Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BARNTON PROPERTIES LIMITED
Company Information for

BARNTON PROPERTIES LIMITED

First Floor, 111 Grampian Road, Aviemore, INVERNESS-SHIRE, PH22 1RH,
Company Registration Number
SC272319
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Barnton Properties Ltd
BARNTON PROPERTIES LIMITED was founded on 2004-08-23 and has its registered office in Aviemore. The organisation's status is listed as "Active - Proposal to Strike off". Barnton Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BARNTON PROPERTIES LIMITED
 
Legal Registered Office
First Floor
111 Grampian Road
Aviemore
INVERNESS-SHIRE
PH22 1RH
Other companies in PH22
 
Previous Names
ANDPAR (114) LIMITED17/11/2004
Filing Information
Company Number SC272319
Company ID Number SC272319
Date formed 2004-08-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/03/2023
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB852548704  
Last Datalog update: 2023-06-29 04:15:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARNTON PROPERTIES LIMITED
Is this data useful to you?
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.

Company Officers of BARNTON PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN CAMERON
Director 2004-11-12
BRUCE REID LINTON
Director 2005-05-16
TOM MCGOUGAN
Director 2004-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
JANE HAGGERTY
Company Secretary 2006-09-15 2015-10-01
FIONA MACLENNAN
Company Secretary 2005-05-16 2006-09-15
HARRY JOSEPH O'DONNELL
Company Secretary 2004-11-12 2005-05-16
MICHAEL CANNON
Director 2004-11-30 2005-05-16
HARRY JOSEPH O'DONNELL
Director 2004-11-12 2005-05-16
THE ANDERSON PARTNERSHIP
Nominated Secretary 2004-08-23 2004-11-12
ANDPAR LIMITED
Nominated Director 2004-08-23 2004-11-12
ANDPARCO LIMITED
Nominated Director 2004-08-23 2004-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN CAMERON UPLAND DEVELOPMENTS HOLDINGS LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
DAVID JOHN CAMERON UPLAND PROPERTIES INVESTMENT HOLDINGS LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
DAVID JOHN CAMERON CAMLIN (NO 3) LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active - Proposal to Strike off
DAVID JOHN CAMERON RATHVEN INVESTMENTS LTD Director 2016-06-30 CURRENT 2016-06-30 Active
DAVID JOHN CAMERON SCOTIA (DALFABER) LIMITED Director 2014-07-07 CURRENT 2014-06-24 Active
DAVID JOHN CAMERON ST GILES SHOPPING CENTRE HOLDINGS LIMITED Director 2012-11-09 CURRENT 2012-11-09 Active
DAVID JOHN CAMERON UIL (SG) LIMITED Director 2012-11-09 CURRENT 2012-10-23 Active
DAVID JOHN CAMERON UPLAND PROPERTIES LTD Director 2012-11-05 CURRENT 2012-10-23 Active
DAVID JOHN CAMERON CAMLIN (NO 2) INTERMEDIATE LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active - Proposal to Strike off
DAVID JOHN CAMERON ACADEMY PARK (NO2) LIMITED Director 2012-06-28 CURRENT 2012-06-27 Active
DAVID JOHN CAMERON CAMLIN (NO2) LIMITED Director 2012-06-28 CURRENT 2012-06-27 Active - Proposal to Strike off
DAVID JOHN CAMERON LINCAM GLASGOW LIMITED Director 2012-06-28 CURRENT 2012-06-27 Active - Proposal to Strike off
DAVID JOHN CAMERON CAMLIN (NO1) LIMITED Director 2012-04-25 CURRENT 2012-04-25 Active - Proposal to Strike off
DAVID JOHN CAMERON UPLAND HOMES AVIEMORE LIMITED Director 2010-02-05 CURRENT 2004-12-16 Active
