BARLAS & SHARPE TRUSTEES & EXECUTORS LIMITED

Register to unlock more data on OkredoRegister

BARLAS & SHARPE TRUSTEES & EXECUTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC200777

Incorporation date

18/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Caledonian Exchange, 19a Canning Street, Edinburgh EH3 8HECopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1999)
dot icon01/04/2026
Termination of appointment of Alasdair William Donald Cummings as a director on 2026-03-31
dot icon01/04/2026
Termination of appointment of James Clarke Andrew as a director on 2026-03-31
dot icon01/04/2026
Termination of appointment of John Derek Duncan as a director on 2026-03-31
dot icon01/04/2026
Appointment of Lewis Crofts as a director on 2026-04-01
dot icon21/01/2026
Appointment of Stephanie Nichol as a director on 2026-01-07
dot icon28/10/2025
Director's details changed for Lauren Ann Pasi on 2023-05-01
dot icon22/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon17/10/2025
Director's details changed for Mr Ian Grant Johnson on 2025-01-01
dot icon17/10/2025
Director's details changed for Derek Duncan on 2015-07-06
dot icon02/10/2025
Director's details changed for Mr Alexander Mcdougal Lamb on 2016-04-01
dot icon02/10/2025
Director's details changed for Lynsey Christine Kerr on 2019-04-01
dot icon02/10/2025
Director's details changed for Alison Mckee on 2014-04-14
dot icon01/10/2025
Director's details changed for Mr Gavin James Alexander Buchan on 2022-09-22
dot icon01/10/2025
Termination of appointment of Michael James Yellowlees as a director on 2025-09-30
dot icon01/10/2025
Appointment of Darren Lightfoot as a director on 2025-10-01
dot icon01/10/2025
Director's details changed for Jonathan Islay Cornwell on 2020-09-25
dot icon01/10/2025
Appointment of Eilidh Catriona Robertson as a director on 2025-10-01
dot icon01/10/2025
Termination of appointment of Morag Wilson Yellowlees as a director on 2025-09-30
dot icon01/10/2025
Director's details changed for Alastair Gordon Goodman on 2023-05-16
dot icon02/09/2025
Appointment of Keith James Rawlinson as a director on 2025-09-01
dot icon26/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon30/04/2025
Director's details changed for John Alexander Bett on 2014-06-30
dot icon29/04/2025
Director's details changed for Mr Christopher John Todd on 2014-02-28
dot icon02/04/2025
Termination of appointment of Alan Cunningham Mclaren as a director on 2025-03-31
dot icon02/04/2025
Termination of appointment of Callum Stuart Kennedy as a director on 2025-03-31
dot icon02/04/2025
Appointment of Rachel Louise Holt as a director on 2025-04-01
dot icon02/04/2025
Termination of appointment of Richard Alan Frenz as a director on 2025-03-31
dot icon02/04/2025
Appointment of Gregor John Macewan as a director on 2025-04-01
dot icon02/04/2025
Appointment of Stephen Patrick O'hare as a director on 2025-04-01
dot icon02/04/2025
Appointment of Alastair James Smith as a director on 2025-04-01
dot icon24/03/2025
Termination of appointment of Jennifer Gallagher as a director on 2024-12-31
dot icon03/03/2025
Appointment of Gurjit Singh Pall as a director on 2025-03-03
dot icon07/01/2025
Director's details changed for Mr Alasdair William Donald Cummings on 2024-12-04
dot icon29/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon07/10/2024
Appointment of Kirsty Louise Preston as a director on 2024-10-01
dot icon07/08/2024
Termination of appointment of Susan Jane Law as a director on 2024-07-13
dot icon03/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon04/04/2024
Appointment of Daniel Stephen Gorry as a director on 2024-04-01
dot icon04/04/2024
Appointment of Clare Louise Wilson as a director on 2024-04-01
dot icon04/04/2024
Appointment of David Andrew Walker as a director on 2024-04-01
dot icon04/04/2024
Appointment of Leanne Gordon as a director on 2024-04-01
dot icon04/04/2024
Appointment of Nicole Laura Noble as a director on 2024-04-01
dot icon04/04/2024
Termination of appointment of Peter David Tweedie as a director on 2024-03-31
dot icon01/02/2024
Appointment of Caroline Ann Mackintosh as a director on 2024-01-31
dot icon05/01/2024
Director's details changed for Susan Jane Law on 2022-04-28
dot icon23/10/2023
Director's details changed for Ms Louise Dorothy Norris on 2023-10-13
dot icon20/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon12/09/2023
Appointment of Nicholas Alexander Howie as a director on 2023-09-11
dot icon03/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon28/06/2023
