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

THE BARONY RESIDENCE LIMITED

THE ENGINE SHED, WINTERTHUR LANE, DUNFERMLINE, KY12 7BD,
Company Registration Number
SC469922
Private Limited Company
Active

Company Overview

About The Barony Residence Ltd
THE BARONY RESIDENCE LIMITED was founded on 2014-02-13 and has its registered office in Dunfermline. The organisation's status is listed as "Active". The Barony Residence Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE BARONY RESIDENCE LIMITED
 
Legal Registered Office
THE ENGINE SHED
WINTERTHUR LANE
DUNFERMLINE
KY12 7BD
Other companies in KY1
 
Filing Information
Company Number SC469922
Company ID Number SC469922
Date formed 2014-02-13
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 21:31:07
Primary Source:Companies House
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 THE BARONY RESIDENCE LIMITED

Current Directors
Officer Role Date Appointed
JOHN MALCOLM FLINN
Director 2014-02-24
DANIEL FREDERICK BUGATTI MULTON
Director 2014-02-13
DENNIS NOEL MULTON
Director 2014-02-24
STEVEN FRANCIS TURNBULL
Director 2014-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MALCOLM FLINN BARONY ANNEX DEV CO LIMITED Director 2014-02-18 CURRENT 2013-02-22 Dissolved 2017-03-07
JOHN MALCOLM FLINN SRUIGHLEA INVESTMENTS LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active - Proposal to Strike off
JOHN MALCOLM FLINN DYSART BARONY DEV CO LIMITED Director 2013-05-03 CURRENT 2012-07-18 Dissolved 2017-05-09
JOHN MALCOLM FLINN RSG ASSET MANAGEMENT LIMITED Director 2013-02-18 CURRENT 2013-02-18 Active - Proposal to Strike off
JOHN MALCOLM FLINN SOLSGIRTH HOUSE HOTEL LIMITED Director 2012-11-01 CURRENT 2010-09-03 Active - Proposal to Strike off
JOHN MALCOLM FLINN AHC ASSETS LIMITED Director 2012-10-31 CURRENT 2009-09-28 Active - Proposal to Strike off
JOHN MALCOLM FLINN GHH ASSETS LIMITED Director 2012-10-31 CURRENT 2006-05-19 Liquidation
JOHN MALCOLM FLINN KENMORE LAND AND PROPERTY LIMITED Director 2012-10-26 CURRENT 2012-10-26 Dissolved 2014-11-14
JOHN MALCOLM FLINN COLESSIO HOTEL LIMITED Director 2012-10-01 CURRENT 2008-07-07 Active
JOHN MALCOLM FLINN THE CAIRN LODGE AND HOTEL LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active - Proposal to Strike off
JOHN MALCOLM FLINN GLOBAL SOLAR DEVELOPMENTS LIMITED Director 2011-01-06 CURRENT 2011-01-06 Dissolved 2014-10-10
JOHN MALCOLM FLINN KENMORE LUXURY LODGES LIMITED Director 2010-06-21 CURRENT 1928-05-05 Active
JOHN MALCOLM FLINN FT PROPERTY HOLDING LIMITED Director 2010-03-05 CURRENT 2010-03-05 Active
JOHN MALCOLM FLINN FT PROPERTY INVESTMENTS LIMITED Director 2008-02-19 CURRENT 2008-02-19 Active - Proposal to Strike off
JOHN MALCOLM FLINN NEWHAVEN INTERNATIONAL CONSULTANTS LTD Director 2006-06-01 CURRENT 2004-05-25 Dissolved 2014-11-14
JOHN MALCOLM FLINN PRONUM LIMITED Director 2005-09-12 CURRENT 2005-09-12 Dissolved 2013-09-27
JOHN MALCOLM FLINN URANUS INVESTMENTS LIMITED Director 2003-08-06 CURRENT 2003-08-06 Dissolved 2017-06-20
JOHN MALCOLM FLINN RIVER INTERNATIONAL LIMITED Director 2003-06-05 CURRENT 2003-06-05 Dissolved 2013-09-13
JOHN MALCOLM FLINN KIRKGATE PROPERTY LIMITED Director 2002-11-05 CURRENT 2002-11-05 Active
JOHN MALCOLM FLINN DALGETY INVESTMENTS LIMITED Director 2001-01-10 CURRENT 2001-01-10 Active
JOHN MALCOLM FLINN GRANGE CONSULTANTS LIMITED Director 1999-07-26 CURRENT 1999-07-26 Active
JOHN MALCOLM FLINN KENMORE ESTATES LIMITED Director 1998-09-04 CURRENT 1993-11-02 Active
JOHN MALCOLM FLINN ROPE ACCESS INTERNATIONAL LIMITED Director 1998-03-31 CURRENT 1998-02-18 Dissolved 2014-10-03