DAVID JOHN CAMERON CAMLIN (GORGIE) LIMITED Director 2008-02-27 CURRENT 2008-02-27 Active - Proposal to Strike off
DAVID JOHN CAMERON INVERNESS PROPERTIES (BRIDGE STREET) LIMITED Director 2007-08-10 CURRENT 2006-05-10 Active - Proposal to Strike off
DAVID JOHN CAMERON DAVALL DEVELOPMENTS LIMITED Director 2006-11-28 CURRENT 2006-11-28 Active
DAVID JOHN CAMERON HIGHLANDS & ISLANDS PROPERTIES LIMITED Director 2006-01-12 CURRENT 2006-01-12 Active
DAVID JOHN CAMERON CAMLIN (LINWOOD) LIMITED Director 2005-12-23 CURRENT 2005-12-22 Active - Proposal to Strike off
DAVID JOHN CAMERON LOVAT HOTELS LIMITED Director 2005-02-23 CURRENT 1978-10-02 Active - Proposal to Strike off
DAVID JOHN CAMERON LOVAT PROPERTIES LIMITED Director 2005-02-23 CURRENT 1989-11-23 Active - Proposal to Strike off
DAVID JOHN CAMERON CAMLIN (ABERDEEN) LIMITED Director 2005-02-09 CURRENT 2005-02-09 Active - Proposal to Strike off
DAVID JOHN CAMERON WEST HIGHLAND PROPERTIES LIMITED Director 2004-12-07 CURRENT 2004-02-12 Active - Proposal to Strike off
DAVID JOHN CAMERON FAIRWAYS INVERNESS LIMITED Director 2004-11-08 CURRENT 2004-10-28 Active
DAVID JOHN CAMERON CAMLIN INVESTMENTS LIMITED Director 2003-09-23 CURRENT 2003-09-23 Active
DAVID JOHN CAMERON HIGHLAND HERITAGE HOMES LTD. Director 2001-03-28 CURRENT 2001-02-13 Liquidation
DAVID JOHN CAMERON LANDSTOCK HIGHLAND LIMITED Director 1994-12-14 CURRENT 1994-11-28 Active
DAVID JOHN CAMERON UPLAND DEVELOPMENTS LIMITED Director 1989-12-31 CURRENT 1974-04-18 Active
BRUCE REID LINTON CAMLIN (NO 3) LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active - Proposal to Strike off
BRUCE REID LINTON CAMPERDOWN ESTATES LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
BRUCE REID LINTON ST ANDREWS FOREST LODGES LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active
BRUCE REID LINTON LINLATHEN DEVELOPMENTS (TAYSIDE) LIMITED Director 2014-09-02 CURRENT 2012-04-25 Active
BRUCE REID LINTON LINPEN SUB LIMITED Director 2014-08-18 CURRENT 2014-07-08 Dissolved 2018-02-27
BRUCE REID LINTON INVERNESS PROPERTIES (BRIDGE STREET) LIMITED Director 2013-11-28 CURRENT 2006-05-10 Active - Proposal to Strike off
BRUCE REID LINTON SJB DEVELOPMENTS LIMITED Director 2013-10-08 CURRENT 2004-03-08 Active
BRUCE REID LINTON LEVEL 2 ENTERTAINMENTS LIMITED Director 2013-08-21 CURRENT 2013-03-05 Dissolved 2015-06-12
BRUCE REID LINTON SLAR DEVELOPMENTS LTD Director 2013-08-15 CURRENT 2013-08-12 Dissolved 2015-03-13
BRUCE REID LINTON BFE DEVELOPMENTS LIMITED Director 2013-08-14 CURRENT 2013-08-12 Dissolved 2015-03-13
BRUCE REID LINTON BROUGHTY FERRY ESTATES LIMITED Director 2013-08-13 CURRENT 2013-07-18 Active
BRUCE REID LINTON JAMES KEILLER PROPERTY HOLDINGS LIMITED Director 2013-07-11 CURRENT 2013-07-04 Active
BRUCE REID LINTON BETASPRING LIMITED Director 2013-05-10 CURRENT 2013-05-02 Dissolved 2015-03-20
BRUCE REID LINTON FOREST ENERGY (SCOTLAND) LTD Director 2012-11-09 CURRENT 2012-11-09 Active
BRUCE REID LINTON CAMLIN (NO 2) INTERMEDIATE LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active - Proposal to Strike off
BRUCE REID LINTON ACADEMY PARK (NO2) LIMITED Director 2012-06-28 CURRENT 2012-06-27 Active
BRUCE REID LINTON CAMLIN (NO2) LIMITED Director 2012-06-28 CURRENT 2012-06-27 Active - Proposal to Strike off