Director's details changed for Mr Ian Grant Johnson on 2021-10-01
dot icon30/05/2023
Appointment of Mr Ernest Sinclair Boath as a director on 2023-05-26
dot icon30/05/2023
Appointment of Mr John Gibb Thom as a director on 2023-05-26
dot icon30/05/2023
Appointment of Alistair Ross Duncan as a director on 2023-05-26
dot icon30/05/2023
Appointment of Mr Richard Alan Frenz as a director on 2023-05-26
dot icon30/05/2023
Appointment of James Clarke Andrew as a director on 2023-05-26
dot icon30/05/2023
Appointment of Miss Alison Louise Fitzgerald as a director on 2023-05-26
dot icon30/05/2023
Appointment of Mrs Amanda Jane Frenz as a director on 2023-05-26
dot icon22/05/2023
Director's details changed for Mrs Caroline Allison Fraser on 2022-10-28
dot icon20/04/2023
Appointment of Alison Doreen Mckay as a director on 2023-04-01
dot icon28/02/2023
Termination of appointment of Douglas Andrew Roberts as a director on 2023-02-17
dot icon03/11/2022
Director's details changed for Ian Robert Mitchell on 2022-10-18
dot icon20/10/2022
Termination of appointment of Alastair John Keatinge as a director on 2022-10-18
dot icon19/10/2022
Director's details changed for Mrs Katherine Jane Wyatt on 2022-10-14
dot icon18/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon18/10/2022
Director's details changed for Lynsey Kerr on 2022-10-16
dot icon25/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon07/06/2022
Termination of appointment of Duncan William Neil Mackinnon as a director on 2022-06-06
dot icon01/06/2022
Termination of appointment of Alastair Paul Ludovic Harper as a director on 2022-05-31
dot icon30/05/2022
Appointment of Helen Claire Kidd as a director on 2022-05-30
dot icon01/04/2022
Appointment of Kirsty Anne Cooper as a director on 2022-04-01
dot icon01/04/2022
Termination of appointment of Dorothy Crombie Rankin as a director on 2022-03-31
dot icon01/04/2022
Appointment of Vhari Yvonne Selfridge as a director on 2022-04-01
dot icon09/03/2022
Director's details changed for Darren John Leahy on 2021-07-01
dot icon03/11/2021
Termination of appointment of Ross Hadden as a director on 2021-10-31
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon05/07/2021
Appointment of Mr Douglas Roberts as a director on 2021-07-01
dot icon06/04/2021
Secretary's details changed for Lindsays on 2021-04-01
dot icon02/04/2021
Appointment of Ms Louise Dorothy Norris as a director on 2021-04-02
dot icon01/04/2021
Termination of appointment of Kenneth Alan Stanley as a director on 2021-03-30
dot icon01/04/2021
Termination of appointment of Douglas Scott Millar as a director on 2021-03-30
dot icon24/02/2021
Termination of appointment of Maureen Jane Collison as a director on 2020-03-31
dot icon27/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon05/10/2020
Director's details changed for Mrs Caroline Allison Fraser on 2020-09-01
dot icon02/10/2020
Appointment of Mrs Caroline Allison Fraser as a director on 2020-09-01
dot icon24/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon06/05/2020
Appointment of David Geddes Rose as a director on 2020-05-04
dot icon02/04/2020
Appointment of Lauren Ann Pasi as a director on 2020-04-01
dot icon02/04/2020
Appointment of Darren John Leahy as a director on 2020-04-01
dot icon03/01/2020
Termination of appointment of Allan Charles Crocker as a director on 2019-12-31
dot icon03/12/2019
Appointment of Ms Dorothy Crombie Rankin as a director on 2019-10-28
dot icon03/12/2019
Appointment of Mr Ross Hadden as a director on 2019-10-28
dot icon28/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon13/08/2019
Termination of appointment of Andrew Dermot Linehan as a director on 2019-08-12
dot icon18/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon08/04/2019
Appointment of Lynsey Kerr as a director on 2019-04-01
dot icon08/04/2019
Termination of appointment of Stuart John Rowson as a director on 2019-04-05
dot icon15/03/2019
Director's details changed for Susan Jane Law on 2013-11-22
dot icon14/03/2019
Director's details changed for Mr Douglas Scott Millar on 2014-05-31
dot icon19/02/2019
Termination of appointment of Peter Murrin as a director on 2019-01-25
dot icon14/01/2019
Termination of appointment of John Lee as a director on 2019-01-11
dot icon04/12/2018
Termination of appointment of Andrew Kirkhope as a director on 2018-11-30
dot icon23/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon03/09/2018
Termination of appointment of Douglas Roberts as a director on 2018-09-01
dot icon30/08/2018
