Company NameBarloch Proprietors, Limited
Company StatusActive
Company NumberSC007088
CategoryPrivate Limited Company
Incorporation Date17 April 1909(115 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Gibson Banbury
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1991(82 years after company formation)
Appointment Duration33 years
RoleRetired
Country of ResidenceEngland
Correspondence Address70 Dartford Road
Dartford
Kent
DA1 3ER
Director NameMr Christopher Roderick Gover McIntosh
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2000(91 years, 5 months after company formation)
Appointment Duration23 years, 7 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStronachlachar Milnab Terrace
Crieff
Perthshire
PH7 4ED
Scotland
Director NameMrs Marjorie Lenore Garside
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2010(101 years, 6 months after company formation)
Appointment Duration13 years, 6 months
RolePart Time Shop Assistant
Country of ResidenceScotland
Correspondence AddressTontine House 8 Gordon Street
Glasgow
G1 3PL
Scotland
Director NameMrs Lisa Ann Brooker
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2014(105 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleForensic Psychologist
Country of ResidenceEngland
Correspondence AddressTontine House 8 Gordon Street
Glasgow
G1 3PL
Scotland
Director NameMr Alexander Banbury
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(109 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleSoftware Development Manager
Country of ResidenceEngland
Correspondence AddressTontine House 8 Gordon Street
Glasgow
G1 3PL
Scotland
Secretary NameRaeside Chisholm Solicitors Limited (Corporation)
StatusCurrent
Appointed27 September 1989(80 years, 6 months after company formation)
Appointment Duration34 years, 7 months
Correspondence AddressTontine House 8 Gordon Street
Glasgow
G1 3PL
Scotland
Director NameMrs Aileen Margaret Cameron
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1989(80 years, 6 months after company formation)
Appointment Duration21 years (resigned 08 October 2010)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address140 Terregles Avenue
Glasgow
Lanarkshire
G41 4RU
Scotland
Director NameAlistair Lindsay
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1989(80 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 August 1996)
RoleSolicitor
Correspondence AddressBrucewell Midtown
St Johns Town Of Dalry
Castle Douglas
Dumfries And Galloway
Scotland
Director NameDavid Cameron McIntosh
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1989(80 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 1998)
RoleH M Inspector Of Schools
Correspondence Address32 Crafts Way
Southwell
Nottinghamshire
NG25 0BL
Director NameIan McIntosh Macleod
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1989(80 years, 6 months after company formation)
Appointment Duration24 years, 9 months (resigned 06 July 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address64 Invergarry Drive
Deacons Bank
Glasgow
G46 8UN
Scotland
Director NameElizabeth Faith Cotter
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1990(81 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 06 November 1990)
RoleSolicitor
Correspondence Address20 Boclair Road
Bearsden
Glasgow
Lanarkshire
G61 2AF
Scotland
Director NameElizabeth Faith Cotter
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1990(81 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 06 November 1990)
RoleSolicitor
Correspondence Address20 Boclair Road
Bearsden
Glasgow
Lanarkshire
G61 2AF
Scotland
Director NameAndrew Robert McIntosh
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(88 years, 7 months after company formation)
Appointment Duration22 years, 3 months (resigned 08 February 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Ashford Drive
Oldmixon
Weston Super Mare
North Somerset
BS24 9NY

Contact

Websitestewartsmurdochs.co.uk
Telephone0141 2483456
Telephone regionGlasgow

Location

Registered AddressRaeside Chisholm
Tontine House
8 Gordon Street
Glasgow
G1 3PL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

370 at £1Mrs Marion Knox
7.91%
Ordinary
340 at £1Claire Frances Sanville
7.27%
Ordinary
316 at £1Andrew R. Mcintosh
6.75%
Ordinary
316 at £1Christine Elizabeth Mcintosh
6.75%
Ordinary
207 at £1Ms Yvonne Mary Mcintosh
4.42%
Ordinary
185 at £1Mrs Brenda M. Hall
3.95%
Ordinary
165 at £1Mr Michael John Avery
3.53%
Ordinary
140 at £1Helen M. Banbury
2.99%
Ordinary
140 at £1James Douglas Clegg
2.99%
Ordinary
96 at £1Simon Alistair M Mcintosh
2.05%
Ordinary
751 at £1John Gibson Banbury
16.05%
Ordinary
724 at £1Doreen Banbury
15.47%
Ordinary
685 at £1Alison Johnston Lindsay
14.64%
Ordinary
68 at £1Mrs Margaret I. Gibbons
1.45%
Ordinary
39 at £1Marjorie Garside
0.83%
Ordinary
33 at £1Aileen Cameron
0.71%
Ordinary
33 at £1Gail Buchanan
0.71%
Ordinary
25 at £1Christopher James Mcintosh
0.53%
Ordinary
25 at £1Hazel Jane Sullivan
0.53%
Ordinary
11 at £1Christopher R.g Mcintosh
0.24%
Ordinary
10 at £1Miss Lisa Ann Brooker
0.21%
Ordinary

