BARNETTS PROPERTIES LIMITED
ANGUS

Hellopages » Dundee City » Dundee City » DD2 1UG

Company number SC211249
Status Active
Incorporation Date 22 September 2000
Company Type Private Limited Company
Address RIVERSIDE DRIVE, DUNDEE, ANGUS, DD2 1UG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Group of companies' accounts made up to 31 December 2015; Second filing of the annual return made up to 22 September 2015. The most likely internet sites of BARNETTS PROPERTIES LIMITED are www.barnettsproperties.co.uk, and www.barnetts-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Barnetts Properties Limited is a Private Limited Company. The company registration number is SC211249. Barnetts Properties Limited has been working since 22 September 2000. The present status of the company is Active. The registered address of Barnetts Properties Limited is Riverside Drive Dundee Angus Dd2 1ug. . BLACKADDERS LLP is a Secretary of the company. BARNETT, Claire Lesley is a Director of the company. BARNETT, Paul Robert is a Director of the company. Secretary BLACKADDERS SOLICITORS has been resigned. Director BARNETT, Alison Vine has been resigned. Director BARNETT, Robert Hall has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BLACKADDERS LLP
Appointed Date: 01 April 2008

Director
BARNETT, Claire Lesley
Appointed Date: 12 October 2000
58 years old

Director
BARNETT, Paul Robert
Appointed Date: 12 October 2000
59 years old

Resigned Directors

Secretary
BLACKADDERS SOLICITORS
Resigned: 01 April 2008
Appointed Date: 02 September 2000

Director
BARNETT, Alison Vine
Resigned: 04 December 2009
Appointed Date: 02 September 2000
87 years old

Director
BARNETT, Robert Hall
Resigned: 04 December 2009
Appointed Date: 02 September 2000
89 years old

Persons With Significant Control

Seasky Limited
Notified on: 22 September 2016
Nature of control: Ownership of shares – 75% or more

BARNETTS PROPERTIES LIMITED Events

04 Oct 2016
Confirmation statement made on 22 September 2016 with updates
09 Sep 2016
Group of companies' accounts made up to 31 December 2015
07 Sep 2016
Second filing of the annual return made up to 22 September 2015
08 Oct 2015
Annual return
Statement of capital on 2015-10-08
  • GBP 12,300

Statement of capital on 2016-09-07
  • GBP 12,300
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 07/09/2016

06 Jul 2015
Group of companies' accounts made up to 31 December 2014
...
... and 65 more events
25 Jan 2001
Statement of affairs
25 Jan 2001
Ad 10/01/01--------- £ si 12300@1=12300 £ ic 2/12302
21 Nov 2000
New director appointed
21 Nov 2000
New director appointed
22 Sep 2000
Incorporation

BARNETTS PROPERTIES LIMITED Charges

16 February 2011
Standard security
Delivered: 17 February 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 fort street broughty ferry dunddd ANG13467.
16 February 2011
Standard security
Delivered: 17 February 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 fort street broughty ferry dundee ang 44995.
27 September 2007
Standard security
Delivered: 2 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Northmost first floor flat, 21 fort street, broughty ferry…
4 September 2007
Standard security
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat ground floor left 18 fort street, broughty ferry…
29 June 2007
Standard security
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Northmost ground floor dwellinghouse and centre ground…
31 May 2007
Standard security
Delivered: 2 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 217 king street, broughty ferry, dundee.
31 May 2007
Standard security
Delivered: 2 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 329 brook street, broughty ferry, dundee.
31 May 2007
Standard security
Delivered: 2 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 lawrence street, broughty ferry, dundee.
31 May 2007
Standard security
Delivered: 2 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 341 brook street, broughty ferry, dundee.
31 May 2007
Standard security
Delivered: 2 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Northmost ground floor dwellinghouse & centre ground floor…
31 May 2007
Standard security
Delivered: 2 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 fort street, broughty ferry, dundee.
31 May 2007
Standard security
Delivered: 2 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 102B gray street, broughty ferry, dundee.
26 January 2006
Bond & floating charge
Delivered: 1 February 2006
Status: Satisfied on 19 April 2007
Persons entitled: Volvo Car Finance Limited
Description: Undertaking and all property and assets present and future…
29 September 2003
Bond & floating charge
Delivered: 2 October 2003
Status: Satisfied on 19 April 2007
Persons entitled: Fce Bank PLC
Description: Undertaking and all property and assets present and future…
12 February 2001
Standard security
Delivered: 19 February 2001
Status: Satisfied on 17 November 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Garage premises at mitchelston industrial estate…
12 February 2001
Standard security
Delivered: 19 February 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Garage premises at largo road, st. Andrews, fife.
9 February 2001
Standard security
Delivered: 15 February 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Garage premises at riverside drive, dundee (extending to…
9 February 2001
Standard security
Delivered: 15 February 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Former orchar park service station, monifieth road…
10 January 2001
Bond & floating charge
Delivered: 26 January 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…