This company is commonly known as Barloch Proprietors, Limited. The company was founded 115 years ago and was given the registration number SC007088. The firm's registered office is in GLASGOW. You can find them at Tontine House, 8 Gordon Street, Glasgow, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BARLOCH PROPRIETORS, LIMITED |
---|---|---|
Company Number | : | SC007088 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 1909 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Tontine House, 8 Gordon Street, Glasgow, G1 3PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tontine House, 8 Gordon Street, Glasgow, United Kingdom, G1 3PL | Corporate Secretary | - | Active |
Tontine House, 8 Gordon Street, Glasgow, G1 3PL | Director | 11 June 2018 | Active |
70 Dartford Road, Dartford, DA1 3ER | Director | 05 April 1991 | Active |
Tontine House, 8 Gordon Street, Glasgow, G1 3PL | Director | 06 October 2014 | Active |
Tontine House, 8 Gordon Street, Glasgow, Scotland, G1 3PL | Director | 08 October 2010 | Active |
Stronachlachar, Milnab Terrace, Crieff, Scotland, PH7 4ED | Director | 15 September 2000 | Active |
140 Terregles Avenue, Glasgow, G41 4RU | Director | - | Active |
20 Boclair Road, Bearsden, Glasgow, G61 2AF | Director | - | Active |
20 Boclair Road, Bearsden, Glasgow, G61 2AF | Director | - | Active |
Brucewell Midtown, St Johns Town Of Dalry, Castle Douglas, Scotland, | Director | - | Active |
64 Invergarry Drive, Deacons Bank, Glasgow, G46 8UN | Director | - | Active |
1 Ashford Drive, Oldmixon, Weston Super Mare, BS24 9NY | Director | 31 October 1997 | Active |
32 Crafts Way, Southwell, NG25 0BL | Director | - | Active |
Mr John Gibson Banbury | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1945 |
Nationality | : | British |
Address | : | Tontine House, 8 Gordon Street, Glasgow, G1 3PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Officers | Termination director company with name termination date. | Download |
2019-08-22 | Officers | Appoint person director company with name date. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-11 | Officers | Appoint person director company with name date. | Download |
2014-12-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-02 | Officers | Termination director company with name termination date. | Download |
2013-10-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.