Appointment of Ian Robert Mitchell as a director on 2018-08-20
dot icon03/07/2018
Termination of appointment of Claire Louise Mccracken as a director on 2018-06-29
dot icon22/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon30/04/2018
Termination of appointment of Dorothy Anne Kellas as a director on 2018-04-27
dot icon04/04/2018
Termination of appointment of Alison Mary Atack as a director on 2018-03-31
dot icon30/01/2018
Appointment of Kenneth Alan Stanley as a director on 2018-01-22
dot icon29/01/2018
Appointment of Morag Wilson Yellowlees as a director on 2018-01-22
dot icon16/01/2018
Termination of appointment of Derek Allan Petrie as a director on 2018-01-12
dot icon03/01/2018
Termination of appointment of David Ian Lindgren as a director on 2017-12-31
dot icon25/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon11/10/2017
Director's details changed for Mr Douglas Roberts on 2017-08-04
dot icon01/09/2017
Termination of appointment of Iain Mckie Penman as a director on 2017-08-31
dot icon02/08/2017
Termination of appointment of Lesley Macdonald as a director on 2017-07-14
dot icon12/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon06/07/2017
Appointment of Mr Peter Murrin as a director on 2017-07-03
dot icon16/06/2017
Director's details changed for John Lee on 2017-05-28
dot icon04/04/2017
Termination of appointment of David Stewart Reith as a director on 2017-03-31
dot icon04/04/2017
Termination of appointment of Caroline Powlett Loudon as a director on 2017-02-14
dot icon13/03/2017
Appointment of Mr David James Armstrong as a director on 2017-02-27
dot icon13/03/2017
Appointment of Jonathan Islay Cornwell as a director on 2017-02-27
dot icon31/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon21/07/2016
Total exemption full accounts made up to 2015-10-31
dot icon17/05/2016
Appointment of Stuart John Rowson as a director on 2016-05-02
dot icon05/04/2016
Appointment of Mrs Katherine Jane Wyatt as a director on 2016-04-01
dot icon04/04/2016
Appointment of Mrs Nina Ariella Salicath Taylor as a director on 2016-04-01
dot icon04/04/2016
Appointment of Mr Alexander Mcdougal Lamb as a director on 2016-04-01
dot icon08/03/2016
Appointment of Mr Gavin James Alexander Buchan as a director on 2016-02-04
dot icon02/12/2015
Appointment of Mr Brent William Haywood as a director on 2015-11-02
dot icon23/11/2015
Appointment of Mr Ian Grant Johnson as a director on 2015-11-02
dot icon03/11/2015
Director's details changed for Dr Michael James Yellowlees on 2015-10-18
dot icon03/11/2015
Director's details changed for Mr David Ian Lindgren on 2015-10-18
dot icon03/11/2015
Director's details changed for Callum Stuart Kennedy on 2015-10-18
dot icon03/11/2015
Director's details changed for Alastair Paul Ludovic Harper on 2015-10-18
dot icon03/11/2015
Director's details changed for Kenneth David Gray on 2015-10-18
dot icon03/11/2015
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 2015-11-03
dot icon03/11/2015
Annual return made up to 2015-10-18 no member list
dot icon03/11/2015
Director's details changed for Mr Alasdair William Donald Cummings on 2015-10-18
dot icon03/11/2015
Director's details changed for Derek Andrew Nash on 2015-10-18
dot icon03/11/2015
Director's details changed for David George Wood on 2015-10-18
dot icon03/11/2015
Director's details changed for Mr Alan Cunningham Mclaren on 2015-10-18
dot icon03/11/2015
Director's details changed for Mr Douglas Scott Millar on 2015-10-18
dot icon03/11/2015
Director's details changed for Alison Mary Atack on 2015-10-18
dot icon14/10/2015
Appointment of Derek Duncan as a director on 2015-07-06
dot icon07/09/2015
Appointment of Angela Jane Morrison as a director on 2015-07-06
dot icon13/08/2015
Appointment of Lesley Macdonald as a director on 2015-07-06
dot icon15/07/2015
Appointment of Maureen Jane Collison as a director on 2015-07-06
dot icon15/07/2015
Total exemption full accounts made up to 2014-10-31
dot icon15/07/2015
Appointment of Mr Duncan William Neil Mackinnon as a director on 2015-07-06
dot icon08/05/2015
Director's details changed for Mr Douglas Andrew Roberts on 2015-04-01
dot icon08/05/2015
Appointment of John Lee as a director on 2015-05-04
dot icon04/05/2015
Appointment of Caroline Powlett Loudon as a director on 2015-04-01
dot icon02/04/2015
Termination of appointment of Alison Nancy Boyd as a director on 2015-03-31
dot icon02/04/2015
Termination of appointment of John Alistair Roger Mackie as a director on 2015-03-31
dot icon02/04/2015
Appointment of Douglas Roberts as a director on 2015-04-01
