Dumfries
DG2 7NU
Scotland
Secretary Name | Mr Thomas Colin Barbour |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 1990(71 years, 10 months after company formation) |
Appointment Duration | 33 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Victoria Road Dumfries DG2 7NU Scotland |
Director Name | Mr Ross Donald Barbour |
---|---|
Date of Birth | June 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(103 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Carlyle Place Dumfries DG1 3FN Scotland |
Director Name | Margaret Catherine Barbour |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1990(71 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 06 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Terraughtie Farm Dumfries Dumfriesshire DG2 8PT Scotland |
Director Name | Douglas Leslie Barbour |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1990(71 years, 10 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 16 May 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Buccleuch Buildings Buccleuch Street Dumfries DG1 2AL Scotland |
Director Name | Kathleen Moyle Cochran |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1990(71 years, 10 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 03 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene Cassalands Dumfries DG2 7NS Scotland |
Director Name | Mr Peter Douglas Barbour |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1990(71 years, 10 months after company formation) |
Appointment Duration | 31 years, 4 months (resigned 21 November 2021) |
Role | Furnishing Controller |
Country of Residence | Scotland |
Correspondence Address | Dalton Burn Dalton Lockerbie Dumfriesshire DG11 1DT Scotland |
Director Name | James Davidson |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(72 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 January 2001) |
Role | Chartered Accountant |
Correspondence Address | 73 High Street Dalbeattie Kirkcudbrightshire DG5 4HA Scotland |
Director Name | Margaret Allison Pitcairn |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(84 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2008) |
Role | Manager |
Correspondence Address | 6 Marchfield Court Dumfries Dumfries & Galloway DG1 1GP Scotland |
Website | www.barbours.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01387 254343 |
Telephone region | Dumfries |
Registered Address | Buccleuch Buildings Buccleuch Street Dumfries DG1 2AL Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Year | 2013 |
---|---|
Turnover | £6,366,737 |
Net Worth | £2,525,415 |
Cash | £579,064 |
Current Liabilities | £759,376 |
Latest Accounts | 28 January 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 October 2024 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 11 June 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (6 months, 3 weeks from now) |
8 November 1991 | Delivered on: 12 November 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Buccleuch buildings,buccleuch street, dumfries, 44/46 brewery street dumfries and 44,46,&50 brewery street dumfries. Outstanding |
---|---|
26 November 1965 | Delivered on: 3 December 1965 Persons entitled: Friends' Provident & Century Life Office Classification: Bond incorporating bond of corroboration and disposition in security Secured details: £34,000. Particulars: That part of haughyard lying south side of buccleuch st, dumfries & buildings thereon shop & ground known as nos 66, 68 & 70 hanover st, stranraer. Outstanding |
26 September 2023 | Total exemption full accounts made up to 28 January 2023 (11 pages) |
---|---|
23 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
25 August 2022 | Total exemption full accounts made up to 29 January 2022 (13 pages) |
13 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
13 April 2022 | Appointment of Mr Ross Donald Barbour as a director on 6 April 2022 (2 pages) |
12 April 2022 | Termination of appointment of Peter Douglas Barbour as a director on 21 November 2021 (1 page) |
12 April 2022 | Cessation of Peter Douglas Barbour as a person with significant control on 21 November 2021 (1 page) |
12 October 2021 | Accounts for a small company made up to 30 January 2021 (11 pages) |
17 June 2021 | Confirmation statement made on 11 June 2021 with updates (5 pages) |
3 November 2020 | Accounts for a small company made up to 1 February 2020 (10 pages) |
25 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
15 July 2019 | Accounts for a small company made up to 26 January 2019 (10 pages) |
