BARNTON PROPERTIES LIMITED
Overview
| Company Name | BARNTON PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC272319 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BARNTON PROPERTIES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is BARNTON PROPERTIES LIMITED located?
| Registered Office Address | First Floor 111 Grampian Road PH22 1RH Aviemore Inverness-Shire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BARNTON PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANDPAR (114) LIMITED | Aug 23, 2004 | Aug 23, 2004 |
What are the latest accounts for BARNTON PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for BARNTON PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Aug 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr David John Cameron on Feb 05, 2018 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 19, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Camlin (No1) Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Cessation of David John Cameron as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of Bruce Reid Linton as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Spey House Cairngorm Technology Park Aviemore PH22 1PB to First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH on Jan 20, 2017 | 2 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 19, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Termination of appointment of Jane Haggerty as a secretary on Oct 01, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Aug 19, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Myrtlefield House Grampian Road Aviemore PH22 1RH to Spey House Cairngorm Technology Park Aviemore PH22 1PB on Mar 23, 2015 | 2 pages | AD01 | ||||||||||
Who are the officers of BARNTON PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMERON, David John | Director | 111 Grampian Road PH22 1RH Aviemore First Floor Inverness-Shire | Scotland | British | 125212090002 | |||||
| LINTON, Bruce Reid | Director | 111 Grampian Road PH22 1RH Aviemore First Floor Inverness-Shire | Scotland | British | 72090180001 | |||||
| MCGOUGAN, Tom | Director | 111 Grampian Road PH22 1RH Aviemore First Floor Inverness-Shire | Scotland | British | 84653550001 | |||||
| HAGGERTY, Jane | Secretary | Cairngorm Technology Park PH22 1PB Aviemore Spey House | British | 48346890001 | ||||||
| MACLENNAN, Fiona | Secretary | Ivy Croft Heights Of Brae, Heights Of Brae IV14 9AF Strathpeffer Ross-Shire | British | 45638410002 | ||||||
| O'DONNELL, Harry Joseph | Secretary | 30 Alder Road G43 2UU Glasgow | British | 46524710001 | ||||||
| THE ANDERSON PARTNERSHIP | Nominee Secretary | Charles Oakley House 125 West Regent Street G2 2SA Glasgow | 900028810001 | |||||||
| CANNON, Michael | Director | St Annes Glenasmole IRISH Bothernabreena County Dublin | Ireland | Irish | 58157860001 | |||||
| O'DONNELL, Harry Joseph | Director | 30 Alder Road G43 2UU Glasgow | United Kingdom | British | 46524710001 | |||||
| ANDPAR LIMITED | Nominee Director | Charles Oakley House 125 West Regent Street G2 2SA Glasgow | 900028800001 | |||||||
| ANDPARCO LIMITED | Nominee Director | Charles Oakley House 125 West Regent Street G2 2SA Glasgow | 900028790001 |
Who are the persons with significant control of BARNTON PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr David John Cameron | Apr 06, 2016 | 111 Grampian Road PH22 1RH Aviemore First Floor Inverness-Shire | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Bruce Reid Linton | Apr 06, 2016 | 111 Grampian Road PH22 1RH Aviemore First Floor Inverness-Shire | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Camlin (No1) Limited | Apr 06, 2016 | Grampian Road PH22 1RH Aviemore Ff, 111 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BARNTON PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Jun 28, 2012 Delivered On Jul 10, 2012 | Satisfied | Amount secured Obligations in terms of a loan agreement | |
Short particulars Barnton hotel queensferry road edinburgh including the barnton service station queensferry road edinburgh MID69919. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jan 26, 2005 Delivered On Feb 11, 2005 | Satisfied | Amount secured All sums due in terms of the personal bond | |
Short particulars Barnton filling station, 560 queensferry road, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jan 26, 2005 Delivered On Feb 11, 2005 | Satisfied | Amount secured All sums due in terms of the personal bond | |
Short particulars The barnton hotel, 562 queensferry road, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Dec 23, 2004 Delivered On Jan 05, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Standard security | Created On Dec 08, 2004 Delivered On Dec 24, 2004 | Satisfied | Amount secured The borrowers obligations under the joint venture agreement | |
Short particulars Subjects at queensferry road, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Dec 08, 2004 Delivered On Dec 11, 2004 | Satisfied | Amount secured Obligations under a loan agreement dated 30 november 2004 | |
Short particulars The barnton hotel, 562 queensferry road, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Nov 30, 2004 Delivered On Dec 02, 2004 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
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