dot icon06/02/2015
Director's details changed for Jennifer Gallacher on 2015-01-05
dot icon05/02/2015
Appointment of Jennifer Gallacher as a director on 2015-01-05
dot icon30/10/2014
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 2014-10-30
dot icon30/10/2014
Annual return made up to 2014-10-18 no member list
dot icon08/10/2014
Appointment of Clare Margaret Mccarroll as a director on 2014-10-01
dot icon05/08/2014
Appointment of Benjamin John Doherty as a director on 2014-08-01
dot icon14/07/2014
Total exemption full accounts made up to 2013-10-31
dot icon10/07/2014
Appointment of Derek Allan Petrie as a director
dot icon10/07/2014
Appointment of Claire Louise Mccracken as a director
dot icon15/05/2014
Appointment of Alastair Gordon Goodman as a director
dot icon07/05/2014
Termination of appointment of William Doig as a director
dot icon02/05/2014
Termination of appointment of Sheena West as a director
dot icon11/04/2014
Appointment of John Alexander Bett as a director
dot icon02/04/2014
Termination of appointment of James Millar as a director
dot icon02/04/2014
Appointment of Iain Mckie Penman as a director
dot icon12/02/2014
Appointment of Andrew Dermot Linehan as a director
dot icon11/02/2014
Appointment of Mr Christopher John Todd as a director
dot icon06/02/2014
Appointment of Alison Mckee as a director
dot icon30/10/2013
Annual return made up to 2013-10-18 no member list
dot icon30/10/2013
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2013-10-30
dot icon30/10/2013
Termination of appointment of Lesley Gordon as a director
dot icon28/06/2013
Total exemption full accounts made up to 2012-10-31
dot icon11/01/2013
Appointment of Susan Jane Law as a director
dot icon09/01/2013
Termination of appointment of Iain Atack as a director
dot icon31/10/2012
Annual return made up to 2012-10-18 no member list
dot icon31/10/2012
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2012-10-31
dot icon17/10/2012
Appointment of Andrew Russell Diamond as a director
dot icon17/10/2012
Appointment of Allan Charles Crocker as a director
dot icon27/06/2012
Appointment of Mr Andrew Kirkhope as a director
dot icon30/05/2012
Total exemption full accounts made up to 2011-10-31
dot icon30/05/2012
Appointment of Peter David Tweedie as a director
dot icon13/04/2012
Termination of appointment of Dawn Dickson as a director
dot icon11/01/2012
Appointment of Dorothy Anne Kellas as a director
dot icon05/01/2012
Termination of appointment of Robert Elliot as a director
dot icon05/01/2012
Termination of appointment of Frances Mcaulay as a director
dot icon02/11/2011
Director's details changed for Alastair John Keatinge on 2011-09-22
dot icon24/10/2011
Annual return made up to 2011-10-18 no member list
dot icon24/10/2011
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2011-10-24
dot icon24/10/2011
Secretary's details changed for Lindsays on 2011-10-18
dot icon24/10/2011
Register(s) moved to registered office address
dot icon13/10/2011
Termination of appointment of Leigh Davidson as a director
dot icon21/06/2011
Total exemption full accounts made up to 2010-10-31
dot icon04/02/2011
Termination of appointment of Elaine Dick as a director
dot icon10/01/2011
Director's details changed for Dawn Dickson on 2010-12-03
dot icon08/12/2010
Director's details changed for Robert John Elliot on 2010-11-26
dot icon23/11/2010
Director's details changed for Mr James Allan Millar on 2010-10-18
dot icon23/11/2010
Director's details changed for Mr David Stewart Reith on 2010-10-18
dot icon23/11/2010
Director's details changed for Frances Mary Mcaulay on 2010-10-18
dot icon23/11/2010
Director's details changed for Leigh Suzanne Davidson on 2010-11-18
dot icon23/11/2010
Director's details changed for Alison Nancy Boyd on 2010-10-18
dot icon23/11/2010
Annual return made up to 2010-10-18 no member list
dot icon23/11/2010
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2010-11-23
dot icon04/11/2010
Termination of appointment of David Soeder as a director
dot icon03/11/2010
Termination of appointment of David Soeder as a director
dot icon26/10/2010
Appointment of Alison Nancy Boyd as a director
dot icon06/10/2010
Director's details changed for Alastair John Keatinge on 2010-10-01
dot icon18/06/2010
Total exemption full accounts made up to 2009-10-31
dot icon15/06/2010
Registered office address changed from 33a Westgate North Berwick East Lothian EH39 4AG on 2010-06-15
dot icon11/05/2010
Appointment of James Allan Millar as a director
dot icon10/05/2010
