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

BARSKIMMING ESTATES LIMITED

Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9BA,
Company Registration Number
SC081978
Private Limited Company
Active

Company Overview

About Barskimming Estates Ltd
BARSKIMMING ESTATES LIMITED was founded on 1983-02-28 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Barskimming Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BARSKIMMING ESTATES LIMITED
 
Legal Registered Office
Edinburgh Quay
133 Fountainbridge
Edinburgh
EH3 9BA
Other companies in EH3
 
Filing Information
Company Number SC081978
Company ID Number SC081978
Date formed 1983-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-10-31
Account next due 2024-07-31
Latest return 2024-03-17
Return next due 2025-03-31
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB671456915  
Last Datalog update: 2024-05-13 17:35:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARSKIMMING ESTATES 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 BARSKIMMING ESTATES LIMITED

Current Directors
Officer Role Date Appointed
JAMES MUIR PAGET GALBRAITH
Company Secretary 2005-07-01
CHARLES WILLIAM GALBRAITH
Director 1989-03-26
JAMES MUIR PAGET GALBRAITH
Director 1989-03-26
JANE STRATHCLYDE
Director 1993-09-02
THOMAS STRATHCLYDE
Director 2013-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS STRATHCLYDE
Director 1998-05-01 2010-05-13
ANTHONY LESLIE ELVY
Company Secretary 1991-07-19 2005-07-01
THOMAS DUNLOP GALLOWAY DE ROY DE BLICQUY GALBRAITH STRATHCLYDE
Company Secretary 1989-03-26 1991-07-19
JAMES MUIR GALLOWAY GALBRAITH
Director 1989-03-26 1991-07-19
THOMAS DUNLOP GALLOWAY DE ROY DE BLICQUY GALBRAITH STRATHCLYDE
Director 1989-03-26 1991-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MUIR PAGET GALBRAITH AUCHENDRANE ESTATES LIMITED Company Secretary 2005-07-01 CURRENT 1945-12-10 Active
CHARLES WILLIAM GALBRAITH AUCHENDRANE ESTATES LIMITED Director 1991-07-19 CURRENT 1945-12-10 Active
JAMES MUIR PAGET GALBRAITH DINGLETON LIMITED Director 2014-01-14 CURRENT 2014-01-14 Active
JAMES MUIR PAGET GALBRAITH HAYES MCCUBBIN MACFARLANE LIMITED Director 2013-08-06 CURRENT 2013-08-06 Active - Proposal to Strike off
JAMES MUIR PAGET GALBRAITH COTTAGES AND CASTLES LIMITED Director 2006-03-31 CURRENT 2006-02-13 Active - Proposal to Strike off
JAMES MUIR PAGET GALBRAITH CKD GALBRAITH (SERVICES) LIMITED Director 2003-09-10 CURRENT 2003-09-10 Active - Proposal to Strike off
JAMES MUIR PAGET GALBRAITH AUCHENDRANE ESTATES LIMITED Director 1990-07-16 CURRENT 1945-12-10 Active
JANE STRATHCLYDE AUCHENDRANE ESTATES LIMITED Director 1993-09-02 CURRENT 1945-12-10 Active
THOMAS STRATHCLYDE AUCHENDRANE ESTATES LIMITED Director 2013-02-21 CURRENT 1945-12-10 Active

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
2023-03-21CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-02-1631/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-15Termination of appointment of James Muir Paget Galbraith on 2023-02-14
2022-07-11AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2021-10-11AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2021-03-01CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES MUIR PAGET GALBRAITH on 2021-02-25
2021-03-01CH01Director's details changed for Mr James Muir Paget Galbraith on 2021-02-25
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0819780004
2020-10-30AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2019-07-30AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2018-07-25AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 535019
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-07-26AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 535019
2016-05-04AR0126/03/16 ANNUAL RETURN FULL LIST
2016-04-05AR0128/08/15 ANNUAL RETURN FULL LIST
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 535019
2015-04-07AR0126/03/15 ANNUAL RETURN FULL LIST
2015-03-10AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-05AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 535019
2014-03-27AR0126/03/14 ANNUAL RETURN FULL LIST
2013-03-28AR0126/03/13 ANNUAL RETURN FULL LIST
2013-02-28AA31/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-21AP01DIRECTOR APPOINTED THE RIGHT HONOURABLE THOMAS STRATHCLYDE
2012-04-02AR0126/03/12 ANNUAL RETURN FULL LIST
2012-03-08AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-03-30AR0126/03/11 ANNUAL RETURN FULL LIST
2011-03-03AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS STRATHCLYDE
2010-04-19AR0126/03/10 ANNUAL RETURN FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD THOMAS STRATHCLYDE / 26/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY JANE STRATHCLYDE / 26/03/2010
2010-03-09AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-06-22AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-03-30363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-03-30190LOCATION OF DEBENTURE REGISTER
2009-03-30287REGISTERED OFFICE CHANGED ON 30/03/2009 FROM EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH EH3 9BA
2009-03-30353LOCATION OF REGISTER OF MEMBERS
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-04-08363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES GALBRAITH / 01/01/2008
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / JANE STRATHCLYDE / 01/01/2008
2007-05-02363sRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-03-28AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-04-06AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-03-30363sRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2006-02-08287REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 40 MELVILLE STREET EDINBURGH EH3 7TW
2005-07-19288aNEW SECRETARY APPOINTED
2005-07-19288bSECRETARY RESIGNED
2005-07-08AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-04-06363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2004-06-16AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-04-07363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2003-09-02AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-04-10363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2002-12-03419a(Scot)DEC MORT/CHARGE *****
2002-08-19AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-04-19363(288)SECRETARY'S PARTICULARS CHANGED
2002-04-19363sRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2002-02-28287REGISTERED OFFICE CHANGED ON 28/02/02 FROM: AUCHENDRANE BY AYR KA7 4TW
2001-08-31AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-06363sRETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
2000-08-31AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-05-12363sRETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS
2000-01-25410(Scot)PARTIC OF MORT/CHARGE *****
1999-06-15AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-05-10363sRETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS
1998-06-08288aNEW DIRECTOR APPOINTED
1998-06-08AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-03-31363sRETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS
1997-06-23410(Scot)PARTIC OF MORT/CHARGE *****
1997-04-18AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-04-02363sRETURN MADE UP TO 26/03/97; NO CHANGE OF MEMBERS
1996-10-16AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-05-08363sRETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS
1996-01-03410(Scot)PARTIC OF MORT/CHARGE *****
1995-05-18363sRETURN MADE UP TO 26/03/95; NO CHANGE OF MEMBERS
1995-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-08-16363sRETURN MADE UP TO 26/03/94; NO CHANGE OF MEMBERS
1994-08-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BARSKIMMING ESTATES 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 BARSKIMMING ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2000-01-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1997-06-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1995-12-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2019-10-31
Annual Accounts
2021-10-31

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 BARSKIMMING ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of BARSKIMMING ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARSKIMMING ESTATES LIMITED
Trademarks
We have not found any records of BARSKIMMING ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARSKIMMING ESTATES 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 (41100 - Development of building projects) as BARSKIMMING ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BARSKIMMING ESTATES 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 BARSKIMMING ESTATES 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 BARSKIMMING ESTATES 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.