
    📄
    legacy
    annual-return · 363a
  33. 2008-11-27
    📄
    legacy
    officers · 288a
  34. 2008-03-01
    MCILWRAITH, Ian appointed
    director
  35. 2008-02-11
    ✏️
    certificate-change-of-name-company
    change-of-name · CERTNM
  36. 2005-08-18
    🔒
    Charge registered #5
    Lender: The Governor and Company of the Bank of Scotland
  37. 2002-03-31
    SMITH, Thomas Edward Davidson resigned
    director
  38. 2000-01-24
    WHILLIS, Selby Carter resigned
    director
  39. 1998-08-07
    BROWN, John William appointed
    secretary
  40. 1998-08-07
    WHILLIS, Selby Carter resigned
    secretary
  41. 1993-07-16
    FINLAY, Robert Ernest resigned
    director
  42. 1993-04-05
    BROWN, John William appointed
    director
  43. 1989-12-22
    SMITH, Thomas Edward Davidson resigned
    director
  44. 1989-08-01
    SMITH, Thomas Edward Davidson appointed
    director
  45. 1989-08-01
    SMITH, Thomas Edward Davidson appointed
    director
  46. 1988-07-28
    🔓
    Charge satisfied #3
  47. 1988-06-15
    🔒
    Charge registered #4
    Lender: The Governor and Company of the Bank of Scotland
  48. 1987-11-02
    🔒
    Charge registered #3
    Lender: Clydesdale Bank Public Limited Company
  49. 1986-12-29
    🔓
    Charge satisfied #1
  50. 1986-06-11
    🔒
    Charge registered #1
    Lender: Clydesdale Bank Public Limited Company
Showing most recent 50 of 51 events

Owner dependency

75/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • +Sole director: Only one active director — all governance concentrated on one person.

Succession & seller-readiness

68/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.
  • secondary12+ year tenure: Director in role 15 years.
  • secondaryStable-but-static management: Company is 91 years old and no new directors in the last 3 years — succession not yet being planned internally.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

2 high ·
Company dissolved
high

Company has been dissolved — it no longer legally exists. Any diligence here is historical only.

Evidence: Dissolved on 2018-03-13

3 insolvency-related filings on record
high

Filings relating to insolvency, liquidation, or administration exist in the company's history. Review before proceeding.

Evidence: 2016-02-11: liquidation-receiver-ceasing-to-act-scotland; 2011-12-16: liquidation-receiver-receivers-report-scotland

Similar companies

Active · Professional services · AB postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
ATRIN LTD
SC778446 · est 2023 · no financials extracted
2y
AUDIT HORIZONS LIMITED
SC455468 · est 2013 · no financials extracted
12y
AUGMENT.ECO LTD
SC667794 · est 2020 · no financials extracted
5y
AURORA PLANNING LIMITED
SC568569 · est 2017 · no financials extracted
8y
AWT ENGINEERING LTD
SC452427 · est 2013 · no financials extracted
12y
AXESS CORROSION LTD
SC740330 · est 2022 · no financials extracted
3y
AXIIM LIMITED
SC699039 · est 2021 · no financials extracted
4y
B4ASIA LTD
SC447113 · est 2013 · no financials extracted
13y
BA CORPORATE SERVICES LIMITED
SC458353 · est 2013 · no financials extracted
12y
BAKER HUGHES PRESSURE CONTROL LIMITED
SC057020 · est 1975 · no financials extracted
51y
BALBEGNO GROUP LIMITED
SC846222 · est 2025 · no financials extracted
BALUSS HEATH LIMITED
SC733963 · est 2022 · no financials extracted
3y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

10 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusdissolved
Typeltd
Incorporated1935-06-12
Jurisdictionscotland
Primary SIC7011 — SIC 7011

Registered office

37 Albyn Place
Aberdeen
AB10 1JB

Filing status

Accounts
Next due:
Last made up to: 2010-03-31
Confirmation statement
Next due:
Last:

Officers (0 active · 11 resigned)

BURNTHILLS GROUP LTD
corporate-director · appointed 2011-08-22
View their other companies + combined net worth →
Active
BROWN, John William
secretary · appointed 1998-08-07 · resigned 2010-03-26
Resigned
WHILLIS, Selby Carter
secretary · resigned 1998-08-07
Resigned
BROWN, John William
director · ~82y · appointed 1993-04-05 · resigned 2010-03-26
Resigned
FINLAY, Robert Ernest
director · ~90y · resigned 1993-07-16
Resigned
KELLY, Mary
director · ~83y · appointed 2010-03-01 · resigned 2010-08-22
Resigned
MCILWRAITH, Ian
director · ~82y · appointed 2008-03-01 · resigned 2011-08-22
Resigned
ROSS, Elliot Wallace
director · ~90y · resigned 2011-08-22
Resigned
ROSS, Peter Angus
director · ~90y · resigned 2011-08-22
Resigned
SMITH, Thomas Edward Davidson
director · ~91y · appointed 1989-08-01 · resigned 2002-03-31
Resigned
SMITH, Thomas Edward Davidson
director · ~91y · appointed 1989-08-01 · resigned 1989-12-22
Resigned
WHILLIS, Selby Carter
director · ~97y · resigned 2000-01-24
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

4
Total charges
2
Outstanding
1
Active lenders
Status:Lender:4 of 4 shown
TypeProperties
outstanding
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property18/08/2005
outstanding
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Bond & floating charge1 property15/06/1988
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Floating charge1 property02/11/198728/07/1988
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Floating charge1 property11/06/198629/12/1986
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (86 total)

gazette-dissolved-compulsory
gazette · GAZ2
2018-03-13
dissolved-compulsory-strike-off-suspended
dissolution · DISS16(SOAS)
2017-04-08
gazette-notice-compulsory
gazette · GAZ1
2017-03-14
liquidation-receiver-ceasing-to-act-scotland
insolvency · 3(Scot)
2016-02-11
liquidation-receiver-receivers-report-scotland
insolvency · 3.5(Scot)
2011-12-16
liquidation-receiver-appointment-of-receiver-scotland
insolvency · 1(Scot)
2011-11-15
change-registered-office-address-company-with-date-old-address
address · AD01
2011-10-11
termination-director-company-with-name
officers · TM01
2011-08-23
termination-director-company-with-name
officers · TM01
2011-08-23
termination-director-company-with-name
officers · TM01
2011-08-23
termination-director-company-with-name
officers · TM01
2011-08-23
appoint-corporate-director-company-with-name
officers · AP02
2011-08-23
change-registered-office-address-company-with-date-old-address
address · AD01
2011-03-14
annual-return-company-with-made-up-date-full-list-shareholders
annual-return · AR01
2011-01-05
accounts-with-accounts-type-total-exemption-small
accounts · AA
2010-12-30