Background WavePink WaveYellow Wave

BARTYS TRUSTEES LIMITED (SC287379)

BARTYS TRUSTEES LIMITED (SC287379) is an active UK company. incorporated on 12 July 2005. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BARTYS TRUSTEES LIMITED has been registered for 20 years. Current directors include BELL, David Graham, DOLAN, Rosina Marie, GILLIES, Fraser Anthony Brian and 9 others.

Company Number
SC287379
Status
active
Type
ltd
Incorporated
12 July 2005
Age
20 years
Address
St Vincent Plaza, Glasgow, G2 5RZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BELL, David Graham, DOLAN, Rosina Marie, GILLIES, Fraser Anthony Brian, HARRISON, Roderick Alexander Louden, JOHNSTON, William Grant, MACDONALD, Ian, MACDONALD, Sarah-Jane, MACLEAN, Roderick Kenneth, MARCHINI, Mirella Gabriella, MCARTHUR, Kathleen, MURRAY, Graham Neil, PEARSON, Annie Elizabeth
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARTYS TRUSTEES LIMITED

BARTYS TRUSTEES LIMITED is an active company incorporated on 12 July 2005 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BARTYS TRUSTEES LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

SC287379

LTD Company

Age

20 Years

Incorporated 12 July 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

St Vincent Plaza 319 St. Vincent Street Glasgow, G2 5RZ,

Previous Addresses

302 st. Vincent Street Glasgow G2 5RZ Scotland
From: 20 June 2017To: 30 March 2022
61 High Street Dunblane FK15 0EH
From: 12 July 2005To: 20 June 2017
Timeline

81 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jul 12
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Aug 15
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
May 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Feb 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 20
Director Joined
Feb 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Apr 22
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Nov 24
Director Joined
Mar 25
0
Funding
80
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

WJM SECRETARIES LIMITED

Active
St. Vincent Street, GlasgowG2 5RZ
Corporate secretary
Appointed 29 May 2017

BELL, David Graham

Active
319 St. Vincent Street, GlasgowG2 5RZ
Born May 1963
Director
Appointed 29 May 2017

DOLAN, Rosina Marie

Active
319 St. Vincent Street, GlasgowG2 5RZ
Born January 1972
Director
Appointed 01 Jul 2014

GILLIES, Fraser Anthony Brian

Active
319 St. Vincent Street, GlasgowG2 5RZ
Born June 1977
Director
Appointed 29 May 2017

HARRISON, Roderick Alexander Louden

Active
319 St. Vincent Street, GlasgowG2 5RZ
Born December 1965
Director
Appointed 04 Jan 2021

JOHNSTON, William Grant

Active
319 St. Vincent Street, GlasgowG2 5RZ
Born September 1962
Director
Appointed 29 May 2017

MACDONALD, Ian

Active
319 St. Vincent Street, GlasgowG2 5RZ
Born June 1957
Director
Appointed 29 May 2017

MACDONALD, Sarah-Jane

Active
319 St. Vincent Street, GlasgowG2 5RZ
Born February 1987
Director
Appointed 01 Jan 2024

MACLEAN, Roderick Kenneth

Active
319 St. Vincent Street, GlasgowG2 5RZ
Born November 1969
Director
Appointed 01 May 2019

MARCHINI, Mirella Gabriella

Active
319 St. Vincent Street, GlasgowG2 5RZ
Born May 1966
Director
Appointed 01 Jan 2024

MCARTHUR, Kathleen

Active
319 St. Vincent Street, GlasgowG2 5RZ
Born February 1973
Director
Appointed 01 Jul 2014

MURRAY, Graham Neil

Active
319 St. Vincent Street, GlasgowG2 5RZ
Born October 1978
Director
Appointed 29 May 2017

PEARSON, Annie Elizabeth

Active
319 St. Vincent Street, GlasgowG2 5RZ
Born September 1983
Director
Appointed 01 Mar 2025

ALEXANDER, Ronald Samuel

Resigned
Fourmerk Farm, StirlingFK8 3JN
Secretary
Appointed 12 Jul 2005
Resigned 01 Aug 2009

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 12 Jul 2005
Resigned 12 Jul 2005

ADAMS, Paul

Resigned
St. Vincent Street, GlasgowG2 5RZ
Born October 1980
Director
Appointed 01 Apr 2019
Resigned 31 Aug 2019

ALEXANDER, Ronald Samuel

Resigned
Fourmerk Farm, StirlingFK8 3JN
Born August 1946
Director
Appointed 12 Jul 2005
Resigned 01 Aug 2009

