Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BAREND PROPRIETORS ASSOCIATION LIMITED
Company Information for

BAREND PROPRIETORS ASSOCIATION LIMITED

ARMSTRONG WATSON, CHARTERED ACCOUNTANTS, 51 RAE STREET, DUMFRIES, DUMFRIES AND GALLOWAY, DG1 1JD,
Company Registration Number
SC054591
Private Limited Company
Active

Company Overview

About Barend Proprietors Association Ltd
BAREND PROPRIETORS ASSOCIATION LIMITED was founded on 1973-11-26 and has its registered office in Dumfries. The organisation's status is listed as "Active". Barend Proprietors Association Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BAREND PROPRIETORS ASSOCIATION LIMITED
 
Legal Registered Office
ARMSTRONG WATSON, CHARTERED ACCOUNTANTS
51 RAE STREET
DUMFRIES
DUMFRIES AND GALLOWAY
DG1 1JD
Other companies in DG1
 
Filing Information
Company Number SC054591
Company ID Number SC054591
Date formed 1973-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB789800575  
Last Datalog update: 2024-01-05 10:19:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAREND PROPRIETORS ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BAREND PROPRIETORS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
VALERIE ANNE D'AMIAN
Director 2017-09-24
JULIE ENGLISH
Director 2017-09-24
SARAH GELL
Director 2017-09-24
DAVID ANTHONY KERSHAW
Director 2014-11-02
DAVID GRAHAM LAWRIE
Director 2011-02-06
DAVID ALEXANDER MAIN
Director 2017-09-24
GEOFFREY HARDIE RAE
Director 2014-11-02
MARK TROMANS
Director 2012-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW EDWARD COLLARD
Director 2003-05-11 2017-09-24
JEAN ELIZABETH FIFE
Director 2010-05-09 2017-09-24
JEAN ELIZABETH FIFE
Company Secretary 2012-09-25 2017-02-16
LINCOLN SCOTT FORREST
Director 2014-11-02 2015-01-21
SYLVIA JEAN FRASER
Director 2004-05-08 2013-10-06
CHRISTOPHER ROBIN MCGAW CHARLTON
Director 1992-04-05 2013-03-17
ANNE ANDERSON
Director 2000-05-14 2012-12-11
MARTYN GARY WHEELER
Company Secretary 2001-04-28 2012-09-26
GORDON MATTHEW COLQUOUN
Director 2000-05-14 2006-10-30
CAROLINE ELIZABETH NOON
Director 2003-05-11 2003-06-04
CAROLINE MARY TAMARA CRAMPTON
Director 2001-05-20 2003-05-04
VERNON CORRIN GAMON
Director 2001-05-20 2002-03-09
ALFRED MORRISON COOK
Director 1990-05-13 2001-05-20
ANGELA DAWSON
Director 1997-04-27 2001-05-20
MURDO NORMAN MACLEOD
Company Secretary 2000-01-23 2001-04-28
FRANCIS MOFFAT GAMMELL GOURLAY
Director 1990-05-13 2000-02-20
RUSSELL GUY SAUNDERS
Company Secretary 1998-09-27 2000-01-23
ANDREW ROBIN BUCK
Company Secretary 1993-04-25 1998-09-27
ANDREW ROBIN BUCK
Director 1991-07-14 1998-09-27
ANTHONY HARRISON
Director 1992-04-05 1998-04-26
DAVID JOHN NOON
Company Secretary 1992-04-05 1993-04-25
GEORGE WILLIAM SHEAMAN
Company Secretary 1991-04-27 1992-04-05
GRAEME WILLIAM ANTROBUS
Director 1991-07-14 1992-04-05
J.G. GRAY
Director 1990-05-13 1991-05-11
ALBERT TERENCE DINSDALE
Company Secretary 1990-05-13 1991-04-27
ALBERT TERENCE DINSDALE
Director 1990-05-13 1991-04-27
ALEXANDER GILMOUR LEISHAM
Director 1990-05-13 1991-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GRAHAM LAWRIE LAWRIE'S OF YORK LIMITED Director 1992-10-31 CURRENT 1982-06-23 Active - Proposal to Strike off
DAVID ALEXANDER MAIN ACTION ON SMOKING AND HEALTH (SCOTLAND) Director 2008-04-14 CURRENT 1992-12-14 Active
GEOFFREY HARDIE RAE GHR COMPLIANCE SERVICES LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-03APPOINTMENT TERMINATED, DIRECTOR ERIC JOHN DAVIE
2024-03-03APPOINTMENT TERMINATED, DIRECTOR EDWARD THOMAS PALMER
2024-03-03APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY PAYNE
2023-05-25CONFIRMATION STATEMENT MADE ON 04/05/23, WITH UPDATES
2023-05-23APPOINTMENT TERMINATED, DIRECTOR LEIGH JANET MCSHANE
2023-05-23DIRECTOR APPOINTED MR JOHN ANTHONY PAYNE
2023-05-02APPOINTMENT TERMINATED, DIRECTOR JULIE ENGLISH
2023-04-13APPOINTMENT TERMINATED, DIRECTOR JEAN ELIZABETH FIFE