BRUCE REID LINTON LINCAM GLASGOW LIMITED Director 2012-06-28 CURRENT 2012-06-27 Active - Proposal to Strike off
BRUCE REID LINTON CAMLIN (NO1) LIMITED Director 2012-04-25 CURRENT 2012-04-25 Active - Proposal to Strike off
BRUCE REID LINTON FOREST HOMES (SCOTLAND) LIMITED Director 2011-08-31 CURRENT 2005-08-05 Active
BRUCE REID LINTON HELP FOR KIDS Director 2011-06-06 CURRENT 2011-06-06 Active
BRUCE REID LINTON D.I.E. ESTATES LIMITED Director 2008-10-17 CURRENT 2008-10-17 Dissolved 2015-04-17
BRUCE REID LINTON ST ANDREWS ESTATES (SCOTLAND) (REAL ESTATE) LIMITED Director 2008-06-26 CURRENT 2008-06-26 Active
BRUCE REID LINTON MUIRHEAD ESTATES LIMITED Director 2008-03-05 CURRENT 2008-03-05 Dissolved 2015-03-13
BRUCE REID LINTON CAMLIN (GORGIE) LIMITED Director 2008-02-27 CURRENT 2008-02-27 Active - Proposal to Strike off
BRUCE REID LINTON CAMLIN (NEWBRIDGE) LIMITED Director 2007-10-19 CURRENT 2007-05-03 Dissolved 2015-06-09
BRUCE REID LINTON SZM ESTATES LIMITED Director 2007-08-28 CURRENT 2007-08-28 Active
BRUCE REID LINTON CAMLIN (GLASGOW) LIMITED Director 2007-08-23 CURRENT 2007-08-23 Dissolved 2014-06-06
BRUCE REID LINTON ELLIOT ESTATES LIMITED Director 2007-07-23 CURRENT 2007-07-23 Active
BRUCE REID LINTON CAMLIN (GLESPIN) LIMITED Director 2006-09-08 CURRENT 2006-09-08 Dissolved 2016-09-27
BRUCE REID LINTON CAMLIN (ANSTRUTHER) LIMITED Director 2006-09-06 CURRENT 2006-09-06 Dissolved 2016-12-01
BRUCE REID LINTON CAMLIN (BELLSHILL) LIMITED Director 2005-12-23 CURRENT 2005-12-22 Dissolved 2013-10-25
BRUCE REID LINTON CAMLIN (ACADEMY PARK) LIMITED Director 2005-12-23 CURRENT 2005-12-22 Dissolved 2016-09-27
BRUCE REID LINTON CAMLIN (LINWOOD) LIMITED Director 2005-12-23 CURRENT 2005-12-22 Active - Proposal to Strike off
BRUCE REID LINTON FORFAR ESTATES LIMITED Director 2005-12-21 CURRENT 2005-12-21 Active - Proposal to Strike off
BRUCE REID LINTON FORT WILLIAM WATERFRONT LIMITED Director 2005-11-30 CURRENT 2005-09-23 Dissolved 2015-05-01
BRUCE REID LINTON SHIRE PROPERTIES (SCOTLAND) LIMITED Director 2005-10-27 CURRENT 2005-10-27 Active - Proposal to Strike off
BRUCE REID LINTON TAYSIDE BUILDING PRESERVATION TRUST Director 2005-09-22 CURRENT 1991-04-08 Dissolved 2017-05-30
BRUCE REID LINTON RLS TRADING LIMITED Director 2005-05-25 CURRENT 2005-05-25 Active
BRUCE REID LINTON PRIDE DUNDEE LIMITED Director 2005-04-11 CURRENT 2005-04-11 Dissolved 2016-04-18
BRUCE REID LINTON BENSON PROPERTIES LIMITED Director 2005-04-03 CURRENT 2005-04-03 Active
BRUCE REID LINTON HEDGES DEVELOPMENTS LIMITED Director 2005-04-03 CURRENT 2005-04-03 Active
BRUCE REID LINTON MAHL PROPERTIES LIMITED Director 2005-02-24 CURRENT 2005-02-24 Active
BRUCE REID LINTON LOVAT HOTELS LIMITED Director 2005-02-23 CURRENT 1978-10-02 Active - Proposal to Strike off
BRUCE REID LINTON LOVAT PROPERTIES LIMITED Director 2005-02-23 CURRENT 1989-11-23 Active - Proposal to Strike off
BRUCE REID LINTON KINGSWAY EAST ESTATES LIMITED Director 2005-02-18 CURRENT 2005-02-18 Active - Proposal to Strike off
BRUCE REID LINTON CAMLIN (EDINBURGH) LIMITED Director 2005-02-09 CURRENT 2005-02-09 Dissolved 2016-12-01
BRUCE REID LINTON CAMLIN (ABERDEEN) LIMITED Director 2005-02-09 CURRENT 2005-02-09 Active - Proposal to Strike off
BRUCE REID LINTON RATTRAY REAL ESTATE LIMITED Director 2004-09-06 CURRENT 2004-02-24 Active
BRUCE REID LINTON ST ANDREWS ESTATES (SCOTLAND) LIMITED Director 2004-08-06 CURRENT 2004-08-06 Active
