Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

BARRANCE FARM LLP

KING'S INCH PLACE, RENFREW, PA4,
Company Registration Number
SO300578
Limited Liability Partnership
Dissolved

Dissolved 2014-12-24

Company Overview

About Barrance Farm Llp
BARRANCE FARM LLP was founded on 2005-03-23 and had its registered office in King's Inch Place. The company was dissolved on the 2014-12-24 and is no longer trading or active.

Key Data
Company Name
BARRANCE FARM LLP
 
Legal Registered Office
KING'S INCH PLACE
RENFREW
 
Filing Information
Company Number SO300578
Date formed 2005-03-23
Country Scotland
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2014-12-24
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-05-21 08:12:17
Primary Source:Companies House
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 BARRANCE FARM LLP

Current Directors
Officer Role Date Appointed
JOHN BOYLE
Limited Liability Partnership (LLP) Designated Member 2005-04-14
ANDREW CHRISTOPHER LAPPING
Limited Liability Partnership (LLP) Designated Member 2005-04-12
STEWART MARTIN ROBERTSON
Limited Liability Partnership (LLP) Designated Member 2005-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
STUART JOHN MCCAFFER
Limited Liability Partnership (LLP) Designated Member 2005-04-14 2014-04-23
PARADIGM REAL ESTATE MANAGERS LIMITED
Limited Liability Partnership (LLP) Designated Member 2005-04-14 2014-04-23
PETER ERIC REID
Limited Liability Partnership (LLP) Designated Member 2005-04-14 2014-04-23
DUNCAN CAMPBELL WILSON
Limited Liability Partnership (LLP) Designated Member 2005-04-14 2014-04-23
LOUIS PETER WOODCOCK
Limited Liability Partnership (LLP) Designated Member 2005-04-14 2014-04-23
PAUL MCPHIE JOHNSTON
Limited Liability Partnership (LLP) Member 2012-12-31 2014-04-23
PAUL MCPHIE JOHNSTON
Limited Liability Partnership (LLP) Designated Member 2005-03-23 2012-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BOYLE HCP HASI LLP Limited Liability Partnership (LLP) Designated Member 2014-07-01 CURRENT 2014-05-02 Active
JOHN BOYLE WGS (HAMILTON) LLP Limited Liability Partnership (LLP) Designated Member 2012-04-20 CURRENT 2012-02-23 Dissolved 2016-06-07
JOHN BOYLE OAK HOTELS LLP Limited Liability Partnership (LLP) Designated Member 2008-04-03 CURRENT 2008-03-26 Active - Proposal to Strike off
JOHN BOYLE HAMILTON ROAD DEVELOPMENTS LLP Limited Liability Partnership (LLP) Designated Member 2007-07-27 CURRENT 2007-07-17 In Administration/Administrative Receiver
JOHN BOYLE ARDOCH LLP Limited Liability Partnership (LLP) Designated Member 2006-11-03 CURRENT 2006-08-11 Dissolved 2016-07-19
ANDREW CHRISTOPHER LAPPING HCP HIGH YIELD CARRIED INTEREST NO3 LLP Limited Liability Partnership (LLP) Designated Member 2017-05-16 CURRENT 2017-05-16 Active
ANDREW CHRISTOPHER LAPPING PEAK INCOME PARTNERSHIP LLP Limited Liability Partnership (LLP) Designated Member 2016-06-10 CURRENT 2016-06-10 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING HCP HASI LLP Limited Liability Partnership (LLP) Designated Member 2015-10-01 CURRENT 2014-05-02 Active
ANDREW CHRISTOPHER LAPPING HAMCAP REDHEUGHS LLP Limited Liability Partnership (LLP) Designated Member 2015-01-27 CURRENT 2014-12-17 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING HCP REDHEUGHS LLP Limited Liability Partnership (LLP) Designated Member 2015-01-27 CURRENT 2015-01-27 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING HCP HIGH YIELD NO2 LLP Limited Liability Partnership (LLP) Designated Member 2014-12-09 CURRENT 2014-12-09 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING HINDLEY REFURBTHAT LLP Limited Liability Partnership (LLP) Designated Member 2014-11-12 CURRENT 2014-11-12 Dissolved 2018-05-15
ANDREW CHRISTOPHER LAPPING HINDLEY ENDURA LLP Limited Liability Partnership (LLP) Designated Member 2014-09-17 CURRENT 2014-09-17 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING HCP CARRIED INTEREST NO 2 LLP Limited Liability Partnership (LLP) Designated Member 2014-04-01 CURRENT 2012-06-13 Dissolved 2018-04-17
