BARTON SCOTLAND LIMITED

SC223217
CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH SCOTLAND EH3 8HE

Documents

Documents
Date Category Description Pages
26 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Annual Accounts 4 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2022 accounts Annual Accounts 4 Buy now
07 Jun 2022 officers Second Filing Of Director Appointment With Name 3 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 May 2022 officers Appointment of director (Mrs Anita Louise Barton) 2 Buy now
23 Dec 2021 accounts Annual Accounts 7 Buy now
23 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2021 accounts Annual Accounts 7 Buy now
18 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 accounts Annual Accounts 8 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 13 Buy now
16 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2018 resolution Resolution 3 Buy now
22 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2017 accounts Annual Accounts 14 Buy now
21 Nov 2017 mortgage Statement of satisfaction of a charge 4 Buy now
26 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2016 accounts Annual Accounts 8 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Dec 2015 accounts Annual Accounts 8 Buy now
17 Sep 2015 annual-return Annual Return 3 Buy now
07 Jan 2015 accounts Annual Accounts 8 Buy now
24 Sep 2014 annual-return Annual Return 3 Buy now
24 Dec 2013 accounts Annual Accounts 7 Buy now
27 Sep 2013 annual-return Annual Return 3 Buy now
30 Apr 2013 auditors Auditors Resignation Company 1 Buy now
13 Dec 2012 accounts Annual Accounts 13 Buy now
26 Sep 2012 annual-return Annual Return 3 Buy now
05 Dec 2011 annual-return Annual Return 3 Buy now
30 Sep 2011 annual-return Annual Return 3 Buy now
12 Sep 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Sep 2011 accounts Annual Accounts 8 Buy now
11 Apr 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Feb 2011 officers Termination of appointment of director (Shirley Kinniburgh) 1 Buy now
10 Feb 2011 officers Termination of appointment of director (Ian Kinniburgh) 1 Buy now
10 Feb 2011 officers Termination of appointment of secretary (Shirley Kinniburgh) 1 Buy now
10 Feb 2011 officers Appointment of director (Mr Charles Howard Barton) 2 Buy now
10 Feb 2011 mortgage Mortgage Alter Floating Charge With Number 5 Buy now
08 Feb 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
08 Feb 2011 mortgage Particulars of a mortgage or charge / charge no: 5 6 Buy now
08 Feb 2011 mortgage Mortgage Alter Floating Charge With Number 7 Buy now
08 Feb 2011 mortgage Particulars of a mortgage or charge / charge no: 6 7 Buy now
02 Feb 2011 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 2 3 Buy now
02 Feb 2011 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 3 3 Buy now
02 Feb 2011 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 4 3 Buy now
20 Sep 2010 annual-return Annual Return 5 Buy now
20 Sep 2010 officers Change of particulars for director (Ian Kinniburgh) 2 Buy now
20 Sep 2010 officers Change of particulars for director (Shirley Ann Kinniburgh) 2 Buy now
23 Aug 2010 accounts Annual Accounts 8 Buy now
22 Oct 2009 annual-return Annual Return 3 Buy now
29 Sep 2009 accounts Annual Accounts 6 Buy now
05 Dec 2008 annual-return Return made up to 14/09/08; full list of members 3 Buy now
17 Sep 2008 annual-return Return made up to 14/09/07; full list of members 3 Buy now
07 Jul 2008 accounts Annual Accounts 5 Buy now
08 Oct 2007 accounts Annual Accounts 5 Buy now
26 Sep 2006 annual-return Return made up to 14/09/06; full list of members 2 Buy now
09 Jun 2006 accounts Annual Accounts 6 Buy now
10 Oct 2005 annual-return Return made up to 14/09/05; full list of members 2 Buy now
17 Mar 2005 accounts Annual Accounts 8 Buy now
01 Nov 2004 annual-return Return made up to 14/09/04; full list of members 2 Buy now
02 Jul 2004 accounts Annual Accounts 8 Buy now
10 Dec 2003 resolution Resolution 19 Buy now
21 Sep 2003 annual-return Return made up to 14/09/03; full list of members 7 Buy now
15 Sep 2003 officers Director resigned 2 Buy now
03 Jul 2003 accounts Annual Accounts 8 Buy now
16 Jun 2003 officers New director appointed 2 Buy now
22 Jan 2003 officers Secretary resigned 1 Buy now
22 Jan 2003 officers New secretary appointed 2 Buy now
25 Nov 2002 officers Director resigned 2 Buy now
02 Oct 2002 annual-return Return made up to 14/09/02; full list of members 7 Buy now
17 Jul 2002 accounts Accounting reference date extended from 30/09/02 to 30/11/02 1 Buy now
28 Jan 2002 mortgage Partic of mort/charge ***** 5 Buy now
28 Dec 2001 mortgage Mortgage Alter Floating Charge 4 Buy now
28 Dec 2001 mortgage Mortgage Alter Floating Charge 11 Buy now
28 Dec 2001 mortgage Mortgage Alter Floating Charge 11 Buy now
28 Dec 2001 mortgage Mortgage Alter Floating Charge 8 Buy now
19 Dec 2001 mortgage Partic of mort/charge ***** 7 Buy now
10 Dec 2001 mortgage Partic of mort/charge ***** 3 Buy now
05 Dec 2001 mortgage Partic of mort/charge ***** 6 Buy now
03 Dec 2001 officers New director appointed 2 Buy now
30 Nov 2001 address Registered office changed on 30/11/01 from: investment house 6 union row aberdeen AB10 1DQ 1 Buy now
30 Nov 2001 capital Ad 01/10/01--------- £ si 99@1=99 £ ic 1/100 2 Buy now
30 Nov 2001 officers New secretary appointed;new director appointed 2 Buy now
30 Nov 2001 officers New director appointed 2 Buy now
30 Nov 2001 officers Secretary resigned 1 Buy now
30 Nov 2001 officers Director resigned 1 Buy now
05 Oct 2001 change-of-name Certificate Change Of Name Company 2 Buy now
14 Sep 2001 incorporation Incorporation Company 22 Buy now