Company NameBarnco Limited
DirectorsJohn Ronald McWhirter and Thomas Watson McWhirter
Company StatusActive
Company NumberSC031255
CategoryPrivate Limited Company
Incorporation Date11 January 1956(68 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Ronald McWhirter
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2011(55 years, 1 month after company formation)
Appointment Duration13 years, 2 months
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address12/11 Speirs Wharf
Craighall Road
Glasgow
G4 9TB
Scotland
Director NameMr Thomas Watson McWhirter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2011(55 years, 1 month after company formation)
Appointment Duration13 years, 2 months
RoleClerk
Country of ResidenceScotland
Correspondence Address74 Linkfield Road
Musselburgh
Midlothian
EH21 7PW
Scotland
Director NameMrs Christine Brown McWhirter
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(33 years, 12 months after company formation)
Appointment Duration23 years, 2 months (resigned 22 March 2013)
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence AddressWoodville Court
61/5 Canaan Lane
Edinburgh
Midlothian
EH10 4SG
Scotland
Director NameDr Thomas Watson McWhirter
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(33 years, 12 months after company formation)
Appointment Duration23 years, 2 months (resigned 22 March 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWoodville Court
61/5 Canaan Lane
Edinburgh
Midlothian
EH10 4SG
Scotland
Secretary NameThomas Watson McWhirter
NationalityBritish
StatusResigned
Appointed17 November 1995(39 years, 10 months after company formation)
Appointment Duration21 years, 2 months (resigned 31 January 2017)
RoleCompany Director
Correspondence Address74 Linkfield Road
Musselburgh
Midlothian
EH21 7PW
Scotland
Secretary NameHUGH Macgregor & Co Ca (Corporation)
StatusResigned
Appointed31 December 1989(33 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 November 1995)
Correspondence Address16 Gardenrose Path
Maybole
Ayrshire
KA19 8AG
Scotland

Location

Registered Address74 Linkfield Road
Musselburgh
Midlothian
EH21 7PW
Scotland
ConstituencyEast Lothian
WardMusselburgh East and Carberry

Shareholders

16.9k at £0.05C.b. Mcwhirter
21.60%
Ordinary
16.2k at £0.05A.r. Mcwhirter
20.77%
Ordinary
16.2k at £0.05Dr J.w. Mcwhirter
20.77%
Ordinary
16.2k at £0.05J.r. Mcwhirter
20.77%
Ordinary
12.6k at £0.05T.w. Mcwhirter
16.09%
Ordinary

Financials

Year2014
Net Worth£78,480
Cash£22,430
Current Liabilities£25

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 Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

13 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
1 February 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
18 March 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
7 April 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
11 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
2 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
2 February 2020Notification of Thomas Watson Mcwhirter as a person with significant control on 1 February 2020 (2 pages)
9 January 2020Total exemption full accounts made up to 31 March 2019 (4 pages)
22 February 2019Cessation of Thomas Watson Mcwhirter as a person with significant control on 31 January 2019 (1 page)
22 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
5 April 2018Total exemption full accounts made up to 31 March 2017 (3 pages)
17 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
30 May 2017Termination of appointment of Thomas Watson Mcwhirter as a secretary on 31 January 2017 (1 page)
30 May 2017Termination of appointment of Thomas Watson Mcwhirter as a secretary on 31 January 2017 (1 page)
20 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 April 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 April 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 3,900
(6 pages)
2 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 3,900
(6 pages)
3 April 2015Secretary's details changed for Thomas Watson Mcwhirter Jnr on 31 January 2015 (1 page)
3 April 2015Secretary's details changed for Thomas Watson Mcwhirter Jnr on 31 January 2015 (1 page)
3 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 3,900
(6 pages)
3 April 2015Director's details changed for Mr Thomas Watson Mcwhirter Jnr on 31 January 2015 (2 pages)
3 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 3,900
(6 pages)
3 April 2015Director's details changed for Mr Thomas Watson Mcwhirter Jnr on 31 January 2015 (2 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 April 2014Termination of appointment of Thomas Mcwhirter as a director (1 page)
14 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 3,900
(6 pages)
14 April 2014Termination of appointment of Thomas Mcwhirter as a director (1 page)
14 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 3,900
(6 pages)
14 April 2014Termination of appointment of Christine Mcwhirter as a director (1 page)
14 April 2014Termination of appointment of Christine Mcwhirter as a director (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
1 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 February 2011Appointment of Mr John Ronald Mcwhirter as a director (2 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
2 February 2011Appointment of Mr John Ronald Mcwhirter as a director (2 pages)
1 February 2011Appointment of Mr Thomas Watson Mcwhirter Jnr as a director (2 pages)
1 February 2011Appointment of Mr Thomas Watson Mcwhirter Jnr as a director (2 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Thomas Watson Mcwhirter on 1 January 2010 (2 pages)
1 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Christine Brown Mcwhirter on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Christine Brown Mcwhirter on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Thomas Watson Mcwhirter on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Christine Brown Mcwhirter on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Thomas Watson Mcwhirter on 1 January 2010 (2 pages)
23 March 2009Return made up to 31/01/09; full list of members (5 pages)
23 March 2009Return made up to 31/01/09; full list of members (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 March 2008Return made up to 31/01/08; full list of members (5 pages)
23 March 2008Return made up to 31/01/08; full list of members (5 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 February 2007Return made up to 31/01/07; full list of members (3 pages)
28 February 2007Return made up to 31/01/07; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 February 2006Return made up to 31/01/06; full list of members (3 pages)
23 February 2006Return made up to 31/01/06; full list of members (3 pages)
15 March 2005Return made up to 31/01/05; full list of members (3 pages)
15 March 2005Return made up to 31/01/05; full list of members (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
9 February 2004Return made up to 31/01/04; full list of members (8 pages)
9 February 2004Return made up to 31/01/04; full list of members (8 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
19 February 2003Return made up to 31/01/03; full list of members (8 pages)
19 February 2003Return made up to 31/01/03; full list of members (8 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 February 2002Return made up to 31/01/02; full list of members (7 pages)
12 February 2002Return made up to 31/01/02; full list of members (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 February 2001Return made up to 31/01/01; full list of members (7 pages)
13 February 2001Return made up to 31/01/01; full list of members (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
15 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
5 February 1999Return made up to 31/01/99; no change of members (4 pages)
5 February 1999Return made up to 31/01/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
16 March 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
6 February 1997Return made up to 31/01/97; no change of members (4 pages)
6 February 1997Return made up to 31/01/97; no change of members (4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
9 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
9 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
20 November 1995New secretary appointed (2 pages)
20 November 1995New secretary appointed (2 pages)
20 November 1995Registered office changed on 20/11/95 from: 16 gardenrose path maybole KA19 8AG (1 page)
20 November 1995Registered office changed on 20/11/95 from: 16 gardenrose path maybole KA19 8AG (1 page)