About

Registered Number: SC169395
Date of Incorporation: 29/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 18 Walker Street, Edinburgh, EH3 7LP

 

Barrington Stoke Ltd was registered on 29 October 1996 with its registered office in the United Kingdom. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATHGATE, Ailsa 14 March 2018 - 1
MAGEE, Catherine Elizabeth 23 November 2016 - 1
WALKER, Jane 27 June 2016 - 1
JUCKES, Lucy Margaret 29 October 1996 25 February 2004 1
KIDD, Mairi 16 August 2010 22 March 2017 1
RAPHAEL, Sonia Pearl 05 January 2004 30 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 17 August 2018
AP01 - Appointment of director 23 March 2018
TM01 - Termination of appointment of director 09 February 2018
CS01 - N/A 31 October 2017
CH01 - Change of particulars for director 25 July 2017
AA - Annual Accounts 30 May 2017
TM01 - Termination of appointment of director 04 April 2017
AP01 - Appointment of director 16 February 2017
AP01 - Appointment of director 16 February 2017
CS01 - N/A 01 December 2016
TM01 - Termination of appointment of director 29 November 2016
AP01 - Appointment of director 29 November 2016
AP01 - Appointment of director 29 November 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 31 August 2015
CH03 - Change of particulars for secretary 31 March 2015
AR01 - Annual Return 12 December 2014
MR04 - N/A 19 November 2014
AA - Annual Accounts 14 August 2014
AP01 - Appointment of director 17 April 2014
AP01 - Appointment of director 17 April 2014
SH01 - Return of Allotment of shares 07 April 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 19 July 2013
MG01s - Particulars of a charge created by a company registered in Scotland 08 December 2012
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 04 November 2011
SH01 - Return of Allotment of shares 22 September 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 30 November 2010
TM01 - Termination of appointment of director 05 October 2010
AP01 - Appointment of director 18 August 2010
TM01 - Termination of appointment of director 20 May 2010
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH03 - Change of particulars for secretary 10 November 2009
MG03s - Statement of satisfaction in full or in part of a floating charge 22 October 2009
RESOLUTIONS - N/A 16 July 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
AA - Annual Accounts 20 April 2009
410(Scot) - N/A 21 March 2009
RESOLUTIONS - N/A 26 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 January 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 January 2009
123 - Notice of increase in nominal capital 26 January 2009
363a - Annual Return 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
AA - Annual Accounts 22 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
363a - Annual Return 28 November 2007
353 - Register of members 28 November 2007
AA - Annual Accounts 10 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 19 June 2006
287 - Change in situation or address of Registered Office 24 May 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
363s - Annual Return 15 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2005
AA - Annual Accounts 02 June 2005
288b - Notice of resignation of directors or secretaries 06 December 2004
363s - Annual Return 30 November 2004
288a - Notice of appointment of directors or secretaries 30 November 2004
288a - Notice of appointment of directors or secretaries 26 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2004
RESOLUTIONS - N/A 10 May 2004
RESOLUTIONS - N/A 10 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2004
123 - Notice of increase in nominal capital 10 May 2004
AA - Annual Accounts 06 May 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 30 September 2003
287 - Change in situation or address of Registered Office 14 September 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
363s - Annual Return 04 November 2002
AA - Annual Accounts 10 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2002
RESOLUTIONS - N/A 12 April 2002
RESOLUTIONS - N/A 12 April 2002
123 - Notice of increase in nominal capital 12 April 2002
363s - Annual Return 16 November 2001
AA - Annual Accounts 21 June 2001
363s - Annual Return 09 November 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
287 - Change in situation or address of Registered Office 10 August 2000
410(Scot) - N/A 11 July 2000
AA - Annual Accounts 07 July 2000
363s - Annual Return 15 November 1999
AA - Annual Accounts 16 July 1999
363s - Annual Return 27 November 1998
AA - Annual Accounts 11 September 1998
225 - Change of Accounting Reference Date 28 April 1998
363b - Annual Return 02 December 1997
363(353) - N/A 02 December 1997
288a - Notice of appointment of directors or secretaries 02 December 1997
RESOLUTIONS - N/A 04 August 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
MEM/ARTS - N/A 04 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1997
RESOLUTIONS - N/A 15 July 1997
RESOLUTIONS - N/A 15 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1997
287 - Change in situation or address of Registered Office 15 July 1997
123 - Notice of increase in nominal capital 15 July 1997
287 - Change in situation or address of Registered Office 26 June 1997
CERTNM - Change of name certificate 13 June 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
288b - Notice of resignation of directors or secretaries 04 February 1997
288b - Notice of resignation of directors or secretaries 04 February 1997
288a - Notice of appointment of directors or secretaries 04 February 1997
CERTNM - Change of name certificate 07 November 1996
RESOLUTIONS - N/A 06 November 1996
RESOLUTIONS - N/A 06 November 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 November 1996
123 - Notice of increase in nominal capital 06 November 1996
NEWINC - New incorporation documents 29 October 1996

Mortgages & Charges

Description Date Status Charge by
Floating charge 04 December 2012 Outstanding

N/A

Floating charge 18 March 2009 Fully Satisfied

N/A

Bond & floating charge 22 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.