JOHN MALCOLM FLINN FLOATRICH LIMITED Director 1996-03-15 CURRENT 1996-02-28 Active
JOHN MALCOLM FLINN STRUAN PARK PROPERTY LTD Director 1995-07-01 CURRENT 1994-12-06 Liquidation
DANIEL FREDERICK BUGATTI MULTON BARONY ANNEX DEV CO LIMITED Director 2013-03-01 CURRENT 2013-02-22 Dissolved 2017-03-07
DANIEL FREDERICK BUGATTI MULTON CLICK-LET WATER LTD Director 2012-11-16 CURRENT 2012-11-16 Active - Proposal to Strike off
DANIEL FREDERICK BUGATTI MULTON DYSART BARONY DEV CO LIMITED Director 2012-07-18 CURRENT 2012-07-18 Dissolved 2017-05-09
DANIEL FREDERICK BUGATTI MULTON EDINBURGH MI LIMITED Director 2011-03-21 CURRENT 2011-03-21 Active
DENNIS NOEL MULTON FOSSOWAY LAND LIMITED Director 2014-04-01 CURRENT 2014-04-01 Dissolved 2016-04-26
DENNIS NOEL MULTON DYSART BARONY DEV CO LIMITED Director 2013-05-03 CURRENT 2012-07-18 Dissolved 2017-05-09
DENNIS NOEL MULTON BARONY ANNEX DEV CO LIMITED Director 2013-03-01 CURRENT 2013-02-22 Dissolved 2017-03-07
DENNIS NOEL MULTON WATER OF LEITH LIMITED Director 2001-06-20 CURRENT 2001-06-20 Active
DENNIS NOEL MULTON MODELRANGE LIMITED Director 2001-03-02 CURRENT 2001-02-20 Active
DENNIS NOEL MULTON WATER OF LEITH 2000 LIMITED Director 1996-12-18 CURRENT 1983-08-16 Active
DENNIS NOEL MULTON FORTH & TAY PROPERTY COMPANY LIMITED Director 1989-01-13 CURRENT 1964-05-28 Active
DENNIS NOEL MULTON MILLS & MULTON (EDINBURGH) LIMITED Director 1989-01-13 CURRENT 1981-03-20 Active
DENNIS NOEL MULTON MOUNT BLAIR LIMITED Director 1988-12-28 CURRENT 1988-12-28 Active
DENNIS NOEL MULTON THE LEITH STEAMSHIP COMPANY LIMITED Director 1988-10-26 CURRENT 1983-12-12 Active - Proposal to Strike off
STEVEN FRANCIS TURNBULL FOUNDRY PROPERTY LIMITED Director 2018-01-01 CURRENT 2016-07-01 Active
STEVEN FRANCIS TURNBULL COLESSIO HOTEL LIMITED Director 2014-07-01 CURRENT 2008-07-07 Active
STEVEN FRANCIS TURNBULL COLESSIO HOTEL (STIRLING) LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active - Proposal to Strike off
STEVEN FRANCIS TURNBULL BARONY ANNEX DEV CO LIMITED Director 2014-02-18 CURRENT 2013-02-22 Dissolved 2017-03-07
STEVEN FRANCIS TURNBULL SRUIGHLEA INVESTMENTS LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active - Proposal to Strike off
STEVEN FRANCIS TURNBULL DYSART BARONY DEV CO LIMITED Director 2013-05-03 CURRENT 2012-07-18 Dissolved 2017-05-09
STEVEN FRANCIS TURNBULL RSG ASSET MANAGEMENT LIMITED Director 2013-02-18 CURRENT 2013-02-18 Active - Proposal to Strike off
STEVEN FRANCIS TURNBULL SOLSGIRTH HOUSE HOTEL LIMITED Director 2012-11-01 CURRENT 2010-09-03 Active - Proposal to Strike off
STEVEN FRANCIS TURNBULL AHC ASSETS LIMITED Director 2012-10-31 CURRENT 2009-09-28 Active - Proposal to Strike off
STEVEN FRANCIS TURNBULL GHH ASSETS LIMITED Director 2012-10-31 CURRENT 2006-05-19 Liquidation
STEVEN FRANCIS TURNBULL KENMORE LAND AND PROPERTY LIMITED Director 2012-10-26 CURRENT 2012-10-26 Dissolved 2014-11-14
STEVEN FRANCIS TURNBULL THE CAIRN LODGE AND HOTEL LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active - Proposal to Strike off
STEVEN FRANCIS TURNBULL GLOBAL SOLAR DEVELOPMENTS LIMITED Director 2011-01-06 CURRENT 2011-01-06 Dissolved 2014-10-10
STEVEN FRANCIS TURNBULL KENMORE LUXURY LODGES LIMITED Director 2010-06-21 CURRENT 1928-05-05 Active
STEVEN FRANCIS TURNBULL X STREAM SCOTLAND LIMITED Director 2010-05-12 CURRENT 2010-05-12 Dissolved 2016-05-31
STEVEN FRANCIS TURNBULL FT PROPERTY HOLDING LIMITED Director 2010-03-05 CURRENT 2010-03-05 Active
STEVEN FRANCIS TURNBULL FT PROPERTY INVESTMENTS LIMITED Director 2008-02-19 CURRENT 2008-02-19 Active - Proposal to Strike off
