Company NameBarton Scotland Limited
DirectorCharles Howard Barton
Company StatusActive
Company NumberSC223217
CategoryPrivate Limited Company
Incorporation Date14 September 2001(22 years, 7 months ago)
Previous Name60 North Recycling Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Director NameMr Charles Howard Barton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2011(9 years, 4 months after company formation)
Appointment Duration13 years, 3 months
RoleResidential Park Home Operator
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameDorothea Crane
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(2 weeks, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 14 August 2003)
RoleQhse Adviser
Correspondence Address33 Lowes Barn Bank
Durham
County Durham
DH1 3QL
Director NameMr Ian Kinniburgh
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(2 weeks, 3 days after company formation)
Appointment Duration9 years, 4 months (resigned 28 January 2011)
RoleWaste Manager
Country of ResidenceScotland
Correspondence AddressThe Knowe
Tolob
Virkie
Shetland
ZE3 9JL
Scotland
Director NameJames Layfield
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(2 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 2002)
RoleWaste Manager
Correspondence Address44 Staneyhill
Lerwick
Shetland
ZE1 0QW
Scotland
Secretary NameDorothea Crane
NationalityBritish
StatusResigned
Appointed01 October 2001(2 weeks, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 17 January 2003)
RoleQhse Adviser
Correspondence Address33 Lowes Barn Bank
Durham
County Durham
DH1 3QL
Secretary NameShirley Ann Kinniburgh
NationalityBritish
StatusResigned
Appointed17 January 2003(1 year, 4 months after company formation)
Appointment Duration8 years (resigned 28 January 2011)
RoleAdministration Officer
Country of ResidenceScotland
Correspondence AddressThe Knowe
Toab
Virkie
Shetland
ZE3 9JL
Scotland
Director NameShirley Ann Kinniburgh
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(1 year, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 January 2011)
RoleAdmin Manager
Country of ResidenceScotland
Correspondence AddressThe Knowe
Toab
Virkie
Shetland
ZE3 9JL
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed14 September 2001(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2001(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland

Contact

Websitewww.60northrecycling.co.uk/
Telephone01595 692974
Telephone regionLerwick, Shetland Islands

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Barton Park Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£793,054
Cash£2,124
Current Liabilities£456,608

Accounts

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

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (0 days from now)

Charges

3 February 2011Delivered on: 8 February 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area or piece of ground at rova head lerwick shetland.
Outstanding
28 January 2011Delivered on: 8 February 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
29 November 2001Delivered on: 5 December 2001
Persons entitled: Shetlands Development Trust

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.
Outstanding
22 January 2002Delivered on: 28 January 2002
Satisfied on: 1 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Rova head, lerwick, shetland.
Fully Satisfied
29 November 2001Delivered on: 19 December 2001
Satisfied on: 1 February 2011
Persons entitled: Shetland Leasing and Property Developments Limited

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
28 November 2001Delivered on: 10 December 2001
Satisfied on: 1 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

