Background WavePink WaveYellow Wave

BARLOCHAN HOUSE LIMITED (SC277489)

BARLOCHAN HOUSE LIMITED (SC277489) is an active UK company. incorporated on 16 December 2004. with registered office in Castle Douglas. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. BARLOCHAN HOUSE LIMITED has been registered for 21 years. Current directors include UNADKAT, Sachin Shyam.

Company Number
SC277489
Status
active
Type
ltd
Incorporated
16 December 2004
Age
21 years
Address
Palnackie, Castle Douglas, DG7 1PF
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
UNADKAT, Sachin Shyam
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARLOCHAN HOUSE LIMITED

BARLOCHAN HOUSE LIMITED is an active company incorporated on 16 December 2004 with the registered office located in Castle Douglas. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. BARLOCHAN HOUSE LIMITED was registered 21 years ago.(SIC: 87100)

Status

active

Active since 21 years ago

Company No

SC277489

LTD Company

Age

21 Years

Incorporated 16 December 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

RAVELSTON PROPERTY COMPANY LIMITED
From: 16 December 2004To: 23 August 2005
Contact
Address

Palnackie Palnackie Castle Douglas, DG7 1PF,

Previous Addresses

19 Rutland Square Edinburgh EH1 2BB
From: 16 December 2004To: 17 November 2015
Timeline

17 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Dec 04
Loan Cleared
Aug 15
Loan Cleared
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Loan Secured
Nov 15
Loan Secured
Oct 20
Loan Secured
Mar 21
Loan Secured
Feb 23
Loan Secured
Mar 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Secured
Mar 24
Loan Secured
Apr 24
Loan Secured
Aug 24
Loan Secured
Aug 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

UNADKAT, Sachin Shyam

Active
Palnackie, Castle DouglasDG7 1PF
Born June 1982
Director
Appointed 13 Nov 2015

ROWE, Noreen Ann

Resigned
2 Allan Park Road, EdinburghEH14 1LB
Secretary
Appointed 16 Dec 2004
Resigned 04 Nov 2015

HOGG JOHNSTON SECRETARIES LTD.

Resigned
2 Bellevue Street, EdinburghEH7 4BY
Corporate secretary
Appointed 16 Dec 2004
Resigned 16 Dec 2004

GOONAN, John Gerard

Resigned
Barnton Avenue West, EdinburghEH4 6DE
Born October 1953
Director
Appointed 16 Dec 2004
Resigned 13 Nov 2015

HOGG JOHNSTON DIRECTORS LTD.

Resigned
2 Bellevue Street, EdinburghEH7 4BY
Corporate director
Appointed 16 Dec 2004
Resigned 16 Dec 2004

Persons with significant control

1

Palnackie, Castle DouglasDG7 1PF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2024
MR01Registration of a Charge
Resolution
22 August 2024
RESOLUTIONSResolutions
Memorandum Articles
21 August 2024
MAMA
Memorandum Articles
5 April 2024
MAMA
Resolution
5 April 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Change Account Reference Date Company Current Extended
3 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 November 2015
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
5 November 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
5 November 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
23 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 August 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 August 2007
AAAnnual Accounts
Legacy
8 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2006
AAAnnual Accounts
Legacy
17 October 2006
225Change of Accounting Reference Date
Legacy
30 August 2006
288cChange of Particulars
Legacy
6 December 2005
363sAnnual Return (shuttle)
Legacy
19 November 2005
410(Scot)410(Scot)
Legacy
4 October 2005
410(Scot)410(Scot)
Certificate Change Of Name Company
23 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Incorporation Company
16 December 2004
NEWINCIncorporation