Company NameBaron (Glasgow) Limited
DirectorAdrienne Behnam
Company StatusActive
Company NumberSC112832
CategoryPrivate Limited Company
Incorporation Date16 August 1988(35 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAdrienne Behnam
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2007(18 years, 11 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Newton Place
Glasgow
G3 7PY
Scotland
Secretary NameLevy & McRae (Corporation)
StatusCurrent
Appointed05 January 2010(21 years, 4 months after company formation)
Appointment Duration14 years, 3 months
Correspondence Address266 St. Vincent Street
Glasgow
G2 5RL
Scotland
Director NameBahram Behnam
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1990(1 year, 5 months after company formation)
Appointment Duration17 years, 5 months (resigned 10 July 2007)
RoleCompany Director
Correspondence AddressMas Alto
Lieu Dit Camp Long
Montauroux
Var France 83440
Director NameHoushang Benham
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1990(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 May 1993)
RoleCompany Director
Correspondence Address13 Mandelve
Can Marina
Cannes
Foreign
France
Secretary NameAdrienne Behnam
NationalityBritish
StatusResigned
Appointed01 February 1990(1 year, 5 months after company formation)
Appointment Duration19 years, 11 months (resigned 05 January 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressMas Alto
Lieu Dit Camp Long
Montauroux 83440
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed19 February 2008(19 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 January 2010)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitebaronsgateestates.co.uk

Location

Registered Address14 Newton Place
Glasgow
G3 7PY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Adrienne Benham
77.52%
Ordinary
15 at £1Tara Benham
11.63%
Ordinary
14 at £1Baron Benham
10.85%
Ordinary

Financials

Year2014
Net Worth£198,327
Cash£123,016
Current Liabilities£3,742

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 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

7 July 1999Delivered on: 23 July 1999
Satisfied on: 30 September 2014
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Part of tenement 35 causeyside street, paisley, 2 orchard street, paisley, 4 orchard street, paisley.
Fully Satisfied
28 October 1992Delivered on: 3 November 1992
Satisfied on: 30 September 2014
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 28 park road, glasgow.
Fully Satisfied
2 October 1992Delivered on: 13 October 1992
Satisfied on: 6 November 2002
Persons entitled: Tsb Bank Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
13 August 1990Delivered on: 31 August 1990
Satisfied on: 3 March 1993
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The baron 149 balgrayhill road bishopbriggs gla 53443.
Fully Satisfied
13 August 1990Delivered on: 31 August 1990
Satisfied on: 3 March 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The baron 149 balgrayhill road bishopbriggs gla 53443.
Fully Satisfied
23 July 1990Delivered on: 13 August 1990
Satisfied on: 9 March 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All property including uncalled capital under exception of shop unit north side ground floor 149 balgrayhell road glasgow.
Fully Satisfied
23 July 1990Delivered on: 13 August 1990
Satisfied on: 14 January 1992
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All property including uncalled capital under exception of shop unit north side ground floor 149 balgrayhell road glasgow.
Fully Satisfied

