Company NameBarcaldine Sawmill Limited
DirectorJohn Pickering Ormiston
Company StatusActive
Company NumberSC127562
CategoryPrivate Limited Company
Incorporation Date27 September 1990(33 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 02200Logging

Directors

Director NameMr John Pickering Ormiston
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(9 years, 10 months after company formation)
Appointment Duration23 years, 9 months
RoleForrestry Worker
Country of ResidenceUnited Kingdom
Correspondence AddressBars Lodge
Barcaldine
Oban
Argyll
PA37 1SG
Scotland
Secretary NameEilid Ormiston
NationalityBritish
StatusCurrent
Appointed01 August 2000(9 years, 10 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence AddressBars Lodge
Barcaldine
Oban
Argyll
PA37 1SG
Scotland
Director NameJohn Pickering Yuille Ormiston
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1990(same day as company formation)
RoleTimber Sawmill Operator
Correspondence AddressBraemore Victoria Park
Minard
Inverarmy
Argyll
PA32 8YB
Scotland
Director NameJoanne Waugh
NationalityBritish
StatusResigned
Appointed27 September 1990(same day as company formation)
RoleCompany Director
Correspondence Address27 Castle Street
Edinburgh
EH2 3DN
Scotland
Secretary NameRichard McKeon
NationalityBritish
StatusResigned
Appointed27 September 1990(same day as company formation)
RoleCompany Director
Correspondence Address126 Inveresk Street
Glasgow
Lanarkshire
G32 6TA
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed27 September 1990(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameJohn Pickering Juille Snr Ormiston
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(2 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 August 2000)
RoleCompany Director
Correspondence Address39 Carrer Des Pinar
Costa De La Calma
Spain
Secretary NameEilid Moira Ormiston
NationalityBritish
StatusResigned
Appointed16 May 1996(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressThe Chalet
Beaver Timber Company
Connel
Argyll
PA37 1SG
Scotland
Secretary NameCarole Ormiston
NationalityBritish
StatusResigned
Appointed01 October 1997(7 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2000)
RoleCompany Director
Correspondence Address39 Carrer Del Pinar
Costa De La Calma
Majorca
Foreign

Contact

Websitebarcaldine.argyll-bute.sch.uk

Location

Registered AddressAlbany Chambers
Albany Street
Oban
Argyll & Bute
PA34 4AL
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20k at £1John Ormiston Jnr
66.67%
Ordinary
10k at £1Eilid Ormiston
33.33%
Ordinary

Financials

Year2014
Net Worth£53,104
Cash£6,019
Current Liabilities£59,641

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

7 January 1991Delivered on: 28 January 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 acres of ground forming part of the lands and estate of barcaldine, argyll.
Outstanding
25 October 1990Delivered on: 5 November 1990
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

Filing History

28 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
29 August 2023Micro company accounts made up to 31 December 2022 (7 pages)
28 September 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
7 September 2022Micro company accounts made up to 31 December 2021 (7 pages)
28 September 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
7 September 2021Micro company accounts made up to 31 December 2020 (8 pages)
28 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
31 August 2020Micro company accounts made up to 31 December 2019 (7 pages)
7 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (8 pages)
21 February 2019Registered office address changed from C/O Simmers & Co Albany Chambers Albany Street Oban United Kingdom to Albany Chambers Albany Street Oban Argyll & Bute PA34 4AL on 21 February 2019 (1 page)
27 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
1 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 August 2017Registered office address changed from 216 West George Street Glasgow G2 2PQ to C/O Simmers & Co Albany Chambers Albany Street Oban on 19 August 2017 (1 page)
19 August 2017Registered office address changed from 216 West George Street Glasgow G2 2PQ to C/O Simmers & Co Albany Chambers Albany Street Oban on 19 August 2017 (1 page)
20 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 30,000
(4 pages)
12 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 30,000
(4 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 30,000
(4 pages)
10 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 30,000
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 30,000
(4 pages)
2 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 30,000
(4 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (12 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (12 pages)
10 November 2010Director's details changed for John Ormiston on 27 September 2010 (2 pages)
10 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
10 November 2010Director's details changed for John Ormiston on 27 September 2010 (2 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
3 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (12 pages)
3 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (12 pages)
5 February 2009Return made up to 27/09/08; full list of members (3 pages)
5 February 2009Return made up to 27/09/08; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 November 2007Return made up to 27/09/07; no change of members (6 pages)
5 November 2007Return made up to 27/09/07; no change of members (6 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 October 2006Return made up to 27/09/06; full list of members (6 pages)
16 October 2006Return made up to 27/09/06; full list of members (6 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 September 2005Return made up to 27/09/05; full list of members (6 pages)
29 September 2005Return made up to 27/09/05; full list of members (6 pages)
30 September 2004Return made up to 27/09/04; full list of members (6 pages)
30 September 2004Return made up to 27/09/04; full list of members (6 pages)
14 September 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
14 September 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
3 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
3 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
2 October 2003Return made up to 27/09/03; full list of members (6 pages)
2 October 2003Return made up to 27/09/03; full list of members (6 pages)
7 December 2002Registered office changed on 07/12/02 from: 219 st vincent street, glasgow, G2 5QY (1 page)
7 December 2002Registered office changed on 07/12/02 from: 219 st vincent street, glasgow, G2 5QY (1 page)
16 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 October 2002Return made up to 27/09/02; full list of members (6 pages)
11 October 2002Return made up to 27/09/02; full list of members (6 pages)
25 October 2001Return made up to 27/09/01; full list of members (6 pages)
25 October 2001Return made up to 27/09/01; full list of members (6 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
27 October 2000Return made up to 27/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 2000Return made up to 27/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 September 2000New director appointed (2 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000Secretary resigned (1 page)
7 September 2000New director appointed (2 pages)
23 August 2000New secretary appointed (2 pages)
23 August 2000Director resigned (1 page)
23 August 2000New secretary appointed (2 pages)
23 August 2000Director resigned (1 page)
29 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 September 1999Return made up to 27/09/99; full list of members (6 pages)
28 September 1999Return made up to 27/09/99; full list of members (6 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 October 1998Return made up to 27/09/98; no change of members (4 pages)
12 October 1998Return made up to 27/09/98; no change of members (4 pages)
30 April 1998Return made up to 27/09/97; no change of members (4 pages)
30 April 1998Return made up to 27/09/97; no change of members (4 pages)
16 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 March 1998Accounts for a small company made up to 31 December 1996 (5 pages)
5 March 1998Accounts for a small company made up to 31 December 1996 (5 pages)
27 October 1997New secretary appointed (2 pages)
27 October 1997Secretary resigned (1 page)
27 October 1997New secretary appointed (2 pages)
27 October 1997Secretary resigned (1 page)
30 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
18 October 1996Return made up to 27/09/96; full list of members (6 pages)
18 October 1996Return made up to 27/09/96; full list of members (6 pages)
7 June 1996New secretary appointed (3 pages)
7 June 1996New secretary appointed (3 pages)
23 May 1996Secretary resigned (1 page)
23 May 1996Secretary resigned (1 page)
26 April 1996Return made up to 27/09/95; no change of members (4 pages)
26 April 1996Return made up to 27/09/95; no change of members (4 pages)
1 December 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 December 1995Accounts for a small company made up to 31 December 1994 (5 pages)
4 August 1995Amended accounts made up to 31 December 1993 (5 pages)
4 August 1995Amended accounts made up to 31 December 1993 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
27 September 1990Incorporation (18 pages)