Company NameBarnton Properties Limited
Company StatusDissolved
Company NumberSC272319
CategoryPrivate Limited Company
Incorporation Date23 August 2004(19 years, 8 months ago)
Dissolution Date4 July 2023 (10 months ago)
Previous NameAndpar (114) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David John Cameron
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2004(2 months, 3 weeks after company formation)
Appointment Duration18 years, 7 months (closed 04 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor 111 Grampian Road
Aviemore
Inverness-Shire
PH22 1RH
Scotland
Director NameMr Tom McGougan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(3 months, 1 week after company formation)
Appointment Duration18 years, 7 months (closed 04 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor 111 Grampian Road
Aviemore
Inverness-Shire
PH22 1RH
Scotland
Director NameMr Bruce Reid Linton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2005(8 months, 3 weeks after company formation)
Appointment Duration18 years, 1 month (closed 04 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor 111 Grampian Road
Aviemore
Inverness-Shire
PH22 1RH
Scotland
Director NameHarry Joseph O'Donnell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(2 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 16 May 2005)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address30 Alder Road
Glasgow
G43 2UU
Scotland
Secretary NameHarry Joseph O'Donnell
NationalityBritish
StatusResigned
Appointed12 November 2004(2 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 16 May 2005)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address30 Alder Road
Glasgow
G43 2UU
Scotland
Director NameMr Michael Cannon
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed30 November 2004(3 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 May 2005)
RoleManager
Country of ResidenceIreland
Correspondence AddressSt Annes
Glenasmole
Bothernabreena
County Dublin
Irish
Secretary NameMrs Fiona Maclennan
NationalityBritish
StatusResigned
Appointed16 May 2005(8 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 15 September 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressIvy Croft
Heights Of Brae, Heights Of Brae
Strathpeffer
Ross-Shire
IV14 9AF
Scotland
Secretary NameJane Haggerty
NationalityBritish
StatusResigned
Appointed15 September 2006(2 years after company formation)
Appointment Duration9 years (resigned 01 October 2015)
RoleSecretary
Correspondence AddressSpey House Cairngorm Technology Park
Aviemore
PH22 1PB
Scotland
Director NameAndpar Limited (Corporation)
StatusResigned
Appointed23 August 2004(same day as company formation)
Correspondence AddressCharles Oakley House
125 West Regent Street
Glasgow
G2 2SA
Scotland
Director NameAndparco Limited (Corporation)
StatusResigned
Appointed23 August 2004(same day as company formation)
Correspondence AddressCharles Oakley House
125 West Regent Street
Glasgow
G2 2SA
Scotland
Secretary NameThe Anderson Partnership (Corporation)
StatusResigned
Appointed23 August 2004(same day as company formation)
Correspondence AddressCharles Oakley House
125 West Regent Street
Glasgow
G2 2SA
Scotland

Location

Registered AddressFirst Floor
111 Grampian Road
Aviemore
Inverness-Shire
PH22 1RH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £1Camlin (No1) LTD
50.00%
Ordinary A
200 at £1Camlin (No1) LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£239,247
Current Liabilities£261,522

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

28 June 2012Delivered on: 10 July 2012
Satisfied on: 16 January 2013
Persons entitled: First Scot Limited

Classification: Standard security
Secured details: Obligations in terms of a loan agreement.
Particulars: Barnton hotel queensferry road edinburgh including the barnton service station queensferry road edinburgh MID69919.
Fully Satisfied
26 January 2005Delivered on: 11 February 2005
Satisfied on: 6 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the personal bond.
Particulars: Barnton filling station, 560 queensferry road, edinburgh.
Fully Satisfied
26 January 2005Delivered on: 11 February 2005
Satisfied on: 6 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the personal bond.
Particulars: The barnton hotel, 562 queensferry road, edinburgh.
Fully Satisfied
23 December 2004Delivered on: 5 January 2005
Satisfied on: 27 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland

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
8 December 2004Delivered on: 24 December 2004
Satisfied on: 20 May 2005
Persons entitled: Harry O'donnell and Others

Classification: Standard security
Secured details: The borrowers obligations under the joint venture agreement.
Particulars: Subjects at queensferry road, edinburgh.
Fully Satisfied
8 December 2004Delivered on: 11 December 2004
Satisfied on: 6 December 2012
Persons entitled: Upland Developments Limited

