BARNTON PROPERTIES LIMITED

BARNTON PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBARNTON PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC272319
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of BARNTON PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANDPAR (114) LIMITEDAug 23, 2004Aug 23, 2004

    What are the latest accounts for BARNTON PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for BARNTON PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Aug 19, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    Confirmation statement made on Aug 19, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on Aug 19, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on Aug 19, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Confirmation statement made on Aug 19, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr David John Cameron on Feb 05, 2018

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA

    Confirmation statement made on Aug 19, 2017 with no updates

    3 pagesCS01

    Notification of Camlin (No1) Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Cessation of David John Cameron as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Cessation of Bruce Reid Linton as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    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 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Confirmation statement made on Aug 19, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Termination of appointment of Jane Haggerty as a secretary on Oct 01, 2015

    1 pagesTM02

    Annual return made up to Aug 19, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 31, 2015

    Statement of capital on Aug 31, 2015

    • Capital: GBP 400
    SH01

    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 pagesAD01

    Who are the officers of BARNTON PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMERON, David John
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    Director
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    ScotlandBritish125212090002
    LINTON, Bruce Reid
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    Director
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    ScotlandBritish72090180001
    MCGOUGAN, Tom
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    Director
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    ScotlandBritish84653550001
    HAGGERTY, Jane
    Cairngorm Technology Park
    PH22 1PB Aviemore
    Spey House
    Secretary
    Cairngorm Technology Park
    PH22 1PB Aviemore
    Spey House
    British48346890001
    MACLENNAN, Fiona
    Ivy Croft
    Heights Of Brae, Heights Of Brae
    IV14 9AF Strathpeffer
    Ross-Shire
    Secretary
    Ivy Croft
    Heights Of Brae, Heights Of Brae
    IV14 9AF Strathpeffer
    Ross-Shire
    British45638410002
    O'DONNELL, Harry Joseph
    30 Alder Road
    G43 2UU Glasgow
    Secretary
    30 Alder Road
    G43 2UU Glasgow
    British46524710001
    THE ANDERSON PARTNERSHIP
    Charles Oakley House
    125 West Regent Street
    G2 2SA Glasgow
    Nominee Secretary
    Charles Oakley House
    125 West Regent Street
    G2 2SA Glasgow
    900028810001
    CANNON, Michael
    St Annes
    Glenasmole
    IRISH Bothernabreena
    County Dublin
    Director
    St Annes
    Glenasmole
    IRISH Bothernabreena
    County Dublin
    IrelandIrish58157860001
    O'DONNELL, Harry Joseph
    30 Alder Road
    G43 2UU Glasgow
    Director
    30 Alder Road
    G43 2UU Glasgow
    United KingdomBritish46524710001
    ANDPAR LIMITED
    Charles Oakley House
    125 West Regent Street
    G2 2SA Glasgow
    Nominee Director
    Charles Oakley House
    125 West Regent Street
    G2 2SA Glasgow
    900028800001
    ANDPARCO LIMITED
    Charles Oakley House
    125 West Regent Street
    G2 2SA Glasgow
    Nominee Director
    Charles Oakley House
    125 West Regent Street
    G2 2SA Glasgow
    900028790001

    Who are the persons with significant control of BARNTON PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David John Cameron
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    Apr 06, 2016
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Bruce Reid Linton
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    Apr 06, 2016
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Camlin (No1) Limited
    Grampian Road
    PH22 1RH Aviemore
    Ff, 111
    Scotland
    Apr 06, 2016
    Grampian Road
    PH22 1RH Aviemore
    Ff, 111
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration Number422686
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BARNTON PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • First Scot Limited
    Transactions
    • Jul 10, 2012Registration of a charge (MG01s)
    • Jan 16, 2013Statement of satisfaction of a charge in full or part (MG02s)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 11, 2005Registration of a charge (410)
    • Dec 06, 2012Statement of satisfaction of a charge in full or part (MG02s)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 11, 2005Registration of a charge (410)
    • Dec 06, 2012Statement of satisfaction of a charge in full or part (MG02s)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 05, 2005Registration of a charge (410)
    • Jan 11, 2005Alteration to a floating charge (466 Scot)
    • Jun 27, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    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
    • Harry O'donnell and Others
    Transactions
    • Dec 24, 2004Registration of a charge (410)
    • May 20, 2005Statement of satisfaction of a charge in full or part (419a)
    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
    • Upland Developments Limited
    Transactions
    • Dec 11, 2004Registration of a charge (410)
    • Dec 06, 2012Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Upland Developments Limited
    Transactions
    • Dec 02, 2004Registration of a charge (410)
    • Dec 31, 2004Alteration to a floating charge (466 Scot)
    • Nov 16, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes

    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