Advanced company searchLink opens in new window

BARR LIMITED

Company number SC060291

Filter by category

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)
01 Sep 2015 AA Full accounts made up to 31 December 2014
06 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 210,000
23 Jun 2015 TM01 Termination of appointment of Stephen Andrew Samuel Hamill as a director on 22 June 2015
24 Apr 2015 AP01 Appointment of Mr David Conor O'neill as a director on 19 January 2015
03 Nov 2014 TM01 Termination of appointment of Colin David Morrow as a director on 31 October 2014
02 Oct 2014 AA Full accounts made up to 31 December 2013
12 Sep 2014 MR05 All of the property or undertaking has been released and no longer forms part of charge 85
11 Sep 2014 MR05 All of the property or undertaking has been released and no longer forms part of charge 92
04 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 210,000
15 Jan 2014 AP01 Appointment of Mr Gavin Money as a director
19 Dec 2013 MR01 Registration of charge 0602910095
04 Dec 2013 AP03 Appointment of Miss Leanne Milligan as a secretary
04 Dec 2013 TM02 Termination of appointment of Ronald Macdonald as a secretary
02 Jul 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
15 May 2013 AA Group of companies' accounts made up to 31 December 2012
27 Mar 2013 TM02 Termination of appointment of Wilma Casey as a secretary
27 Mar 2013 AP03 Appointment of Mr Ronald Sutherland Macdonald as a secretary
27 Mar 2013 TM01 Termination of appointment of William Campbell as a director
27 Mar 2013 TM01 Termination of appointment of Wilma Casey as a director
01 Feb 2013 TM01 Termination of appointment of Gordon Eccleston as a director
01 Feb 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Issue and implement a counter indemnity 14/09/2012
24 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
24 Aug 2012 MG05s Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Whole /charge no 72
24 Aug 2012 MG05s Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Whole /charge no 74
24 Aug 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 87