About

Registered Number: SC124413
Date of Incorporation: 19/04/1990 (34 years and 11 months ago)
Company Status: Active
Registered Address: Sheepfaulds, Farnell, Brechin, Angus, DD9 6UG,

 

Barns Brae Technology Ltd was registered on 19 April 1990 with its registered office in Brechin, it has a status of "Active". There are 2 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANDALL, Stuart Roy 20 April 1990 - 1
Secretary Name Appointed Resigned Total Appointments
RANDALL, Elizabeth Ann 20 April 1990 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 19 April 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 20 April 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 21 April 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 26 April 2016
CH01 - Change of particulars for director 26 April 2016
CH03 - Change of particulars for secretary 26 April 2016
AD01 - Change of registered office address 26 April 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 11 May 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 06 May 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
AA - Annual Accounts 27 February 2009
287 - Change in situation or address of Registered Office 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 08 May 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 21 April 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 29 April 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 03 May 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 05 May 2003
AA - Annual Accounts 02 July 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 05 March 2001
363s - Annual Return 17 April 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 16 April 1999
AA - Annual Accounts 29 January 1999
363s - Annual Return 28 April 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 02 May 1997
AA - Annual Accounts 27 February 1997
363s - Annual Return 17 April 1996
AA - Annual Accounts 09 October 1995
363s - Annual Return 18 April 1995
AA - Annual Accounts 23 January 1995
363s - Annual Return 07 April 1994
AA - Annual Accounts 08 January 1994
RESOLUTIONS - N/A 03 June 1993
RESOLUTIONS - N/A 03 June 1993
RESOLUTIONS - N/A 03 June 1993
363s - Annual Return 07 April 1993
AA - Annual Accounts 15 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1992
AA - Annual Accounts 08 May 1992
363s - Annual Return 29 April 1992
363a - Annual Return 19 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 May 1990
288 - N/A 10 May 1990
288 - N/A 04 May 1990
NEWINC - New incorporation documents 19 April 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.