Appointment of Frances Mary Mcaulay as a director
dot icon26/04/2010
Termination of appointment of Alexander Reid as a director
dot icon26/04/2010
Termination of appointment of William Mcintosh as a director
dot icon26/04/2010
Termination of appointment of David Campbell as a director
dot icon27/10/2009
Secretary's details changed for Lindsays Ws on 2009-10-18
dot icon27/10/2009
Annual return made up to 2009-10-18 no member list
dot icon27/10/2009
Register(s) moved to registered inspection location
dot icon27/10/2009
Register inspection address has been changed
dot icon26/10/2009
Termination of appointment of Emma Anstead as a director
dot icon13/10/2009
Appointment of Leigh Suzanne Davidson as a director
dot icon02/06/2009
Total exemption full accounts made up to 2008-10-31
dot icon16/04/2009
Appointment terminated director linda barr
dot icon16/04/2009
Appointment terminated director gail pollock
dot icon09/03/2009
Appointment terminated director kenneth lauder
dot icon12/12/2008
Appointment terminated director elizabeth baker
dot icon10/11/2008
Appointment terminated director cameron hunter
dot icon07/11/2008
Appointment terminated director simone young
dot icon31/10/2008
Annual return made up to 18/10/08
dot icon31/10/2008
Secretary's change of particulars / lindsays ws / 18/10/2008
dot icon06/10/2008
Appointment terminated director marjorie townsend
dot icon05/08/2008
Director appointed david gordon ramsay soeder
dot icon05/08/2008
Director appointed sheena ann west
dot icon03/06/2008
Total exemption full accounts made up to 2007-10-31
dot icon28/05/2008
Director appointed alison mary atack
dot icon20/05/2008
Director appointed iain frederick atack
dot icon20/05/2008
Director appointed elizabeth baker
dot icon20/05/2008
Director appointed william david forrester doig
dot icon20/05/2008
Director appointed alexander charles reid
dot icon07/04/2008
Director appointed dawn dickson
dot icon05/04/2008
Appointment terminated director roy shearer
dot icon12/02/2008
Director resigned
dot icon23/10/2007
Annual return made up to 18/10/07
dot icon15/10/2007
New director appointed
dot icon15/10/2007
New director appointed
dot icon15/10/2007
New director appointed
dot icon14/06/2007
Total exemption full accounts made up to 2006-10-31
dot icon26/02/2007
Director resigned
dot icon06/02/2007
Director's particulars changed
dot icon30/10/2006
Director's particulars changed
dot icon30/10/2006
Annual return made up to 18/10/06
dot icon04/07/2006
New director appointed
dot icon04/07/2006
New director appointed
dot icon14/03/2006
Director's particulars changed
dot icon13/03/2006
Total exemption full accounts made up to 2005-10-31
dot icon09/03/2006
Secretary's particulars changed
dot icon10/01/2006
Director resigned
dot icon08/12/2005
New director appointed
dot icon08/12/2005
New director appointed
dot icon07/12/2005
Director's particulars changed
dot icon04/11/2005
New director appointed
dot icon19/10/2005
Annual return made up to 18/10/05
dot icon05/10/2005
New director appointed
dot icon26/04/2005
New director appointed
dot icon03/04/2005
Director resigned
dot icon07/01/2005
Total exemption full accounts made up to 2004-10-31
dot icon06/01/2005
New director appointed
dot icon02/11/2004
Annual return made up to 18/10/04
dot icon08/07/2004
New director appointed
dot icon21/05/2004
New director appointed
dot icon17/11/2003
Total exemption full accounts made up to 2003-10-31
dot icon23/10/2003
Annual return made up to 18/10/03
dot icon28/07/2003
New director appointed
dot icon04/07/2003
New director appointed
dot icon04/07/2003
New director appointed
dot icon01/05/2003
New director appointed
dot icon12/03/2003
New director appointed
dot icon13/11/2002
New director appointed
dot icon12/11/2002
Total exemption full accounts made up to 2002-10-31
dot icon07/11/2002
Director resigned
dot icon24/10/2002
Annual return made up to 18/10/02
dot icon04/10/2002
Director resigned
dot icon20/09/2002
Director resigned
dot icon02/05/2002
Director resigned
dot icon02/05/2002
Director resigned
dot icon05/04/2002
Director resigned
dot icon07/11/2001
Total exemption full accounts made up to 2001-10-31
dot icon26/10/2001
Annual return made up to 18/10/01
dot icon23/08/2001
Director resigned
dot icon08/12/2000
Full accounts made up to 2000-10-31
dot icon03/11/2000
Annual return made up to 18/10/00
dot icon12/10/2000
New director appointed
dot icon04/10/2000
New director appointed
dot icon06/04/2000
New director appointed
dot icon18/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

