Company NameBarraston Developments Limited
DirectorsJohn Imrie and Margaret Hopkin McNicol Hyde
Company StatusActive
Company NumberSC109776
CategoryPrivate Limited Company
Incorporation Date10 March 1988(36 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Imrie
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1989(1 year, 6 months after company formation)
Appointment Duration34 years, 7 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressHillhead Farm
Torrance
Glasgow
Lanarkshire
G64 4DP
Scotland
Director NameMargaret Hopkin McNicol Hyde
Date of BirthDecember 1959 (Born 64 years ago)
NationalityScottish
StatusCurrent
Appointed01 September 1995(7 years, 5 months after company formation)
Appointment Duration28 years, 8 months
RolePersonnel Officer
Country of ResidenceScotland
Correspondence Address24 Craigmaddie Gardens
Torrance
Glasgow
G64 4LW
Scotland
Secretary NameMrs Margaret Hopkin McNicol Hyde
NationalityBritish
StatusCurrent
Appointed10 November 2010(22 years, 8 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence Address24 Craigmaddie Gardens
Torrance
Glasgow
G64 4LW
Scotland
Director NameDavid Imrie
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1989(1 year, 6 months after company formation)
Appointment Duration21 years, 2 months (resigned 09 November 2010)
RoleFarmer
Correspondence AddressTower Farm
Torrance
Glasgow
Lanarkshire
G64 4DS
Scotland
Director NameGeorge Kerr Snr
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1989(1 year, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 September 1995)
RoleContractor
Correspondence Address32 Dunbritton Road
Dumbarton
Dunbartonshire
G82 2NT
Scotland
Secretary NameDavid Imrie
NationalityBritish
StatusResigned
Appointed10 September 1989(1 year, 6 months after company formation)
Appointment Duration21 years, 2 months (resigned 09 November 2010)
RoleCompany Director
Correspondence AddressTower Farm
Torrance
Glasgow
Lanarkshire
G64 4DS
Scotland
Director NameGeorge Kerr Jnr
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1990(2 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 1995)
RoleContractor
Correspondence Address32 Dunbritton Road
Dumbarton
Strathclyde

Location

Registered AddressAzets Titanium 1
Kings Inch Place
Renfrew
Renfrewshire
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40 at £1Executors Of David Imrie
40.00%
Ordinary
15 at £1John Imrie
15.00%
Ordinary
15 at £1Margaret Hyde
15.00%
Ordinary
15 at £1Ronald Imrie
15.00%
Ordinary
15 at £1Ruth Macdonald
15.00%
Ordinary

