Advanced company searchLink opens in new window

BARNTON PROPERTIES LIMITED

Company number SC272319

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2023 DS01 Application to strike the company off the register
05 Sep 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
15 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
23 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
09 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
14 Sep 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
25 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
20 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
23 Feb 2018 CH01 Director's details changed for Mr David John Cameron on 5 February 2018
28 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
21 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
21 Aug 2017 PSC02 Notification of Camlin (No1) Limited as a person with significant control on 6 April 2016
21 Aug 2017 PSC07 Cessation of David John Cameron as a person with significant control on 6 April 2016
21 Aug 2017 PSC07 Cessation of Bruce Reid Linton as a person with significant control on 6 April 2016
20 Jan 2017 AD01 Registered office address changed from Spey House Cairngorm Technology Park Aviemore PH22 1PB to First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH on 20 January 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Nov 2015 TM02 Termination of appointment of Jane Haggerty as a secretary on 1 October 2015
31 Aug 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 400
23 Mar 2015 AD01 Registered office address changed from Myrtlefield House Grampian Road Aviemore PH22 1RH to Spey House Cairngorm Technology Park Aviemore PH22 1PB on 23 March 2015