2 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
19 June 2019 | Termination of appointment of Kathleen Moyle Cochran as a director on 3 February 2019 (1 page) |
13 July 2018 | Accounts for a small company made up to 27 January 2018 (10 pages) |
22 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
11 September 2017 | Accounts for a small company made up to 28 January 2017 (9 pages) |
11 September 2017 | Accounts for a small company made up to 28 January 2017 (9 pages) |
28 August 2017 | Director's details changed for Mr Thomas Colin Barbour on 15 August 2017 (2 pages) |
28 August 2017 | Secretary's details changed for Mr Thomas Colin Barbour on 15 August 2017 (1 page) |
28 August 2017 | Secretary's details changed for Mr Thomas Colin Barbour on 15 August 2017 (1 page) |
28 August 2017 | Director's details changed for Mr Thomas Colin Barbour on 15 August 2017 (2 pages) |
16 August 2017 | Director's details changed for Mr Thomas Colin Barbour on 16 August 2017 (2 pages) |
16 August 2017 | Director's details changed for Mr Thomas Colin Barbour on 16 August 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
30 September 2016 | Accounts for a small company made up to 30 January 2016 (8 pages) |
30 September 2016 | Accounts for a small company made up to 30 January 2016 (8 pages) |
25 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
27 August 2015 | Full accounts made up to 31 January 2015 (15 pages) |
27 August 2015 | Full accounts made up to 31 January 2015 (15 pages) |
19 June 2015 | Termination of appointment of Douglas Leslie Barbour as a director on 16 May 2015 (1 page) |
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Termination of appointment of Douglas Leslie Barbour as a director on 16 May 2015 (1 page) |
5 August 2014 | Accounts for a medium company made up to 1 February 2014 (17 pages) |
5 August 2014 | Accounts for a medium company made up to 1 February 2014 (17 pages) |
5 August 2014 | Accounts for a medium company made up to 1 February 2014 (17 pages) |
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Director's details changed for Douglas Leslie Barbour on 20 July 2013 (2 pages) |
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Director's details changed for Douglas Leslie Barbour on 20 July 2013 (2 pages) |
9 October 2013 | Accounts for a medium company made up to 26 January 2013 (17 pages) |
9 October 2013 | Accounts for a medium company made up to 26 January 2013 (17 pages) |
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (7 pages) |
21 August 2012 | Accounts for a medium company made up to 28 January 2012 (17 pages) |
21 August 2012 | Accounts for a medium company made up to 28 January 2012 (17 pages) |
25 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (7 pages) |
6 October 2011 | Accounts for a medium company made up to 29 January 2011 (16 pages) |
6 October 2011 | Accounts for a medium company made up to 29 January 2011 (16 pages) |
20 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (7 pages) |
17 September 2010 | Accounts for a medium company made up to 30 January 2010 (16 pages) |
17 September 2010 | Accounts for a medium company made up to 30 January 2010 (16 pages) |
15 July 2010 | Director's details changed for Mr Thomas Colin Barbour on 17 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Kathleen Moyle Cochran on 19 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for Kathleen Moyle Cochran on 19 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Thomas Colin Barbour on 17 June 2010 (2 pages) |
5 October 2009 | Accounts for a medium company made up to 31 January 2009 (16 pages) |
5 October 2009 | Accounts for a medium company made up to 31 January 2009 (16 pages) |
25 June 2009 | Director and secretary's change of particulars / thomas barbour / 16/10/2008 (1 page) |
25 June 2009 | Return made up to 19/06/09; full list of members (5 pages) |
25 June 2009 | Return made up to 19/06/09; full list of members (5 pages) |
25 June 2009 | Director and secretary's change of particulars / thomas barbour / 16/10/2008 (1 page) |
9 December 2008 | Return made up to 19/06/08; full list of members (5 pages) |
9 December 2008 | Return made up to 19/06/08; full list of members (5 pages) |
21 July 2008 | Appointment terminated director margaret pitcairn (1 page) |
21 July 2008 | Appointment terminated director margaret pitcairn (1 page) |
15 July 2008 | Accounts for a medium company made up to 31 January 2008 (15 pages) |
