Company NameBarnfinds Limited
DirectorsChristopher Crawford Keen and Tamsyn Emma Sara Keen
Company StatusActive
Company NumberSC078323
CategoryPrivate Limited Company
Incorporation Date14 April 1982(42 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section FConstruction
SIC 41202Construction of domestic buildings
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Crawford Keen
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1989(6 years, 9 months after company formation)
Appointment Duration35 years, 4 months
RoleInvestor
Country of ResidenceEngland
Correspondence AddressNorth Bentley Fritham
Lyndhurst
SO43 7HH
Director NameMrs Tamsyn Emma Sara Keen
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2002(20 years, 8 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House
Fritham
Lyndhurst
Hampshire
SO43 7HH
Secretary NameMrs Tamsyn Emma Sara Keen
NationalityBritish
StatusCurrent
Appointed30 December 2002(20 years, 8 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Bentley Fritham
Lyndhurst
SO43 7HH
Director NameRichard John Mackenzie Kozub
NationalityBritish
StatusResigned
Appointed09 January 1989(6 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 July 1989)
RoleCompany Director
Correspondence Address233 High Street
Edinburgh
EH1 1PE
Scotland
Director NameJonathan Ebor Warwick Sheard
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1989(6 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 December 2002)
RoleCompany Director
Correspondence Address1 Chenies House
Corney Reach Way Chiswick
London
W4 2TR
Secretary NameJonathan Ebor Warwick Sheard
NationalityBritish
StatusResigned
Appointed09 January 1989(6 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 December 2002)
RoleCompany Director
Correspondence Address1 Chenies House
Corney Reach Way Chiswick
London
W4 2TR

Location

Registered Address54/3 Marchmont Road
Edinburgh
EH9 1HS
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Shareholders

5.5k at £1Christopher Crawford Keen
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,372
Cash£397
Current Liabilities£56,073

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 July 2023 (9 months, 4 weeks ago)
Next Return Due26 July 2024 (2 months, 2 weeks from now)

Charges

25 June 1987Delivered on: 25 June 1987
Satisfied on: 4 November 1988
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The east wing of callands steading, callands court-yard, piece of ground extending to one hectare and eight decimal or one tenth parts of an hectare, the stable building now converted into dwellinghouses, out-buildings and other erections.
Fully Satisfied
27 November 1985Delivered on: 27 November 1985
Satisfied on: 4 November 1988
Persons entitled: The British Linen Bank LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Carnock lodge 14 churchill edinburgh.
Fully Satisfied

Filing History

8 August 2023Micro company accounts made up to 31 March 2023 (8 pages)
12 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
9 September 2022Micro company accounts made up to 31 March 2022 (8 pages)
12 July 2022Confirmation statement made on 12 July 2022 with updates (3 pages)
11 July 2022Registered office address changed from 96 Station Road Kelty Fife KY4 0BP to 54/3 Marchmont Road Edinburgh EH9 1HS on 11 July 2022 (1 page)
11 July 2022Secretary's details changed for Mrs Tamsyn Emma Sara Keen on 11 July 2022 (1 page)
11 July 2022Director's details changed for Mr Christopher Crawford Keen on 11 July 2022 (2 pages)
30 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
22 October 2021Micro company accounts made up to 31 March 2021 (8 pages)
6 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
9 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
31 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
5 August 2019Micro company accounts made up to 31 March 2019 (6 pages)
14 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
17 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
8 August 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
8 August 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
31 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
31 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 March 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 5,500
(5 pages)
6 March 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 5,500
(5 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 March 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 5,500
(5 pages)
1 March 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 5,500
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 5,500
(5 pages)
17 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 5,500
(5 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
5 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
28 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
9 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 February 2010Director's details changed for Mrs Tamsyn Emma Sara Keen on 20 February 2010 (2 pages)
27 February 2010Director's details changed for Mrs Tamsyn Emma Sara Keen on 20 February 2010 (2 pages)
27 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
27 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
13 May 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
13 May 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
26 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
26 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
7 January 2009Return made up to 16/12/08; full list of members (3 pages)
7 January 2009Return made up to 16/12/08; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 January 2008Return made up to 16/12/07; full list of members (2 pages)
3 January 2008Return made up to 16/12/07; full list of members (2 pages)
18 January 2007Return made up to 16/12/06; full list of members (7 pages)
18 January 2007Return made up to 16/12/06; full list of members (7 pages)
27 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
27 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
9 May 2006Registered office changed on 09/05/06 from: c/o r s rankine & co 6 dene court 2 orchard brae gardens edinburgh EH4 2HJ (1 page)
9 May 2006Registered office changed on 09/05/06 from: c/o r s rankine & co 6 dene court 2 orchard brae gardens edinburgh EH4 2HJ (1 page)
2 February 2006Return made up to 16/12/05; full list of members (2 pages)
2 February 2006Return made up to 16/12/05; full list of members (2 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
8 December 2004Return made up to 16/12/04; full list of members (7 pages)
8 December 2004Return made up to 16/12/04; full list of members (7 pages)
17 January 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/04
(7 pages)
17 January 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/04
(7 pages)
8 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
8 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2004Memorandum and Articles of Association (14 pages)
8 January 2004Memorandum and Articles of Association (14 pages)
8 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
26 August 2003Company name changed lothian heritages LIMITED\certificate issued on 26/08/03 (2 pages)
26 August 2003Company name changed lothian heritages LIMITED\certificate issued on 26/08/03 (2 pages)
13 January 2003New secretary appointed;new director appointed (2 pages)
13 January 2003New secretary appointed;new director appointed (2 pages)
6 January 2003Secretary resigned;director resigned (1 page)
6 January 2003Secretary resigned;director resigned (1 page)
6 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
6 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
30 December 2002Return made up to 16/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2002Return made up to 16/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
18 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
3 January 2002Return made up to 16/12/01; full list of members (6 pages)
3 January 2002Return made up to 16/12/01; full list of members (6 pages)
8 January 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
8 January 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
11 January 2000Return made up to 16/12/99; full list of members (6 pages)
11 January 2000Return made up to 16/12/99; full list of members (6 pages)
24 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
24 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
19 January 1999Return made up to 16/12/98; full list of members (7 pages)
19 January 1999Return made up to 16/12/98; full list of members (7 pages)
27 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
27 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
14 January 1998Return made up to 16/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
14 January 1998Return made up to 16/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
9 September 1997Registered office changed on 09/09/97 from: townfoot dolphinton west linton peeblesshire EH46 7AF (1 page)
9 September 1997Registered office changed on 09/09/97 from: townfoot dolphinton west linton peeblesshire EH46 7AF (1 page)
20 January 1997Return made up to 16/12/96; no change of members (5 pages)
20 January 1997Return made up to 16/12/96; no change of members (5 pages)
15 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
15 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
9 January 1996Return made up to 16/12/95; full list of members (7 pages)
9 January 1996Return made up to 16/12/95; full list of members (7 pages)