Company NameBarton Carlyle Limited
DirectorPamela Barrett
Company StatusActive
Company NumberSC355594
CategoryPrivate Limited Company
Incorporation Date25 February 2009(15 years, 1 month ago)
Previous NameAndstrat (No.293) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePamela Barrett
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2009(2 months, 2 weeks after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHarcus House Nr Eddleston
Peebles
Scottish Borders
EH45 8QU
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Laverockbank Road
Edinburgh
Midlothian
EH5 3DG
Scotland
Director NameMr Bruce Farquhar
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address9 Lednock Road
Stepps
Glasgow
Lanarkshire
G33 6LJ
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed25 February 2009(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Contact

Websitebartoncarlyle.com
Telephone07 788600388
Telephone regionMobile

Location

Registered Address3 Coates Place
Edinburgh
EH3 7AA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Pamela Kay Barrett
100.00%
Ordinary

Financials

Year2014
Net Worth£12
Cash£1,635
Current Liabilities£39,596

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return23 February 2024 (1 month ago)
Next Return Due9 March 2025 (11 months, 2 weeks from now)

Filing History

1 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
7 February 2023Unaudited abridged accounts made up to 30 April 2022 (7 pages)
22 September 2022Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 3 Coates Place Edinburgh EH3 7AA on 22 September 2022 (1 page)
23 February 2022Confirmation statement made on 23 February 2022 with updates (4 pages)
27 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
28 April 2021Micro company accounts made up to 30 April 2020 (4 pages)
12 April 2021Confirmation statement made on 25 February 2021 with updates (4 pages)
3 April 2020Confirmation statement made on 25 February 2020 with updates (4 pages)
2 April 2020Director's details changed for Pamela Barrett on 2 April 2020 (2 pages)
2 April 2020Director's details changed for Pamela Barrett on 1 February 2020 (2 pages)
2 April 2020Change of details for Pamela Barrett as a person with significant control on 1 February 2020 (2 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
30 October 2019Change of details for Pamela Barrett as a person with significant control on 30 October 2019 (2 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
22 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
26 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
19 January 2018Director's details changed for Pamela Barrett on 19 January 2018 (2 pages)
7 August 2017Micro company accounts made up to 30 April 2017 (4 pages)
7 August 2017Micro company accounts made up to 30 April 2017 (4 pages)
7 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
18 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
23 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
10 February 2014Termination of appointment of As Company Services Limited as a secretary (1 page)
10 February 2014Termination of appointment of As Company Services Limited as a secretary (1 page)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 August 2012Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 24 August 2012 (1 page)
24 August 2012Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 24 August 2012 (1 page)
12 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
8 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 May 2010Previous accounting period extended from 28 February 2010 to 30 April 2010 (3 pages)
11 May 2010Previous accounting period extended from 28 February 2010 to 30 April 2010 (3 pages)
1 April 2010Director's details changed for Pamela Barrett on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Pamela Barrett on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Pamela Barrett on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for As Company Services Limited on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for As Company Services Limited on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
1 April 2010Secretary's details changed for As Company Services Limited on 1 April 2010 (2 pages)
14 May 2009Appointment terminated director bruce farquhar (1 page)
14 May 2009Company name changed andstrat (no.293) LIMITED\certificate issued on 14/05/09 (3 pages)
14 May 2009Director appointed pamela kay barrett (2 pages)
14 May 2009Director appointed pamela kay barrett (2 pages)
14 May 2009Appointment terminated director bruce farquhar (1 page)
14 May 2009Appointment terminated director simon brown (1 page)
14 May 2009Appointment terminated director simon brown (1 page)
14 May 2009Company name changed andstrat (no.293) LIMITED\certificate issued on 14/05/09 (3 pages)
25 February 2009Incorporation (25 pages)
25 February 2009Incorporation (25 pages)