15 July 2008 | Accounts for a medium company made up to 31 January 2008 (15 pages) |
11 July 2007 | Accounts for a medium company made up to 31 January 2007 (17 pages) |
11 July 2007 | Accounts for a medium company made up to 31 January 2007 (17 pages) |
3 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
3 July 2007 | Director's particulars changed (1 page) |
3 August 2006 | Accounts for a medium company made up to 31 January 2006 (15 pages) |
3 August 2006 | Accounts for a medium company made up to 31 January 2006 (15 pages) |
23 June 2006 | Return made up to 19/06/06; full list of members (9 pages) |
23 June 2006 | Return made up to 19/06/06; full list of members (9 pages) |
12 July 2005 | Accounts for a medium company made up to 31 January 2005 (17 pages) |
12 July 2005 | Accounts for a medium company made up to 31 January 2005 (17 pages) |
27 June 2005 | Return made up to 19/06/05; full list of members (3 pages) |
27 June 2005 | Return made up to 19/06/05; full list of members (3 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
19 July 2004 | Accounts for a medium company made up to 31 January 2004 (17 pages) |
19 July 2004 | Accounts for a medium company made up to 31 January 2004 (17 pages) |
22 June 2004 | Return made up to 19/06/04; full list of members (10 pages) |
22 June 2004 | Return made up to 19/06/04; full list of members (10 pages) |
5 September 2003 | Accounts for a medium company made up to 31 January 2003 (17 pages) |
5 September 2003 | Accounts for a medium company made up to 31 January 2003 (17 pages) |
11 June 2003 | Return made up to 19/06/03; full list of members (10 pages) |
11 June 2003 | Return made up to 19/06/03; full list of members (10 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
25 June 2002 | Accounts for a medium company made up to 2 February 2002 (16 pages) |
25 June 2002 | Accounts for a medium company made up to 2 February 2002 (16 pages) |
25 June 2002 | Accounts for a medium company made up to 2 February 2002 (16 pages) |
7 June 2002 | Return made up to 19/06/02; full list of members
|
7 June 2002 | Return made up to 19/06/02; full list of members
|
2 October 2001 | Resolutions
|
2 October 2001 | Memorandum and Articles of Association (11 pages) |
2 October 2001 | Resolutions
|
2 October 2001 | Memorandum and Articles of Association (11 pages) |
22 June 2001 | Return made up to 19/06/01; full list of members
|
22 June 2001 | Return made up to 19/06/01; full list of members
|
11 June 2001 | Accounts made up to 27 January 2001 (20 pages) |
11 June 2001 | Accounts made up to 27 January 2001 (20 pages) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Director resigned (1 page) |
29 June 2000 | Return made up to 19/06/00; full list of members
|
29 June 2000 | Return made up to 19/06/00; full list of members
|
20 June 2000 | Accounts made up to 29 January 2000 (19 pages) |
20 June 2000 | Accounts made up to 29 January 2000 (19 pages) |
5 July 1999 | Return made up to 19/06/99; no change of members
|
5 July 1999 | Return made up to 19/06/99; no change of members
|
10 June 1999 | Accounts made up to 30 January 1999 (20 pages) |
10 June 1999 | Accounts made up to 30 January 1999 (20 pages) |
3 July 1998 | Return made up to 19/06/98; no change of members
|
3 July 1998 | Return made up to 19/06/98; no change of members
|
26 June 1998 | Accounts made up to 31 January 1998 (19 pages) |
26 June 1998 | Accounts made up to 31 January 1998 (19 pages) |
3 October 1997 | Accounts made up to 1 February 1997 (19 pages) |
3 October 1997 | Accounts made up to 1 February 1997 (19 pages) |
3 October 1997 | Accounts made up to 1 February 1997 (19 pages) |
4 July 1997 | Return made up to 19/06/97; full list of members (8 pages) |
4 July 1997 | Return made up to 19/06/97; full list of members (8 pages) |
18 July 1996 | Accounts made up to 3 February 1996 (18 pages) |
18 July 1996 | Accounts made up to 3 February 1996 (18 pages) |
18 July 1996 | Accounts made up to 3 February 1996 (18 pages) |
12 July 1996 | Director's particulars changed (1 page) |
12 July 1996 | Return made up to 19/06/96; no change of members (6 pages) |
12 July 1996 | Return made up to 19/06/96; no change of members (6 pages) |
12 July 1996 | Director's particulars changed (1 page) |
16 June 1995 | Accounts made up to 28 January 1995 (18 pages) |
16 June 1995 | Accounts made up to 28 January 1995 (18 pages) |
12 November 1991 | Partic of mort/charge 13525 (7 pages) |
12 November 1991 | Partic of mort/charge 13525 (7 pages) |