BARON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BARON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC071334

Incorporation date

01/05/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

One Lochrin Square C/O London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh EH3 9QACopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1980)
dot icon07/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon06/11/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon13/03/2025
Registered office address changed from One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA United Kingdom to One Lochrin Square C/O London and Scottish Investments Ltd 92 Fountainbridge Edinburgh EH3 9QA on 2025-03-13
dot icon08/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon18/12/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon01/11/2024
Registered office address changed from 300 Bath Street 1st Floor West Glasgow G2 4JR Scotland to One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA on 2024-11-01
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2023
Confirmation statement made on 2023-10-23 with updates
dot icon02/02/2023
Director's details changed for Mr Ronald Barrie Clapham on 2023-02-02
dot icon02/02/2023
Statement of capital following an allotment of shares on 2023-01-25
dot icon02/02/2023
Director's details changed for Mr Ronald Barrie Clapham on 2023-02-02
dot icon02/02/2023
Cessation of Credential Oldco Limited as a person with significant control on 2023-01-23
dot icon02/02/2023
Notification of Ronald Barrie Clapham as a person with significant control on 2023-01-23
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon14/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon02/12/2021
Change of details for Credential Oldco Limited as a person with significant control on 2021-11-22
dot icon22/11/2021
Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to 300 Bath Street 1st Floor West Glasgow G2 4JR on 2021-11-22
dot icon01/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon17/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon12/01/2021
Confirmation statement made on 2020-10-23 with no updates
dot icon31/01/2020
Termination of appointment of Derek Porter as a director on 2020-01-31
dot icon31/01/2020
Termination of appointment of Douglas Alexander Cumine as a secretary on 2020-01-31
dot icon23/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/12/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon13/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon07/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon08/01/2018
Confirmation statement made on 2017-10-23 with no updates
dot icon29/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon10/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon07/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon17/10/2016
Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 2016-10-17
dot icon06/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon24/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon30/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon18/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon18/11/2014
Director's details changed for Mr Ronald Barrie Clapham on 2014-10-23
dot icon07/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon24/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon03/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon07/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon04/05/2012
Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 2012-05-04
dot icon05/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon23/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon05/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon05/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon27/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon24/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon24/11/2009
Director's details changed for Derek Porter on 2009-10-23
dot icon24/11/2009
Secretary's details changed for Douglas Alexander Cumine on 2009-10-23
dot icon24/11/2009
Director's details changed for Ronald Barrie Clapham on 2009-10-23
dot icon27/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon04/11/2008
Return made up to 23/10/08; full list of members
dot icon21/07/2008
Appointment terminated secretary secretar securities LIMITED
dot icon21/07/2008
Registered office changed on 21/07/2008 from 249 west george street glasgow strathclyde G2 4RB
dot icon21/07/2008
Secretary appointed douglas alexander cumine
dot icon19/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon16/11/2007
Return made up to 23/10/07; full list of members
dot icon23/05/2007
Auditor's resignation
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/12/2006
Return made up to 23/10/06; full list of members
dot icon01/02/2006
Accounts for a small company made up to 2005-03-31
dot icon03/11/2005
Return made up to 23/10/05; full list of members
dot icon31/05/2005
Accounts for a small company made up to 2004-03-31
dot icon05/01/2005
Director resigned
dot icon18/11/2004
Return made up to 23/10/04; full list of members
