Company NameBartlett International Holdings Limited
DirectorRonnie Alexander Bartlett
Company StatusActive
Company NumberSC358965
CategoryPrivate Limited Company
Incorporation Date1 May 2009(15 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ronnie Alexander Bartlett
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNew Monkland 251 Stirling Road
Airdrie
ML6 7SP
Scotland
Secretary NameMrs Sara Miller
StatusCurrent
Appointed19 October 2015(6 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence AddressNew Monkland 251 Stirling Road
Airdrie
ML6 7SP
Scotland
Secretary NameMr Kenneth McGuinness
NationalityBritish
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Monkland 251 Stirling Road
Airdrie
ML6 7SP
Scotland

Contact

Websitealbertbarlett.com

Location

Registered AddressNew Monkland
251 Stirling Road
Airdrie
ML6 7SP
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9.1k at £1Ronnie Alexander Bartlett
90.00%
Ordinary
1k at £1Bartlett 2010 Trust
10.00%
Ordinary

Financials

Year2014
Turnover£144,569,904
Gross Profit£58,553,485
Net Worth£52,323,811
Cash£1,440,811
Current Liabilities£41,754,915

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 2 days from now)

Charges

11 January 2018Delivered on: 17 January 2018
Persons entitled: Hsbc Equipment Finance (UK) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
11 January 2018Delivered on: 17 January 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
24 June 2013Delivered on: 2 July 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 December 2012Delivered on: 22 December 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
29 May 2009Delivered on: 4 June 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

5 January 2024Full accounts made up to 31 May 2023 (18 pages)
10 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
29 December 2022Accounts for a small company made up to 31 May 2022 (17 pages)
11 October 2022Alterations to floating charge SC3589650004 (28 pages)
11 October 2022Alterations to floating charge SC3589650005 (28 pages)
2 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
29 December 2021Accounts for a small company made up to 31 May 2021 (18 pages)
3 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
6 January 2021Accounts for a small company made up to 31 May 2020 (17 pages)
6 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 31 May 2019 (17 pages)
6 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
15 January 2019Director's details changed for Mr Ronnie Alexander Bartlett on 2 January 2019 (2 pages)
19 December 2018Accounts for a small company made up to 31 May 2018 (19 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
29 January 2018Satisfaction of charge 2 in full (4 pages)
29 January 2018Satisfaction of charge 1 in full (4 pages)
29 January 2018Satisfaction of charge SC3589650003 in full (4 pages)
24 January 2018Alterations to floating charge SC3589650004 (28 pages)
24 January 2018Alterations to floating charge SC3589650005 (28 pages)
17 January 2018Registration of charge SC3589650005, created on 11 January 2018 (20 pages)
17 January 2018Registration of charge SC3589650004, created on 11 January 2018 (19 pages)
5 January 2018Accounts for a small company made up to 31 May 2017 (16 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
30 December 2016Group of companies' accounts made up to 31 May 2016 (45 pages)
30 December 2016Group of companies' accounts made up to 31 May 2016 (45 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 10,100
(3 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 10,100
(3 pages)
24 December 2015Group of companies' accounts made up to 31 May 2015 (29 pages)
24 December 2015Group of companies' accounts made up to 31 May 2015 (29 pages)
2 November 2015Appointment of Mrs Sara Miller as a secretary on 19 October 2015 (2 pages)
2 November 2015Termination of appointment of Kenneth Mcguinness as a secretary on 19 October 2015 (1 page)
2 November 2015Termination of appointment of Kenneth Mcguinness as a secretary on 19 October 2015 (1 page)
2 November 2015Appointment of Mrs Sara Miller as a secretary on 19 October 2015 (2 pages)
18 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 10,100
(3 pages)
18 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 10,100
(3 pages)
18 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 10,100
(3 pages)
30 December 2014Group of companies' accounts made up to 31 May 2014 (30 pages)
30 December 2014Group of companies' accounts made up to 31 May 2014 (30 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,100
(3 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,100
(3 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,100
(3 pages)
23 December 2013Group of companies' accounts made up to 31 May 2013 (30 pages)
23 December 2013Group of companies' accounts made up to 31 May 2013 (30 pages)
2 July 2013Registration of charge 3589650003 (13 pages)
2 July 2013Alterations to a floating charge (14 pages)
2 July 2013Alterations to floating charge 2 (14 pages)
2 July 2013Alterations to a floating charge (14 pages)
2 July 2013Alterations to floating charge 1 (14 pages)
2 July 2013Registration of charge 3589650003 (13 pages)
2 July 2013Alterations to floating charge 1 (14 pages)
2 July 2013Alterations to floating charge 2 (14 pages)
12 June 2013Auditor's resignation (2 pages)
12 June 2013Auditor's resignation (2 pages)
24 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 December 2012Group of companies' accounts made up to 31 May 2012 (29 pages)
20 December 2012Group of companies' accounts made up to 31 May 2012 (29 pages)
25 May 2012Secretary's details changed for Mr Kenneth Mcguinness on 24 May 2012 (1 page)
25 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
25 May 2012Secretary's details changed for Mr Kenneth Mcguinness on 24 May 2012 (1 page)
25 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
31 December 2011Group of companies' accounts made up to 31 May 2011 (28 pages)
31 December 2011Group of companies' accounts made up to 31 May 2011 (28 pages)
25 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
6 January 2011Group of companies' accounts made up to 31 May 2010 (28 pages)
6 January 2011Group of companies' accounts made up to 31 May 2010 (28 pages)
14 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 September 2010Memorandum and Articles of Association (11 pages)
14 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 September 2010Memorandum and Articles of Association (11 pages)
27 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
11 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 June 2009Ad 29/05/09\gbp si 9998@1=9998\gbp ic 102/10100\ (2 pages)
11 June 2009Ad 29/05/09\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
11 June 2009Gbp nc 10000/12000\29/05/09 (2 pages)
11 June 2009Gbp nc 10000/12000\29/05/09 (2 pages)
11 June 2009Ad 29/05/09\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
11 June 2009Ad 29/05/09\gbp si 9998@1=9998\gbp ic 102/10100\ (2 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 May 2009Incorporation (18 pages)
1 May 2009Incorporation (18 pages)