BARNABY ENTERPRISES LIMITED
AYR

Hellopages » South Ayrshire » South Ayrshire » KA8 9JD

Company number SC184191
Status Active
Incorporation Date 25 March 1998
Company Type Private Limited Company
Address 9 TWEED STREET, AYR, KA8 9JD
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 sixty-one events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 2 . The most likely internet sites of BARNABY ENTERPRISES LIMITED are www.barnabyenterprises.co.uk, and www.barnaby-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Barnaby Enterprises Limited is a Private Limited Company. The company registration number is SC184191. Barnaby Enterprises Limited has been working since 25 March 1998. The present status of the company is Active. The registered address of Barnaby Enterprises Limited is 9 Tweed Street Ayr Ka8 9jd. . HOUSTON, Thomas Colvin is a Secretary of the company. HOUSTON, Judith Ellentoft is a Director of the company. Secretary HOUSTON, Judith Ellentoft has been resigned. Nominee Secretary COSEC LIMITED has been resigned. Director HOUSTON, May Carmichael has been resigned. Nominee Director CODIR LIMITED has been resigned. Nominee Director COSEC LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HOUSTON, Thomas Colvin
Appointed Date: 01 February 2007

Director
HOUSTON, Judith Ellentoft
Appointed Date: 25 March 1998
66 years old

Resigned Directors

Secretary
HOUSTON, Judith Ellentoft
Resigned: 01 February 2007
Appointed Date: 25 March 1998

Nominee Secretary
COSEC LIMITED
Resigned: 25 March 1998
Appointed Date: 25 March 1998

Director
HOUSTON, May Carmichael
Resigned: 01 February 2007
Appointed Date: 25 March 1998
98 years old

Nominee Director
CODIR LIMITED
Resigned: 25 March 1998
Appointed Date: 25 March 1998

Nominee Director
COSEC LIMITED
Resigned: 25 March 1998
Appointed Date: 25 March 1998

Persons With Significant Control

Mrs Judith Ellentoft Houston
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

BARNABY ENTERPRISES LIMITED Events

13 Mar 2017
Confirmation statement made on 27 February 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Feb 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-02-28
  • GBP 2

...
... and 51 more events
06 Apr 1998
New secretary appointed;new director appointed
26 Mar 1998
Director resigned
26 Mar 1998
Secretary resigned;director resigned
26 Mar 1998
Registered office changed on 26/03/98 from: 78 montgomery street edinburgh EH7 5JA
25 Mar 1998
Incorporation

BARNABY ENTERPRISES LIMITED Charges

13 December 2006
Standard security
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 37D glencairn street, kilmarnock AYR68834.
5 October 2004
Standard security
Delivered: 9 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop premises unit 5, the moorings, 10 main street, largs.
4 May 2000
Standard security
Delivered: 9 May 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor flat, 50 gibson street, kilmarnock.
28 February 2000
Standard security
Delivered: 8 March 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Eastmost second floor flat - 23 aitken street, largs.
7 February 2000
Standard security
Delivered: 21 February 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Northmost second floor flat, 3 manse court, largs.
2 November 1999
Standard security
Delivered: 16 November 1999
Status: Satisfied on 21 February 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 manse court, largs.
16 June 1999
Standard security
Delivered: 7 July 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 40 fullarton street, kilmarnock.
7 August 1998
Standard security
Delivered: 18 August 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Righthand or westmost 1ST floor flat, 7 main street…