2023-04-13APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARD COLLARD
2023-04-13DIRECTOR APPOINTED MR BRYAN KELSEY JOHANNSEN
2023-04-13DIRECTOR APPOINTED MR ERIC JOHN DAVIE
2023-04-13APPOINTMENT TERMINATED, DIRECTOR GUY PETER WINTER
2023-04-13APPOINTMENT TERMINATED, DIRECTOR LIAM FRANCIS RYAN
2023-04-13DIRECTOR APPOINTED MR EDWARD THOMAS PALMER
2023-04-13DIRECTOR APPOINTED MRS JULIE ENGLISH
2023-04-13DIRECTOR APPOINTED MRS LEIGH JANET MCSHANE
2023-03-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-03-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-01-12APPOINTMENT TERMINATED, DIRECTOR DUNCAN CHRISTOPHER GELL
2022-03-29AP01DIRECTOR APPOINTED MR GUY PETER WINTER
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES BOOTH
2022-03-29CH01Director's details changed for Mr Liam Francis Ryan on 2022-03-29
2022-03-28AP01DIRECTOR APPOINTED MR LIAM FRANCIS RYAN
2022-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LESLEY HURST
2020-11-30AP01DIRECTOR APPOINTED MR DUNCAN CHRISTOPHER GELL
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE ANNE D'AMIAN
2020-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-07-29CH01Director's details changed for Valerie Anne D'amian on 2020-07-29
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ERIC JOHN DAVIE
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES
2020-01-08AP01DIRECTOR APPOINTED MR DUNCAN CHRISTOPHER GELL
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GELL
2019-11-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES
2018-12-13RP04AP01Second filing of director appointment of Mr Eric John Davie
2018-11-21CH01Director's details changed for Mr Eric Johm Davie on 2018-11-04
2018-11-21AP01DIRECTOR APPOINTED MR ERIC JOHN DAVIE
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRAHAM LAWRIE
2018-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES
2018-01-31AP01DIRECTOR APPOINTED MRS SARAH GELL
2017-10-25AP01DIRECTOR APPOINTED DAVID ALEXANDER MAIN
2017-10-25AP01DIRECTOR APPOINTED VALERIE ANNE D'AMIAN
2017-10-25AP01DIRECTOR APPOINTED JULIE ENGLISH
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR GUY WINTER
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JEAN FIFE
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COLLARD
2017-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 203
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-03-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-01TM02Termination of appointment of Jean Elizabeth Fife on 2017-02-16
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR LIAM FRANCIS RYAN
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 203
2016-05-13AR0104/05/16 ANNUAL RETURN FULL LIST
2016-03-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 203
2015-05-19AR0104/05/15 ANNUAL RETURN FULL LIST
2015-05-19AD04Register(s) moved to registered office address C/O Armstrong Watson, Chartered Accountants 51 Rae Street Dumfries Dumfries and Galloway DG1 1JD
2015-02-09AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-05RES01ADOPT ARTICLES 02/11/2014
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR LINCOLN FORREST
2014-11-20AP01DIRECTOR APPOINTED MR LINCOLN SCOTT FORREST
2014-11-20AP01DIRECTOR APPOINTED MR DAVID ANTHONY KERSHAW
2014-11-20AP01DIRECTOR APPOINTED MR GEOFFREY HARDIE RAE
2014-05-18LATEST SOC18/05/14 STATEMENT OF CAPITAL;GBP 203
2014-05-18AR0104/05/14 FULL LIST
2014-05-18AD02SAIL ADDRESS CHANGED FROM: 42 ST ALBAN'S ROAD EDINBURGH MIDLOTHIAN EH9 2LU SCOTLAND
2014-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN ELIZABETH FIFE / 16/05/2014
2014-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN ELIZABETH FIFE / 16/05/2014
2014-02-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2013-10-17AA30/06/13 TOTAL EXEMPTION SMALL
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA FRASER
