Company NameBarnomadics Limited
DirectorChristopher James Langan
Company StatusActive
Company NumberSC240721
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher James Langan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed01 August 2003(7 months, 4 weeks after company formation)
Appointment Duration20 years, 9 months
RoleConsultancy
Country of ResidenceScotland
Correspondence Address32 West Gorgie Parks
Hutchison Road
Edinburgh
EH14 1UT
Scotland
Secretary NameChristopher Langan
NationalityBritish
StatusCurrent
Appointed01 August 2003(7 months, 4 weeks after company formation)
Appointment Duration20 years, 9 months
RoleConsultancy
Country of ResidenceScotland
Correspondence Address32 West Gorgie Parks
Hutchison Road
Edinburgh
EH14 1UT
Scotland
Director NameChris Langan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(same day as company formation)
RoleBar Consultant
Correspondence AddressFirst Floor, Flat 3
28 Heriothill Terrace
Edinburgh
EH7 4DZ
Scotland
Secretary NameAngela Fraioli
NationalityBritish
StatusResigned
Appointed05 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address51 Annfield Gardens
Stirling
FK8 2BJ
Scotland
Director NameScott Jason
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 2003(7 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2005)
RoleConsultancy
Correspondence Address87/5 Dickson Street
Edinburgh
EH6 8QH
Scotland
Director NameCalum Alexander Armstrong Lawrie
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(7 months, 4 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 01 March 2011)
RoleConsultancy
Country of ResidenceScotland
Correspondence Address2 Deanpark Square
Balerno
Midlothian
EH14 7LN
Scotland

Contact

Websitewww.barnomadics.co.uk

Location

Registered Address32 West Gorgie Parks
Hutchison Road
Edinburgh
EH14 1UT
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

70 at £1Christopher Langan
70.00%
Ordinary
30 at £1Joyce Langan
30.00%
Ordinary

Financials

Year2014
Net Worth£261,482
Cash£73,768
Current Liabilities£116,760

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

29 September 2022Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered on: 31 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

26 April 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
5 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
8 October 2022Registration of charge SC2407210004, created on 29 September 2022 (7 pages)
14 July 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
23 December 2021Confirmation statement made on 23 December 2021 with no updates (3 pages)
21 October 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
3 February 2021Confirmation statement made on 3 February 2021 with updates (3 pages)
16 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
10 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
19 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
7 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
6 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
6 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
8 May 2017Registration of charge SC2407210003, created on 19 April 2017 (7 pages)
8 May 2017Registration of charge SC2407210003, created on 19 April 2017 (7 pages)
22 April 2017Registration of charge SC2407210002, created on 19 April 2017 (7 pages)
22 April 2017Registration of charge SC2407210002, created on 19 April 2017 (7 pages)
31 March 2017Registration of charge SC2407210001, created on 27 March 2017 (8 pages)
31 March 2017Registration of charge SC2407210001, created on 27 March 2017 (8 pages)
12 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
14 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
14 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
12 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
30 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
30 December 2012Secretary's details changed for Christopher Langan on 1 December 2012 (2 pages)
30 December 2012Director's details changed for Christopher Langan on 1 December 2012 (2 pages)
30 December 2012Director's details changed for Christopher Langan on 1 December 2012 (2 pages)
30 December 2012Secretary's details changed for Christopher Langan on 1 December 2012 (2 pages)
30 December 2012Secretary's details changed for Christopher Langan on 1 December 2012 (2 pages)
30 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
30 December 2012Director's details changed for Christopher Langan on 1 December 2012 (2 pages)
30 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
18 December 2012Registered office address changed from 17 Grove Street Edinburgh EH3 8AF United Kingdom on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 17 Grove Street Edinburgh EH3 8AF United Kingdom on 18 December 2012 (1 page)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
9 February 2012Purchase of own shares. (3 pages)
9 February 2012Purchase of own shares. (3 pages)
9 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
24 May 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
23 March 2011Termination of appointment of Calum Lawrie as a director (1 page)
23 March 2011Termination of appointment of Calum Lawrie as a director (1 page)
3 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
3 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
3 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
2 January 2010Director's details changed for Christopher Langan on 1 December 2009 (2 pages)
2 January 2010Director's details changed for Christopher Langan on 1 December 2009 (2 pages)
2 January 2010Director's details changed for Calum Alexander Armstrong Lawrie on 1 October 2009 (2 pages)
2 January 2010Director's details changed for Calum Alexander Armstrong Lawrie on 1 October 2009 (2 pages)
2 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
2 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
2 January 2010Director's details changed for Calum Alexander Armstrong Lawrie on 1 October 2009 (2 pages)
2 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
2 January 2010Director's details changed for Christopher Langan on 1 December 2009 (2 pages)
25 May 2009Registered office changed on 25/05/2009 from 30 castle street edinburgh EH2 3HT (1 page)
25 May 2009Registered office changed on 25/05/2009 from 30 castle street edinburgh EH2 3HT (1 page)
13 March 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
13 March 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
19 January 2009Return made up to 05/12/08; full list of members (4 pages)
19 January 2009Return made up to 05/12/08; full list of members (4 pages)
14 March 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
14 March 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
21 January 2008Return made up to 05/12/07; full list of members (2 pages)
21 January 2008Return made up to 05/12/07; full list of members (2 pages)
11 April 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
11 April 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
20 December 2006Return made up to 05/12/06; full list of members (3 pages)
20 December 2006Return made up to 05/12/06; full list of members (3 pages)
2 August 2006£ ic 300/200 14/07/06 £ sr 100@1=100 (2 pages)
2 August 2006£ ic 300/200 14/07/06 £ sr 100@1=100 (2 pages)
9 March 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
9 March 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
15 December 2005Return made up to 05/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 December 2005Return made up to 05/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
14 April 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
18 January 2005Return made up to 05/12/04; full list of members
  • 363(287) ‐ Registered office changed on 18/01/05
(7 pages)
18 January 2005Return made up to 05/12/04; full list of members
  • 363(287) ‐ Registered office changed on 18/01/05
(7 pages)
13 April 2004Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
13 April 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
13 April 2004Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
13 April 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
23 December 2003Return made up to 05/12/03; full list of members (7 pages)
23 December 2003Return made up to 05/12/03; full list of members (7 pages)
5 November 2003Registered office changed on 05/11/03 from: 51 annfield gardens stirling FK8 2BJ (1 page)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
5 November 2003Registered office changed on 05/11/03 from: 51 annfield gardens stirling FK8 2BJ (1 page)
18 October 2003New director appointed (2 pages)
18 October 2003New secretary appointed;new director appointed (2 pages)
18 October 2003Secretary resigned (1 page)
18 October 2003Ad 01/08/03--------- £ si 200@1=200 £ ic 101/301 (2 pages)
18 October 2003New director appointed (2 pages)
18 October 2003Secretary resigned (1 page)
18 October 2003New director appointed (2 pages)
18 October 2003New secretary appointed;new director appointed (2 pages)
18 October 2003New director appointed (2 pages)
18 October 2003Ad 01/08/03--------- £ si 200@1=200 £ ic 101/301 (2 pages)
17 December 2002Ad 13/12/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 December 2002Ad 13/12/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
5 December 2002Incorporation (17 pages)
5 December 2002Incorporation (17 pages)