BLACKSTOCK, Anne Myra

Resigned
One B Ford Road, GlasgowG12 0TX
Born February 1958
Director
Appointed 12 Jul 2005
Resigned 28 Oct 2011

BRASS, Colin John Stewart

Resigned
St. Vincent Street, GlasgowG2 5RZ
Born December 1959
Director
Appointed 29 May 2017
Resigned 31 Aug 2019

CAMPBELL, James Peter

Resigned
St. Vincent Street, GlasgowG2 5RZ
Born July 1984
Director
Appointed 01 Apr 2019
Resigned 31 Aug 2021

CLARKE, John Bernard

Resigned
St. Vincent Street, GlasgowG2 5RZ
Born April 1955
Director
Appointed 03 Dec 2018
Resigned 31 Aug 2019

COTTON, Stephen Michael

Resigned
St. Vincent Street, GlasgowG2 5RZ
Born December 1954
Director
Appointed 03 Dec 2018
Resigned 31 Aug 2019

COWIE, Gillian

Resigned
St. Vincent Street, GlasgowG2 5RZ
Born January 1967
Director
Appointed 29 May 2017
Resigned 31 Aug 2019

DARBY, Christine Iris

Resigned
4 Great Western Terrace Lane, GlasgowG12 9XB
Born December 1950
Director
Appointed 12 Jul 2005
Resigned 01 Jul 2014

DARLING, Neil Andrew

Resigned
St. Vincent Street, GlasgowG2 5RZ
Born August 1971
Director
Appointed 29 May 2017
Resigned 31 Jan 2019

DEWAR, Michael James

Resigned
St. Vincent Street, GlasgowG2 5RZ
Born January 1970
Director
Appointed 03 Dec 2018
Resigned 31 Aug 2019

DOCHERTY, Steven John

Resigned
St. Vincent Street, GlasgowG2 5RZ
Born October 1974
Director
Appointed 29 May 2017
Resigned 31 Aug 2019

DONALDSON, Ian

Resigned
St. Vincent Street, GlasgowG2 5RZ
Born March 1962
Director
Appointed 29 May 2017
Resigned 11 Sept 2020

DUNN, Iain Cameron

Resigned
St. Vincent Street, GlasgowG2 5RZ
Born November 1954
Director
Appointed 29 May 2017
Resigned 31 Aug 2019

ENTWISTLE, Liam Anthony

Resigned
St. Vincent Street, GlasgowG2 5RZ
Born April 1967
Director
Appointed 29 May 2017
Resigned 31 Aug 2019

HAMILTON, Bethia Mary

Resigned
319 St. Vincent Street, GlasgowG2 5RZ
Born January 1960
Director
Appointed 12 Jul 2005
Resigned 19 Oct 2024

HAMILTON, Kathleen

Resigned
61 High StreetFK15 0EH
Born February 1973
Director
Appointed 01 Jul 2014
Resigned 02 Jul 2015

HOYLE, Susan Jane

Resigned
319 St. Vincent Street, GlasgowG2 5RZ
Born January 1962
Director
Appointed 29 May 2017
Resigned 01 Apr 2022

KING, Stewart Alexander

Resigned
St. Vincent Street, GlasgowG2 5RZ
Born January 1962
Director
Appointed 29 May 2017
Resigned 31 Aug 2019

LONG, Kenneth Burnie

Resigned
St. Vincent Street, GlasgowG2 5RZ
Born December 1963
Director
Appointed 29 May 2017
Resigned 31 Aug 2019

Persons with significant control

1

St. Vincent Street, GlasgowG2 5RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 May 2017
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 July 2023
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
18 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Memorandum Articles
22 April 2020
MAMA
Resolution
22 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
4 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 July 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 June 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
21 June 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Appoint Person Director Company With Name
31 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Dormant
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Dormant
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
26 July 2010
TM02Termination of Secretary
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 December 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
2 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 March 2007
AAAnnual Accounts
Legacy
4 August 2006
363sAnnual Return (shuttle)
Legacy
4 August 2006
225Change of Accounting Reference Date
Legacy
4 August 2006
88(2)R88(2)R
Resolution
13 July 2005
RESOLUTIONSResolutions
Resolution
13 July 2005
RESOLUTIONSResolutions
Resolution
13 July 2005
RESOLUTIONSResolutions
Legacy
12 July 2005
288bResignation of Director or Secretary
Incorporation Company
12 July 2005
NEWINCIncorporation