STEVEN FRANCIS TURNBULL EVERGREEN INTERNATIONAL CONSULTANCY LIMITED Director 2007-02-02 CURRENT 2007-02-02 Dissolved 2013-08-23
STEVEN FRANCIS TURNBULL PRONUM LIMITED Director 2006-05-01 CURRENT 2005-09-12 Dissolved 2013-09-27
STEVEN FRANCIS TURNBULL NEWHAVEN INTERNATIONAL CONSULTANTS LTD Director 2004-05-25 CURRENT 2004-05-25 Dissolved 2014-11-14
STEVEN FRANCIS TURNBULL KENMORE ESTATES LIMITED Director 2004-03-31 CURRENT 1993-11-02 Active
STEVEN FRANCIS TURNBULL URANUS INVESTMENTS LIMITED Director 2003-08-06 CURRENT 2003-08-06 Dissolved 2017-06-20
STEVEN FRANCIS TURNBULL RIVER INTERNATIONAL LIMITED Director 2003-06-05 CURRENT 2003-06-05 Dissolved 2013-09-13
STEVEN FRANCIS TURNBULL KIRKGATE PROPERTY LIMITED Director 2002-11-05 CURRENT 2002-11-05 Active
STEVEN FRANCIS TURNBULL GRANGE CONSULTANTS LIMITED Director 2000-08-16 CURRENT 1999-07-26 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
2024-02-13CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2024-02-02MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-02-13CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2022-02-14CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2021-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/21 FROM C/O Charles Wood & Son 37 Kirk Wynd Kirkcaldy Fife KY1 1EN
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2020-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2019-02-28AP01DIRECTOR APPOINTED MRS JOANNA VIKTORIA LUISE MULTON
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS NOEL MULTON
2018-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-11-29AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4699220004
2016-03-30AR0113/02/16 ANNUAL RETURN FULL LIST
2015-11-10AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4699220003
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-18AR0113/02/15 ANNUAL RETURN FULL LIST
2014-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4699220002
2014-09-12466(Scot)Alter floating charge/mortgage (Scotland)
2014-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4699220001
2014-03-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-03-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2014-03-21SH0124/02/14 STATEMENT OF CAPITAL GBP 200
2014-03-20AP01DIRECTOR APPOINTED MR DENNIS NOEL MULTON
2014-02-25CH01Director's details changed for Stephen Francis Turnbull on 2014-02-25
2014-02-24CH01Director's details changed for Mr Daiel Multon on 2014-02-14
2014-02-24AP01DIRECTOR APPOINTED JOHN MALCOLM FLINN
2014-02-24AP01DIRECTOR APPOINTED STEPHEN FRANCIS TURNBULL
2014-02-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2014-02-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to THE BARONY RESIDENCE 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 THE BARONY RESIDENCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of THE BARONY RESIDENCE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 THE BARONY RESIDENCE LIMITED

Intangible Assets
Patents
We have not found any records of THE BARONY RESIDENCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE BARONY RESIDENCE LIMITED
Trademarks
We have not found any records of THE BARONY RESIDENCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BARONY RESIDENCE 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 (68209 - Other letting and operating of own or leased real estate) as THE BARONY RESIDENCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE BARONY RESIDENCE 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 THE BARONY RESIDENCE 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 THE BARONY RESIDENCE 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.