18 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
16 October 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
23 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-15
(3 pages)
22 January 2018Registered office address changed from Rova Head Lerwick Shetland ZE1 0PY to Caledonian Exchange 19a Canning Street Edinburgh Scotland EH3 8HE on 22 January 2018 (1 page)
16 January 2018Satisfaction of charge 6 in full (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
21 November 2017Satisfaction of charge 1 in full (4 pages)
21 November 2017Satisfaction of charge 1 in full (4 pages)
26 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
26 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 November 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
24 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(3 pages)
27 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(3 pages)
30 April 2013Auditor's resignation (1 page)
30 April 2013Auditor's resignation (1 page)
13 December 2012Accounts for a small company made up to 31 March 2012 (13 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (13 pages)
26 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
30 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
30 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
12 September 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
12 September 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
7 September 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
7 September 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
11 April 2011Previous accounting period shortened from 31 March 2011 to 30 November 2010 (1 page)
11 April 2011Previous accounting period shortened from 31 March 2011 to 30 November 2010 (1 page)
10 February 2011Appointment of Mr Charles Howard Barton as a director (2 pages)
10 February 2011Termination of appointment of Shirley Kinniburgh as a secretary (1 page)
10 February 2011Appointment of Mr Charles Howard Barton as a director (2 pages)
10 February 2011Alterations to floating charge 1 (5 pages)
10 February 2011Alterations to floating charge 1 (5 pages)
10 February 2011Termination of appointment of Ian Kinniburgh as a director (1 page)
10 February 2011Termination of appointment of Shirley Kinniburgh as a director (1 page)
10 February 2011Termination of appointment of Ian Kinniburgh as a director (1 page)
10 February 2011Termination of appointment of Shirley Kinniburgh as a secretary (1 page)
10 February 2011Termination of appointment of Shirley Kinniburgh as a director (1 page)
8 February 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
8 February 2011Alterations to floating charge 5 (7 pages)
8 February 2011Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
8 February 2011Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
8 February 2011Alterations to floating charge 5 (7 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
2 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
2 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
2 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
2 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
2 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
2 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
20 September 2010Director's details changed for Shirley Ann Kinniburgh on 14 September 2010 (2 pages)
20 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Shirley Ann Kinniburgh on 14 September 2010 (2 pages)
20 September 2010Director's details changed for Ian Kinniburgh on 14 September 2010 (2 pages)
20 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Ian Kinniburgh on 14 September 2010 (2 pages)
23 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
23 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
22 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
5 December 2008Return made up to 14/09/08; full list of members (3 pages)
5 December 2008Return made up to 14/09/08; full list of members (3 pages)
17 September 2008Return made up to 14/09/07; full list of members (3 pages)
17 September 2008Return made up to 14/09/07; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
7 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
8 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
8 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
26 September 2006Return made up to 14/09/06; full list of members (2 pages)
26 September 2006Return made up to 14/09/06; full list of members (2 pages)
9 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
9 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
10 October 2005Return made up to 14/09/05; full list of members (2 pages)
10 October 2005Return made up to 14/09/05; full list of members (2 pages)
17 March 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
17 March 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
1 November 2004Return made up to 14/09/04; full list of members (2 pages)
1 November 2004Return made up to 14/09/04; full list of members (2 pages)
2 July 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
2 July 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
10 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 September 2003Return made up to 14/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 September 2003Return made up to 14/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 September 2003Director resigned (2 pages)
15 September 2003Director resigned (2 pages)
3 July 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
3 July 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003Secretary resigned (1 page)
25 November 2002Director resigned (2 pages)
25 November 2002Director resigned (2 pages)
2 October 2002Return made up to 14/09/02; full list of members (7 pages)
2 October 2002Return made up to 14/09/02; full list of members (7 pages)
17 July 2002Accounting reference date extended from 30/09/02 to 30/11/02 (1 page)
17 July 2002Accounting reference date extended from 30/09/02 to 30/11/02 (1 page)
28 January 2002Partic of mort/charge * (5 pages)
28 January 2002Partic of mort/charge * (5 pages)
28 December 2001Alterations to a floating charge (8 pages)
28 December 2001Alterations to a floating charge (11 pages)
28 December 2001Alterations to a floating charge (11 pages)
28 December 2001Alterations to a floating charge (4 pages)
28 December 2001Alterations to a floating charge (11 pages)
28 December 2001Alterations to a floating charge (8 pages)
28 December 2001Alterations to a floating charge (11 pages)
28 December 2001Alterations to a floating charge (4 pages)
19 December 2001Partic of mort/charge * (7 pages)
19 December 2001Partic of mort/charge * (7 pages)
10 December 2001Partic of mort/charge * (3 pages)
10 December 2001Partic of mort/charge * (3 pages)
5 December 2001Partic of mort/charge * (6 pages)
5 December 2001Partic of mort/charge * (6 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
30 November 2001Secretary resigned (1 page)
30 November 2001New director appointed (2 pages)
30 November 2001Director resigned (1 page)
30 November 2001Secretary resigned (1 page)
30 November 2001Ad 01/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 November 2001New secretary appointed;new director appointed (2 pages)
30 November 2001Ad 01/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 November 2001Director resigned (1 page)
30 November 2001New director appointed (2 pages)
30 November 2001Registered office changed on 30/11/01 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
30 November 2001New secretary appointed;new director appointed (2 pages)
30 November 2001Registered office changed on 30/11/01 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
5 October 2001Company name changed suncastle LIMITED\certificate issued on 05/10/01 (2 pages)
5 October 2001Company name changed suncastle LIMITED\certificate issued on 05/10/01 (2 pages)
14 September 2001Incorporation (22 pages)
14 September 2001Incorporation (22 pages)