BARNTON PROPERTIES LIMITED - AVIEMORE


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-07-04 View Report
Gazette. Gazette notice voluntary. 2023-04-18 View Report
Dissolution. Dissolution application strike off company. 2023-04-06 View Report
Confirmation statement. Statement with no updates. 2022-09-05 View Report
Accounts. Accounts type total exemption full. 2022-03-15 View Report
Confirmation statement. Statement with no updates. 2021-08-23 View Report
Accounts. Accounts type total exemption full. 2021-02-09 View Report
Confirmation statement. Statement with no updates. 2020-09-14 View Report
Accounts. Accounts type total exemption full. 2019-12-18 View Report
Confirmation statement. Statement with no updates. 2019-08-19 View Report
Accounts. Accounts type total exemption full. 2018-10-25 View Report
Confirmation statement. Statement with no updates. 2018-08-20 View Report
Officers. Change date: 2018-02-05. Officer name: Mr David John Cameron. 2018-02-23 View Report
Accounts. Accounts type total exemption full. 2017-11-28 View Report
Confirmation statement. Statement with no updates. 2017-08-21 View Report
Persons with significant control. Psc name: Camlin (No1) Limited. Notification date: 2016-04-06. 2017-08-21 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: David John Cameron. 2017-08-21 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: Bruce Reid Linton. 2017-08-21 View Report
Address. New address: First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH. Change date: 2017-01-20. Old address: Spey House Cairngorm Technology Park Aviemore PH22 1PB. 2017-01-20 View Report
Accounts. Accounts type total exemption small. 2016-12-21 View Report
Confirmation statement. Statement with updates. 2016-08-22 View Report
Accounts. Accounts type total exemption small. 2015-12-09 View Report
Officers. Officer name: Jane Haggerty. Termination date: 2015-10-01. 2015-11-02 View Report
Annual return. With made up date full list shareholders. 2015-08-31 View Report
Address. Old address: Myrtlefield House Grampian Road Aviemore PH22 1RH. New address: Spey House Cairngorm Technology Park Aviemore PH22 1PB. Change date: 2015-03-23. 2015-03-23 View Report
Accounts. Accounts type total exemption small. 2014-10-10 View Report
Annual return. With made up date full list shareholders. 2014-08-28 View Report
Accounts. Accounts type total exemption small. 2013-11-15 View Report
Annual return. With made up date full list shareholders. 2013-09-30 View Report
Address. Change sail address company. 2013-09-30 View Report
Mortgage. Description: Statement of satisfaction in full or in part of a charge /full /charge no 7. 2013-01-16 View Report
Accounts. Accounts type small. 2012-12-17 View Report
Mortgage. Description: Statement of satisfaction in full or in part of a charge /full /charge no 2. 2012-12-06 View Report
Mortgage. Description: Statement of satisfaction in full or in part of a charge /full /charge no 5. 2012-12-06 View Report
Mortgage. Description: Statement of satisfaction in full or in part of a charge /full /charge no 6. 2012-12-06 View Report
Mortgage. Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1. 2012-11-16 View Report
Annual return. With made up date full list shareholders. 2012-08-28 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 7. 2012-07-10 View Report
Mortgage. Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 4. 2012-06-27 View Report
Accounts. Accounts type small. 2011-12-14 View Report
Annual return. With made up date full list shareholders. 2011-09-06 View Report
Accounts. Accounts type small. 2010-12-30 View Report
Annual return. With made up date full list shareholders. 2010-10-01 View Report
Officers. Officer name: Bruce Reid Linton. Change date: 2010-08-19. 2010-10-01 View Report
Officers. Change date: 2010-08-19. Officer name: Tom Mcgougan. 2010-10-01 View Report
Officers. Officer name: David John Cameron. Change date: 2010-08-19. 2010-10-01 View Report
Officers. Officer name: Jane Haggerty. Change date: 2010-08-19. 2010-10-01 View Report
Accounts. Accounts type small. 2009-10-05 View Report
Annual return. Legacy. 2009-08-21 View Report
Accounts. Accounts type small. 2008-10-06 View Report