Company NameBarochan Heathfield Llp
Company StatusActive
Company NumberSO302970
CategoryLimited Liability Partnership
Incorporation Date13 August 2010(13 years, 8 months ago)

Directors

LLP Designated Member NameMr Andrew Russell
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor 6 Forbes Drive
Heathfield Industrial Estate
Ayr
KA8 9FG
Scotland
LLP Member NameColin Russell
Date of BirthApril 1989 (Born 35 years ago)
StatusCurrent
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor 6 Forbes Drive
Heathfield Industrial Estate
Ayr
KA8 9FG
Scotland
LLP Member NameMegan Elizabeth Russell
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2010(1 week, 6 days after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor 6 Forbes Drive
Heathfield Industrial Estate
Ayr
KA8 9FG
Scotland
LLP Designated Member NameR & R Investments Limited (Corporation)
StatusCurrent
Appointed13 August 2010(same day as company formation)
Correspondence Address1st Floor 6 Forbes Drive
Heathfield Industrial Estate
Ayr
Ayrshire
KA8 9FG
Scotland

Location

Registered Address1st Floor 6 Forbes Drive
Heathfield Industrial Estate
Ayr
KA8 9FG
Scotland
ConstituencyCentral Ayrshire
WardPrestwick
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£374,617
Net Worth£10,213,511
Cash£556,513
Current Liabilities£34,802

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (3 months, 4 weeks from now)

Charges

3 August 2020Delivered on: 5 August 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole those subjects at heathfield industrial estate, ayr as described and shaded pink on the plan annexed to the instrument.
Outstanding
3 August 2020Delivered on: 5 August 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole those subjects at heathfield industrial estate, ayr, as described and outlined in red on the plan annexed to the instrument.
Outstanding
4 July 2016Delivered on: 6 July 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 10 forbes drive, heathfield industrial estate, ayr, KA8 9FG being part and portion of all and whole the subjects registered under title number AYR46438 and more fully described in the instrument.
Outstanding
27 October 2015Delivered on: 28 October 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole those subjects at heathfield industrial estate, ayr outlined in red on the plan annexed and signed as relative to the instrument which subjects form part and portion of all and whole the subjects on the west side of boundary road, ayr registered in the land register of scotland under title number AYR77459.
Outstanding
7 October 2015Delivered on: 23 October 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
18 August 2014Delivered on: 19 August 2014
Satisfied on: 21 October 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Those subjects at heathfield industrial estate, ayr forming part of AYR77459.
Fully Satisfied

Filing History

29 November 2023Satisfaction of charge SO3029700003 in full (1 page)
15 September 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
13 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
30 September 2022Registered office address changed from 22 Unit 4, Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 1st Floor 6 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG on 30 September 2022 (1 page)
17 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 30 April 2021 (13 pages)
16 September 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
28 January 2021Accounts for a small company made up to 30 April 2020 (15 pages)
13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
5 August 2020Registration of charge SO3029700005, created on 3 August 2020 (8 pages)
5 August 2020Registration of charge SO3029700006, created on 3 August 2020 (8 pages)
17 January 2020Accounts for a small company made up to 30 April 2019 (13 pages)
14 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
29 October 2018Accounts for a small company made up to 30 April 2018 (13 pages)
16 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
26 January 2018Accounts for a small company made up to 30 April 2017 (12 pages)
15 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
2 December 2016Accounts for a small company made up to 30 April 2016 (8 pages)
2 December 2016Accounts for a small company made up to 30 April 2016 (8 pages)
19 August 2016Confirmation statement made on 13 August 2016 with updates (4 pages)
19 August 2016Confirmation statement made on 13 August 2016 with updates (4 pages)
11 August 2016Resignation of an auditor (1 page)
11 August 2016Resignation of an auditor (1 page)
6 July 2016Registration of charge SO3029700004, created on 4 July 2016 (8 pages)
6 July 2016Registration of charge SO3029700004, created on 4 July 2016 (8 pages)
8 February 2016Full accounts made up to 30 April 2015 (16 pages)
8 February 2016Full accounts made up to 30 April 2015 (16 pages)
19 January 2016Registered office address changed from 197 Firpark Street Glasgow G31 2HR to 22 Unit 4, Churchill Tower South Harbour Street Ayr KA7 1JT on 19 January 2016 (1 page)
19 January 2016Registered office address changed from 197 Firpark Street Glasgow G31 2HR to 22 Unit 4, Churchill Tower South Harbour Street Ayr KA7 1JT on 19 January 2016 (1 page)
28 October 2015Registration of charge SO3029700003, created on 27 October 2015 (8 pages)
28 October 2015Registration of charge SO3029700003, created on 27 October 2015 (8 pages)
23 October 2015Registration of charge SO3029700002, created on 7 October 2015 (16 pages)
23 October 2015Registration of charge SO3029700002, created on 7 October 2015 (16 pages)
23 October 2015Registration of charge SO3029700002, created on 7 October 2015 (16 pages)
21 October 2015Satisfaction of charge SO3029700001 in full (1 page)
21 October 2015Satisfaction of charge SO3029700001 in full (1 page)
3 September 2015Annual return made up to 13 August 2015 (5 pages)
3 September 2015Annual return made up to 13 August 2015 (5 pages)
29 October 2014Full accounts made up to 30 April 2014 (16 pages)
29 October 2014Full accounts made up to 30 April 2014 (16 pages)
20 August 2014Annual return made up to 13 August 2014 (5 pages)
20 August 2014Annual return made up to 13 August 2014 (5 pages)
19 August 2014Registration of charge SO3029700001, created on 18 August 2014 (7 pages)
19 August 2014Registration of charge SO3029700001, created on 18 August 2014 (7 pages)
22 November 2013Full accounts made up to 30 April 2013 (16 pages)
22 November 2013Full accounts made up to 30 April 2013 (16 pages)
16 August 2013Annual return made up to 13 August 2013 (5 pages)
16 August 2013Annual return made up to 13 August 2013 (5 pages)
31 October 2012Full accounts made up to 30 April 2012 (16 pages)
31 October 2012Full accounts made up to 30 April 2012 (16 pages)
16 August 2012Annual return made up to 13 August 2012 (5 pages)
16 August 2012Annual return made up to 13 August 2012 (5 pages)
9 November 2011Full accounts made up to 30 April 2011 (16 pages)
9 November 2011Full accounts made up to 30 April 2011 (16 pages)
2 September 2011Annual return made up to 13 August 2011 (5 pages)
2 September 2011Annual return made up to 13 August 2011 (5 pages)
30 August 2011Previous accounting period shortened from 31 August 2011 to 30 April 2011 (1 page)
30 August 2011Previous accounting period shortened from 31 August 2011 to 30 April 2011 (1 page)
31 August 2010Appointment of Megan Elizabeth Russell as a member (3 pages)
31 August 2010Appointment of Megan Elizabeth Russell as a member (3 pages)
13 August 2010Incorporation of a limited liability partnership (9 pages)
13 August 2010Incorporation of a limited liability partnership (9 pages)