BARCALDINE HOUSE LIMITED

BARCALDINE HOUSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBARCALDINE HOUSE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC160356
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BARCALDINE HOUSE LIMITED?

    • (5510) /

    Where is BARCALDINE HOUSE LIMITED located?

    Registered Office Address
    Cornerstone
    107 West Regent Street
    G2 2BA Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of BARCALDINE HOUSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEDGE 243 LIMITEDSep 14, 1995Sep 14, 1995

    What are the latest accounts for BARCALDINE HOUSE LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2009

    What are the latest filings for BARCALDINE HOUSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    14 pages2.26B(Scot)

    Administrator's progress report

    15 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Administrator's progress report

    11 pages2.20B(Scot)

    Statement of affairs with form 2.13B(Scot)

    17 pages2.15B(Scot)

    Statement of administrator's proposal

    17 pages2.16B(Scot)

    Appointment of an administrator

    3 pages2.11B(Scot)

    Registered office address changed from Eildon House Dingleton Road Melrose Roxburghshire TD6 9QY United Kingdom on Oct 31, 2011

    2 pagesAD01

    Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL on Oct 03, 2011

    1 pagesAD01

    Termination of appointment of Jane Kyle as a secretary

    1 pagesTM02

    Annual return made up to Sep 14, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2010

    Statement of capital on Dec 09, 2010

    • Capital: GBP 701,000
    SH01

    Current accounting period extended from Oct 31, 2010 to Jan 31, 2011

    1 pagesAA01

    Total exemption small company accounts made up to Oct 31, 2009

    6 pagesAA

    Appointment of Mrs Jane Anne Kyle as a secretary

    1 pagesAP03

    Termination of appointment of Duncan Buchanan as a secretary

    1 pagesTM02

    Termination of appointment of Duncan Buchanan as a director

    1 pagesTM01

    Director's details changed for Mr Duncan John Buchanan on Mar 26, 2010

    2 pagesCH01

    Director's details changed for Mrs Heather Maxwell Buchanan on Mar 26, 2010

    2 pagesCH01

    Secretary's details changed for Mr Duncan John Buchanan on Mar 26, 2010

    1 pagesCH03

    legacy

    3 pagesMG04s

    legacy

    4 pagesMG03s

    legacy

    5 pagesMG01s

    legacy

    5 pagesMG01s

    Who are the officers of BARCALDINE HOUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUCHANAN, Heather Maxwell
    107 West Regent Street
    G2 2BA Glasgow
    Cornerstone
    Director
    107 West Regent Street
    G2 2BA Glasgow
    Cornerstone
    United KingdomBritishHotelier118701510002
    BUCHANAN, Duncan John
    Dublin Street
    EH3 6NL Edinburgh
    61
    Secretary
    Dublin Street
    EH3 6NL Edinburgh
    61
    BritishHotelier141783500001
    KYLE, Jane Anne
    Dublin Street
    EH3 6NL Edinburgh
    61
    Secretary
    Dublin Street
    EH3 6NL Edinburgh
    61
    151649720001
    SMALL, Janet Margaret
    Ballochruin Farm
    G63 0LE Balfron Station
    Secretary
    Ballochruin Farm
    G63 0LE Balfron Station
    BritishAccountant95171940001
    J & F SMALL LIMITED
    Ballochruin Farm
    G63 0LE Balfron Station
    Secretary
    Ballochruin Farm
    G63 0LE Balfron Station
    74994880004
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    BUCHANAN, Duncan John
    Dublin Street
    EH3 6NL Edinburgh
    61
    Director
    Dublin Street
    EH3 6NL Edinburgh
    61
    United KingdomBritishHotelier141783500001
    FROGGATT, Anne
    The Coach House Ridgeway Road
    RH4 3EY Dorking
    Surrey
    Director
    The Coach House Ridgeway Road
    RH4 3EY Dorking
    Surrey
    BritishTeacher50908330001
    GLASS, James Alfred
    Cranstoun House
    EH37 5UB Ford
    Midlothian
    Director
    Cranstoun House
    EH37 5UB Ford
    Midlothian
    BritishDirector599840001
    NELSON, William Murray
    The Stables
    Drums Estate
    G60 5HL Old Kilpatrick
    Glasgow
    Director
    The Stables
    Drums Estate
    G60 5HL Old Kilpatrick
    Glasgow
    ScotlandBritishCompany Director841980002
    SMALL, Frederick
    Ballochruin Farm
    Balfron
    G63 0LE Glasgow
    Director
    Ballochruin Farm
    Balfron
    G63 0LE Glasgow
    ScotlandBritishChartered Accountant851290011
    SMALL, Janet Margaret
    Ballochruin Farm
    G63 0LE Balfron Station
    Director
    Ballochruin Farm
    G63 0LE Balfron Station
    ScotlandBritishCompany Director95171940001
    DURANO LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003320001

    Does BARCALDINE HOUSE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 01, 2009
    Delivered On Dec 08, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Mansion house of barcaldine in the parish of ardchattan and muckairn and county of argyll.
    Persons Entitled
    • Co-Operative Bank PLC
    Transactions
    • Dec 08, 2009Registration of a charge (MG01s)
    Floating charge
    Created On Nov 17, 2009
    Delivered On Dec 01, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Co-Operative Bank PLC
    Transactions
    • Dec 01, 2009Registration of a charge (MG01s)
    Standard security
    Created On Jul 14, 2009
    Delivered On Jul 17, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The mansion house of barcaldine, ardchattan and muckairn, argyll extending to 1.3 acres.
    Persons Entitled
    • Lancashire Mortgage Corporation Limited
    Transactions
    • Jul 17, 2009Registration of a charge (410)
    • Mar 02, 2010Statement that part or the whole of the property charged has been released (MG04s)
    Bond & floating charge
    Created On Jun 25, 2009
    Delivered On Jul 10, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lancashire Mortgage Corporation LTD
    Transactions
    • Jul 10, 2009Registration of a charge (410)
    • Feb 11, 2010Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Mar 26, 2000
    Delivered On Apr 04, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 04, 2000Registration of a charge (410)
    • Aug 27, 2009Statement of satisfaction of a charge in full or part (419a)

    Does BARCALDINE HOUSE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 11, 2011Administration started
    Mar 27, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Elizabeth Galbraith Mackay
    Cornerstone 107 West Regent Street
    G2 2BA Glasgow
    practitioner
    Cornerstone 107 West Regent Street
    G2 2BA Glasgow
    Anne Clare O'Keefe
    Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    Simon Wilson
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0