2013-05-21AR0104/05/13 FULL LIST
2013-05-17AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2013-03-26AA30/06/12 TOTAL EXEMPTION SMALL
2013-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2013 FROM SELMA ROCKCLIFFE DALBEATTIE KIRKCUDBRIGHTSHIRE DG5 4QF
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLTON
2013-02-20AR0114/02/13 FULL LIST
2013-02-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN ELIZABETH FIFE / 17/02/2013
2012-12-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 358-REC OF RES ETC
2012-12-19AD02SAIL ADDRESS CREATED
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ANDERSON
2012-12-05AP03SECRETARY APPOINTED MRS JEAN ELIZABETH FIFE
2012-10-11AP01DIRECTOR APPOINTED MR MARK TROMANS
2012-10-06TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL SAUNDERS
2012-09-30AP01DIRECTOR APPOINTED MR LIAM FRANCIS RYAN
2012-09-26TM02APPOINTMENT TERMINATED, SECRETARY MARTYN WHEELER
2012-09-05AA01PREVEXT FROM 31/12/2011 TO 30/06/2012
2012-08-01AR0103/05/12 FULL LIST
2012-05-29AP01DIRECTOR APPOINTED SYLVIA JEAN FRASER
2012-05-23AP01DIRECTOR APPOINTED GUY PETER WINTER
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SENIOR
2012-02-29AP01DIRECTOR APPOINTED MR DAVID GRAHAM LAWRIE
2012-02-29AP01DIRECTOR APPOINTED JEAN ELIZABETH FIFE
2011-11-16AR0103/05/11 FULL LIST
2011-09-14AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRIAN SENIOR / 01/01/2010
2011-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL GUY SAUNDERS / 01/01/2010
2011-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBIN MCGAW CHARLTON / 01/01/2010
2011-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE ANDERSON / 01/01/2010
2010-10-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRIAN SENIOR / 30/08/2010
2010-07-20AR0103/05/10 NO CHANGES
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-21AR0103/05/09 FULL LIST
2009-08-07288aDIRECTOR APPOINTED PAUL BRIAN SENIOR
2009-01-06AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-14363sRETURN MADE UP TO 03/05/08; NO CHANGE OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-05363sRETURN MADE UP TO 03/05/07; CHANGE OF MEMBERS
2006-11-07288bDIRECTOR RESIGNED
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-28363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-28363sRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-03363sRETURN MADE UP TO 03/05/05; CHANGE OF MEMBERS
2004-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-27363(288)DIRECTOR RESIGNED
2004-07-27363sRETURN MADE UP TO 03/05/04; CHANGE OF MEMBERS
2003-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-29363sRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2003-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-22288aNEW DIRECTOR APPOINTED
2003-05-20288aNEW DIRECTOR APPOINTED
2003-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-26363(288)DIRECTOR RESIGNED
2002-07-26363sRETURN MADE UP TO 03/05/02; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to BAREND PROPRIETORS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BAREND PROPRIETORS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BAREND PROPRIETORS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAREND PROPRIETORS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of BAREND PROPRIETORS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAREND PROPRIETORS ASSOCIATION LIMITED
Trademarks
We have not found any records of BAREND PROPRIETORS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAREND PROPRIETORS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as BAREND PROPRIETORS ASSOCIATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BAREND PROPRIETORS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAREND PROPRIETORS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAREND PROPRIETORS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.