Company NameBaronloch Limited
DirectorsMargaret Jane Dura Ferguson and Nicholas Eustace Haddon Ferguson
Company StatusActive
Company NumberSC179135
CategoryPrivate Limited Company
Incorporation Date26 September 1997(26 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 02200Logging

Directors

Director NameMrs Margaret Jane Dura Ferguson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1997(same day as company formation)
RoleArt Historian
Country of ResidenceBritain
Correspondence Address18 Queensdale Road
London
W11 4QB
Director NameMr Nicholas Eustace Haddon Ferguson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1997(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SL
Secretary NameMrs Georgina Swabey
StatusCurrent
Appointed30 June 2011(13 years, 9 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SL
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed26 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMr Anthony Richard Whycliffe Wyld
NationalityBritish
StatusResigned
Appointed26 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Ansty House
Higher Ansty
Dorchester
Dorset
DT2 7PT

Location

Registered AddressSouthfield House
75 Carnbee Avenue
Edinburgh
EH16 6GA
Scotland
ConstituencyEdinburgh South
WardLiberton/Gilmerton
Address Matches3 other UK companies use this postal address

Shareholders

161.9k at £1Ferguson 2006 Discretionary Trust
51.00%
Ordinary
155.6k at £1N.e.h. Ferguson
49.00%
Ordinary

Financials

Year2014
Turnover£440
Gross Profit£3,307
Net Worth£978,573
Cash£144,507
Current Liabilities£2,515

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 September 2023 (7 months, 1 week ago)
Next Return Due10 October 2024 (5 months, 1 week from now)

