- Company Overview for BARRHEAD SANITARY WARE LIMITED (SC138807)
- Filing history for BARRHEAD SANITARY WARE LIMITED (SC138807)
- People for BARRHEAD SANITARY WARE LIMITED (SC138807)
- Charges for BARRHEAD SANITARY WARE LIMITED (SC138807)
- More for BARRHEAD SANITARY WARE LIMITED (SC138807)
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
|
|
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
|
|
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
|
|
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 |