Company NameBarnton Avenue West Limited
Company StatusActive
Company NumberSC241583
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Samuel David Crabb
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Riversdale Crescent
Edinburgh
Midlothian
EH12 5QT
Scotland
Secretary NameMr Samuel David Crabb
NationalityBritish
StatusCurrent
Appointed23 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Riversdale Crescent
Edinburgh
Midlothian
EH12 5QT
Scotland
Director NameMr James Anthony Rennie
Date of BirthAugust 1984 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed02 July 2018(15 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address14 Riversdale Crescent
Edinburgh
Midlothian
EH12 5QT
Scotland
Director NameMr Ross Michael Rennie
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(15 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address14 Riversdale Crescent
Edinburgh
Midlothian
EH12 5QT
Scotland
Director NameMrs Penelope Joan Rennie
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(same day as company formation)
RoleInterior Designer
Country of ResidenceScotland
Correspondence Address14 Riversdale Crescent
Edinburgh
Midlothian
EH12 5QT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address14 Riversdale Crescent
Edinburgh
Midlothian
EH12 5QT
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Meribel (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£627,287
Cash£1,899
Current Liabilities£652,718

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 December 2023 (3 months, 3 weeks ago)
Next Return Due6 January 2025 (8 months, 3 weeks from now)

Charges

29 July 2009Delivered on: 31 July 2009
Persons entitled: Trustees of the Mlr Pension Fund

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground north of barnton avenue west, edinburgh MID11494.
Outstanding
1 March 2006Delivered on: 13 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

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
10 April 2006Delivered on: 13 April 2006
Satisfied on: 1 August 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects at barnton avenue west, edinburgh (title number MID11494).
Fully Satisfied

Filing History

28 April 2023Total exemption full accounts made up to 31 July 2022 (5 pages)
23 December 2022Director's details changed for Mr James Anthony Rennie on 1 February 2020 (2 pages)
23 December 2022Confirmation statement made on 23 December 2022 with no updates (3 pages)
15 March 2022Total exemption full accounts made up to 31 July 2021 (4 pages)
7 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 July 2020 (4 pages)
29 December 2020Confirmation statement made on 23 December 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 31 July 2019 (4 pages)
7 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 July 2018 (4 pages)
25 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
11 July 2018Appointment of Mr Ross Michael Rennie as a director on 2 July 2018 (2 pages)
11 July 2018Appointment of Mr James Anthony Rennie as a director on 2 July 2018 (2 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
4 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
14 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
11 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
7 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
13 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
7 March 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Termination of appointment of Penelope Rennie as a director (1 page)
7 March 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Termination of appointment of Penelope Rennie as a director (1 page)
21 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
5 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
1 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
30 January 2012Accounts for a small company made up to 31 July 2011 (5 pages)
30 January 2012Accounts for a small company made up to 31 July 2011 (5 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (5 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (5 pages)
3 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (6 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (6 pages)
16 March 2010Secretary's details changed for Mr Samuel David Crabb on 1 March 2010 (1 page)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Director's details changed for Mr Samuel David Crabb on 1 March 2010 (2 pages)
16 March 2010Director's details changed for Mrs Penelope Joan Rennie on 1 March 2010 (2 pages)
16 March 2010Secretary's details changed for Mr Samuel David Crabb on 1 March 2010 (1 page)
16 March 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Mr Samuel David Crabb on 1 March 2010 (2 pages)
16 March 2010Director's details changed for Mrs Penelope Joan Rennie on 1 March 2010 (2 pages)
16 March 2010Director's details changed for Mrs Penelope Joan Rennie on 1 March 2010 (2 pages)
16 March 2010Secretary's details changed for Mr Samuel David Crabb on 1 March 2010 (1 page)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Director's details changed for Mr Samuel David Crabb on 1 March 2010 (2 pages)
16 March 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
13 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
13 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
4 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
31 July 2009Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page)
31 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 July 2009Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page)
26 May 2009Registered office changed on 26/05/2009 from 14 riversdale crescent edinburgh midlothian EH12 5QT united kingdom (1 page)
26 May 2009Registered office changed on 26/05/2009 from 1 rutland court edinburgh EH3 8EY (1 page)
26 May 2009Registered office changed on 26/05/2009 from 1 rutland court edinburgh EH3 8EY (1 page)
26 May 2009Registered office changed on 26/05/2009 from 14 riversdale crescent edinburgh midlothian EH12 5QT united kingdom (1 page)
9 April 2009Return made up to 23/12/08; full list of members (3 pages)
9 April 2009Return made up to 23/12/08; full list of members (3 pages)
8 April 2009Location of register of members (1 page)
8 April 2009Location of register of members (1 page)
30 March 2009Accounts for a small company made up to 29 February 2008 (6 pages)
30 March 2009Accounts for a small company made up to 29 February 2008 (6 pages)
6 June 2008Accounts for a small company made up to 28 February 2007 (5 pages)
6 June 2008Accounts for a small company made up to 28 February 2007 (5 pages)
27 March 2008Return made up to 23/12/07; full list of members (7 pages)
27 March 2008Return made up to 23/12/07; full list of members (7 pages)
13 February 2007Return made up to 23/12/06; full list of members (7 pages)
13 February 2007Return made up to 23/12/06; full list of members (7 pages)
7 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
7 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
13 April 2006Partic of mort/charge * (3 pages)
13 April 2006Partic of mort/charge * (3 pages)
13 March 2006Partic of mort/charge * (3 pages)
13 March 2006Partic of mort/charge * (3 pages)
24 February 2006Registered office changed on 24/02/06 from: 1 rutland court edinburgh EH3 8EY (1 page)
24 February 2006Registered office changed on 24/02/06 from: 1 rutland court edinburgh EH3 8EY (1 page)
15 February 2006Return made up to 23/12/05; full list of members
  • 363(287) ‐ Registered office changed on 15/02/06
(7 pages)
15 February 2006Return made up to 23/12/05; full list of members
  • 363(287) ‐ Registered office changed on 15/02/06
(7 pages)
4 January 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
4 January 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
23 January 2005Return made up to 23/12/04; full list of members (7 pages)
23 January 2005Return made up to 23/12/04; full list of members (7 pages)
29 September 2004Accounts for a dormant company made up to 28 February 2004 (3 pages)
29 September 2004Accounts for a dormant company made up to 28 February 2004 (3 pages)
20 January 2004Return made up to 23/12/03; full list of members (7 pages)
20 January 2004Return made up to 23/12/03; full list of members (7 pages)
7 February 2003Accounting reference date extended from 31/12/03 to 28/02/04 (1 page)
7 February 2003Ad 23/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 February 2003Ad 23/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 February 2003Accounting reference date extended from 31/12/03 to 28/02/04 (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002Incorporation (16 pages)
23 December 2002Secretary resigned (1 page)
23 December 2002Incorporation (16 pages)