Filing History

26 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
24 January 2023Appointment of Ms Lisa Jane Campion as a secretary on 20 January 2023 (2 pages)
24 January 2023Termination of appointment of Georgina Swabey as a secretary on 20 January 2023 (1 page)
8 November 2022Total exemption full accounts made up to 30 September 2022 (7 pages)
29 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
14 April 2022Registered office address changed from C/O Stevenson Associateseh1 3Nt 9 Gayfield Square Edinburgh EH1 3NT Scotland to Southfield House 75 Carnbee Avenue Edinburgh EH16 6GA on 14 April 2022 (1 page)
31 December 2021Total exemption full accounts made up to 30 September 2021 (7 pages)
27 September 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 30 September 2020 (7 pages)
28 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 30 September 2019 (9 pages)
26 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 30 September 2018 (9 pages)
27 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
29 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
20 January 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
20 January 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
29 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
1 March 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
1 March 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
26 January 2016Registered office address changed from C/O Stevenson Associates 6 Chester Street Edinburgh Midlothian EH3 7RA to C/O Stevenson Associateseh1 3Nt 9 Gayfield Square Edinburgh EH1 3NT on 26 January 2016 (1 page)
26 January 2016Registered office address changed from C/O Stevenson Associates 6 Chester Street Edinburgh Midlothian EH3 7RA to C/O Stevenson Associateseh1 3Nt 9 Gayfield Square Edinburgh EH1 3NT on 26 January 2016 (1 page)
5 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 317,500
(5 pages)
5 October 2015Director's details changed for Nicholas Eustace Haddon Ferguson on 26 September 2015 (2 pages)
5 October 2015Director's details changed for Nicholas Eustace Haddon Ferguson on 26 September 2015 (2 pages)
5 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 317,500
(5 pages)
4 October 2015Secretary's details changed for Mrs Georgina Swabey on 26 September 2015 (1 page)
4 October 2015Secretary's details changed for Mrs Georgina Swabey on 26 September 2015 (1 page)
16 April 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
16 April 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 317,500
(5 pages)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 317,500
(5 pages)
28 May 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
28 May 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 317,500
(5 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 317,500
(5 pages)
5 December 2012Total exemption full accounts made up to 30 September 2012 (9 pages)
5 December 2012Total exemption full accounts made up to 30 September 2012 (9 pages)
1 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
25 April 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
25 April 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
19 July 2011Termination of appointment of Anthony Wyld as a secretary (1 page)
19 July 2011Appointment of Mrs Georgina Swabey as a secretary (2 pages)
19 July 2011Appointment of Mrs Georgina Swabey as a secretary (2 pages)
19 July 2011Termination of appointment of Anthony Wyld as a secretary (1 page)
10 March 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
10 March 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
1 October 2010Director's details changed for Nicholas Eustace Haddon Ferguson on 26 September 2010 (2 pages)
1 October 2010Director's details changed for Nicholas Eustace Haddon Ferguson on 26 September 2010 (2 pages)
29 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
24 May 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
24 May 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
1 October 2009Return made up to 26/09/09; full list of members (3 pages)
1 October 2009Return made up to 26/09/09; full list of members (3 pages)
20 May 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
20 May 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
30 October 2008Return made up to 26/09/08; no change of members (7 pages)
30 October 2008Return made up to 26/09/08; no change of members (7 pages)
18 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
18 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
8 October 2007Return made up to 26/09/07; no change of members (7 pages)
8 October 2007Return made up to 26/09/07; no change of members (7 pages)
4 October 2007Registered office changed on 04/10/07 from: c/o stevenson associates 10 albyn place edinburgh EH2 4NG (1 page)
4 October 2007Registered office changed on 04/10/07 from: c/o stevenson associates 10 albyn place edinburgh EH2 4NG (1 page)
16 May 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
16 May 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
5 October 2006Return made up to 26/09/06; full list of members (7 pages)
5 October 2006Return made up to 26/09/06; full list of members (7 pages)
26 June 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
26 June 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
28 September 2005Return made up to 26/09/05; full list of members (7 pages)
28 September 2005Return made up to 26/09/05; full list of members (7 pages)
23 June 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
23 June 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
29 September 2004Return made up to 26/09/04; full list of members (7 pages)
29 September 2004Return made up to 26/09/04; full list of members (7 pages)
21 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
21 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
29 January 2004Registered office changed on 29/01/04 from: c/o stevenson associates 6 wemyss place edinburgh EH3 6DH (1 page)
29 January 2004Registered office changed on 29/01/04 from: c/o stevenson associates 6 wemyss place edinburgh EH3 6DH (1 page)
29 September 2003Return made up to 26/09/03; full list of members (7 pages)
29 September 2003Return made up to 26/09/03; full list of members (7 pages)
27 June 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
27 June 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
27 September 2002Return made up to 26/09/02; full list of members (7 pages)
27 September 2002Return made up to 26/09/02; full list of members (7 pages)
23 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
23 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
1 October 2001Return made up to 26/09/01; full list of members (6 pages)
1 October 2001Return made up to 26/09/01; full list of members (6 pages)
6 July 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
6 July 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
5 October 2000Return made up to 26/09/00; full list of members (6 pages)
5 October 2000Return made up to 26/09/00; full list of members (6 pages)
24 July 2000Full accounts made up to 30 September 1999 (11 pages)
24 July 2000Full accounts made up to 30 September 1999 (11 pages)
29 September 1999Return made up to 26/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 September 1999Return made up to 26/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 May 1999Full accounts made up to 30 September 1998 (11 pages)
24 May 1999Full accounts made up to 30 September 1998 (11 pages)
6 October 1998Return made up to 26/09/98; full list of members (6 pages)
6 October 1998Return made up to 26/09/98; full list of members (6 pages)
17 March 1998Ad 16/03/98--------- £ si 12500@1=12500 £ ic 305002/317502 (2 pages)
17 March 1998Ad 16/03/98--------- £ si 12500@1=12500 £ ic 305002/317502 (2 pages)
25 November 1997Ad 19/11/97--------- £ si 305000@1=305000 £ ic 2/305002 (2 pages)
25 November 1997Ad 19/11/97--------- £ si 305000@1=305000 £ ic 2/305002 (2 pages)
4 November 1997New secretary appointed (2 pages)
4 November 1997New secretary appointed (2 pages)
27 October 1997New director appointed (4 pages)
27 October 1997New director appointed (4 pages)
27 October 1997Registered office changed on 27/10/97 from: 6 wemyss place edinburgh EH3 6DH (1 page)
27 October 1997Registered office changed on 27/10/97 from: 6 wemyss place edinburgh EH3 6DH (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
7 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 October 1997Secretary resigned (1 page)
7 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 October 1997£ nc 100/5000000 26/09/97 (1 page)
7 October 1997Registered office changed on 07/10/97 from: 5 logie mill edinburgh EH7 4HH (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Secretary resigned (1 page)
7 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 October 1997Registered office changed on 07/10/97 from: 5 logie mill edinburgh EH7 4HH (1 page)
7 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 October 1997Director resigned (1 page)
7 October 1997£ nc 100/5000000 26/09/97 (1 page)
26 September 1997Incorporation (16 pages)
26 September 1997Incorporation (16 pages)