About

Registered Number: SC211249
Date of Incorporation: 22/09/2000 (24 years and 7 months ago)
Company Status: Active
Registered Address: 30 & 34 Reform Street, Dundee, DD1 1RJ,

 

Having been setup in 2000, Barnetts Properties Ltd have registered office in Dundee, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. This company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 21 May 2020
MR01 - N/A 20 December 2019
CS01 - N/A 24 September 2019
AA - Annual Accounts 23 September 2019
MR01 - N/A 13 December 2018
CS01 - N/A 25 September 2018
MR04 - N/A 27 July 2018
CH01 - Change of particulars for director 16 July 2018
CH01 - Change of particulars for director 16 July 2018
AD01 - Change of registered office address 16 July 2018
AA - Annual Accounts 26 June 2018
MR04 - N/A 20 March 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 09 September 2016
RP04AR01 - N/A 07 September 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 05 September 2011
MG01s - Particulars of a charge created by a company registered in Scotland 17 February 2011
MG01s - Particulars of a charge created by a company registered in Scotland 17 February 2011
AR01 - Annual Return 27 September 2010
CH04 - Change of particulars for corporate secretary 27 September 2010
AA - Annual Accounts 18 May 2010
TM01 - Termination of appointment of director 16 December 2009
TM01 - Termination of appointment of director 16 December 2009
AA - Annual Accounts 30 October 2009
AR01 - Annual Return 14 October 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 07 July 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
363a - Annual Return 08 October 2007
410(Scot) - N/A 02 October 2007
AA - Annual Accounts 27 September 2007
410(Scot) - N/A 18 September 2007
410(Scot) - N/A 18 July 2007
410(Scot) - N/A 02 June 2007
410(Scot) - N/A 02 June 2007
410(Scot) - N/A 02 June 2007
410(Scot) - N/A 02 June 2007
410(Scot) - N/A 02 June 2007
410(Scot) - N/A 02 June 2007
410(Scot) - N/A 02 June 2007
419a(Scot) - N/A 19 April 2007
419a(Scot) - N/A 19 April 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 13 September 2006
466(Scot) - N/A 08 February 2006
466(Scot) - N/A 03 February 2006
466(Scot) - N/A 03 February 2006
410(Scot) - N/A 01 February 2006
363a - Annual Return 10 October 2005
AA - Annual Accounts 25 July 2005
419b(Scot) - N/A 15 December 2004
419b(Scot) - N/A 15 December 2004
419a(Scot) - N/A 17 November 2004
363s - Annual Return 24 September 2004
AA - Annual Accounts 20 August 2004
RESOLUTIONS - N/A 03 August 2004
466(Scot) - N/A 16 October 2003
466(Scot) - N/A 07 October 2003
410(Scot) - N/A 02 October 2003
363s - Annual Return 24 September 2003
AA - Annual Accounts 31 May 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 12 July 2002
363s - Annual Return 03 October 2001
225 - Change of Accounting Reference Date 09 July 2001
288c - Notice of change of directors or secretaries or in their particulars 14 May 2001
288c - Notice of change of directors or secretaries or in their particulars 14 May 2001
410(Scot) - N/A 19 February 2001
410(Scot) - N/A 19 February 2001
410(Scot) - N/A 15 February 2001
410(Scot) - N/A 15 February 2001
410(Scot) - N/A 26 January 2001
SA - Shares agreement 25 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2001
288a - Notice of appointment of directors or secretaries 21 November 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
NEWINC - New incorporation documents 22 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 December 2019 Outstanding

N/A

A registered charge 11 December 2018 Outstanding

N/A

Standard security 16 February 2011 Outstanding

N/A

Standard security 16 February 2011 Outstanding

N/A

Standard security 27 September 2007 Outstanding

N/A

Standard security 04 September 2007 Outstanding

N/A

Standard security 29 June 2007 Outstanding

N/A

Standard security 31 May 2007 Outstanding

N/A

Standard security 31 May 2007 Outstanding

N/A

Standard security 31 May 2007 Outstanding

N/A

Standard security 31 May 2007 Outstanding

N/A

Standard security 31 May 2007 Outstanding

N/A

Standard security 31 May 2007 Outstanding

N/A

Standard security 31 May 2007 Fully Satisfied

N/A

Bond & floating charge 26 January 2006 Fully Satisfied

N/A

Bond & floating charge 29 September 2003 Fully Satisfied

N/A

Standard security 12 February 2001 Fully Satisfied

N/A

Standard security 12 February 2001 Outstanding

N/A

Standard security 09 February 2001 Fully Satisfied

N/A

Standard security 09 February 2001 Outstanding

N/A

Bond & floating charge 10 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.