Barton Scotland Limited EDINBURGH


Barton Scotland started in year 2001 as Private Limited Company with registration number SC223217. The Barton Scotland company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Edinburgh at Caledonian Exchange. Postal code: EH3 8HE. Since Tue, 23rd Jan 2018 Barton Scotland Limited is no longer carrying the name 60 North Recycling.

The firm has 2 directors, namely Anita B., Charles B.. Of them, Charles B. has been with the company the longest, being appointed on 28 January 2011 and Anita B. has been with the company for the least time - from 4 May 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Barton Scotland Limited Address / Contact

Office Address Caledonian Exchange
Office Address2 19a Canning Street
Town Edinburgh
Post code EH3 8HE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC223217
Date of Incorporation Fri, 14th Sep 2001
Industry Recovery of sorted materials
Industry Wholesale of agricultural machinery, equipment and supplies
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Anita B.

Position: Director

Appointed: 04 May 2022

Charles B.

Position: Director

Appointed: 28 January 2011

Shirley K.

Position: Director

Appointed: 06 June 2003

Resigned: 28 January 2011

Shirley K.

Position: Secretary

Appointed: 17 January 2003

Resigned: 28 January 2011

Dorothea C.

Position: Director

Appointed: 01 October 2001

Resigned: 14 August 2003

Dorothea C.

Position: Secretary

Appointed: 01 October 2001

Resigned: 17 January 2003

Ian K.

Position: Director

Appointed: 01 October 2001

Resigned: 28 January 2011

James L.

Position: Director

Appointed: 01 October 2001

Resigned: 15 November 2002

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats found, there is Charles B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Anita B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Barton Park Estates Limited, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Charles B.

Notified on 4 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Anita B.

Notified on 4 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Barton Park Estates Limited

Offices G12-G16 Citylab, 4-6 Dalton Square, Lancaster, LA1 1PP, United Kingdom

Legal authority Uk
Legal form Limited
Country registered England
Place registered England & Wales
Registration number 04711694
Notified on 6 April 2016
Ceased on 4 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

60 North Recycling January 23, 2018
Suncastle October 5, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth793 054746 410444 136       
Balance Sheet
Cash Bank On Hand  4 117981634     
Current Assets825 307641 266436 698650 026302 5572 226 1 358 5 972
Debtors761 620602 797430 734649 045301 9232 2261 3781 378  
Net Assets Liabilities  444 136456 862146 628  -41 208-40 630 
Other Debtors  6 607364 116301 9022 2261 3581 358  
Property Plant Equipment  216 334166 662      
Total Inventories  1 847       
Cash Bank In Hand2 12419 9704 117       
Stocks Inventory61 56318 4991 847       
Tangible Fixed Assets503 791439 918216 334       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve761 145716 091415 328       
Shareholder Funds793 054746 410444 136       
Other
Accrued Liabilities Deferred Income  5 26611 6653 2441 1001 080804  
Accrued Liabilities Not Expressed Within Creditors Subtotal       80485012 520
Accumulated Amortisation Impairment Intangible Assets  -126 449-126 449      
Accumulated Depreciation Impairment Property Plant Equipment  335 641246 717      
Additions Other Than Through Business Combinations Property Plant Equipment    135 000     
Amounts Owed By Group Undertakings   272 459      
Amounts Recoverable On Contracts  79 735       
Bank Borrowings Overdrafts  84 255       
Creditors  179 944340 093155 92940 66641 77042 58640 25068 317
Increase From Depreciation Charge For Year Property Plant Equipment   15 281      
Intangible Assets Gross Cost  -126 449-126 449      
Net Current Assets Liabilities368 699377 184256 754309 933146 628-38 440-40 392-40 404-39 780 
Number Shares Issued Fully Paid   100100     
Other Creditors  4 635233 879124 26234 36837 58438 676  
Other Disposals Decrease In Amortisation Impairment Intangible Assets    -126 449     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   104 205246 717     
Other Disposals Intangible Assets    -126 449     
Other Disposals Property Plant Equipment   138 598548 379     
Other Taxation Social Security Payable  2 59045 94317 261     
Par Value Share 1111     
Prepayments Accrued Income  10 7727 85921 2020  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       204701 683
Property Plant Equipment Gross Cost  551 977413 379      
Provisions For Liabilities Balance Sheet Subtotal  28 95219 733      
Total Assets Less Current Liabilities872 490817 102473 088476 595146 628     
Trade Creditors Trade Payables  83 19848 60611 1625 1983 1063 106  
Trade Debtors Trade Receivables  20 2414 611      
Creditors Due Within One Year456 608264 082179 944       
Intangible Fixed Assets Aggregate Amortisation Impairment-126 449-126 449-126 449       
Intangible Fixed Assets Cost Or Valuation-126 449-126 449-126 449       
Number Shares Allotted 100100       
Provisions For Liabilities Charges79 43670 69228 952       
Revaluation Reserve31 80930 21928 708       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions  7 250       
Tangible Fixed Assets Cost Or Valuation1 080 1061 045 606551 977       
Tangible Fixed Assets Depreciation576 315605 688335 643       
Tangible Fixed Assets Depreciation Charged In Period 58 64336 738       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 29 270306 784       
Tangible Fixed Assets Disposals 34 500500 879       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (4 pages)

Company search

Advertisements