Classification: Standard security
Secured details: Obligations under a loan agreement dated 30 november 2004.
Particulars: The barnton hotel, 562 queensferry road, edinburgh.
Fully Satisfied
30 November 2004Delivered on: 2 December 2004
Satisfied on: 16 November 2012
Persons entitled: Upland 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

Filing History

9 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
14 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
23 February 2018Director's details changed for Mr David John Cameron on 5 February 2018 (2 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 August 2017Notification of Camlin (No1) Limited as a person with significant control on 21 August 2017 (1 page)
21 August 2017Notification of Camlin (No1) Limited as a person with significant control on 6 April 2016 (1 page)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
21 August 2017Cessation of Bruce Reid Linton as a person with significant control on 6 April 2016 (1 page)
21 August 2017Cessation of Bruce Reid Linton as a person with significant control on 21 August 2017 (1 page)
21 August 2017Cessation of David John Cameron as a person with significant control on 21 August 2017 (1 page)
21 August 2017Cessation of David John Cameron as a person with significant control on 6 April 2016 (1 page)
20 January 2017Registered office address changed from Spey House Cairngorm Technology Park Aviemore PH22 1PB to First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH on 20 January 2017 (2 pages)
20 January 2017Registered office address changed from Spey House Cairngorm Technology Park Aviemore PH22 1PB to First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH on 20 January 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 November 2015Termination of appointment of Jane Haggerty as a secretary on 1 October 2015 (1 page)
2 November 2015Termination of appointment of Jane Haggerty as a secretary on 1 October 2015 (1 page)
2 November 2015Termination of appointment of Jane Haggerty as a secretary on 1 October 2015 (1 page)
31 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 400
(6 pages)
31 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 400
(6 pages)
23 March 2015Registered office address changed from Myrtlefield House Grampian Road Aviemore PH22 1RH to Spey House Cairngorm Technology Park Aviemore PH22 1PB on 23 March 2015 (2 pages)
23 March 2015Registered office address changed from Myrtlefield House Grampian Road Aviemore PH22 1RH to Spey House Cairngorm Technology Park Aviemore PH22 1PB on 23 March 2015 (2 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 400
(6 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 400
(6 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 September 2013Register inspection address has been changed (1 page)
30 September 2013Register inspection address has been changed (1 page)
30 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 400
(6 pages)
30 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 400
(6 pages)
16 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
16 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
17 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
17 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
6 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
6 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
6 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
6 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
6 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
6 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
16 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
16 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
28 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
27 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
27 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
14 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
14 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
6 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
1 October 2010Director's details changed for Tom Mcgougan on 19 August 2010 (2 pages)
1 October 2010Director's details changed for Tom Mcgougan on 19 August 2010 (2 pages)
1 October 2010Director's details changed for Bruce Reid Linton on 19 August 2010 (2 pages)
1 October 2010Secretary's details changed for Jane Haggerty on 19 August 2010 (1 page)
1 October 2010Director's details changed for Bruce Reid Linton on 19 August 2010 (2 pages)
1 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
1 October 2010Director's details changed for David John Cameron on 19 August 2010 (2 pages)
1 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
1 October 2010Secretary's details changed for Jane Haggerty on 19 August 2010 (1 page)
1 October 2010Director's details changed for David John Cameron on 19 August 2010 (2 pages)
5 October 2009Accounts for a small company made up to 31 March 2009 (5 pages)
5 October 2009Accounts for a small company made up to 31 March 2009 (5 pages)
21 August 2009Return made up to 19/08/09; full list of members (4 pages)
