Hutchison Road
Edinburgh
EH14 1UT
Scotland
Secretary Name | Christopher Langan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2003(7 months, 4 weeks after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Consultancy |
Country of Residence | Scotland |
Correspondence Address | 33 Alderbank Terrace Edinburgh EH11 1TA Scotland |
Director Name | Chris Langan |
---|---|
Date of Birth | July 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Role | Bar Consultant |
Correspondence Address | First Floor, Flat 3 28 Heriothill Terrace Edinburgh EH7 4DZ Scotland |
Secretary Name | Angela Fraioli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Annfield Gardens Stirling FK8 2BJ Scotland |
Director Name | Scott Jason |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 2003(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2005) |
Role | Consultancy |
Correspondence Address | 87/5 Dickson Street Edinburgh EH6 8QH Scotland |
Director Name | Calum Alexander Armstrong Lawrie |
---|---|
Date of Birth | October 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(7 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 March 2011) |
Role | Consultancy |
Country of Residence | Scotland |
Correspondence Address | 2 Deanpark Square Balerno Midlothian EH14 7LN Scotland |
Website | www.barnomadics.co.uk |
---|
Registered Address | 32 West Gorgie Parks Hutchison Road Edinburgh EH14 1UT Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
70 at £1 | Christopher Langan 70.00% Ordinary |
---|---|
30 at £1 | Joyce Langan 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £261,482 |
Cash | £73,768 |
Current Liabilities | £116,760 |
Latest Accounts | 30 November 2022 (6 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 5 December 2022 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 19 December 2023 (6 months, 2 weeks from now) |
29 September 2022 | Delivered on: 8 October 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 47/3 ardmillan terrace, edinburgh title number MID232850. Outstanding |
---|---|
19 April 2017 | Delivered on: 8 May 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Second floor flat, flat 13A primrose terrace, edinburgh. Outstanding |
19 April 2017 | Delivered on: 22 April 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Second floor flat, flat 3, 13A primrose terrace, edinburgh. Outstanding |
27 March 2017 | Delivered on: 31 March 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
23 December 2021 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
---|---|
21 October 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
3 February 2021 | Confirmation statement made on 3 February 2021 with updates (3 pages) |
16 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
12 June 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
10 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
19 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
7 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
8 May 2017 | Registration of charge SC2407210003, created on 19 April 2017 (7 pages) |
8 May 2017 | Registration of charge SC2407210003, created on 19 April 2017 (7 pages) |
22 April 2017 | Registration of charge SC2407210002, created on 19 April 2017 (7 pages) |
22 April 2017 | Registration of charge SC2407210002, created on 19 April 2017 (7 pages) |
31 March 2017 | Registration of charge SC2407210001, created on 27 March 2017 (8 pages) |
31 March 2017 | Registration of charge SC2407210001, created on 27 March 2017 (8 pages) |
12 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
14 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
12 February 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
17 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
9 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
30 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
30 December 2012 | Secretary's details changed for Christopher Langan on 1 December 2012 (2 pages) |
30 December 2012 | Director's details changed for Christopher Langan on 1 December 2012 (2 pages) |
30 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
30 December 2012 | Secretary's details changed for Christopher Langan on 1 December 2012 (2 pages) |
30 December 2012 | Director's details changed for Christopher Langan on 1 December 2012 (2 pages) |
30 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
30 December 2012 | Secretary's details changed for Christopher Langan on 1 December 2012 (2 pages) |
30 December 2012 | Director's details changed for Christopher Langan on 1 December 2012 (2 pages) |
18 December 2012 | Registered office address changed from 17 Grove Street Edinburgh EH3 8AF United Kingdom on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 17 Grove Street Edinburgh EH3 8AF United Kingdom on 18 December 2012 (1 page) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
9 February 2012 | Purchase of own shares. (3 pages) |
9 February 2012 | Purchase of own shares. (3 pages) |
9 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
23 March 2011 | Termination of appointment of Calum Lawrie as a director (1 page) |
23 March 2011 | Termination of appointment of Calum Lawrie as a director (1 page) |
3 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
3 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
3 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
2 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
2 January 2010 | Director's details changed for Calum Alexander Armstrong Lawrie on 1 October 2009 (2 pages) |
2 January 2010 | Director's details changed for Christopher Langan on 1 December 2009 (2 pages) |
2 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
2 January 2010 | Director's details changed for Calum Alexander Armstrong Lawrie on 1 October 2009 (2 pages) |
2 January 2010 | Director's details changed for Christopher Langan on 1 December 2009 (2 pages) |
2 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
2 January 2010 | Director's details changed for Calum Alexander Armstrong Lawrie on 1 October 2009 (2 pages) |
2 January 2010 | Director's details changed for Christopher Langan on 1 December 2009 (2 pages) |
25 May 2009 | Registered office changed on 25/05/2009 from 30 castle street edinburgh EH2 3HT (1 page) |
25 May 2009 | Registered office changed on 25/05/2009 from 30 castle street edinburgh EH2 3HT (1 page) |
13 March 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
19 January 2009 | Return made up to 05/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 05/12/08; full list of members (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
21 January 2008 | Return made up to 05/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 05/12/07; full list of members (2 pages) |
11 April 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
11 April 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
20 December 2006 | Return made up to 05/12/06; full list of members (3 pages) |
20 December 2006 | Return made up to 05/12/06; full list of members (3 pages) |
2 August 2006 | £ ic 300/200 14/07/06 £ sr [email protected]=100 (2 pages) |
2 August 2006 | £ ic 300/200 14/07/06 £ sr [email protected]=100 (2 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
15 December 2005 | Return made up to 05/12/05; full list of members
|
15 December 2005 | Return made up to 05/12/05; full list of members
|
14 April 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
18 January 2005 | Return made up to 05/12/04; full list of members
|
18 January 2005 | Return made up to 05/12/04; full list of members
|
13 April 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
13 April 2004 | Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page) |
13 April 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
13 April 2004 | Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page) |
23 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
5 November 2003 | Registered office changed on 05/11/03 from: 51 annfield gardens stirling FK8 2BJ (1 page) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: 51 annfield gardens stirling FK8 2BJ (1 page) |
5 November 2003 | Director resigned (1 page) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New secretary appointed;new director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | Secretary resigned (1 page) |
18 October 2003 | Ad 01/08/03--------- £ si [email protected]=200 £ ic 101/301 (2 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New secretary appointed;new director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | Secretary resigned (1 page) |
18 October 2003 | Ad 01/08/03--------- £ si [email protected]=200 £ ic 101/301 (2 pages) |
17 December 2002 | Ad 13/12/02--------- £ si [email protected]=100 £ ic 1/101 (2 pages) |
17 December 2002 | Ad 13/12/02--------- £ si [email protected]=100 £ ic 1/101 (2 pages) |
5 December 2002 | Incorporation (17 pages) |
5 December 2002 | Incorporation (17 pages) |