Accounts

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

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Filing History

20 December 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
27 October 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
9 November 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
15 April 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
18 October 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
12 October 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
9 September 2021Registered office address changed from Campbell Dallas Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland to Azets Titanium 1 Kings Inch Place Renfrew Renfrewshire PA4 8WF on 9 September 2021 (1 page)
2 November 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
9 July 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
22 October 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
23 May 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
11 October 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
11 April 2018Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to Campbell Dallas Titanium 1 King's Inch Place Renfrew PA4 8WF on 11 April 2018 (1 page)
22 November 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
5 May 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
5 May 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
23 November 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
7 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
7 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
16 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(6 pages)
16 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(6 pages)
4 June 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
4 June 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
10 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(6 pages)
10 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(6 pages)
8 May 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
8 May 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
9 October 2013Registered office address changed from Titanium 1 Kings Inch Place Glasgow G51 4BP Scotland on 9 October 2013 (1 page)
9 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(6 pages)
9 October 2013Registered office address changed from Titanium 1 Kings Inch Place Glasgow G51 4BP Scotland on 9 October 2013 (1 page)
9 October 2013Registered office address changed from Titanium 1 Kings Inch Place Glasgow G51 4BP Scotland on 9 October 2013 (1 page)
9 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(6 pages)
15 November 2012Annual return made up to 10 September 2012 with a full list of shareholders (6 pages)
15 November 2012Annual return made up to 10 September 2012 with a full list of shareholders (6 pages)
3 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
3 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
11 November 2011Secretary's details changed for Margaret Hopkin Mcnicol Hyde on 11 November 2011 (1 page)
11 November 2011Registered office address changed from 7 Glasgow Road Paisley PA1 3QS on 11 November 2011 (1 page)
11 November 2011Director's details changed for John Imrie on 11 November 2011 (2 pages)
11 November 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
11 November 2011Secretary's details changed for Margaret Hopkin Mcnicol Hyde on 11 November 2011 (1 page)
11 November 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
11 November 2011Registered office address changed from 7 Glasgow Road Paisley PA1 3QS on 11 November 2011 (1 page)
11 November 2011Director's details changed for John Imrie on 11 November 2011 (2 pages)
22 March 2011Termination of appointment of David Imrie as a director (2 pages)
22 March 2011Termination of appointment of David Imrie as a secretary (2 pages)
22 March 2011Appointment of Margaret Hopkin Mcnicol Hyde as a secretary (3 pages)
22 March 2011Termination of appointment of David Imrie as a secretary (2 pages)
22 March 2011Appointment of Margaret Hopkin Mcnicol Hyde as a secretary (3 pages)
22 March 2011Termination of appointment of David Imrie as a director (2 pages)
13 December 2010Annual return made up to 10 September 2010 with a full list of shareholders (15 pages)
13 December 2010Annual return made up to 10 September 2010 with a full list of shareholders (15 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (8 pages)
10 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (8 pages)
24 June 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
24 June 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
7 November 2008Return made up to 10/09/08; no change of members (5 pages)
7 November 2008Return made up to 10/09/08; no change of members (5 pages)
16 May 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
16 May 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
12 November 2007Return made up to 10/09/07; no change of members (7 pages)
12 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
12 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
12 November 2007Return made up to 10/09/07; no change of members (7 pages)
24 October 2006Return made up to 10/09/06; full list of members (8 pages)
24 October 2006Return made up to 10/09/06; full list of members (8 pages)
15 September 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
15 September 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
16 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
16 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
5 October 2005Return made up to 10/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 October 2005Return made up to 10/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
13 October 2004Return made up to 10/09/04; full list of members (8 pages)
13 October 2004Return made up to 10/09/04; full list of members (8 pages)
4 November 2003Return made up to 10/09/03; full list of members (8 pages)
4 November 2003Return made up to 10/09/03; full list of members (8 pages)
7 October 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
7 October 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
10 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
10 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
28 October 2002Return made up to 10/09/02; full list of members (8 pages)
28 October 2002Return made up to 10/09/02; full list of members (8 pages)
2 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 September 2001Return made up to 10/09/01; full list of members (8 pages)
18 September 2001Return made up to 10/09/01; full list of members (8 pages)
4 December 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
4 December 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
22 September 2000Return made up to 10/09/00; full list of members (8 pages)
22 September 2000Return made up to 10/09/00; full list of members (8 pages)
14 February 2000Full accounts made up to 31 March 1999 (6 pages)
14 February 2000Full accounts made up to 31 March 1999 (6 pages)
12 October 1999Return made up to 10/09/99; no change of members (4 pages)
12 October 1999Return made up to 10/09/99; no change of members (4 pages)
24 January 1999Full accounts made up to 31 March 1998 (6 pages)
24 January 1999Full accounts made up to 31 March 1998 (6 pages)
16 October 1998Return made up to 10/09/98; full list of members (6 pages)
16 October 1998Return made up to 10/09/98; full list of members (6 pages)
6 February 1998Full accounts made up to 31 March 1997 (6 pages)
6 February 1998Full accounts made up to 31 March 1997 (6 pages)
23 September 1997Return made up to 10/09/97; no change of members (4 pages)
23 September 1997Return made up to 10/09/97; no change of members (4 pages)
13 November 1996Full accounts made up to 31 March 1996 (6 pages)
13 November 1996Full accounts made up to 31 March 1996 (6 pages)
20 September 1996Return made up to 10/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 September 1996Return made up to 10/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 September 1995Return made up to 10/09/95; full list of members (6 pages)
21 September 1995Return made up to 10/09/95; full list of members (6 pages)
12 September 1995Director resigned (2 pages)
12 September 1995Director resigned;new director appointed (2 pages)
12 September 1995Director resigned;new director appointed (2 pages)
12 September 1995Director resigned (2 pages)
11 September 1995Full accounts made up to 31 March 1995 (6 pages)
11 September 1995Full accounts made up to 31 March 1995 (6 pages)