Company NameDeedbase Limited
DirectorThomas Colin Barbour
Company StatusActive
Company NumberSC124698
CategoryPrivate Limited Company
Incorporation Date30 April 1990(33 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Thomas Colin Barbour
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(1 year after company formation)
Appointment Duration32 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Victoria Road
Dumfries
DG2 7NU
Scotland
Secretary NameMr Thomas Colin Barbour
NationalityBritish
StatusCurrent
Appointed01 November 2000(10 years, 6 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Victoria Road
Dumfries
DG2 7NU
Scotland
Director NameDouglas Leslie Barbour
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1990(3 weeks, 1 day after company formation)
Appointment Duration25 years (resigned 16 May 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address51 Albert Road
Dumfries
DG2 9DN
Scotland
Director NameMargaret Catherine Barbour
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1990(3 weeks, 1 day after company formation)
Appointment Duration27 years, 1 month (resigned 26 June 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address51 Albert Road
Dumfries
DG2 9DN
Scotland
Secretary NameJames Davidson
NationalityBritish
StatusResigned
Appointed22 May 1990(3 weeks, 1 day after company formation)
Appointment Duration10 years, 5 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address73 High Street
Dalbeattie
Kirkcudbrightshire
DG5 4HA
Scotland
Director NameMr Peter Douglas Barbour
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year after company formation)
Appointment Duration30 years, 7 months (resigned 21 November 2021)
RoleFurnishing Controller
Country of ResidenceScotland
Correspondence AddressDalton Burn
Dalton
Lockerbie
Dumfriesshire
DG11 1DT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 April 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 April 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitebarbours.co.uk
Email address[email protected]
Telephone01387 254343
Telephone regionDumfries

Location

Registered Address24/36 Buccleuch Street
Dumfries
Dumfriesshire
DG1 2AL
Scotland
ConstituencyDumfries and Galloway
WardNith

Shareholders

25 at £1P.d. Barbour
25.00%
Ordinary
25 at £1T.c. Barbour
25.00%
Ordinary
25 at £1Vindex Trustees LTD A/c Bar 226
25.00%
Ordinary
25 at £1Vindex Trustees LTD A/c Bar 227
25.00%
Ordinary

Financials

Year2014
Net Worth£2,542,481
Cash£88,942
Current Liabilities£260,654

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 March 2023 (1 year ago)
Next Return Due8 April 2024 (1 week, 3 days from now)

Charges

5 June 2013Delivered on: 14 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Area of ground registered under DMF8419, subjects form part of shop premises at buccleuch street, charlotte street and park lane, dumfries. Notification of addition to or amendment of charge.
Outstanding
23 June 2010Delivered on: 25 June 2010
Persons entitled: R Barbour and Sons LTD Self Administered Directors Retirement Plan

Classification: Standard security
Secured details: £125,000.
Particulars: Subjects at park lane, greensands, dumfries.
Outstanding
12 August 2002Delivered on: 14 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Morris house, buccleuch street and charlotte street, dumfries--title number dmf 8419.
Outstanding
12 July 2002Delivered on: 19 July 2002
Persons entitled: The Royal Bank of 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.
Outstanding
30 September 1994Delivered on: 7 October 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Warehouse at leafield road, dumfries.
Outstanding
17 August 1990Delivered on: 4 September 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8.314 acres west side public rd maxwellton trading estate glasgow.
Outstanding
9 January 2002Delivered on: 17 January 2002
Satisfied on: 24 July 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

