Company NameJ. Barnett Properties Limited
DirectorJames Barnett
Company StatusActive
Company NumberSC283630
CategoryPrivate Limited Company
Incorporation Date21 April 2005(19 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameLinda Cecilia Barnett
StatusCurrent
Appointed01 April 2007(1 year, 11 months after company formation)
Appointment Duration17 years
RoleCompany Director
Correspondence Address58 Loraine Road
Dundee
DD4 7DX
Scotland
Director NameMr James Barnett
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2019(14 years after company formation)
Appointment Duration4 years, 11 months
RolePlasterer/Retired
Country of ResidenceScotland
Correspondence AddressStannergate House
41 Dundee Road West
Broughty Ferry, Dundee
Angus
DD5 1NB
Scotland
Director NameMr James Barnett
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RolePlasterer/Retired
Country of ResidenceScotland
Correspondence Address58 Loraine Road
Dundee
DD4 7DX
Scotland
Secretary NameCarol Ann Barnett
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 Balgavies Avenue
Dundee
Angus
DD4 7QL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressStannergate House
41 Dundee Road West
Broughty Ferry, Dundee
Angus
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1James Barnett
100.00%
Ordinary

Financials

Year2014
Net Worth£83,507
Cash£3,588
Current Liabilities£31,661

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 April 2023 (12 months ago)
Next Return Due5 May 2024 (2 weeks, 1 day from now)

Charges

20 February 2023Delivered on: 23 February 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 50 union street east, arbroath, DD11 1DA being the subjects registered under title number ANG37075.
Outstanding
8 November 2007Delivered on: 13 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3RD floor flat, 95 high street, lochee, dundee ANG6107 and 1ST floor flat 95 high street, lochee, dundee ANG6108.
Outstanding
10 May 2007Delivered on: 19 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost first floor flat, 47 st clement place, dundee ANG17496.
Outstanding
27 July 2006Delivered on: 3 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor flatted dwellinghouse twenty one lilybank terrace, dundee ANG6966.
Outstanding
1 February 2006Delivered on: 3 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost third or top floor flat, 26 victoria street, dundee ANG1354.
Outstanding
10 June 2005Delivered on: 18 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That second floor flat known as and numbered 50 union street east, arbroath, forming part of the tenement of flats lying to the north of union street east.
Outstanding
25 May 2005Delivered on: 2 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

Filing History

7 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
2 June 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
7 May 2019Cessation of James Barnett as a person with significant control on 7 May 2019 (1 page)
7 May 2019Termination of appointment of James Barnett as a director on 7 May 2019 (1 page)
7 May 2019Notification of James Barnett as a person with significant control on 7 May 2019 (2 pages)
7 May 2019Appointment of Mr James Barnett as a director on 7 May 2019 (2 pages)
9 July 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
8 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
8 August 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
8 August 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
9 May 2017Director's details changed for James Barnett on 30 April 2017 (2 pages)
9 May 2017Secretary's details changed for Linda Cecilia Barnett on 30 April 2017 (1 page)
9 May 2017Secretary's details changed for Linda Cecilia Barnett on 30 April 2017 (1 page)
9 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
9 May 2017Director's details changed for James Barnett on 30 April 2017 (2 pages)
9 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
3 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(4 pages)
22 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(4 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
9 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 June 2010Director's details changed for James Barnett on 21 April 2010 (2 pages)
7 June 2010Director's details changed for James Barnett on 21 April 2010 (2 pages)
7 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 April 2009Return made up to 21/04/09; full list of members (3 pages)
30 April 2009Return made up to 21/04/09; full list of members (3 pages)
19 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
19 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
9 May 2008Secretary appointed linda cecilia barnett (1 page)
9 May 2008Secretary appointed linda cecilia barnett (1 page)
6 May 2008Appointment terminated secretary carol barnett (1 page)
6 May 2008Appointment terminated secretary carol barnett (1 page)
28 April 2008Return made up to 21/04/08; full list of members (3 pages)
28 April 2008Return made up to 21/04/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 November 2007Partic of mort/charge * (3 pages)
13 November 2007Partic of mort/charge * (3 pages)
31 July 2007Return made up to 21/04/07; full list of members (2 pages)
31 July 2007Return made up to 21/04/07; full list of members (2 pages)
31 July 2007Director's particulars changed (1 page)
31 July 2007Director's particulars changed (1 page)
19 May 2007Partic of mort/charge * (3 pages)
19 May 2007Partic of mort/charge * (3 pages)
2 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 August 2006Partic of mort/charge * (3 pages)
3 August 2006Partic of mort/charge * (3 pages)
31 May 2006Return made up to 21/04/06; full list of members (2 pages)
31 May 2006Return made up to 21/04/06; full list of members (2 pages)
24 February 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (2 pages)
24 February 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (2 pages)
3 February 2006Partic of mort/charge * (3 pages)
3 February 2006Partic of mort/charge * (3 pages)
18 June 2005Partic of mort/charge * (3 pages)
18 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
19 May 2005Director's particulars changed (1 page)
19 May 2005Director's particulars changed (1 page)
22 April 2005Secretary resigned (1 page)
22 April 2005Secretary resigned (1 page)
21 April 2005Incorporation (20 pages)
21 April 2005Incorporation (20 pages)