dot icon16/01/2004
Full accounts made up to 2003-03-31
dot icon07/01/2004
Auditor's resignation
dot icon20/11/2003
Return made up to 23/10/03; full list of members
dot icon17/02/2003
New director appointed
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon29/10/2002
Return made up to 23/10/02; full list of members
dot icon22/01/2002
Full accounts made up to 2001-03-31
dot icon06/11/2001
Return made up to 23/10/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon31/10/2000
Return made up to 23/10/00; full list of members
dot icon02/10/2000
Partic of mort/charge *
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon19/11/1999
Return made up to 23/10/99; full list of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon13/11/1998
Return made up to 23/10/98; no change of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon30/10/1997
Return made up to 23/10/97; full list of members
dot icon17/02/1997
Full accounts made up to 1996-03-31
dot icon23/10/1996
Return made up to 23/10/96; no change of members
dot icon24/09/1996
New secretary appointed
dot icon24/09/1996
Secretary resigned
dot icon13/08/1996
Registered office changed on 13/08/96 from: 152 bath street glasgow G2 4TB
dot icon19/01/1996
Full accounts made up to 1995-03-31
dot icon22/11/1995
Return made up to 23/10/95; no change of members
dot icon20/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon27/10/1994
Return made up to 23/10/94; full list of members
dot icon11/01/1994
Full accounts made up to 1993-03-31
dot icon20/10/1993
Return made up to 23/10/93; no change of members
dot icon04/01/1993
Full accounts made up to 1992-03-31
dot icon27/10/1992
Return made up to 23/10/92; change of members
dot icon15/06/1992
Dec mort/charge *
dot icon08/04/1992
Dec mort/charge *
dot icon08/04/1992
Dec mort/charge *
dot icon08/04/1992
Dec mort/charge *
dot icon08/04/1992
Dec mort/charge *
dot icon27/03/1992
Accounting reference date extended from 31/12 to 31/03
dot icon10/03/1992
Full accounts made up to 1990-12-31
dot icon08/01/1992
Dec mort/charge 1085
dot icon01/11/1991
Return made up to 23/10/91; full list of members
dot icon24/05/1991
Memorandum and Articles of Association
dot icon24/05/1991
Resolutions
dot icon15/04/1991
Full accounts made up to 1989-12-31
dot icon26/02/1991
Return made up to 23/10/90; full list of members
dot icon09/02/1991
Resolutions
dot icon09/02/1991
Resolutions
dot icon09/02/1991
Registered office changed on 09/02/91 from: 14 royal crescent glasgow G3 7SL
dot icon12/12/1990
Secretary resigned;new secretary appointed
dot icon17/04/1990
Full accounts made up to 1988-12-31
dot icon17/04/1990
Return made up to 23/10/89; no change of members
dot icon05/06/1989
Return made up to 26/10/88; full list of members
dot icon13/04/1989
Full accounts made up to 1987-12-31
dot icon27/06/1988
Full accounts made up to 1986-12-31
dot icon03/06/1988
Return made up to 23/10/87; no change of members
dot icon12/05/1988
Director resigned
dot icon03/03/1988
Partic of mort/charge 2343
dot icon22/01/1988
Resolutions
dot icon28/08/1987
Dec mort/charge 7905
dot icon12/01/1987
Full accounts made up to 1985-12-31
dot icon12/01/1987
Annual return made up to 27/06/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/10/1986
Registered office changed on 29/10/86 from: 21 belhaven terrace glasgow
dot icon14/10/1986
Particulars of mortgage/charge
dot icon30/06/1986
Particulars of mortgage/charge
dot icon19/09/1985
Particulars of mortgage/charge
dot icon23/12/1983
Certificate of change of name
dot icon07/12/1983
Particulars of mortgage/charge
dot icon15/11/1983
Particulars of mortgage/charge
dot icon01/05/1980
Miscellaneous
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
31/03/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
38.63K
-
0.00
-
-
2021
0
38.63K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

38.63K £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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Porter, Derek
Director
14/02/2003 - 31/01/2020
75
MACROBERTS (SOLICITORS)
Corporate Secretary
28/11/1990 - 01/08/1996
34
SECRETAR SECURITIES LIMITED
Corporate Secretary
01/08/1996 - 16/07/2008
80
Cumine, Douglas Alexander
Secretary
16/07/2008 - 31/01/2020
43

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARON PROPERTIES LIMITED

BARON PROPERTIES LIMITED is an(a) Active company incorporated on 01/05/1980 with the registered office located at One Lochrin Square C/O London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh EH3 9QA. 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 BARON PROPERTIES LIMITED?

toggle

BARON PROPERTIES LIMITED is currently Active. It was registered on 01/05/1980 .

Where is BARON PROPERTIES LIMITED located?

toggle

BARON PROPERTIES LIMITED is registered at One Lochrin Square C/O London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh EH3 9QA.

What does BARON PROPERTIES LIMITED do?

toggle

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

What is the latest filing for BARON PROPERTIES LIMITED?

toggle

The latest filing was on 07/01/2026: Total exemption full accounts made up to 2025-03-31.