ANDREW CHRISTOPHER LAPPING HINDLEY PREM 2 LLP Limited Liability Partnership (LLP) Designated Member 2013-12-04 CURRENT 2013-12-04 Dissolved 2018-01-16
ANDREW CHRISTOPHER LAPPING THE HAMILTON PORTFOLIO PARTNERSHIP LLP Limited Liability Partnership (LLP) Designated Member 2013-03-20 CURRENT 2013-03-19 Active
ANDREW CHRISTOPHER LAPPING WGS (HAMILTON) LLP Limited Liability Partnership (LLP) Designated Member 2012-04-20 CURRENT 2012-02-23 Dissolved 2016-06-07
ANDREW CHRISTOPHER LAPPING HCP CARRIED INTEREST LLP Limited Liability Partnership (LLP) Designated Member 2011-08-18 CURRENT 2009-11-12 Active
ANDREW CHRISTOPHER LAPPING SHRUBHILL LLP Limited Liability Partnership (LLP) Designated Member 2011-05-01 CURRENT 2007-04-13 Dissolved 2014-08-29
ANDREW CHRISTOPHER LAPPING HAMILTON CAPITAL PARTNERS LLP Limited Liability Partnership (LLP) Designated Member 2009-03-03 CURRENT 2009-03-03 Active
ANDREW CHRISTOPHER LAPPING OAK HOTELS LLP Limited Liability Partnership (LLP) Designated Member 2008-03-26 CURRENT 2008-03-26 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING GARNETHILL INVESTMENTS LLP Limited Liability Partnership (LLP) Designated Member 2008-02-20 CURRENT 2008-02-20 Dissolved 2014-08-15
ANDREW CHRISTOPHER LAPPING DAVIDSONS MAINS INVESTMENTS LLP Limited Liability Partnership (LLP) Designated Member 2006-02-22 CURRENT 2005-10-04 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING BROOKFIELDS PARK SYNDICATE LLP Limited Liability Partnership (LLP) Designated Member 2005-03-29 CURRENT 2004-11-16 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING GLASGOW METRO LLP Limited Liability Partnership (LLP) Designated Member 2004-05-23 CURRENT 2004-04-26 Dissolved 2014-10-17
ANDREW CHRISTOPHER LAPPING TAL SE LAND DEVELOPMENT PARTNERSHIP LLP Limited Liability Partnership (LLP) Designated Member 2004-02-24 CURRENT 2003-11-24 Active - Proposal to Strike off
STEWART MARTIN ROBERTSON HAMCAP REDHEUGHS LLP Limited Liability Partnership (LLP) Designated Member 2015-01-27 CURRENT 2014-12-17 Active - Proposal to Strike off
STEWART MARTIN ROBERTSON HCP REDHEUGHS LLP Limited Liability Partnership (LLP) Designated Member 2015-01-27 CURRENT 2015-01-27 Active - Proposal to Strike off
STEWART MARTIN ROBERTSON HCP HIGH YIELD NO2 LLP Limited Liability Partnership (LLP) Designated Member 2014-12-09 CURRENT 2014-12-09 Active - Proposal to Strike off
STEWART MARTIN ROBERTSON HCP HASI LLP Limited Liability Partnership (LLP) Designated Member 2014-05-02 CURRENT 2014-05-02 Active
STEWART MARTIN ROBERTSON FRIESIAN HOUSE LLP Limited Liability Partnership (LLP) Designated Member 2013-06-25 CURRENT 2013-06-25 Dissolved 2013-12-27
STEWART MARTIN ROBERTSON HKIP (BATH ST) LLP Limited Liability Partnership (LLP) Designated Member 2013-06-20 CURRENT 2013-06-20 Dissolved 2014-07-11
STEWART MARTIN ROBERTSON HAMCAP LLP Limited Liability Partnership (LLP) Designated Member 2013-05-16 CURRENT 2013-05-16 Dissolved 2013-10-25
STEWART MARTIN ROBERTSON ASHKIP LLP Limited Liability Partnership (LLP) Designated Member 2012-08-17 CURRENT 2012-08-17 Dissolved 2014-01-24
STEWART MARTIN ROBERTSON NEWBIGGING FARM LLP Limited Liability Partnership (LLP) Designated Member 2007-07-17 CURRENT 2007-07-17 Dissolved 2014-08-29
STEWART MARTIN ROBERTSON HAMILTON ROAD DEVELOPMENTS LLP Limited Liability Partnership (LLP) Designated Member 2007-07-17 CURRENT 2007-07-17 In Administration/Administrative Receiver
STEWART MARTIN ROBERTSON NEWLANDSMUIR LLP Limited Liability Partnership (LLP) Designated Member 2007-03-06 CURRENT 2007-03-06 Dissolved 2016-11-30
STEWART MARTIN ROBERTSON MUSEUM HALL LLP Limited Liability Partnership (LLP) Designated Member 2006-08-30 CURRENT 2006-08-30 Dissolved 2014-03-14
STEWART MARTIN ROBERTSON BROOKFIELDS PARK SYNDICATE LLP Limited Liability Partnership (LLP) Designated Member 2005-03-29 CURRENT 2004-11-16 Active - Proposal to Strike off
STEWART MARTIN ROBERTSON TAL SE LAND DEVELOPMENT PARTNERSHIP LLP Limited Liability Partnership (LLP) Designated Member 2003-02-24 CURRENT 2003-11-24 Active - Proposal to Strike off

