BARTYS TRUSTEES LIMITED
Status | ACTIVE |
Company No. | SC287379 |
Category | Private Limited Company |
Incorporated | 12 Jul 2005 |
Age | 18 years, 10 months, 20 days |
Jurisdiction | Scotland |
SUMMARY
BARTYS TRUSTEES LIMITED is an active private limited company with number SC287379. It was incorporated 18 years, 10 months, 20 days ago, on 12 July 2005. The company address is St Vincent Plaza St Vincent Plaza, Glasgow, G2 5RZ, Scotland.
Company Fillings
Appoint person director company with name date
Date: 13 Feb 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mirella Gabriella Marchini
Appointment date: 2024-01-01
Documents
Appoint person director company with name date
Date: 13 Feb 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sarah-Jane Macdonald
Appointment date: 2024-01-01
Documents
Termination director company with name termination date
Date: 25 Jan 2024
Action Date: 13 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-13
Officer name: Iain Finlay Magnus Mackay
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2023
Action Date: 12 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-12
Documents
Change corporate secretary company with change date
Date: 18 Jul 2023
Action Date: 30 Mar 2023
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Wjm Secretaries Limited
Change date: 2023-03-30
Documents
Change to a person with significant control
Date: 18 Jul 2023
Action Date: 30 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Wright, Johnston & Mackenzie Llp
Change date: 2023-03-30
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2022
Action Date: 12 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-12
Documents
Termination director company with name termination date
Date: 14 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Jane Hoyle
Termination date: 2022-04-01
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2022
Action Date: 30 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-30
New address: St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RZ
Old address: 302 st. Vincent Street Glasgow G2 5RZ Scotland
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Appoint person director company with name date
Date: 30 Sep 2021
Action Date: 12 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-12
Officer name: Iain Finlay Magnus Mackay
Documents
Termination director company with name termination date
Date: 30 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Peter Campbell
Termination date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2021
Action Date: 12 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-12
Documents
Appoint person director company with name date
Date: 09 Feb 2021
Action Date: 04 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-04
Officer name: Mr Roderick Alexander Louden Harrison
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Termination director company with name termination date
Date: 16 Sep 2020
Action Date: 11 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-11
Officer name: Ian Donaldson
Documents
Confirmation statement with no updates
Date: 22 Jul 2020
Action Date: 12 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-12
Documents
Resolution
Date: 22 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-31
Officer name: Andrew John Patterson Wilson
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Sutherland Stephen
Termination date: 2019-08-31
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-31
Officer name: John Douglas Smart
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-31
Officer name: Thomas Lloyd Quail
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-31
Officer name: Joanne Ockrim
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Thomas Burnett O'neill
Termination date: 2019-08-31
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-31
Officer name: Colin John Millar
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-31
Officer name: Andrew Mark Mcfarlane
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Marshall
Termination date: 2019-08-31
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-31
Officer name: Angus George Macleod
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Hamilton Mackenzie
Termination date: 2019-08-31
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Burnie Long
Termination date: 2019-08-31
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stewart Alexander King
Termination date: 2019-08-31
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Liam Anthony Entwistle
Termination date: 2019-08-31
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-31
Officer name: Steven John Docherty
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Cameron Dunn
Termination date: 2019-08-31
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-31
Officer name: Michael James Dewar
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-31
Officer name: Gillian Cowie
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-31
Officer name: Stephen Michael Cotton
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-31
Officer name: John Bernard Clarke
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin John Stewart Brass
Termination date: 2019-08-31
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Adams
Termination date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2019
Action Date: 12 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-12
Documents
Appoint person director company with name date
Date: 07 Jun 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-01
Officer name: Mr Roderick Kenneth Maclean
Documents
Appoint person director company with name date
Date: 07 Jun 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Peter Campbell
Appointment date: 2019-04-01
Documents
Appoint person director company with name date
Date: 07 Jun 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Adams
Appointment date: 2019-04-01
Documents
Termination director company with name termination date
Date: 20 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Andrew Darling
Termination date: 2019-01-31
Documents
Appoint person director company with name date
Date: 23 Jan 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-14
Officer name: Mr John Douglas Smart
Documents
Termination director company with name termination date
Date: 22 Jan 2019
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-31
Officer name: George Macwilliam
Documents
