Company NameBarras Property Limited
DirectorsAlexander John Collie and Blair Alexander Collie
Company StatusActive
Company NumberSC550991
CategoryPrivate Limited Company
Incorporation Date23 November 2016(7 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Alexander John Collie
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Murray Lane
Montrose
Angus
DD10 8LF
Scotland
Director NameMr Blair Alexander Collie
Date of BirthJune 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2022(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Murray Lane
Montrose
Angus
DD10 8LF
Scotland
Director NameMrs Lynne Marie Collie
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Broomfield Way
Montrose
DD10 8UD
Scotland
Director NameMr Blair Alexander Collie
Date of BirthJune 2001 (Born 22 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2019(3 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForever Steading Leys Of Barras
Stonehaven
Aberdeenshire
AB39 2UE
Scotland
Secretary NameMr Blair Alexander Collie
StatusResigned
Appointed17 March 2021(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 July 2022)
RoleCompany Director
Correspondence Address10 Murray Lane
Montrose
Angus
DD10 8LF
Scotland

Location

Registered Address10 Murray Lane
Montrose
Angus
DD10 8LF
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

31 March 2023Delivered on: 6 April 2023
Persons entitled: Ultimate Bridging Finance Limited Crn: 08093131

Classification: A registered charge
Particulars: All and whole the subjects known as 17 mitchell. Street, crieff, PA7 3AG being the subjects registered in the land. Register of scotland under title number PTH61929.
Outstanding
27 October 2022Delivered on: 1 November 2022
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: Subjects 24 commerce street, montrose, DD10 8BW, united kingdom, registered in the land register of scotland under title number ANG46723.
Outstanding
18 October 2021Delivered on: 20 October 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 13 mitchell street,. Crieff. PH7 3AG. (Title number - PTH59317).
Outstanding
26 May 2021Delivered on: 11 June 2021
Persons entitled: Osmani Property Limited

Classification: A registered charge
Particulars: Thirteen mitchell street, crieff being the subjects described in, disponed by and shown outlined in red and marked “house”, “toilet” and “cellar” on the plan annexed and subscribed as relative to disposition by william reynolds and isobel peters mckenzie thompson or reynolds with consent of and by arthur gordon winchester in favour of woolwich equitable building society dated the twenty second day of april and the first day of may and recorded in the division of the general register of sasines for the county of perth on the fifth day of may, all in the year nineteen hundred and sixty one.
Outstanding
10 November 2020Delivered on: 11 November 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 24 commerce street, montrose, DD10 8DW registered in the land register of scotland under title number ANG46723.
Outstanding

Filing History

26 September 2023Change of details for Mr Alexander John Collie as a person with significant control on 28 July 2022 (2 pages)
26 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
6 April 2023Registration of charge SC5509910005, created on 31 March 2023 (12 pages)
27 March 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
10 November 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
1 November 2022Registration of charge SC5509910004, created on 27 October 2022 (4 pages)
26 September 2022Confirmation statement made on 26 September 2022 with updates (5 pages)
29 August 2022Cessation of Lynne Marie Collie as a person with significant control on 28 July 2022 (1 page)
29 August 2022Notification of Blair Alexander Collie as a person with significant control on 28 July 2022 (2 pages)
11 August 2022Change of details for a person with significant control (2 pages)
10 August 2022Termination of appointment of Blair Alexander Collie as a secretary on 28 July 2022 (1 page)
10 August 2022Change of details for Mr Alexander John Collie as a person with significant control on 28 July 2022 (2 pages)
10 August 2022Director's details changed for Mr Alexander John Collie on 28 July 2022 (2 pages)
10 August 2022Confirmation statement made on 30 July 2022 with updates (5 pages)
10 August 2022Director's details changed for Mr Blair Alexander Collie on 28 July 2022 (2 pages)
10 August 2022Registered office address changed from 5 Broomfield Way Montrose DD10 8UD Scotland to 10 Murray Lane Montrose Angus DD10 8LF on 10 August 2022 (1 page)
5 August 2022Change of share class name or designation (2 pages)
3 August 2022Termination of appointment of Lynne Marie Collie as a director on 28 July 2022 (1 page)
3 August 2022Appointment of Mr Blair Alexander Collie as a director on 28 July 2022 (2 pages)
24 May 2022Notification of Lynne Marie Collie as a person with significant control on 30 July 2021 (2 pages)
26 January 2022Change of details for Mr Alexander John Collie as a person with significant control on 13 January 2022 (2 pages)
26 January 2022Change of details for Mr Alexander John Collie as a person with significant control on 1 August 2021 (2 pages)
11 November 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
20 October 2021Registration of charge SC5509910003, created on 18 October 2021 (5 pages)
11 October 2021Satisfaction of charge SC5509910002 in full (1 page)
30 July 2021Confirmation statement made on 30 July 2021 with updates (4 pages)
26 July 2021Confirmation statement made on 10 July 2021 with updates (4 pages)
11 June 2021Registration of charge SC5509910002, created on 26 May 2021 (4 pages)
17 March 2021Appointment of Mr Blair Alexander Collie as a secretary on 17 March 2021 (2 pages)
11 November 2020Registration of charge SC5509910001, created on 10 November 2020 (5 pages)
14 September 2020Registered office address changed from Forever Steading Leys of Barras Stonehaven Aberdeenshire AB39 2UE United Kingdom to 5 Broomfield Way Montrose DD10 8UD on 14 September 2020 (1 page)
27 August 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
10 July 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
16 February 2020Termination of appointment of Blair Alexander Collie as a director on 14 February 2020 (1 page)
28 December 2019Confirmation statement made on 22 November 2019 with updates (4 pages)
9 December 2019Statement of capital following an allotment of shares on 9 September 2019
  • GBP 200
(3 pages)
9 December 2019Appointment of Mr Blair Alexander Collie as a director on 30 November 2019 (2 pages)
29 July 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
22 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
26 February 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
27 January 2018Confirmation statement made on 22 November 2017 with no updates (3 pages)
23 November 2016Incorporation
Statement of capital on 2016-11-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
23 November 2016Incorporation
Statement of capital on 2016-11-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)