BARTYS TRUSTEES LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
BARTYS TRUSTEES LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
BARTYS TRUSTEES LIMITED was incorporated 18 years ago on 12/07/2005 and has the registered number: SC287379. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.
BARTYS TRUSTEES LIMITED was incorporated 18 years ago on 12/07/2005 and has the registered number: SC287379. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.
BARTYS TRUSTEES LIMITED - GLASGOW
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
ST VINCENT PLAZA
GLASGOW
G2 5RZ
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/07/2023 | 26/07/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WJM SECRETARIES LIMITED | Corporate Secretary | 2017-05-29 | CURRENT | ||
MR DAVID GRAHAM BELL | May 1963 | British | Director | 2017-05-29 | CURRENT |
IAN MACDONALD | Jun 1957 | British | Director | 2017-05-29 | CURRENT |
WILLIAM GRANT JOHNSTON | Sep 1962 | British | Director | 2017-05-29 | CURRENT |
RODERICK ALEXANDER LOUDEN HARRISON | Dec 1965 | British | Director | 2021-01-04 | CURRENT |
BETHIA MARY HAMILTON | Jan 1960 | British | Director | 2005-07-12 | CURRENT |
IAIN FINLAY MAGNUS MACKAY | Feb 1986 | Scottish | Director | 2021-07-12 | CURRENT |
RODERICK KENNETH MACLEAN | Nov 1969 | British | Director | 2019-05-01 | CURRENT |
MS KATHLEEN MCARTHUR | Feb 1973 | British | Director | 2014-07-01 | CURRENT |
MRS ROSINA MARIE DOLAN | Jan 1972 | British | Director | 2014-07-01 | CURRENT |
MR GRAHAM NEIL MURRAY | Oct 1978 | British | Director | 2017-05-29 | CURRENT |
MR FRASER ANTHONY BRIAN GILLIES | Jun 1977 | British | Director | 2017-05-29 | CURRENT |
MR ALAN KEITH SIMPSON | Nov 1951 | British | Director | 2017-05-29 UNTIL 2018-02-28 | RESIGNED |
MR KENNETH BURNIE LONG | Dec 1963 | British | Director | 2017-05-29 UNTIL 2019-08-31 | RESIGNED |
MR MARTIN THOMAS BURNETT O'NEILL | Mar 1979 | British | Director | 2018-10-01 UNTIL 2019-08-31 | RESIGNED |
MR COLIN JOHN MILLAR | Aug 1967 | British | Director | 2017-05-29 UNTIL 2019-08-31 | RESIGNED |
MR GEORGE MACWILLIAM | Jul 1955 | British | Director | 2017-05-29 UNTIL 2018-10-31 | RESIGNED |
MRS ALISON MARSHALL | Jan 1982 | British | Director | 2018-12-03 UNTIL 2019-08-31 | RESIGNED |
MR ANDREW MARK MCFARLANE | Jan 1971 | British | Director | 2017-05-29 UNTIL 2019-08-31 | RESIGNED |
STEVEN JOHN DOCHERTY | Oct 1974 | British | Director | 2017-05-29 UNTIL 2019-08-31 | RESIGNED |
MR ANGUS GEORGE MACLEOD | Dec 1974 | British | Director | 2017-05-29 UNTIL 2019-08-31 | RESIGNED |
MR RONALD SAMUEL ALEXANDER | Aug 1946 | Secretary | 2005-07-12 UNTIL 2009-08-01 | RESIGNED | |
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 2005-07-12 UNTIL 2005-07-12 | RESIGNED | ||
MR ANDREW JOHN PATTERSON WILSON | Oct 1961 | British | Director | 2017-05-29 UNTIL 2019-08-31 | RESIGNED |
MR IAIN CAMERON DUNN | Nov 1954 | British | Director | 2017-05-29 UNTIL 2019-08-31 | RESIGNED |
MR LIAM ANTHONY ENTWISTLE | Apr 1967 | British | Director | 2017-05-29 UNTIL 2019-08-31 | RESIGNED |
