Company NameThe Barony Residence Limited
Company StatusActive
Company NumberSC469922
CategoryPrivate Limited Company
Incorporation Date13 February 2014(10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Daniel Frederick Bugatti Multon
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Engine Shed Winterthur Lane
Dunfermline
KY12 7BD
Scotland
Director NameMr Steven Francis Turnbull
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2014(1 week, 4 days after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Constitution Street
Leith
Edinburgh
Lothian
EH6 6RR
Scotland
Director NameMr John Malcolm Flinn
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2014(1 week, 4 days after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Constitution Street
Leith
Edinburgh
Lothian
EH6 6RR
Scotland
Director NameMrs Joanna Viktoria Luise Multon
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(5 years after company formation)
Appointment Duration5 years, 1 month
RoleGraphic Designer
Country of ResidenceScotland
Correspondence AddressThe Engine Shed Winterthur Lane
Dunfermline
KY12 7BD
Scotland
Director NameMr Dennis Noel Multon
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(1 week, 4 days after company formation)
Appointment Duration5 years (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Kirk Wynd
Kirkcaldy
Fife
KY1 1EN
Scotland

Location

Registered AddressThe Engine Shed
Winterthur Lane
Dunfermline
KY12 7BD
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Daniel Multon
50.00%
Ordinary
50 at £1Deeside Lp
25.00%
Ordinary
50 at £1Jmf Lp
25.00%
Ordinary

Financials

Year2014
Net Worth£9,526
Cash£2,892
Current Liabilities£728,277

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

21 October 2016Delivered on: 27 October 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The annex, barony church, normand road, dysart, kircaldy. FFE103065.
Outstanding
2 September 2015Delivered on: 3 September 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The annex, brony church, normand road, dysart, kirkcaldy. FFE103065.
Outstanding
5 September 2014Delivered on: 12 September 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 12 residential flats at 161 windmill road, dysart, fife (title number FFE99270).
Outstanding
22 August 2014Delivered on: 3 September 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

13 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
2 February 2024Micro company accounts made up to 28 February 2023 (5 pages)
13 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (6 pages)
22 November 2022Director's details changed for Mr John Malcolm Flinn on 22 November 2022 (2 pages)
22 November 2022Director's details changed for Mr Steven Francis Turnbull on 22 November 2022 (2 pages)
14 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (6 pages)
15 June 2021Registered office address changed from C/O Charles Wood & Son 37 Kirk Wynd Kirkcaldy Fife KY1 1EN to The Engine Shed Winterthur Lane Dunfermline KY12 7BD on 15 June 2021 (1 page)
15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 29 February 2020 (6 pages)
2 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
17 October 2019Micro company accounts made up to 28 February 2019 (5 pages)
28 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
28 February 2019Appointment of Mrs Joanna Viktoria Luise Multon as a director on 28 February 2019 (2 pages)
28 February 2019Termination of appointment of Dennis Noel Multon as a director on 28 February 2019 (1 page)
7 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
20 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
20 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
27 October 2016Registration of charge SC4699220004, created on 21 October 2016 (8 pages)
27 October 2016Registration of charge SC4699220004, created on 21 October 2016 (8 pages)
30 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 200
(5 pages)
30 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 200
(5 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 September 2015Registration of charge SC4699220003, created on 2 September 2015 (8 pages)
3 September 2015Registration of charge SC4699220003, created on 2 September 2015 (8 pages)
18 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 200
(5 pages)
18 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 200
(5 pages)
12 September 2014Alterations to a floating charge (15 pages)
12 September 2014Registration of charge SC4699220002, created on 5 September 2014 (7 pages)
12 September 2014Registration of charge SC4699220002, created on 5 September 2014 (7 pages)
12 September 2014Alterations to a floating charge (15 pages)
12 September 2014Registration of charge SC4699220002, created on 5 September 2014 (7 pages)
3 September 2014Registration of charge SC4699220001, created on 22 August 2014 (19 pages)
3 September 2014Registration of charge SC4699220001, created on 22 August 2014 (19 pages)
21 March 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 200
(4 pages)
21 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 March 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 200
(4 pages)
20 March 2014Appointment of Mr Dennis Noel Multon as a director (2 pages)
20 March 2014Appointment of Mr Dennis Noel Multon as a director (2 pages)
25 February 2014Director's details changed for Stephen Francis Turnbull on 25 February 2014 (2 pages)
25 February 2014Director's details changed for Stephen Francis Turnbull on 25 February 2014 (2 pages)
24 February 2014Appointment of Stephen Francis Turnbull as a director (2 pages)
24 February 2014Director's details changed for Mr Daiel Multon on 14 February 2014 (2 pages)
24 February 2014Appointment of John Malcolm Flinn as a director (2 pages)
24 February 2014Appointment of John Malcolm Flinn as a director (2 pages)
24 February 2014Appointment of Stephen Francis Turnbull as a director (2 pages)
24 February 2014Director's details changed for Mr Daiel Multon on 14 February 2014 (2 pages)
13 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)