Filing History

22 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
23 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
31 March 2021Confirmation statement made on 22 February 2021 with updates (4 pages)
31 March 2021Statement of capital following an allotment of shares on 31 January 2021
  • GBP 110
(3 pages)
12 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
24 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
16 December 2019Registered office address changed from 70 Wellington Street Glasgow G2 6UA Scotland to 14 Newton Place Glasgow G3 7PY on 16 December 2019 (1 page)
18 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 May 2018Compulsory strike-off action has been discontinued (1 page)
21 May 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
21 May 2018Notification of Adrienne Behnam as a person with significant control on 6 April 2016 (2 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 August 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
1 February 2017Registered office address changed from 266 st. Vincent Street Glasgow G2 5RL to 70 Wellington Street Glasgow G2 6UA on 1 February 2017 (1 page)
1 February 2017Registered office address changed from 266 st. Vincent Street Glasgow G2 5RL to 70 Wellington Street Glasgow G2 6UA on 1 February 2017 (1 page)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 109
(3 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 109
(3 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 129
(3 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 129
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 129
(3 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 129
(3 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 129
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 September 2014Satisfaction of charge 8 in full (1 page)
30 September 2014Director's details changed for Adrienne Behnam on 30 September 2014 (2 pages)
30 September 2014Satisfaction of charge 8 in full (1 page)
30 September 2014Satisfaction of charge 6 in full (1 page)
30 September 2014Director's details changed for Adrienne Behnam on 30 September 2014 (2 pages)
30 September 2014Satisfaction of charge 6 in full (1 page)
6 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 129
(4 pages)
6 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 129
(4 pages)
6 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 129
(4 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
7 February 2013Director's details changed for Adrienne Behnam on 1 February 2013 (2 pages)
7 February 2013Director's details changed for Adrienne Behnam on 1 February 2013 (2 pages)
7 February 2013Director's details changed for Adrienne Behnam on 1 February 2013 (2 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 February 2011Termination of appointment of Adrienne Behnam as a secretary (1 page)
25 February 2011Termination of appointment of Adrienne Behnam as a secretary (1 page)
25 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Adrienne Behnam on 1 February 2010 (2 pages)
10 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Adrienne Behnam on 1 February 2010 (2 pages)
10 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Adrienne Behnam on 1 February 2010 (2 pages)
11 January 2010Termination of appointment of Burness Llp as a secretary (4 pages)
11 January 2010Appointment of Levy & Mcrae as a secretary (3 pages)
11 January 2010Registered office address changed from 120 Bothwell Street Glasgow G2 7JL on 11 January 2010 (1 page)
11 January 2010Termination of appointment of Burness Llp as a secretary (4 pages)
11 January 2010Registered office address changed from 120 Bothwell Street Glasgow G2 7JL on 11 January 2010 (1 page)
11 January 2010Appointment of Levy & Mcrae as a secretary (3 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2009Return made up to 01/02/09; full list of members (4 pages)
4 February 2009Return made up to 01/02/09; full list of members (4 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 April 2008Secretary's change of particulars / burness LLP / 19/02/2008 (1 page)
14 April 2008Secretary's change of particulars / burness LLP / 19/02/2008 (1 page)
7 April 2008Return made up to 01/02/08; full list of members (6 pages)
7 April 2008Return made up to 01/02/08; full list of members (6 pages)
25 February 2008Secretary appointed burness LLP (2 pages)
25 February 2008Secretary appointed burness LLP (2 pages)
25 February 2008Registered office changed on 25/02/2008 from 28/30 park road off great western road glasgow G4 9JG (1 page)
25 February 2008Registered office changed on 25/02/2008 from 28/30 park road off great western road glasgow G4 9JG (1 page)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 July 2007New director appointed (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 July 2007Director resigned (1 page)
13 July 2007Resolutions
  • RES13 ‐ Dir/sec app/res 10/07/07
(1 page)
13 July 2007Resolutions
  • RES13 ‐ Dir/sec app/res 10/07/07
(1 page)
12 March 2007Return made up to 01/02/07; no change of members (6 pages)
12 March 2007Return made up to 01/02/07; no change of members (6 pages)
25 April 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 April 2005Return made up to 01/02/05; no change of members (6 pages)
22 April 2005Return made up to 01/02/05; no change of members (6 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2004Return made up to 01/02/04; no change of members (6 pages)
2 February 2004Return made up to 01/02/04; no change of members (6 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 April 2003Return made up to 01/02/03; full list of members (7 pages)
10 April 2003Return made up to 01/02/03; full list of members (7 pages)
6 November 2002Dec mort/charge * (4 pages)
6 November 2002Dec mort/charge * (4 pages)
5 April 2002Return made up to 01/02/02; full list of members (7 pages)
5 April 2002Return made up to 01/02/02; full list of members (7 pages)
20 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
20 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 April 2001Return made up to 01/02/01; full list of members (7 pages)
4 April 2001Return made up to 01/02/01; full list of members (7 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
3 February 2000Return made up to 01/02/00; full list of members (6 pages)
3 February 2000Return made up to 01/02/00; full list of members (6 pages)
16 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
16 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 September 1999Ad 10/09/99--------- £ si 19@1=19 £ ic 110/129 (2 pages)
22 September 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 September 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 September 1999Ad 10/09/99--------- £ si 19@1=19 £ ic 110/129 (2 pages)
23 July 1999Partic of mort/charge * (5 pages)
23 July 1999Partic of mort/charge * (5 pages)
8 March 1999Nc inc already adjusted 25/02/99 (1 page)
8 March 1999Nc inc already adjusted 25/02/99 (1 page)
8 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 March 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 March 1999Ad 03/03/99--------- £ si 10@1=10 £ ic 100/110 (2 pages)
8 March 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 March 1999Ad 03/03/99--------- £ si 10@1=10 £ ic 100/110 (2 pages)
2 February 1999Return made up to 01/02/99; no change of members (4 pages)
2 February 1999Return made up to 01/02/99; no change of members (4 pages)
7 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 February 1998Return made up to 01/02/98; no change of members (4 pages)
4 February 1998Return made up to 01/02/98; no change of members (4 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (9 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (9 pages)
13 February 1997Return made up to 01/02/97; full list of members (6 pages)
13 February 1997Return made up to 01/02/97; full list of members (6 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
28 February 1996Return made up to 01/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 February 1996Return made up to 01/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
12 April 1994Return made up to 01/02/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 April 1994Return made up to 01/02/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 March 1993Return made up to 01/02/93; full list of members (5 pages)
4 March 1993Return made up to 01/02/93; full list of members (5 pages)
29 June 1990Return made up to 01/02/90; full list of members (6 pages)
29 June 1990Return made up to 01/02/90; full list of members (6 pages)
16 August 1988Incorporation (15 pages)
16 August 1988Incorporation (15 pages)