Advanced company searchLink opens in new window

BARRHEAD SANITARY WARE LIMITED

Company number SC138807

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)
24 Jan 2017 CH01 Director's details changed for Mr Ian William Hall on 24 January 2017
24 Jan 2017 CH01 Director's details changed for Mr David William Conn on 24 January 2017
16 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
12 Apr 2016 AA Full accounts made up to 30 June 2015
12 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 5,270,945
10 Sep 2015 AD01 Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 10 September 2015
06 Mar 2015 AA Full accounts made up to 30 June 2014
12 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 5,270,945
05 Mar 2014 AA Full accounts made up to 30 June 2013
20 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 5,270,945
02 Oct 2013 AD01 Registered office address changed from C/O C/O Kpmg 37 Albyn Place Aberdeen AB10 1JB Scotland on 2 October 2013
25 Sep 2013 TM01 Termination of appointment of Mark Bailey as a director
24 Jul 2013 AP01 Appointment of Mr Ian William Hall as a director
24 Jul 2013 AP01 Appointment of Mr David William Conn as a director
20 Jun 2013 AUD Auditor's resignation
20 Jun 2013 AUD Auditor's resignation
13 Jun 2013 MISC Section 519
03 Apr 2013 TM01 Termination of appointment of Simon Russell as a director
04 Mar 2013 AA Full accounts made up to 30 June 2012
22 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
17 Jul 2012 AP01 Appointment of Mr Mark Bailey as a director
12 Jul 2012 TM01 Termination of appointment of David Ridley as a director
12 Jul 2012 TM01 Termination of appointment of Helen Clark as a director
06 Jun 2012 CH01 Director's details changed for David Ridley on 6 June 2012
06 Jun 2012 CH01 Director's details changed for Mr. Simon Richard Russell on 6 June 2012