MRS KATHLEEN HAMILTON | Feb 1973 | British | Director | 2014-07-01 UNTIL 2015-07-02 | RESIGNED |
MRS SUSAN JANE HOYLE | Jan 1962 | British | Director | 2017-05-29 UNTIL 2022-04-01 | RESIGNED |
STEWART ALEXANDER KING | Jan 1962 | British | Director | 2017-05-29 UNTIL 2019-08-31 | RESIGNED |
KEITH HAMILTON MACKENZIE | Apr 1961 | British | Director | 2009-08-01 UNTIL 2019-08-31 | RESIGNED |
MR PAUL ADAMS | Oct 1980 | British | Director | 2019-04-01 UNTIL 2019-08-31 | RESIGNED |
CHRISTINE IRIS DARBY | Dec 1950 | British | Director | 2005-07-12 UNTIL 2014-07-01 | RESIGNED |
GILLIAN COWIE | Jan 1967 | British | Director | 2017-05-29 UNTIL 2019-08-31 | RESIGNED |
MR STEPHEN MICHAEL COTTON | Dec 1954 | British | Director | 2018-12-03 UNTIL 2019-08-31 | RESIGNED |
MR JOHN BERNARD CLARKE | Apr 1955 | British | Director | 2018-12-03 UNTIL 2019-08-31 | RESIGNED |
MR JAMES PETER CAMPBELL | Jul 1984 | Director | 2019-04-01 UNTIL 2021-08-31 | RESIGNED | |
MR COLIN JOHN STEWART BRASS | Dec 1959 | British | Director | 2017-05-29 UNTIL 2019-08-31 | RESIGNED |
MISS ANNE MYRA BLACKSTOCK | Feb 1958 | British | Director | 2005-07-12 UNTIL 2011-10-28 | RESIGNED |
MR RONALD SAMUEL ALEXANDER | Aug 1946 | Director | 2005-07-12 UNTIL 2009-08-01 | RESIGNED | |
MR JOHN DOUGLAS SMART | Feb 1971 | British | Director | 2019-01-14 UNTIL 2019-08-31 | RESIGNED |
MR MICHAEL JAMES DEWAR | Jan 1970 | British | Director | 2018-12-03 UNTIL 2019-08-31 | RESIGNED |
MR NEIL ANDREW DARLING | Aug 1971 | British | Director | 2017-05-29 UNTIL 2019-01-31 | RESIGNED |
IAN DONALDSON | Mar 1962 | British | Director | 2017-05-29 UNTIL 2020-09-11 | RESIGNED |
MRS JOANNE OCKRIM | Jan 1978 | British | Director | 2018-10-01 UNTIL 2019-08-31 | RESIGNED |
VICTORIA ANN PROVAN | Feb 1969 | British | Director | 2017-05-29 UNTIL 2018-09-30 | RESIGNED |
MR THOMAS LLOYD QUAIL | Apr 1960 | British | Director | 2017-05-29 UNTIL 2019-08-31 | RESIGNED |
MARTIN SUTHERLAND STEPHEN | Feb 1957 | British | Director | 2017-05-29 UNTIL 2019-08-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wright, Johnston & Mackenzie Llp | 2017-05-29 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - BARTYS TRUSTEES LIMITED | 2023-10-10 | 31-01-2023 | £2 equity |
Micro-entity Accounts - BARTYS TRUSTEES LIMITED | 2022-10-11 | 31-01-2022 | £2 equity |
Micro-entity Accounts - BARTYS TRUSTEES LIMITED | 2021-10-08 | 31-01-2021 | £2 equity |
Micro-entity Accounts - BARTYS TRUSTEES LIMITED | 2020-10-31 | 31-01-2020 | £2 equity |
Micro-entity Accounts - BARTYS TRUSTEES LIMITED | 2019-10-05 | 31-01-2019 | £2 equity |
Micro-entity Accounts - BARTYS TRUSTEES LIMITED | 2018-02-23 | 31-01-2018 | £2 equity |
Micro-entity Accounts - BARTYS TRUSTEES LIMITED | 2017-06-22 | 31-01-2017 | £2 equity |
Dormant Company Accounts - BARTYS TRUSTEES LIMITED | 2016-09-09 | 31-12-2015 | £4 Cash £4 equity |
Dormant Company Accounts - BARTYS TRUSTEES LIMITED | 2015-08-27 | 31-12-2014 | £4 Cash £4 equity |
Dormant Company Accounts - BARTYS TRUSTEES LIMITED | 2014-09-30 | 31-12-2013 | £4 Cash £4 equity |