Financials

Year2014
Net Worth£1,258,182
Cash£148,779
Current Liabilities£6,291

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

28 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
4 September 2023Confirmation statement made on 22 August 2023 with updates (6 pages)
1 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
2 September 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
27 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
4 September 2020Termination of appointment of Andrew Robert Mcintosh as a director on 8 February 2020 (1 page)
4 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
22 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
22 August 2019Appointment of Mr Alexander Banbury as a director on 11 June 2018 (2 pages)
5 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 October 2017Confirmation statement made on 23 August 2017 with updates (6 pages)
9 October 2017Confirmation statement made on 23 August 2017 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 October 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
4 October 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 4,679
(9 pages)
9 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 4,679
(9 pages)
11 February 2015Appointment of Mrs Lisa Ann Brooker as a director on 6 October 2014 (2 pages)
11 February 2015Appointment of Mrs Lisa Ann Brooker as a director on 6 October 2014 (2 pages)
11 February 2015Appointment of Mrs Lisa Ann Brooker as a director on 6 October 2014 (2 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 4,679
(9 pages)
20 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 4,679
(9 pages)
2 October 2014Termination of appointment of Ian Mcintosh Macleod as a director on 6 July 2014 (1 page)
2 October 2014Termination of appointment of Ian Mcintosh Macleod as a director on 6 July 2014 (1 page)
2 October 2014Termination of appointment of Ian Mcintosh Macleod as a director on 6 July 2014 (1 page)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
8 October 2013Director's details changed for Mr Christopher Roderick Gover Mcintosh on 1 October 2012 (2 pages)
8 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 4,679
(10 pages)
8 October 2013Director's details changed for Mr Christopher Roderick Gover Mcintosh on 1 October 2012 (2 pages)
8 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 4,679
(10 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 October 2012Registered office address changed from Stewarts & Murdochs Tontine House, 8 Gordon Street Glasgow G1 3PL on 2 October 2012 (1 page)
2 October 2012Director's details changed for Mr Christopher Roderick Gover Mcintosh on 3 May 2012 (2 pages)
2 October 2012Registered office address changed from Stewarts & Murdochs Tontine House, 8 Gordon Street Glasgow G1 3PL on 2 October 2012 (1 page)
2 October 2012Registered office address changed from C/O Raeside Chisholm Tontine House 8 Gordon Street Glasgow G1 3PL Scotland on 2 October 2012 (1 page)
2 October 2012Director's details changed for Mr Christopher Roderick Gover Mcintosh on 3 May 2012 (2 pages)
2 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (10 pages)
2 October 2012Registered office address changed from C/O Raeside Chisholm Tontine House 8 Gordon Street Glasgow G1 3PL Scotland on 2 October 2012 (1 page)
2 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (10 pages)
2 October 2012Registered office address changed from Stewarts & Murdochs Tontine House, 8 Gordon Street Glasgow G1 3PL on 2 October 2012 (1 page)
2 October 2012Registered office address changed from C/O Raeside Chisholm Tontine House 8 Gordon Street Glasgow G1 3PL Scotland on 2 October 2012 (1 page)
2 October 2012Director's details changed for Mr Christopher Roderick Gover Mcintosh on 3 May 2012 (2 pages)
7 September 2012Secretary's details changed for Stewarts & Murdochs on 20 August 2012 (1 page)
7 September 2012Secretary's details changed for Stewarts & Murdochs on 20 August 2012 (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (10 pages)
19 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (10 pages)
12 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
12 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
18 August 2011Purchase of own shares. (3 pages)
18 August 2011Purchase of own shares. (3 pages)
18 August 2011Cancellation of shares. Statement of capital on 18 August 2011
  • GBP 4,679.00
(4 pages)
18 August 2011Cancellation of shares. Statement of capital on 18 August 2011
  • GBP 4,679.00
(4 pages)
22 June 2011Statement of company's objects (2 pages)
22 June 2011Statement of company's objects (2 pages)
22 October 2010Appointment of Mrs Marjorie Lenore Garside as a director (2 pages)
22 October 2010Appointment of Mrs Marjorie Lenore Garside as a director (2 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 October 2010Termination of appointment of Aileen Cameron as a director (1 page)
21 October 2010Termination of appointment of Aileen Cameron as a director (1 page)
13 October 2010Director's details changed for Ian Mcintosh Macleod on 27 September 2010 (2 pages)
13 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (10 pages)
13 October 2010Director's details changed for Andrew Robert Mcintosh on 27 September 2010 (2 pages)
13 October 2010Director's details changed for John Gibson Banbury on 27 September 2010 (2 pages)
13 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (10 pages)
13 October 2010Director's details changed for Andrew Robert Mcintosh on 27 September 2010 (2 pages)
13 October 2010Director's details changed for Aileen Margaret Cameron on 27 September 2010 (2 pages)
13 October 2010Secretary's details changed for Stewarts & Murdochs on 27 September 2010 (2 pages)
13 October 2010Director's details changed for Ian Mcintosh Macleod on 27 September 2010 (2 pages)
13 October 2010Director's details changed for Aileen Margaret Cameron on 27 September 2010 (2 pages)
