Company Information for BARLOCH PROPRIETORS, LIMITED
RAESIDE CHISHOLM, TONTINE HOUSE, 8 GORDON STREET, GLASGOW, G1 3PL,
|
Company Registration Number
SC007088
Private Limited Company
Active |
Company Name | |
---|---|
BARLOCH PROPRIETORS, LIMITED | |
Legal Registered Office | |
RAESIDE CHISHOLM TONTINE HOUSE 8 GORDON STREET GLASGOW G1 3PL Other companies in G1 | |
Company Number | SC007088 | |
---|---|---|
Company ID Number | SC007088 | |
Date formed | 1909-04-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 27/09/2015 | |
Return next due | 25/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-09-08 09:16:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RAESIDE CHISHOLM SOLICITORS LIMITED |
||
JOHN GIBSON BANBURY |
||
LISA ANN BROOKER |
||
MARJORIE LENORE GARSIDE |
||
ANDREW ROBERT MCINTOSH |
||
CHRISTOPHER RODERICK GOVER MCINTOSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN MCINTOSH MACLEOD |
Director | ||
AILEEN MARGARET CAMERON |
Director | ||
DAVID CAMERON MCINTOSH |
Director | ||
ALISTAIR LINDSAY |
Director | ||
ELIZABETH FAITH COTTER |
Director | ||
ELIZABETH FAITH COTTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MLG LAND & DEVELOPMENT LTD | Director | 2008-08-20 | CURRENT | 2008-08-20 | Active - Proposal to Strike off | |
COLO DATACENTRE CONSULTING LTD | Director | 2014-09-01 | CURRENT | 2014-09-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/08/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 22/08/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT MCINTOSH | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER BANBURY | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 4679 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/15 STATEMENT OF CAPITAL;GBP 4679 | |
AR01 | 27/09/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS LISA ANN BROOKER | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 4679 | |
AR01 | 27/09/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MCINTOSH MACLEOD | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/13 STATEMENT OF CAPITAL;GBP 4679 | |
AR01 | 27/09/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Christopher Roderick Gover Mcintosh on 2012-10-01 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Christopher Roderick Gover Mcintosh on 2012-05-03 | |
AR01 | 27/09/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/2012 FROM C/O RAESIDE CHISHOLM TONTINE HOUSE 8 GORDON STREET GLASGOW G1 3PL SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/2012 FROM STEWARTS & MURDOCHS TONTINE HOUSE, 8 GORDON STREET GLASGOW G1 3PL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR STEWARTS & MURDOCHS on 2012-08-20 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/09/11 ANNUAL RETURN FULL LIST | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ADOPT ARTICLES 12/09/11 | |
SH06 | Cancellation of shares. Statement of capital on 2011-08-18 GBP 4,679.00 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AP01 | DIRECTOR APPOINTED MRS MARJORIE LENORE GARSIDE | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AILEEN CAMERON | |
AR01 | 27/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT MCINTOSH / 27/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MCINTOSH MACLEOD / 27/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AILEEN MARGARET CAMERON / 27/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GIBSON BANBURY / 27/09/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STEWARTS & MURDOCHS / 27/09/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RODERICK GOVER MCINTOSH / 09/10/2009 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MCINTOSH / 30/08/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 27/09/05; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/10/04 | |
363s | RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/03/03 FROM: STEWARTS & MURDOCHS TONTINE HOUSE 8 GORDON STREET GLASGOW, G1 3PL | |
363s | RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/09/02 FROM: STEWARTS & MURDOCHS 1 ROYAL BANK PLACE BUCHANAN STREET GLASGOW G1 3AA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 27/09/00; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/01/98 FROM: 100 WELLINGTON STREET GLASGOW G2 6DH | |
288c | SECRETARY'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
Creditors Due Within One Year | 2013-03-31 | £ 8,350 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 5,255 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARLOCH PROPRIETORS, LIMITED
Called Up Share Capital | 2013-03-31 | £ 4,679 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 4,679 |
Cash Bank In Hand | 2013-03-31 | £ 119,736 |
Cash Bank In Hand | 2012-03-31 | £ 54,774 |
Current Assets | 2013-03-31 | £ 119,736 |
Current Assets | 2012-03-31 | £ 96,009 |
Debtors | 2012-03-31 | £ 41,235 |
Shareholder Funds | 2013-03-31 | £ 1,231,183 |
Shareholder Funds | 2012-03-31 | £ 1,217,282 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BARLOCH PROPRIETORS, LIMITED are:
MARCHDAY GROUP PLC | £ 231,766 |
MJH DEVELOPMENTS LIMITED | £ 163,643 |
ION PROJECTS LIMITED | £ 157,408 |
STEPPING HOMES LIMITED | £ 100,044 |
GREYFRIARS LIMITED | £ 81,845 |
THE OAST LTD. | £ 79,103 |
PHOTOVIEW LIMITED | £ 73,351 |
STORE PROPERTY INVESTMENTS LIMITED | £ 71,571 |
SAFFRON HOUSING TRUST LIMITED | £ 67,190 |
ROSEWHEEL LIMITED | £ 66,011 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |