Company NameBarochan Developments Limited
DirectorAndrew Russell
Company StatusActive
Company NumberSC285117
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 11 months ago)
Previous NameMilsamco (No.105) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Andrew Russell
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2005(5 months, 2 weeks after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor 6 Forbes Drive
Heathfield Industrial Estate
Ayr
KA8 9FG
Scotland
Secretary NameAnne Russell
NationalityBritish
StatusCurrent
Appointed05 November 2005(5 months, 2 weeks after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Correspondence AddressBarochan
Chapel Road
Houston
Renfrewshire
PA6 7AZ
Scotland
Director NameMiller Samuel Corporate Services Limited (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence AddressRwf House
5 Renfield Street
Glasgow
G2 5EZ
Scotland
Secretary NameMiller Samuel Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence AddressRwf House
5 Renfield Street
Glasgow
G2 5EZ
Scotland

Contact

Websitewww.barochandevelopments.com/
Email address[email protected]
Telephone0141 5566184
Telephone regionGlasgow

Location

Registered Address1st Floor 6 Forbes Drive
Heathfield Industrial Estate
Ayr
KA8 9FG
Scotland
ConstituencyCentral Ayrshire
WardPrestwick
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Andrew Russell
100.00%
Ordinary

Financials

Year2014
Turnover£44,870
Gross Profit£43,416
Net Worth£542,590
Cash£121,062
Current Liabilities£1,382,755

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (1 month from now)

Filing History

10 August 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
23 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
30 September 2022Registered office address changed from 22 Unit 4 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 1st Floor 6 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG on 30 September 2022 (1 page)
24 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
14 June 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
4 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
9 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
1 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
24 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
14 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
3 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
24 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
21 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
14 January 2016Registered office address changed from Barochan Chapel Road Houston Renfrewshire PA6 7AZ to 22 Unit 4 Churchill Tower South Harbour Street Ayr KA7 1JT on 14 January 2016 (1 page)
14 January 2016Registered office address changed from Barochan Chapel Road Houston Renfrewshire PA6 7AZ to 22 Unit 4 Churchill Tower South Harbour Street Ayr KA7 1JT on 14 January 2016 (1 page)
7 December 2015Total exemption full accounts made up to 28 February 2015 (15 pages)
7 December 2015Total exemption full accounts made up to 28 February 2015 (15 pages)
25 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(4 pages)
25 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(4 pages)
29 October 2014Total exemption full accounts made up to 28 February 2014 (14 pages)
29 October 2014Total exemption full accounts made up to 28 February 2014 (14 pages)
10 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
5 November 2013Total exemption full accounts made up to 28 February 2013 (15 pages)
5 November 2013Total exemption full accounts made up to 28 February 2013 (15 pages)
4 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption full accounts made up to 29 February 2012 (13 pages)
28 November 2012Total exemption full accounts made up to 29 February 2012 (13 pages)
28 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
1 December 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
1 December 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
1 August 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
22 November 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Andrew Russell on 1 January 2010 (2 pages)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Director's details changed for Andrew Russell on 1 January 2010 (2 pages)
2 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Director's details changed for Andrew Russell on 1 January 2010 (2 pages)
25 November 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
25 November 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
20 May 2009Return made up to 20/05/09; full list of members (3 pages)
20 May 2009Return made up to 20/05/09; full list of members (3 pages)
10 December 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
10 December 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
10 June 2008Return made up to 20/05/08; full list of members (3 pages)
10 June 2008Return made up to 20/05/08; full list of members (3 pages)
4 December 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
4 December 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
6 August 2007Accounting reference date shortened from 31/05/07 to 28/02/07 (1 page)
6 August 2007Accounting reference date shortened from 31/05/07 to 28/02/07 (1 page)
30 May 2007Return made up to 20/05/07; full list of members (2 pages)
30 May 2007Return made up to 20/05/07; full list of members (2 pages)
5 April 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
5 April 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
8 June 2006Return made up to 20/05/06; full list of members (6 pages)
8 June 2006Return made up to 20/05/06; full list of members (6 pages)
18 November 2005Registered office changed on 18/11/05 from: miller samuel LLP rwf house 5 renfield street glasgow G2 5EZ (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005New secretary appointed (2 pages)
18 November 2005Secretary resigned;director resigned (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005New secretary appointed (2 pages)
18 November 2005Secretary resigned;director resigned (1 page)
18 November 2005Registered office changed on 18/11/05 from: miller samuel LLP rwf house 5 renfield street glasgow G2 5EZ (1 page)
13 October 2005Company name changed milsamco (no.105) LIMITED\certificate issued on 13/10/05 (2 pages)
13 October 2005Company name changed milsamco (no.105) LIMITED\certificate issued on 13/10/05 (2 pages)
20 May 2005Incorporation (21 pages)
20 May 2005Incorporation (21 pages)