13 October 2010Director's details changed for John Gibson Banbury on 27 September 2010 (2 pages)
13 October 2010Secretary's details changed for Stewarts & Murdochs on 27 September 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (11 pages)
19 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (11 pages)
12 October 2009Director's details changed for Mr Christopher Roderick Gover Mcintosh on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Christopher Roderick Gover Mcintosh on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Christopher Roderick Gover Mcintosh on 9 October 2009 (2 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
8 October 2008Return made up to 27/09/08; full list of members (11 pages)
8 October 2008Director's change of particulars / christopher mcintosh / 30/08/2008 (2 pages)
8 October 2008Director's change of particulars / christopher mcintosh / 30/08/2008 (2 pages)
8 October 2008Return made up to 27/09/08; full list of members (11 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 October 2007Return made up to 27/09/07; no change of members (8 pages)
26 October 2007Return made up to 27/09/07; no change of members (8 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 October 2006Return made up to 27/09/06; full list of members (8 pages)
20 October 2006Return made up to 27/09/06; full list of members (8 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 November 2005Return made up to 27/09/05; no change of members (8 pages)
3 November 2005Return made up to 27/09/05; no change of members (8 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 October 2004Return made up to 27/09/04; full list of members
  • 363(287) ‐ Registered office changed on 20/10/04
(11 pages)
20 October 2004Return made up to 27/09/04; full list of members
  • 363(287) ‐ Registered office changed on 20/10/04
(11 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (10 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (10 pages)
24 October 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
24 October 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
24 March 2003Registered office changed on 24/03/03 from: stewarts & murdochs tontine house 8 gordon street glasgow, G1 3PL (1 page)
24 March 2003Registered office changed on 24/03/03 from: stewarts & murdochs tontine house 8 gordon street glasgow, G1 3PL (1 page)
24 September 2002Return made up to 27/09/02; full list of members (8 pages)
24 September 2002Return made up to 27/09/02; full list of members (8 pages)
19 September 2002Registered office changed on 19/09/02 from: stewarts & murdochs 1 royal bank place buchanan street glasgow G1 3AA (1 page)
19 September 2002Registered office changed on 19/09/02 from: stewarts & murdochs 1 royal bank place buchanan street glasgow G1 3AA (1 page)
16 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 December 2001Director's particulars changed (1 page)
6 December 2001Director's particulars changed (1 page)
5 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
5 November 2001Return made up to 27/09/01; full list of members (9 pages)
5 November 2001Return made up to 27/09/01; full list of members (9 pages)
5 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
11 October 2001Director's particulars changed (1 page)
11 October 2001Director's particulars changed (1 page)
11 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
11 October 2000New director appointed (2 pages)
11 October 2000Return made up to 27/09/00; no change of members (9 pages)
11 October 2000Return made up to 27/09/00; no change of members (9 pages)
11 October 2000New director appointed (2 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
20 July 2000Director's particulars changed (1 page)
20 July 2000Director's particulars changed (1 page)
6 October 1999Return made up to 27/09/99; full list of members (8 pages)
6 October 1999Return made up to 27/09/99; full list of members (8 pages)
6 October 1999Full accounts made up to 31 March 1999 (13 pages)
6 October 1999Full accounts made up to 31 March 1999 (13 pages)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
27 October 1998Accounts for a small company made up to 31 March 1998 (10 pages)
27 October 1998Accounts for a small company made up to 31 March 1998 (10 pages)
16 October 1998Return made up to 27/09/98; no change of members (6 pages)
16 October 1998Return made up to 27/09/98; no change of members (6 pages)
14 January 1998Registered office changed on 14/01/98 from: 100 wellington street glasgow G2 6DH (1 page)
14 January 1998Registered office changed on 14/01/98 from: 100 wellington street glasgow G2 6DH (1 page)
5 January 1998Secretary's particulars changed (1 page)
5 January 1998Secretary's particulars changed (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
11 November 1997Full accounts made up to 31 March 1997 (10 pages)
11 November 1997Return made up to 27/09/97; full list of members (6 pages)
11 November 1997Full accounts made up to 31 March 1997 (10 pages)
11 November 1997Return made up to 27/09/97; full list of members (6 pages)
23 October 1996Full accounts made up to 31 March 1996 (10 pages)
23 October 1996Full accounts made up to 31 March 1996 (10 pages)
14 October 1996Return made up to 27/09/96; full list of members (8 pages)
14 October 1996Return made up to 27/09/96; full list of members (8 pages)
2 September 1996Director resigned (1 page)
2 September 1996Director resigned (1 page)
26 October 1995Full accounts made up to 31 March 1995 (10 pages)
26 October 1995Full accounts made up to 31 March 1995 (10 pages)
26 October 1995Return made up to 27/09/95; full list of members (12 pages)
26 October 1995Return made up to 27/09/95; full list of members (12 pages)
27 February 1987Full accounts made up to 31 March 1986 (7 pages)
27 February 1987Full accounts made up to 31 March 1986 (7 pages)
17 April 1909Incorporation (17 pages)
17 April 1909Incorporation (17 pages)