BARCLAY PROPERTY INVESTMENTS 2004 LTD.

Register to unlock more data on OkredoRegister

BARCLAY PROPERTY INVESTMENTS 2004 LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC134239

Incorporation date

30/09/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 1/2, 1 Sutherland Close, Glasgow G41 4HHCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1991)
dot icon07/10/2025
Notification of Iain Mclean Barclay as a person with significant control on 2025-10-07
dot icon07/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon03/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon12/10/2023
Registered office address changed from 1 Sutherland Close Flat 1 / 2 1 Sutherland Close, Sutherland Avenue Glasgow G41 4HH G41 4HH Scotland to Flat 1/2, 1 Sutherland Close Glasgow G41 4HH on 2023-10-12
dot icon12/10/2023
Appointment of Miss Claire Wilson Barclay as a secretary on 2023-09-27
dot icon12/10/2023
Termination of appointment of Marion Jean Barclay as a director on 2023-09-27
dot icon12/10/2023
Cessation of Iain Barclay as a person with significant control on 2023-09-27
dot icon12/10/2023
Notification of Claire Wilson Barclay as a person with significant control on 2023-09-27
dot icon12/10/2023
Notification of Pamela Barclay as a person with significant control on 2023-09-27
dot icon12/10/2023
Termination of appointment of Marion Jean Barclay as a secretary on 2023-09-27
dot icon12/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon25/04/2023
Micro company accounts made up to 2022-09-30
dot icon15/11/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-09-30
dot icon26/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon19/01/2021
Micro company accounts made up to 2020-09-30
dot icon29/09/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon20/09/2020
Registered office address changed from Peterswell Barochan Road Houston Johnstone PA6 7HS Scotland to 1 Sutherland Close Flat 1 / 2 1 Sutherland Close, Sutherland Avenue Glasgow G41 4HH G41 4HH on 2020-09-20
dot icon14/02/2020
Appointment of Ms Pamela Anne Barclay as a director on 2020-02-01
dot icon14/02/2020
Appointment of Ms Claire Wilson Barclay as a director on 2020-02-01
dot icon06/02/2020
Micro company accounts made up to 2019-09-30
dot icon30/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon22/01/2019
Micro company accounts made up to 2018-09-30
dot icon05/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon07/03/2018
Micro company accounts made up to 2017-09-30
dot icon17/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon16/06/2017
Micro company accounts made up to 2016-09-30
dot icon01/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon01/10/2016
Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX to Peterswell Barochan Road Houston Johnstone PA6 7HS on 2016-10-01
dot icon13/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon04/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/12/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon15/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon04/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon07/10/2010
Director's details changed for Mrs Marion Jean Barclay on 2010-09-27
dot icon07/10/2010
Director's details changed for Iain Maclean Barclay on 2010-09-27
dot icon07/10/2010
Secretary's details changed for Marion Jean Barclay on 2010-09-27
dot icon15/06/2010
Registered office address changed from 152 Bath Street Glasgow G2 4TB on 2010-06-15
dot icon01/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/11/2009
Annual return made up to 2009-09-27
dot icon21/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon21/10/2008
Return made up to 27/09/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon01/11/2007
Return made up to 27/09/07; change of members
dot icon09/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon20/10/2006
Return made up to 27/09/06; full list of members
dot icon31/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon10/10/2005
Return made up to 27/09/05; full list of members
dot icon28/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon30/09/2004
Return made up to 27/09/04; full list of members
dot icon27/08/2004
Certificate of change of name
dot icon26/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon07/10/2003
Return made up to 27/09/03; full list of members
dot icon04/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon17/10/2002
Return made up to 30/09/02; full list of members
dot icon19/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon07/11/2001
Return made up to 30/09/01; full list of members
dot icon01/11/2001
Auditor's resignation
dot icon21/06/2001
Accounts for a small company made up to 2000-09-30
dot icon23/10/2000
Return made up to 30/09/00; full list of members
dot icon23/10/2000
Director's particulars changed
dot icon27/07/2000
Accounts for a small company made up to 1999-09-30
dot icon08/10/1999
Return made up to 30/09/99; full list of members
dot icon04/08/1999
Director's particulars changed
dot icon14/07/1999
Accounts for a small company made up to 1998-09-30
dot icon08/10/1998
Return made up to 30/09/98; full list of members
dot icon28/07/1998
Accounts for a small company made up to 1997-09-30
dot icon02/10/1997
Return made up to 30/09/97; no change of members
dot icon29/07/1997
Accounts for a small company made up to 1996-09-30
dot icon06/11/1996
Return made up to 30/09/96; no change of members
dot icon04/07/1996
Accounts for a small company made up to 1995-09-30
dot icon08/11/1995
Return made up to 30/09/95; full list of members
dot icon23/06/1995
Accounts for a small company made up to 1994-09-30
dot icon18/10/1994
Return made up to 30/09/94; no change of members
dot icon22/07/1994
Accounts for a small company made up to 1993-09-30
dot icon23/09/1993
Return made up to 30/09/93; no change of members
dot icon20/07/1993
Accounts for a small company made up to 1992-09-30
dot icon01/10/1992
Return made up to 30/09/92; full list of members
dot icon31/01/1992
Certificate of change of name
dot icon09/12/1991
Ad 25/11/91--------- £ si 9998@1=9998 £ ic 2/10000
dot icon09/12/1991
Nc inc already adjusted 09/10/91
dot icon09/12/1991
Resolutions
dot icon17/10/1991
New secretary appointed;director resigned;new director appointed
dot icon17/10/1991
Secretary resigned;director resigned;new director appointed
dot icon30/09/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
27.76K
-
0.00
-
-
2022
3
27.76K
-
0.00
-
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

27.76K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barclay, Pamela Anne
Director
01/02/2020 - Present
6
Barclay, Claire Wilson
Director
01/02/2020 - Present
1
Barclay, Claire Wilson
Secretary
27/09/2023 - Present
-
Barclay, Marion Jean
Director
09/10/1991 - 27/09/2023
-
Barclay, Marion Jean
Secretary
09/10/1991 - 27/09/2023
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BARCLAY PROPERTY INVESTMENTS 2004 LTD.

BARCLAY PROPERTY INVESTMENTS 2004 LTD. is an(a) Active company incorporated on 30/09/1991 with the registered office located at Flat 1/2, 1 Sutherland Close, Glasgow G41 4HH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BARCLAY PROPERTY INVESTMENTS 2004 LTD.?

toggle

BARCLAY PROPERTY INVESTMENTS 2004 LTD. is currently Active. It was registered on 30/09/1991 .

Where is BARCLAY PROPERTY INVESTMENTS 2004 LTD. located?

toggle

BARCLAY PROPERTY INVESTMENTS 2004 LTD. is registered at Flat 1/2, 1 Sutherland Close, Glasgow G41 4HH.

What does BARCLAY PROPERTY INVESTMENTS 2004 LTD. do?

toggle

BARCLAY PROPERTY INVESTMENTS 2004 LTD. operates in the Other accommodation (55.90 - SIC 2007) sector.

How many employees does BARCLAY PROPERTY INVESTMENTS 2004 LTD. have?

toggle

BARCLAY PROPERTY INVESTMENTS 2004 LTD. had 3 employees in 2022.

What is the latest filing for BARCLAY PROPERTY INVESTMENTS 2004 LTD.?

toggle

The latest filing was on 07/10/2025: Notification of Iain Mclean Barclay as a person with significant control on 2025-10-07.