BRUCE REID LINTON BRECHIN PROPERTY COMPANY LIMITED Director 2004-07-21 CURRENT 2004-05-19 Dissolved 2015-01-09
BRUCE REID LINTON JAMES KEILLER DEVELOPMENTS LIMITED Director 2004-02-19 CURRENT 2004-02-19 Active
BRUCE REID LINTON JAMES KEILLER SERVICES LIMITED Director 2004-02-19 CURRENT 2004-02-19 Active
BRUCE REID LINTON JAMES KEILLER HOLDINGS LIMITED Director 2004-02-19 CURRENT 2004-02-19 Active
BRUCE REID LINTON CRAIGIE ESTATES LIMITED Director 2003-10-09 CURRENT 2003-10-09 Active
BRUCE REID LINTON CAMLIN INVESTMENTS LIMITED Director 2003-09-23 CURRENT 2003-09-23 Active
BRUCE REID LINTON MONIFIETH DEVELOPMENTS LIMITED Director 2003-07-15 CURRENT 2003-07-15 Active - Proposal to Strike off
BRUCE REID LINTON FLAT HOMES LIMITED Director 2002-07-04 CURRENT 2002-05-24 Active
BRUCE REID LINTON DUNSINANE ESTATES LIMITED Director 2002-04-25 CURRENT 2002-04-25 Active - Proposal to Strike off
BRUCE REID LINTON ST ANDREWS PROPERTY DEVELOPMENTS LIMITED Director 2002-04-08 CURRENT 2001-10-17 Active - Proposal to Strike off
BRUCE REID LINTON BURNSIDE ESTATES SCOTLAND LIMITED Director 2001-12-04 CURRENT 2001-12-04 Active
BRUCE REID LINTON ARBROATH DEVELOPMENTS LIMITED Director 2001-10-26 CURRENT 2001-10-26 Active
BRUCE REID LINTON MARKETGAIT DEVELOPMENTS LIMITED Director 2001-06-26 CURRENT 2001-06-26 Active
BRUCE REID LINTON DRAM ESTATES LIMITED Director 2000-11-14 CURRENT 2000-11-14 Active - Proposal to Strike off
BRUCE REID LINTON SWR DEVELOPMENTS LIMITED Director 2000-11-06 CURRENT 2000-07-25 Active
BRUCE REID LINTON CARMYLE ESTATES LIMITED Director 2000-06-15 CURRENT 2000-02-28 Dissolved 2014-12-05
BRUCE REID LINTON KIRKWOOD PROPERTIES LIMITED Director 2000-01-13 CURRENT 1990-07-17 Dissolved 2014-12-08
BRUCE REID LINTON BLUESTONE ESTATES LIMITED Director 1999-07-26 CURRENT 1999-05-03 Active - Proposal to Strike off
BRUCE REID LINTON MANHATTAN DEVELOPMENTS LIMITED Director 1999-02-09 CURRENT 1999-02-09 Liquidation
BRUCE REID LINTON BALGARTHNO ESTATES LIMITED Director 1998-12-03 CURRENT 1998-12-03 Active - Proposal to Strike off
BRUCE REID LINTON CASTLELAW ESTATES LIMITED Director 1996-11-14 CURRENT 1996-07-19 Active
BRUCE REID LINTON BRUCE MCALLAN LIMITED Director 1996-04-24 CURRENT 1995-09-29 Active
BRUCE REID LINTON JAMES KEILLER ESTATES LIMITED Director 1993-07-28 CURRENT 1993-07-28 Active
BRUCE REID LINTON INVERALDIE PROPERTIES LIMITED Director 1993-05-07 CURRENT 1992-08-10 Active
BRUCE REID LINTON BEECH PROPERTY COMPANY LIMITED Director 1990-06-21 CURRENT 1983-05-16 Active - Proposal to Strike off
BRUCE REID LINTON DUNDEE (BLINSHALL STREET) PROPERTY COMPANY LIMITED Director 1989-05-18 CURRENT 1981-08-12 Active - Proposal to Strike off
BRUCE REID LINTON ASH LIMITED Director 1988-10-14 CURRENT 1986-11-21 Active - Proposal to Strike off
TOM MCGOUGAN CANONBURY MANAGEMENT LIMITED Director 2015-03-02 CURRENT 2015-03-02 Dissolved 2016-07-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-04SECOND GAZETTE not voluntary dissolution
2023-04-18FIRST GAZETTE notice for voluntary strike-off
2023-04-06Application to strike the company off the register
2022-09-05CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-03-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2021-02-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES