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
2014-12-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-09-244.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2014-09-244.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2014-07-04LLAD01REGISTERED OFFICE CHANGED ON 04/07/2014 FROM THE AURORA BUILDING C/O HAMILTON CAPITAL PARTNERS 120 BOTHWELL STREET GLASGOW G2 7JS
2014-07-04DETERMINATDETERMINATION FOR LLPS
2014-05-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-05-13LLDS01APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP
2014-05-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER LOUIS WOODCOCK
2014-05-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER DUNCAN WILSON
2014-05-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER REID
2014-05-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER PARADIGM REAL ESTATE MANAGERS LIMITED
2014-05-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER STUART MCCAFFER
2014-05-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL JOHNSTON
2014-04-01LLAR01ANNUAL RETURN MADE UP TO 23/03/14
2013-12-27AA31/03/13 TOTAL EXEMPTION FULL
2013-10-31LLAP01LLP MEMBER APPOINTED MR PAUL MCPHIE JOHNSTON
2013-10-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL JOHNSTON
2013-04-03LLAR01ANNUAL RETURN MADE UP TO 23/03/13
2012-11-05AA31/03/12 TOTAL EXEMPTION FULL
2012-05-02LLAR01ANNUAL RETURN MADE UP TO 23/03/12
2012-05-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR LOUIS PETER WOODCOCK / 02/05/2012
2012-05-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR STEWART MARTIN ROBERTSON / 02/05/2012
2012-05-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL MCPHIE JOHNSTON / 02/05/2012
2012-05-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN BOYLE / 02/05/2012
2012-04-03LLAD01REGISTERED OFFICE CHANGED ON 03/04/2012 FROM STERLING HOUSE 20 RENFIELD STREET (3RD FLOOR) GLASGOW G2 5AP
2011-10-21AA31/03/11 TOTAL EXEMPTION FULL
2011-04-14LLAR01ANNUAL RETURN MADE UP TO 23/03/11
2011-04-14LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PARADIGM REAL ESTATE MANAGERS LIMITED / 14/04/2011
2010-11-17AA31/03/10 TOTAL EXEMPTION FULL
2010-05-04LLAR01ANNUAL RETURN MADE UP TO 23/03/10
2010-03-10LLAD01REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 91 MITCHELL STREET GLASGOW G1 3LN
2009-11-30AA31/03/09 TOTAL EXEMPTION FULL
2009-04-16LLP363ANNUAL RETURN MADE UP TO 23/03/09
2009-03-30LLP288cMEMBER'S PARTICULARS JOHN BOYLE
2009-03-30LGLOLLP MEMBER GLOBAL JOHN BOYLE DETAILS CHANGED BY FORM RECEIVED ON 26-03-2009 FOR LLP OC342463
2009-03-30LGLOLLP MEMBER GLOBAL JOHN BOYLE DETAILS CHANGED BY FORM RECEIVED ON 26-03-2009 FOR LLP SO301445
2009-03-30LGLOLLP MEMBER GLOBAL JOHN BOYLE DETAILS CHANGED BY FORM RECEIVED ON 26-03-2009 FOR LLP SO301822
2009-03-30LGLOLLP MEMBER GLOBAL JOHN BOYLE DETAILS CHANGED BY FORM RECEIVED ON 26-03-2009 FOR LLP SO301720