127
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arbuthnott, Robert John
Director
18/10/1999 - 26/04/2002
4
Boath, Ernest Sinclair
Director
26/05/2023 - Present
9
Fitzgerald, Alison Louise
Director
26/05/2023 - Present
7
Frenz, Amanda Jane
Director
26/05/2023 - Present
8
Reid, Alexander Charles
Director
28/04/2008 - 31/03/2010
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARLAS & SHARPE TRUSTEES & EXECUTORS LIMITED

BARLAS & SHARPE TRUSTEES & EXECUTORS LIMITED is an(a) Active company incorporated on 18/10/1999 with the registered office located at Caledonian Exchange, 19a Canning Street, Edinburgh EH3 8HE. There are currently 55 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARLAS & SHARPE TRUSTEES & EXECUTORS LIMITED?

toggle

BARLAS & SHARPE TRUSTEES & EXECUTORS LIMITED is currently Active. It was registered on 18/10/1999 .

Where is BARLAS & SHARPE TRUSTEES & EXECUTORS LIMITED located?

toggle

BARLAS & SHARPE TRUSTEES & EXECUTORS LIMITED is registered at Caledonian Exchange, 19a Canning Street, Edinburgh EH3 8HE.

What does BARLAS & SHARPE TRUSTEES & EXECUTORS LIMITED do?

toggle

BARLAS & SHARPE TRUSTEES & EXECUTORS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BARLAS & SHARPE TRUSTEES & EXECUTORS LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Alasdair William Donald Cummings as a director on 2026-03-31.