Company NameBaras Investments Ltd
Company StatusActive
Company NumberSC411354
CategoryPrivate Limited Company
Incorporation Date15 November 2011(12 years, 5 months ago)

Business Activity

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

Directors

Director NameMr George Pattullo Brewster
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address13 Albert Square
Dundee
DD1 1XA
Scotland
Director NameMr Ian James Fergusson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Albert Square
Dundee
DD1 1XA
Scotland
Director NameMr Christopher John Grinyer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Albert Square
Dundee
DD1 1XA
Scotland
Secretary NameMr Christopher John Grinyer
StatusCurrent
Appointed15 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address13 Albert Square
Dundee
DD1 1XA
Scotland
Director NameMr Ian Winton Cameron
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Albert Square
Dundee
DD1 1XA
Scotland

Location

Registered Address13 Albert Square
Dundee
DD1 1XA
Scotland
ConstituencyDundee West
WardMaryfield
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Christopher John Grinyer
12.50%
G
100 at £1Christopher John Grinyer
12.50%
H
100 at £1George Patullo Brewster
12.50%
A
100 at £1George Patullo Brewster
12.50%
B
100 at £1Ian James Fergusson
12.50%
C
100 at £1Ian James Fergusson
12.50%
D
100 at £1Ian Winton Cameron
12.50%
E
100 at £1Ian Winton Cameron
12.50%
F

Financials

Year2014
Net Worth£192,540
Cash£22,887
Current Liabilities£119,496

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months from now)

Charges

29 January 2014Delivered on: 4 February 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Subjects at 5-6 melville place edinburgh MID61340. Notification of addition to or amendment of charge.
Outstanding
28 November 2011Delivered on: 2 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 35 queens road aberdeen abn 33353.
Outstanding
21 November 2011Delivered on: 25 November 2011
Persons entitled: Hsbc Bank 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

1 March 2024Total exemption full accounts made up to 30 November 2023 (9 pages)
14 December 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
22 December 2022Termination of appointment of Ian Winton Cameron as a director on 23 September 2021 (1 page)
22 December 2022Confirmation statement made on 15 November 2022 with updates (5 pages)
17 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
16 December 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
14 January 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
3 December 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
19 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
23 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
14 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
14 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
22 November 2016Confirmation statement made on 15 November 2016 with updates (8 pages)
22 November 2016Confirmation statement made on 15 November 2016 with updates (8 pages)
21 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
21 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
24 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 800
(11 pages)
24 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 800
(11 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 800
(11 pages)
28 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 800
(11 pages)
18 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
18 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
4 February 2014Registration of charge 4113540003 (19 pages)
4 February 2014Registration of charge 4113540003 (19 pages)
28 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 800
(11 pages)
28 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 800
(11 pages)
14 June 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
14 June 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
20 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (11 pages)
20 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (11 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
15 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
15 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)