2009-03-30LGLOLLP MEMBER GLOBAL JOHN BOYLE DETAILS CHANGED BY FORM RECEIVED ON 26-03-2009 FOR LLP SO300539
2009-03-30LGLOLLP MEMBER GLOBAL JOHN BOYLE DETAILS CHANGED BY FORM RECEIVED ON 26-03-2009 FOR LLP OC307736
2009-03-30LGLOLLP MEMBER GLOBAL JOHN BOYLE DETAILS CHANGED BY FORM RECEIVED ON 26-03-2009 FOR LLP OC306116
2009-03-30LGLOLLP MEMBER GLOBAL JOHN BOYLE DETAILS CHANGED BY FORM RECEIVED ON 26-03-2009 FOR LLP SO300393
2009-03-30LGLOLLP MEMBER GLOBAL JOHN BOYLE DETAILS CHANGED BY FORM RECEIVED ON 26-03-2009 FOR LLP OC306117
2009-03-30LGLOLLP MEMBER GLOBAL JOHN BOYLE DETAILS CHANGED BY FORM RECEIVED ON 26-03-2009 FOR LLP OC310016
2009-03-30LGLOLLP MEMBER GLOBAL JOHN BOYLE DETAILS CHANGED BY FORM RECEIVED ON 26-03-2009 FOR LLP SO300481
2009-03-30LGLOLLP MEMBER GLOBAL JOHN BOYLE DETAILS CHANGED BY FORM RECEIVED ON 26-03-2009 FOR LLP SO300474
2009-03-30LGLOLLP MEMBER GLOBAL JOHN BOYLE DETAILS CHANGED BY FORM RECEIVED ON 26-03-2009 FOR LLP SO300570
2009-03-30LGLOLLP MEMBER GLOBAL JOHN BOYLE DETAILS CHANGED BY FORM RECEIVED ON 26-03-2009 FOR LLP SO301234
2009-03-30LGLOLLP MEMBER GLOBAL JOHN BOYLE DETAILS CHANGED BY FORM RECEIVED ON 26-03-2009 FOR LLP SO301440
2009-03-30LGLOLLP MEMBER GLOBAL JOHN BOYLE DETAILS CHANGED BY FORM RECEIVED ON 26-03-2009 FOR LLP SO301446
2009-03-30LGLOLLP MEMBER GLOBAL JOHN BOYLE DETAILS CHANGED BY FORM RECEIVED ON 26-03-2009 FOR LLP SO301214
2009-03-30LGLOLLP MEMBER GLOBAL JOHN BOYLE DETAILS CHANGED BY FORM RECEIVED ON 26-03-2009 FOR LLP SO301233
2009-03-30LGLOLLP MEMBER GLOBAL JOHN BOYLE DETAILS CHANGED BY FORM RECEIVED ON 26-03-2009 FOR LLP SO300715
2009-03-30LGLOLLP MEMBER GLOBAL JOHN BOYLE DETAILS CHANGED BY FORM RECEIVED ON 26-03-2009 FOR LLP SO300770
2009-03-30LGLOLLP MEMBER GLOBAL JOHN BOYLE DETAILS CHANGED BY FORM RECEIVED ON 26-03-2009 FOR LLP SO301037
2009-03-30LGLOLLP MEMBER GLOBAL JOHN BOYLE DETAILS CHANGED BY FORM RECEIVED ON 26-03-2009 FOR LLP SO301017
2009-03-30LGLOLLP MEMBER GLOBAL JOHN BOYLE DETAILS CHANGED BY FORM RECEIVED ON 26-03-2009 FOR LLP SO300653
2009-03-30LGLOLLP MEMBER GLOBAL JOHN BOYLE DETAILS CHANGED BY FORM RECEIVED ON 26-03-2009 FOR LLP SO300754
2009-03-30LGLOLLP MEMBER GLOBAL JOHN BOYLE DETAILS CHANGED BY FORM RECEIVED ON 26-03-2009 FOR LLP SO300753
2008-06-05AA31/03/08 TOTAL EXEMPTION FULL
2008-05-15LLP363ANNUAL RETURN MADE UP TO 23/03/08
2008-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-24363aANNUAL RETURN MADE UP TO 23/03/07
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to BARRANCE FARM LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-08-22
Appointment of Liquidators2014-07-04
Resolutions for Winding-up2014-07-04
Meetings of Creditors2014-06-06
Fines / Sanctions
No fines or sanctions have been issued against BARRANCE FARM LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2005-05-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2005-04-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 BARRANCE FARM LLP

