Company NameBarrance Farm Llp
Company StatusDissolved
Company NumberSO300578
CategoryLimited Liability Partnership
Incorporation Date23 March 2005(19 years, 1 month ago)
Dissolution Date24 December 2014 (9 years, 3 months ago)

Directors

LLP Designated Member NameMr Stewart Martin Robertson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98a Drymen Road
Bearsden
Glasgow
Lanarkshire
G61 9SY
Scotland
LLP Designated Member NameMr Andrew Christopher Lapping
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2005(2 weeks, 5 days after company formation)
Appointment Duration9 years, 8 months (closed 24 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHindley House
Hindley
Stocksfield
NH43 7SA
LLP Designated Member NameMr John Boyle
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2005(3 weeks after company formation)
Appointment Duration9 years, 8 months (closed 24 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Rubislaw Drive
Bearsden
Glasgow
G61 1PS
Scotland
LLP Designated Member NameMr Paul McPhie Johnston
Date of BirthNovember 1972 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed23 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Sutherland Avenue
Pollockshields
Glasgow
G41 4JJ
Scotland
LLP Designated Member NameMr Stuart John McCaffer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(3 weeks after company formation)
Appointment Duration9 years (resigned 23 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBowfell
52 Peel Road Thorntonhall
Glasgow
G74 5AG
Scotland
LLP Designated Member NameMr Peter Eric Reid
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(3 weeks after company formation)
Appointment Duration9 years (resigned 23 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWaterside Farm
Fingalton Road, Newton Mearns
Glasgow
G77 6PE
Scotland
LLP Designated Member NameMr Duncan Campbell Wilson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(3 weeks after company formation)
Appointment Duration9 years (resigned 23 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address120 Terregles Avenue, Maxwell Park
Pollokshields
Glasgow
Lanarkshire
G41 4LJ
Scotland
LLP Designated Member NameMr Louis Peter Woodcock
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(3 weeks after company formation)
Appointment Duration9 years (resigned 23 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenlora House Estate
Corsefield Road
Lochwinnoch
Renfrewshire
PA12 4DN
Scotland
LLP Member NameMr Paul McPhie Johnston
Date of BirthNovember 1972 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed31 December 2012(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Aurora Building C/O Hamilton Capital Partners
120 Bothwell Street
Glasgow
G2 7JS
Scotland
LLP Designated Member NameParadigm Real Estate Managers Limited (Corporation)
StatusResigned
Appointed14 April 2005(3 weeks after company formation)
Appointment Duration9 years (resigned 23 April 2014)
Correspondence Address302 St Vincent Street
Glasgow
Strathclyde
G2 5RU
Scotland

Location

Registered AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Financials

Year2014
Turnover£1,261,250
Gross Profit-£407,811
Net Worth£51,712
Cash£18,236
Current Liabilities£316,524

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 December 2014Final Gazette dissolved following liquidation (1 page)
24 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2014Return of final meeting of voluntary winding up (3 pages)
24 September 2014Notice of final meeting of creditors (3 pages)
4 July 2014Determination (1 page)
4 July 2014Registered office address changed from The Aurora Building C/O Hamilton Capital Partners 120 Bothwell Street Glasgow G2 7JS on 4 July 2014 (2 pages)
4 July 2014Registered office address changed from The Aurora Building C/O Hamilton Capital Partners 120 Bothwell Street Glasgow G2 7JS on 4 July 2014 (2 pages)
30 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014Application to strike the limited liability partnership off the register (3 pages)
12 May 2014Termination of appointment of Peter Eric Reid as a member on 23 April 2014 (1 page)
12 May 2014Termination of appointment of Paradigm Real Estate Managers Limited as a member on 23 April 2014 (1 page)
12 May 2014Termination of appointment of Stuart John Mccaffer as a member on 23 April 2014 (1 page)
12 May 2014Termination of appointment of Duncan Campbell Wilson as a member on 23 April 2014 (1 page)
12 May 2014Termination of appointment of Paul Mcphie Johnston as a member on 23 April 2014 (1 page)
12 May 2014Termination of appointment of Louis Peter Woodcock as a member on 23 April 2014 (1 page)
1 April 2014Annual return made up to 23 March 2014 (10 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
31 October 2013Termination of appointment of Paul Mcphie Johnston as a member on 31 December 2012 (1 page)
31 October 2013Appointment of Mr Paul Mcphie Johnston as a member on 31 December 2012 (2 pages)
3 April 2013Annual return made up to 23 March 2013 (10 pages)
5 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
2 May 2012Member's details changed for Mr Paul Mcphie Johnston on 2 May 2012 (2 pages)
2 May 2012Member's details changed for Mr Louis Peter Woodcock on 2 May 2012 (2 pages)
2 May 2012Member's details changed for Mr John Boyle on 2 May 2012 (2 pages)
2 May 2012Member's details changed for Mr Louis Peter Woodcock on 2 May 2012 (2 pages)
2 May 2012Annual return made up to 23 March 2012 (10 pages)
2 May 2012Member's details changed for Mr Stewart Martin Robertson on 2 May 2012 (2 pages)
2 May 2012Member's details changed for Mr Stewart Martin Robertson on 2 May 2012 (2 pages)
2 May 2012Member's details changed for Mr Paul Mcphie Johnston on 2 May 2012 (2 pages)
2 May 2012Member's details changed for Mr John Boyle on 2 May 2012 (2 pages)
3 April 2012Registered office address changed from Sterling House 20 Renfield Street (3rd Floor) Glasgow G2 5AP on 3 April 2012 (2 pages)
3 April 2012Registered office address changed from Sterling House 20 Renfield Street (3rd Floor) Glasgow G2 5AP on 3 April 2012 (2 pages)
21 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
14 April 2011Member's details changed for Paradigm Real Estate Managers Limited on 14 April 2011 (2 pages)
14 April 2011Annual return made up to 23 March 2011 (10 pages)
17 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
4 May 2010Annual return made up to 23 March 2010 (14 pages)
10 March 2010Registered office address changed from 91 Mitchell Street Glasgow G1 3LN on 10 March 2010 (2 pages)
30 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
16 April 2009Annual return made up to 23/03/09 (6 pages)
30 March 2009Member's particulars john boyle (1 page)
5 June 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
15 May 2008Annual return made up to 23/03/08 (6 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
24 April 2007Annual return made up to 23/03/07 (6 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
7 April 2006Annual return made up to 23/03/06 (6 pages)
10 May 2005Partic of mort/charge * (3 pages)
5 May 2005New member appointed (1 page)
5 May 2005New member appointed (1 page)
5 May 2005New member appointed (1 page)
5 May 2005New member appointed (1 page)
5 May 2005New member appointed (1 page)
5 May 2005New member appointed (1 page)
22 April 2005New member appointed (1 page)
15 April 2005Partic of mort/charge * (3 pages)
23 March 2005Incorporation (3 pages)