BARSKIMMING ESTATES LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-03-21 View Report
Accounts. Accounts type total exemption full. 2023-02-16 View Report
Officers. Termination date: 2023-02-14. Officer name: James Muir Paget Galbraith. 2023-02-15 View Report
Accounts. Accounts type total exemption full. 2022-07-11 View Report
Confirmation statement. Statement with no updates. 2022-03-30 View Report
Accounts. Accounts type total exemption full. 2021-10-11 View Report
Confirmation statement. Statement with no updates. 2021-03-29 View Report
Officers. Change date: 2021-02-25. Officer name: Mr James Muir Paget Galbraith. 2021-03-01 View Report
Officers. Officer name: Mr James Muir Paget Galbraith. Change date: 2021-02-25. 2021-03-01 View Report
Mortgage. Charge creation date: 2020-12-19. Charge number: SC0819780004. 2020-12-22 View Report
Accounts. Accounts type total exemption full. 2020-10-30 View Report
Confirmation statement. Statement with no updates. 2020-03-25 View Report
Accounts. Accounts type total exemption full. 2019-07-30 View Report
Confirmation statement. Statement with no updates. 2019-03-26 View Report
Accounts. Accounts type total exemption full. 2018-07-25 View Report
Confirmation statement. Statement with no updates. 2018-04-04 View Report
Accounts. Accounts type total exemption full. 2017-07-31 View Report
Confirmation statement. Statement with updates. 2017-04-03 View Report
Accounts. Accounts type total exemption full. 2016-07-26 View Report
Annual return. With made up date full list shareholders. 2016-05-04 View Report
Annual return. With made up date full list shareholders. 2016-04-05 View Report
Annual return. With made up date full list shareholders. 2015-04-07 View Report
Accounts. Accounts type total exemption full. 2015-03-10 View Report
Accounts. Accounts type total exemption full. 2014-06-05 View Report
Annual return. With made up date full list shareholders. 2014-03-27 View Report
Annual return. With made up date full list shareholders. 2013-03-28 View Report
Accounts. Accounts type total exemption full. 2013-02-28 View Report
Officers. Officer name: The Right Honourable Thomas Strathclyde. 2013-02-21 View Report
Annual return. With made up date full list shareholders. 2012-04-02 View Report
Accounts. Accounts type full. 2012-03-08 View Report
Annual return. With made up date full list shareholders. 2011-03-30 View Report
Accounts. Accounts type full. 2011-03-03 View Report
Officers. Officer name: Thomas Strathclyde. 2010-05-21 View Report
Annual return. With made up date full list shareholders. 2010-04-19 View Report
Officers. Officer name: Lord Thomas Strathclyde. Change date: 2010-03-26. 2010-04-19 View Report
Officers. Change date: 2010-03-26. Officer name: Lady Jane Strathclyde. 2010-04-19 View Report
Accounts. Accounts type full. 2010-03-09 View Report
Accounts. Accounts type full. 2009-06-22 View Report
Annual return. Legacy. 2009-03-30 View Report
Address. Description: Location of debenture register. 2009-03-30 View Report
Address. Description: Registered office changed on 30/03/2009 from edinburgh quay 133 fountainbridge edinburgh EH3 9BA. 2009-03-30 View Report
Address. Description: Location of register of members. 2009-03-30 View Report
Accounts. Accounts type full. 2008-08-07 View Report
Annual return. Legacy. 2008-04-08 View Report
Officers. Description: Director's change of particulars / charles galbraith / 01/01/2008. 2008-04-08 View Report
Officers. Description: Director's change of particulars / jane strathclyde / 01/01/2008. 2008-04-08 View Report
Annual return. Legacy. 2007-05-02 View Report
Accounts. Accounts type full. 2007-03-28 View Report
Accounts. Accounts type full. 2006-04-06 View Report
Annual return. Legacy. 2006-03-30 View Report