Intangible Assets
Patents
We have not found any records of BARRANCE FARM LLP registering or being granted any patents
Domain Names
We do not have the domain name information for BARRANCE FARM LLP
Trademarks
We have not found any records of BARRANCE FARM LLP registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY WPH DEVELOPMENTS LIMITED 2012-11-23 Outstanding
WPH DEVELOPMENTS LIMITED 2014-04-15 Outstanding

We have found 2 mortgage charges which are owed to BARRANCE FARM LLP

Income
Government Income
We have not found government income sources for BARRANCE FARM LLP. 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 (None Supplied) as BARRANCE FARM LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where BARRANCE FARM LLP 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 Event TypeAppointment of Liquidators
Defending partyBARRANCE FARM LLPEvent Date2014-06-17
Company Number: SO300578 Name of Company: BARRANCE FARM LLP . Nature of Business: Property Holding. Type of Liquidation: Creditors. Address of Registered Office: The Aurora Building, c/o Hamilton Capital Partners, 120 Bothwell Street, Glasgow, G2 7JS. Principal Trading Address: Barrance Farm, Kirkhill Road, Newton Mearns, G77 5RR. Liquidator's Name and Address: Derek Forsyth, of Campbell Dallas LLP, Titanium 1, Kings Inch Place, Renfrew, PA4 8WF. Office Holder Number: 396. Further details contact: Email: thomas.mcintyre@campbelldallas.co.uk, Tel: 0141 886 6644. Date of Appointment: 17 June 2014. By whom Appointed: Creditors.
 
Initiating party Event TypeMeetings of Creditors
Defending partyBARRANCE FARM LLPEvent Date
Company Number: SO300578 Registered Office: The Aurora Building, c/o Hamilton Capital Partners, 120 Bothwell Street, Glasgow, G2 7JS. Principal Trading Address: Barrance Farm, Kirkhill Road, Newton Mearns, G77 5RR. Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named LLP will be held at Titanium 1, King’s Inch Place, Renfrew, PA4 8WF, on 17 June 2014, at 2.00 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims (and proxies) have been submitted and accepted at the meeting or lodged beforehand with Campbell Dallas LLP. A list of the names and addresses of the LLP’s creditors may be inspected, free of charge, at the offices of Campbell Dallas LLP, Titanium 1, King’s Inch Place, Renfrew, PA4 8WF, between 10.00 am and 4.00 pm on the two business days before the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Further details contact: Tel: 0141 886 6644. Alternative contact: Thomas McIntyre, Email: thomas.mcintyre@campbelldallas.co.uk Andrew Lapping , LLP Designated Member 03 June 2014.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBARRANCE FARM LLPEvent Date
Company Number: SO300578 The Aurora Building, c/o Hamilton Capital Partners, 120 Bothwell Street, Glasgow, G2 7JS Principal Trading Address: Barrance Farm, Kirkhill Road, Newton Mearns, G77 5RR. At a general meeting of the above-named LLP, duly convened, and held at Titanium 1, Kings Inch Place, Renfrew, PA4 8WF on 17 June 2014 the following determinations were duly passed: That it has been proved to the satisfaction of this Meeting that the LLP cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the LLP be wound up voluntarily and that Derek Forsyth, of Campbell Dallas LLP, Titanium 1, Kings Inch Place, Renfrew, PA4 8WF, (IP No. 396) be and is hereby appointed Liquidator for the purposes of the winding up. Further details contact: Email: thomas.mcintyre@campbelldallas.co.uk, Tel: 0141 886 6644. Andrew Lapping , LLP Designated Member
 
Initiating party Event TypeFinal Meetings
Defending partyBARRANCE FARM LLPEvent Date
Company Number: SO300578 The Aurora Building, c/o Hamilton Capital Partners, 120 Bothwell Street, Glasgow G2 7JS Principal Trading Address: Barrance Farm, Kirkhill Road, Newton Mearns G77 5RR. Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of the above named Company will be held at Titanium 1, Kings Inch Place, Renfrew, PA4 8WF on 22 September 2014 at 11.00 am, to be followed at 11.15 am by a final meeting of creditors for the purpose of having an account laid before them by the liquidator showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of and for the Liquidator to seek sanction for his release from office. A resolution at the meeting will be passed if a majority in value of those voting have voted in favour of it. A member or creditor will been entitled to attend and vote at the meeting only if a claim has been lodged with me at or before the meeting and it has been accepted for voting purposes in whole or in part. Proxies may also be lodged with me at the meeting or before the meeting at my office. Office Holder details: Derek Forsyth (IP No. 396) of Campbell Dallas LLP, Titantium 1, Kings Inch Place, Renfrew, PA4 8WF. Date of appointment: 17 June 2014. Further details contact Tel: 0141 886 6644. Email: thomas.mcintyre@campbelldallas.co.uk Derek Forsyth , Liquidator 20 August 2014.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARRANCE FARM LLP 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 BARRANCE FARM LLP 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.