Filing History

5 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
11 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
21 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
12 April 2022Confirmation statement made on 25 March 2022 with updates (4 pages)
11 April 2022Termination of appointment of Peter Douglas Barbour as a director on 21 November 2021 (1 page)
11 April 2022Cessation of Peter Douglas Barbour as a person with significant control on 21 November 2021 (1 page)
11 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
7 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
18 May 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
25 March 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
22 January 2019Satisfaction of charge 1 in full (4 pages)
22 January 2019Satisfaction of charge 5 in full (4 pages)
22 January 2019Satisfaction of charge SC1246980007 in full (4 pages)
10 January 2019Satisfaction of charge 4 in full (4 pages)
10 January 2019Satisfaction of charge 2 in full (4 pages)
19 September 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
12 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
28 August 2017Termination of appointment of Margaret Catherine Barbour as a director on 26 June 2017 (1 page)
28 August 2017Termination of appointment of Margaret Catherine Barbour as a director on 26 June 2017 (1 page)
28 August 2017Secretary's details changed for Mr Thomas Colin Barbour on 15 August 2017 (1 page)
28 August 2017Secretary's details changed for Mr Thomas Colin Barbour on 15 August 2017 (1 page)
28 August 2017Director's details changed for Mr Thomas Colin Barbour on 15 August 2017 (2 pages)
28 August 2017Director's details changed for Mr Thomas Colin Barbour on 15 August 2017 (2 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(6 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(6 pages)
9 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
9 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
24 August 2015Termination of appointment of Douglas Leslie Barbour as a director on 16 May 2015 (1 page)
24 August 2015Termination of appointment of Douglas Leslie Barbour as a director on 16 May 2015 (1 page)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(7 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(7 pages)
30 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
30 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
23 April 2014Director's details changed for Douglas Leslie Barbour on 1 January 2010 (2 pages)
23 April 2014Director's details changed for Margaret Catherine Barbour on 1 January 2010 (2 pages)
23 April 2014Director's details changed for Margaret Catherine Barbour on 1 January 2010 (2 pages)
23 April 2014Director's details changed for Douglas Leslie Barbour on 1 January 2010 (2 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(7 pages)
23 April 2014Director's details changed for Douglas Leslie Barbour on 1 January 2010 (2 pages)
23 April 2014Director's details changed for Margaret Catherine Barbour on 1 January 2010 (2 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(7 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
14 June 2013Registration of charge 1246980007 (9 pages)
14 June 2013Registration of charge 1246980007 (9 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
10 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
10 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
29 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
1 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
25 June 2010Alterations to floating charge 4 (5 pages)
25 June 2010Alterations to floating charge 4 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
21 April 2010Director's details changed for Margaret Catherine Barbour on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Peter Douglas Barbour on 31 March 2010 (2 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
21 April 2010Director's details changed for Douglas Leslie Barbour on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Douglas Leslie Barbour on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Margaret Catherine Barbour on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Peter Douglas Barbour on 31 March 2010 (2 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
4 November 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
4 November 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
22 July 2009Return made up to 31/03/09; full list of members (5 pages)
22 July 2009Return made up to 31/03/09; full list of members (5 pages)
21 July 2009Director and secretary's change of particulars / thomas barbour / 16/10/2008 (2 pages)
21 July 2009Director and secretary's change of particulars / thomas barbour / 16/10/2008 (2 pages)
10 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 April 2008Return made up to 31/03/08; full list of members (5 pages)
28 April 2008Return made up to 31/03/08; full list of members (5 pages)
11 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
11 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
17 April 2007Return made up to 31/03/07; full list of members (3 pages)
17 April 2007Return made up to 31/03/07; full list of members (3 pages)
3 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 April 2006Return made up to 31/03/06; full list of members (9 pages)
5 April 2006Return made up to 31/03/06; full list of members (9 pages)
25 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
25 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
5 April 2005Return made up to 31/03/05; full list of members (9 pages)
5 April 2005Return made up to 31/03/05; full list of members (9 pages)
16 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
16 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
15 April 2004Registered office changed on 15/04/04 from: buccleuch buildings 24/36 buccleuch street dumfries DG1 2AL (1 page)
15 April 2004Registered office changed on 15/04/04 from: buccleuch buildings 24/36 buccleuch street dumfries DG1 2AL (1 page)
13 April 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 13/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 April 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 13/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 September 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
6 September 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
9 April 2003Return made up to 31/03/03; full list of members (9 pages)
9 April 2003Return made up to 31/03/03; full list of members (9 pages)
14 August 2002Partic of mort/charge * (5 pages)
14 August 2002Partic of mort/charge * (5 pages)
24 July 2002Dec mort/charge * (4 pages)
24 July 2002Dec mort/charge * (4 pages)
19 July 2002Partic of mort/charge * (5 pages)
19 July 2002Partic of mort/charge * (5 pages)
25 June 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
25 June 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
9 April 2002Return made up to 31/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 April 2002Return made up to 31/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 January 2002Partic of mort/charge * (5 pages)
17 January 2002Partic of mort/charge * (5 pages)
27 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2001Full accounts made up to 31 January 2001 (10 pages)
28 March 2001Full accounts made up to 31 January 2001 (10 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001New secretary appointed (2 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001Secretary resigned (1 page)
8 June 2000Full accounts made up to 31 January 2000 (12 pages)
8 June 2000Full accounts made up to 31 January 2000 (12 pages)
12 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 June 1999Full accounts made up to 31 January 1999 (10 pages)
10 June 1999Full accounts made up to 31 January 1999 (10 pages)
10 April 1999Return made up to 31/03/99; no change of members (4 pages)
10 April 1999Return made up to 31/03/99; no change of members (4 pages)
24 November 1998Full accounts made up to 31 January 1998 (10 pages)
24 November 1998Full accounts made up to 31 January 1998 (10 pages)
4 July 1997Full accounts made up to 31 January 1997 (12 pages)
4 July 1997Full accounts made up to 31 January 1997 (12 pages)
17 April 1997Return made up to 31/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 April 1997Return made up to 31/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 December 1996Full accounts made up to 31 January 1996 (10 pages)
2 December 1996Full accounts made up to 31 January 1996 (10 pages)
17 April 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 April 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 September 1995Accounts for a small company made up to 31 January 1995 (11 pages)
13 September 1995Accounts for a small company made up to 31 January 1995 (11 pages)
5 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 June 1990Memorandum and Articles of Association (17 pages)
30 April 1990Incorporation (9 pages)
30 April 1990Incorporation (9 pages)