Company number SC082120
Status Active
Incorporation Date 8 March 1983
Company Type Private Limited Company
Address 20 RUTLAND SQUARE, EDINBURGH, MID LOTHIAN, EH1 3EG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BARNSPIRE PROPERTIES LIMITED are www.barnspireproperties.co.uk, and www.barnspire-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. Barnspire Properties Limited is a Private Limited Company.
The company registration number is SC082120. Barnspire Properties Limited has been working since 08 March 1983.
The present status of the company is Active. The registered address of Barnspire Properties Limited is 20 Rutland Square Edinburgh Mid Lothian Eh1 3eg. . GITTUS, Jill Louise is a Secretary of the company. GITTUS, Emma Jane is a Director of the company. GITTUS, Geoffrey is a Director of the company. GITTUS, Jill Louise is a Director of the company. GITTUS, John Robert is a Director of the company. Secretary GITTUS, Pamela Jean has been resigned. Secretary PLUMMER, Judith Mary has been resigned. Director ARNOLD, John Peter has been resigned. Director GITTUS, Geoffrey has been resigned. Director GITTUS, Pamela Jean has been resigned. Director NEAVE, Francis Gordon Carnegy has been resigned. Director PLUMMER, David John has been resigned. Director PLUMMER, Fiona Jayne has been resigned. Director PLUMMER, Jennifer Zoe has been resigned. Director PLUMMER, Judith Mary has been resigned. Director WEBB, Colin has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
BARNSPIRE PROPERTIES LIMITED Events
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Nov 2016
Confirmation statement made on 31 October 2016 with updates
05 Nov 2015
Total exemption small company accounts made up to 31 March 2015
05 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
11 Dec 2014
Total exemption full accounts made up to 31 March 2014
...
... and 100 more events
20 Mar 1987
Return made up to 13/01/87; full list of members
10 Dec 1986
Registered office changed on 10/12/86 from: olympic house 142 queen street glasgow
22 Jul 1986
Accounting reference date shortened from 31/05 to 31/08
08 Mar 1983
Incorporation
08 Mar 1983
Certificate of incorporation
11 April 2002
Legal charge
Delivered: 29 April 2002
Status: Satisfied
on 4 November 2002
Persons entitled: National Westminster Bank PLC
Description: By way of a legal mortgage, all that ffreehold land known…
26 May 1999
Standard security
Delivered: 2 June 1999
Status: Satisfied
on 28 February 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 1) 30-32 cheapside street and 29 warroch street, glasgow…
12 May 1999
Floating charge
Delivered: 28 May 1999
Status: Satisfied
on 20 March 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Undertaking and all property and assets present and future…
14 July 1989
Legal charge
Delivered: 3 August 1989
Status: Satisfied
on 13 June 1995
Persons entitled: The Norwich Union Life Insurance Society
Description: 9 plots of freehold land on north york trading estate…
23 September 1983
Legal charge
Delivered: 30 September 1983
Status: Satisfied
on 25 February 2012
Persons entitled: Willoms & Glyns Bank PLC
Description: 2 pieces of land on the west side of nova scotia lane…