Advanced company searchLink opens in new window

J.BARBOUR & SONS,LIMITED

Company number 00124201

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2009 CH01 Director's details changed for Stephen Mitchell Buck on 1 December 2009
22 Dec 2009 CH01 Director's details changed for Ian Melvin Beattie on 1 December 2009
22 Dec 2009 CH01 Director's details changed for Brenda Readman Bell on 1 December 2009
22 Dec 2009 CH01 Director's details changed for Mr Henry Jacob Tavroges on 1 December 2009
22 Dec 2009 CH03 Secretary's details changed for Stephen Mitchell Buck on 1 December 2009
29 Oct 2009 AA Group of companies' accounts made up to 31 December 2008
22 Jul 2009 363a Return made up to 24/06/09; full list of members
  • ANNOTATION Other The address of ian melvin beattie, director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of stephen mitchell buck, secretary and director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of margaret barbour, director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of helen mary humphrey, director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/01/2020 under section 1088 of the Companies Act 2006
View PDF Return made up to 24/06/09; full list of members
  • ANNOTATION Other The address of ian melvin beattie, director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of stephen mitchell buck, secretary and director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of margaret barbour, director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of helen mary humphrey, director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/01/2020 under section 1088 of the Companies Act 2006
- link opens in a new window - 6 pages
(6 pages)
22 Jul 2009 288c Director's change of particulars / jeffrey shepherd / 22/07/2009
02 Nov 2008 AA Group of companies' accounts made up to 31 December 2007
21 Jul 2008 363a Return made up to 24/06/08; full list of members
  • ANNOTATION Other The address of ian melvin beattie, director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of stephen mitchell buck, secretary and director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of margaret barbour, director and shareholder of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of helen mary humphrey, director and shareholder of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/01/2020 under section 1088 of the Companies Act 2006
View PDF Return made up to 24/06/08; full list of members
  • ANNOTATION Other The address of ian melvin beattie, director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of stephen mitchell buck, secretary and director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of margaret barbour, director and shareholder of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of helen mary humphrey, director and shareholder of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/01/2020 under section 1088 of the Companies Act 2006
- link opens in a new window - 6 pages
(6 pages)
01 May 2008 288b Appointment terminated director david reay
02 Nov 2007 AA Group of companies' accounts made up to 31 December 2006
16 Jul 2007 363a Return made up to 24/06/07; full list of members
  • ANNOTATION Other The address of ian melvin beattie, director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of stephen mitchell buck, secretary and director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of margaret barbour, director and shareholder of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of helen mary humphrey, director and shareholder of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
View PDF Return made up to 24/06/07; full list of members
  • ANNOTATION Other The address of ian melvin beattie, director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of stephen mitchell buck, secretary and director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of margaret barbour, director and shareholder of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of helen mary humphrey, director and shareholder of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
- link opens in a new window - 4 pages
(4 pages)
17 Nov 2006 403a Declaration of satisfaction of mortgage/charge
30 Oct 2006 AA Group of companies' accounts made up to 31 December 2005
30 Aug 2006 288b Director resigned
08 Aug 2006 363a Return made up to 24/06/06; full list of members
  • ANNOTATION Other The address of ian melvin beattie, director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of stephen mitchell buck, secretary and director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of margaret barbour, director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of helen mary humphrey, director and shareholder of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
View PDF Return made up to 24/06/06; full list of members
  • ANNOTATION Other The address of ian melvin beattie, director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of stephen mitchell buck, secretary and director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of margaret barbour, director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of helen mary humphrey, director and shareholder of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
- link opens in a new window - 4 pages
(4 pages)
08 Aug 2006 288c Director's particulars changed
  • ANNOTATION Other The address of helen mary humphrey, director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
01 Feb 2006 AA Group of companies' accounts made up to 31 December 2004
19 Oct 2005 244 Delivery ext'd 3 mth 31/12/04
28 Sep 2005 403a Declaration of satisfaction of mortgage/charge
07 Sep 2005 363a Return made up to 24/06/05; full list of members
  • ANNOTATION Other The address of ian melvin beattie, director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of stephen mitchell buck, secretary and director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of margaret barbour, director and shareholder of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of helen mary humphrey, director and shareholder of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/01/2020 under section 1088 of the Companies Act 2006
View PDF Return made up to 24/06/05; full list of members
  • ANNOTATION Other The address of ian melvin beattie, director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of stephen mitchell buck, secretary and director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of margaret barbour, director and shareholder of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of helen mary humphrey, director and shareholder of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/01/2020 under section 1088 of the Companies Act 2006
- link opens in a new window - 4 pages
(4 pages)
29 Jul 2005 288c Director's particulars changed
  • ANNOTATION Other The address of stephen mitchell buck, director of J.barbour & sons,LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
04 May 2005 403a Declaration of satisfaction of mortgage/charge
10 Feb 2005 288a New director appointed