21 August 2009Return made up to 19/08/09; full list of members (4 pages)
6 October 2008Accounts for a small company made up to 31 March 2008 (4 pages)
6 October 2008Accounts for a small company made up to 31 March 2008 (4 pages)
22 August 2008Return made up to 19/08/08; full list of members (4 pages)
22 August 2008Return made up to 19/08/08; full list of members (4 pages)
3 September 2007Accounts for a small company made up to 31 March 2007 (5 pages)
3 September 2007Accounts for a small company made up to 31 March 2007 (5 pages)
28 August 2007Return made up to 19/08/07; full list of members (3 pages)
28 August 2007Return made up to 19/08/07; full list of members (3 pages)
29 September 2006Secretary resigned (1 page)
29 September 2006Secretary resigned (1 page)
29 September 2006Accounts for a small company made up to 31 March 2006 (4 pages)
29 September 2006New secretary appointed (1 page)
29 September 2006Accounts for a small company made up to 31 March 2006 (4 pages)
29 September 2006New secretary appointed (1 page)
24 August 2006Location of register of members (1 page)
24 August 2006Registered office changed on 24/08/06 from: mytrefieldn house grampian road aviemore PH22 1RH (1 page)
24 August 2006Return made up to 19/08/06; full list of members (3 pages)
24 August 2006Registered office changed on 24/08/06 from: mytrefieldn house grampian road aviemore PH22 1RH (1 page)
24 August 2006Location of register of members (1 page)
24 August 2006Return made up to 19/08/06; full list of members (3 pages)
27 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
27 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
26 August 2005Return made up to 19/08/05; full list of members (3 pages)
26 August 2005Return made up to 19/08/05; full list of members (3 pages)
14 June 2005Registered office changed on 14/06/05 from: silverwells house 114 cadzow street hamilton lanarkshire ML3 6HP (1 page)
14 June 2005New secretary appointed (2 pages)
14 June 2005New secretary appointed (2 pages)
14 June 2005Registered office changed on 14/06/05 from: silverwells house 114 cadzow street hamilton lanarkshire ML3 6HP (1 page)
20 May 2005Director resigned (1 page)
20 May 2005New director appointed (3 pages)
20 May 2005Secretary resigned;director resigned (1 page)
20 May 2005Secretary resigned;director resigned (1 page)
20 May 2005Dec mort/charge * (2 pages)
20 May 2005Director resigned (1 page)
20 May 2005New director appointed (3 pages)
20 May 2005Dec mort/charge * (2 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 January 2005Alterations to a floating charge (7 pages)
11 January 2005Alterations to a floating charge (7 pages)
5 January 2005Partic of mort/charge * (3 pages)
5 January 2005Partic of mort/charge * (3 pages)
31 December 2004Alterations to a floating charge (8 pages)
31 December 2004Alterations to a floating charge (8 pages)
24 December 2004Partic of mort/charge * (3 pages)
24 December 2004Partic of mort/charge * (3 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
11 December 2004Partic of mort/charge * (3 pages)
11 December 2004Partic of mort/charge * (3 pages)
6 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 December 2004Ad 30/11/04--------- £ si 300@1=300 £ ic 100/400 (2 pages)
6 December 2004Ad 30/11/04--------- £ si 300@1=300 £ ic 100/400 (2 pages)
6 December 2004New director appointed (2 pages)
6 December 2004Nc inc already adjusted 30/11/04 (1 page)
6 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 December 2004New director appointed (2 pages)
6 December 2004Nc inc already adjusted 30/11/04 (1 page)
2 December 2004Partic of mort/charge * (3 pages)
2 December 2004Partic of mort/charge * (3 pages)
1 December 2004New director appointed (2 pages)
1 December 2004Ad 12/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 December 2004New director appointed (2 pages)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
1 December 2004Ad 12/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 November 2004Location of register of members (1 page)
22 November 2004New secretary appointed;new director appointed (2 pages)
22 November 2004Director resigned (1 page)
22 November 2004Secretary resigned (1 page)
22 November 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
22 November 2004New secretary appointed;new director appointed (2 pages)
22 November 2004Director resigned (1 page)
22 November 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
22 November 2004Secretary resigned (1 page)
22 November 2004Location of register of members (1 page)
17 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 November 2004Registered office changed on 17/11/04 from: charles oakley house 125 west regent street glasgow G2 2SA (1 page)
17 November 2004Company name changed andpar (114) LIMITED\certificate issued on 17/11/04 (3 pages)
17 November 2004Company name changed andpar (114) LIMITED\certificate issued on 17/11/04 (3 pages)
17 November 2004Registered office changed on 17/11/04 from: charles oakley house 125 west regent street glasgow G2 2SA (1 page)
23 August 2004Incorporation (21 pages)
23 August 2004Incorporation (21 pages)