2018-10-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES
2018-02-23CH01Director's details changed for Mr David John Cameron on 2018-02-05
2017-11-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES
2017-08-21PSC02Notification of Camlin (No1) Limited as a person with significant control on 2016-04-06
2017-08-21PSC07CESSATION OF DAVID JOHN CAMERON AS A PSC
2017-08-21PSC07CESSATION OF BRUCE REID LINTON AS A PSC
2017-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/17 FROM Spey House Cairngorm Technology Park Aviemore PH22 1PB
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 400
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2015-12-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02TM02Termination of appointment of Jane Haggerty on 2015-10-01
2015-08-31LATEST SOC31/08/15 STATEMENT OF CAPITAL;GBP 400
2015-08-31AR0119/08/15 ANNUAL RETURN FULL LIST
2015-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/15 FROM Myrtlefield House Grampian Road Aviemore PH22 1RH
2014-10-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 400
2014-08-28AR0119/08/14 ANNUAL RETURN FULL LIST
2013-11-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-30AR0119/08/13 ANNUAL RETURN FULL LIST
2013-09-30AD02Register inspection address has been changed
2013-01-16MG02sStatement of satisfaction in full or in part of a charge /full /charge no 7
2012-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-12-06MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2012-12-06MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2012-12-06MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6
2012-11-16MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-08-28AR0119/08/12 FULL LIST
2012-07-10MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-06-27MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4
2011-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-06AR0119/08/11 FULL LIST
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-01AR0119/08/10 FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM MCGOUGAN / 19/08/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE REID LINTON / 19/08/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CAMERON / 19/08/2010
2010-10-01CH03SECRETARY'S CHANGE OF PARTICULARS / JANE HAGGERTY / 19/08/2010
2009-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-21363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2008-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-22363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2007-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-28363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2006-09-29288aNEW SECRETARY APPOINTED
2006-09-29288bSECRETARY RESIGNED
2006-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-24363aRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-08-24353LOCATION OF REGISTER OF MEMBERS
2006-08-24287REGISTERED OFFICE CHANGED ON 24/08/06 FROM: MYTREFIELDN HOUSE GRAMPIAN ROAD AVIEMORE PH22 1RH
2006-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-26363aRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-06-14287REGISTERED OFFICE CHANGED ON 14/06/05 FROM: SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON LANARKSHIRE ML3 6HP
2005-06-14288aNEW SECRETARY APPOINTED
2005-05-20288aNEW DIRECTOR APPOINTED
2005-05-20419a(Scot)DEC MORT/CHARGE *****