Appoint person director company with name date
Date: 05 Dec 2018
Action Date: 03 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael James Dewar
Appointment date: 2018-12-03
Documents
Appoint person director company with name date
Date: 05 Dec 2018
Action Date: 03 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alison Marshall
Appointment date: 2018-12-03
Documents
Appoint person director company with name date
Date: 05 Dec 2018
Action Date: 03 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Michael Cotton
Appointment date: 2018-12-03
Documents
Appoint person director company with name date
Date: 05 Dec 2018
Action Date: 03 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-03
Officer name: Mr John Bernard Clarke
Documents
Appoint person director company with name date
Date: 30 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-01
Officer name: Mrs Joanne Ockrim
Documents
Appoint person director company with name date
Date: 30 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Thomas Burnett O'neill
Appointment date: 2018-10-01
Documents
Termination director company with name termination date
Date: 29 Oct 2018
Action Date: 30 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-30
Officer name: Victoria Ann Provan
Documents
Confirmation statement with no updates
Date: 12 Jul 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-12
Documents
Termination director company with name termination date
Date: 24 May 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Keith Simpson
Termination date: 2018-02-28
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 29 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-05-29
Psc name: Wright, Johnston & Mackenzie Llp
Documents
Withdrawal of a person with significant control statement
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-07-12
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew John Patterson Wilson
Appointment date: 2017-05-29
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-29
Officer name: Martin Sutherland Stephen
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-29
Officer name: Alan Keith Simpson
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Lloyd Quail
Appointment date: 2017-05-29
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Victoria Ann Provan
Appointment date: 2017-05-29
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Neil Murray
Appointment date: 2017-05-29
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-29
Officer name: Mr Colin John Millar
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Mark Mcfarlane
Appointment date: 2017-05-29
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Macwilliam
Appointment date: 2017-05-29
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Angus George Macleod
Appointment date: 2017-05-29
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-29
Officer name: Mr Ian Macdonald
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-29
Officer name: Kenneth Burnie Long
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stewart Alexander King
Appointment date: 2017-05-29
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-29
Officer name: William Grant Johnston
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Jane Hoyle
Appointment date: 2017-05-29
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Fraser Anthony Brian Gillies
Appointment date: 2017-05-29
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-29
Officer name: Mr Liam Anthony Entwistle
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-29
Officer name: Mr Ian Donaldson
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-29
Officer name: Steven John Docherty
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-29
Officer name: Mr Neil Andrew Darling
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gillian Cowie
Appointment date: 2017-05-29
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-29
Officer name: Mr Colin John Stewart Brass
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Graham Bell
Appointment date: 2017-05-29
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change account reference date company previous extended
Date: 21 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA01
New date: 2017-01-31
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Kathleen Mcarthur
Change date: 2017-05-29
Documents
Change person director company with change date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-29
Officer name: Keith Hamilton Mackenzie
Documents
Change person director company with change date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bethia Mary Hamilton
Change date: 2017-05-29
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-29
Officer name: Mr Iain Cameron Dunn
Documents
Appoint corporate secretary company with name date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-05-29
Officer name: Wjm Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2017
Action Date: 20 Jun 2017
Category: Address
Type: AD01
Old address: 61 High Street Dunblane FK15 0EH
Change date: 2017-06-20
New address: 302 st. Vincent Street Glasgow G2 5RZ
Documents
Accounts with accounts type dormant
Date: 08 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 25 Jul 2016
Action Date: 12 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-12
Documents
Accounts with accounts type dormant
Date: 26 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 12 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-12
Documents
Termination director company with name termination date
Date: 06 Aug 2015
Action Date: 02 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathleen Hamilton
Termination date: 2015-07-02
Documents
Some Companies
LAUNCHPAD ASSISTIVE TECHNOLOGY LTD
12 MARKET STREET,HEBDEN BRIDGE,HX7 6AD
Number: | 08618744 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 NILVERTON AVENUE,SUNDERLAND,SR2 7TS
Number: | 05019667 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 ST. ANNS CRESCENT,GOSPORT,PO12 3JJ
Number: | 11531459 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIL'S AUTO REFINISHING LIMITED
22 ATKINSON AVENUE,BRIGG,DN20 8PP
Number: | 11117721 |
Status: | ACTIVE |
Category: | Private Limited Company |
DURLEY COTTAGE,BOURNEMOUTH,BH4 9LA
Number: | 10796159 |
Status: | ACTIVE |
Category: | Private Limited Company |
12C ASH COURT,BANGOR,LL57 4DF
Number: | 09024836 |
Status: | ACTIVE |
Category: | Private Limited Company |