BARNTON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BARNTON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC272319

Incorporation date

23/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 111 Grampian Road, Aviemore, Inverness-Shire PH22 1RHCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2004)
dot icon04/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/04/2023
First Gazette notice for voluntary strike-off
dot icon06/04/2023
Application to strike the company off the register
dot icon05/09/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon15/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon23/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon09/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/09/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon25/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon23/02/2018
Director's details changed for Mr David John Cameron on 2018-02-05
dot icon28/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon21/08/2017
Notification of Camlin (No1) Limited as a person with significant control on 2016-04-06
dot icon21/08/2017
Cessation of David John Cameron as a person with significant control on 2016-04-06
dot icon21/08/2017
Cessation of Bruce Reid Linton as a person with significant control on 2016-04-06
dot icon20/01/2017
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 2017-01-20
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/11/2015
Termination of appointment of Jane Haggerty as a secretary on 2015-10-01
dot icon31/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon23/03/2015
Registered office address changed from Myrtlefield House Grampian Road Aviemore PH22 1RH to Spey House Cairngorm Technology Park Aviemore PH22 1PB on 2015-03-23
dot icon10/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon15/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/09/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon30/09/2013
Register inspection address has been changed
dot icon16/01/2013
Statement of satisfaction in full or in part of a charge /full /charge no 7
dot icon17/12/2012
Accounts for a small company made up to 2012-03-31
dot icon06/12/2012
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon06/12/2012
Statement of satisfaction in full or in part of a charge /full /charge no 5
dot icon06/12/2012
Statement of satisfaction in full or in part of a charge /full /charge no 6
dot icon16/11/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon28/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon10/07/2012
Particulars of a mortgage or charge / charge no: 7
dot icon27/06/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 4
dot icon14/12/2011
Accounts for a small company made up to 2011-03-31
dot icon06/09/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon30/12/2010
Accounts for a small company made up to 2010-03-31
dot icon01/10/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon01/10/2010
Director's details changed for Bruce Reid Linton on 2010-08-19
dot icon01/10/2010
Director's details changed for Tom Mcgougan on 2010-08-19
dot icon01/10/2010
Director's details changed for David John Cameron on 2010-08-19
dot icon01/10/2010
Secretary's details changed for Jane Haggerty on 2010-08-19
dot icon05/10/2009
Accounts for a small company made up to 2009-03-31
dot icon21/08/2009
Return made up to 19/08/09; full list of members
dot icon06/10/2008
Accounts for a small company made up to 2008-03-31
dot icon22/08/2008
Return made up to 19/08/08; full list of members
dot icon03/09/2007
Accounts for a small company made up to 2007-03-31
dot icon28/08/2007
Return made up to 19/08/07; full list of members
dot icon29/09/2006
New secretary appointed
dot icon29/09/2006
Secretary resigned
dot icon29/09/2006
Accounts for a small company made up to 2006-03-31
dot icon24/08/2006
Return made up to 19/08/06; full list of members
dot icon24/08/2006
Location of register of members
dot icon24/08/2006
Registered office changed on 24/08/06 from: mytrefieldn house grampian road aviemore PH22 1RH
dot icon27/01/2006
Accounts for a small company made up to 2005-03-31
dot icon26/08/2005
Return made up to 19/08/05; full list of members
dot icon14/06/2005
Registered office changed on 14/06/05 from: silverwells house 114 cadzow street hamilton lanarkshire ML3 6HP
dot icon14/06/2005
New secretary appointed
dot icon20/05/2005
Dec mort/charge *
dot icon20/05/2005
New director appointed
dot icon20/05/2005
Secretary resigned;director resigned
dot icon20/05/2005
Director resigned
dot icon11/02/2005
Partic of mort/charge *
dot icon11/02/2005
Partic of mort/charge *
dot icon11/01/2005
Alterations to a floating charge
dot icon05/01/2005
Partic of mort/charge *
dot icon31/12/2004
Alterations to a floating charge
dot icon24/12/2004
Partic of mort/charge *
dot icon14/12/2004
New director appointed
dot icon11/12/2004
Partic of mort/charge *
dot icon06/12/2004
Ad 30/11/04--------- £ si 300@1=300 £ ic 100/400
dot icon06/12/2004
Nc inc already adjusted 30/11/04
dot icon06/12/2004
Resolutions
dot icon06/12/2004
Resolutions
dot icon06/12/2004
Resolutions
dot icon06/12/2004
Resolutions
dot icon06/12/2004
Resolutions
dot icon06/12/2004
New director appointed
dot icon02/12/2004
Partic of mort/charge *
dot icon01/12/2004
New director appointed
dot icon01/12/2004
Director resigned
dot icon01/12/2004
Ad 12/11/04--------- £ si 98@1=98 £ ic 2/100
dot icon22/11/2004
Accounting reference date shortened from 31/08/05 to 31/03/05
dot icon22/11/2004
New secretary appointed;new director appointed
dot icon22/11/2004
Secretary resigned
dot icon22/11/2004
Director resigned
dot icon22/11/2004
Location of register of members
dot icon17/11/2004
Certificate of change of name
dot icon17/11/2004
Resolutions
dot icon17/11/2004
Resolutions
dot icon17/11/2004
Registered office changed on 17/11/04 from: charles oakley house 125 west regent street glasgow G2 2SA
dot icon23/08/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
248.51K
-
0.00
-
-
2021
0
248.51K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

248.51K £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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maclennan, Fiona
Secretary
16/05/2005 - 15/09/2006
17

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARNTON PROPERTIES LIMITED

BARNTON PROPERTIES LIMITED is an(a) Dissolved company incorporated on 23/08/2004 with the registered office located at First Floor, 111 Grampian Road, Aviemore, Inverness-Shire PH22 1RH. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNTON PROPERTIES LIMITED?

toggle

BARNTON PROPERTIES LIMITED is currently Dissolved. It was registered on 23/08/2004 and dissolved on 04/07/2023.

Where is BARNTON PROPERTIES LIMITED located?

toggle

BARNTON PROPERTIES LIMITED is registered at First Floor, 111 Grampian Road, Aviemore, Inverness-Shire PH22 1RH.

What does BARNTON PROPERTIES LIMITED do?

toggle

BARNTON PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BARNTON PROPERTIES LIMITED?

toggle

The latest filing was on 04/07/2023: Final Gazette dissolved via voluntary strike-off.