2005-05-20288bDIRECTOR RESIGNED
2005-05-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-11410(Scot)PARTIC OF MORT/CHARGE *****
2005-02-11410(Scot)PARTIC OF MORT/CHARGE *****
2005-01-11466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-01-05410(Scot)PARTIC OF MORT/CHARGE *****
2004-12-31466(Scot)ALTERATION TO MORTGAGE/CHARGE
2004-12-24410(Scot)PARTIC OF MORT/CHARGE *****
2004-12-14288aNEW DIRECTOR APPOINTED
2004-12-11410(Scot)PARTIC OF MORT/CHARGE *****
2004-12-06288aNEW DIRECTOR APPOINTED
2004-12-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-06123NC INC ALREADY ADJUSTED 30/11/04
2004-12-06RES04£ NC 100/400 30/11/04
2004-12-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-12-06RES12VARYING SHARE RIGHTS AND NAMES
2004-12-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-12-0688(2)RAD 30/11/04--------- £ SI 300@1=300 £ IC 100/400
2004-12-02410(Scot)PARTIC OF MORT/CHARGE *****
2004-12-01288aNEW DIRECTOR APPOINTED
2004-12-01288bDIRECTOR RESIGNED
2004-11-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-22225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05
2004-11-22288bDIRECTOR RESIGNED
2004-11-22353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BARNTON PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2015-01-30
Fines / Sanctions
No fines or sanctions have been issued against BARNTON PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2012-06-28 Satisfied FIRST SCOT LIMITED
STANDARD SECURITY 2005-01-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2005-01-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2004-12-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2004-12-08 Satisfied UPLAND DEVELOPMENTS LIMITED
STANDARD SECURITY 2004-12-08 Satisfied HARRY O'DONNELL AND OTHERS
FLOATING CHARGE 2004-11-30 Satisfied UPLAND DEVELOPMENTS LIMITED
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BARNTON PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BARNTON PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARNTON PROPERTIES LIMITED
Trademarks
We have not found any records of BARNTON PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARNTON PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BARNTON PROPERTIES 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
Outgoings
Business Rates/Property Tax
No properties were found where BARNTON PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and CustomsEvent TypePetitions to Wind Up (Companies)
Defending partyBARNTON PROPERTIES LIMITEDEvent Date2015-01-15
On 15 January 2015 , a petition was presented to Inverness Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Barnton Properties Limited, Myrtlefield House, Grampian Road, Aviemore, PH22 1RH (registered office) (company registration number SC272319) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Inverness Sheriff Court, Sheriff Court House, The Castle, Inverness, IV2 3EG within 8 days of intimation, service and advertisement. K . Henderson : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management & Banking : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Reference: 623/1068145 NAS :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARNTON PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARNTON PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.