Company NameR. Barbour & Sons. Limited
DirectorsThomas Colin Barbour and Ross Donald Barbour
Company StatusActive
Company NumberSC010111
CategoryPrivate Limited Company
Incorporation Date10 September 1918(105 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Thomas Colin Barbour
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1990(71 years, 10 months after company formation)
Appointment Duration33 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Victoria Road
Dumfries
DG2 7NU
Scotland
Secretary NameMr Thomas Colin Barbour
NationalityBritish
StatusCurrent
Appointed10 July 1990(71 years, 10 months after company formation)
Appointment Duration33 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Victoria Road
Dumfries
DG2 7NU
Scotland
Director NameMr Ross Donald Barbour
Date of BirthJune 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(103 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address20 Carlyle Place
Dumfries
DG1 3FN
Scotland
Director NameMargaret Catherine Barbour
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1990(71 years, 10 months after company formation)
Appointment Duration14 years (resigned 06 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTerraughtie Farm
Dumfries
Dumfriesshire
DG2 8PT
Scotland
Director NameDouglas Leslie Barbour
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1990(71 years, 10 months after company formation)
Appointment Duration24 years, 10 months (resigned 16 May 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBuccleuch Buildings
Buccleuch Street
Dumfries
DG1 2AL
Scotland
Director NameKathleen Moyle Cochran
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1990(71 years, 10 months after company formation)
Appointment Duration28 years, 7 months (resigned 03 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Cassalands
Dumfries
DG2 7NS
Scotland
Director NameMr Peter Douglas Barbour
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1990(71 years, 10 months after company formation)
Appointment Duration31 years, 4 months (resigned 21 November 2021)
RoleFurnishing Controller
Country of ResidenceScotland
Correspondence AddressDalton Burn
Dalton
Lockerbie
Dumfriesshire
DG11 1DT
Scotland
Director NameJames Davidson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(72 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 January 2001)
RoleChartered Accountant
Correspondence Address73 High Street
Dalbeattie
Kirkcudbrightshire
DG5 4HA
Scotland
Director NameMargaret Allison Pitcairn
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(84 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2008)
RoleManager
Correspondence Address6 Marchfield Court
Dumfries
Dumfries & Galloway
DG1 1GP
Scotland

Contact

Websitewww.barbours.co.uk
Email address[email protected]
Telephone01387 254343
Telephone regionDumfries

Location

Registered AddressBuccleuch Buildings
Buccleuch Street
Dumfries
DG1 2AL
Scotland
ConstituencyDumfries and Galloway
WardNith

Financials

Year2013
Turnover£6,366,737
Net Worth£2,525,415
Cash£579,064
Current Liabilities£759,376

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 June 2023 (9 months, 3 weeks ago)
Next Return Due25 June 2024 (2 months, 4 weeks from now)

Charges

8 November 1991Delivered 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 1965Delivered 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

Filing History

26 September 2023Total exemption full accounts made up to 28 January 2023 (11 pages)
23 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
25 August 2022Total exemption full accounts made up to 29 January 2022 (13 pages)
13 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
13 April 2022Appointment of Mr Ross Donald Barbour as a director on 6 April 2022 (2 pages)
12 April 2022Termination of appointment of Peter Douglas Barbour as a director on 21 November 2021 (1 page)
12 April 2022Cessation of Peter Douglas Barbour as a person with significant control on 21 November 2021 (1 page)
12 October 2021Accounts for a small company made up to 30 January 2021 (11 pages)
17 June 2021Confirmation statement made on 11 June 2021 with updates (5 pages)
3 November 2020Accounts for a small company made up to 1 February 2020 (10 pages)
25 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
15 July 2019Accounts for a small company made up to 26 January 2019 (10 pages)
2 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
19 June 2019Termination of appointment of Kathleen Moyle Cochran as a director on 3 February 2019 (1 page)
13 July 2018Accounts for a small company made up to 27 January 2018 (10 pages)
22 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
11 September 2017Accounts for a small company made up to 28 January 2017 (9 pages)
11 September 2017Accounts for a small company made up to 28 January 2017 (9 pages)
28 August 2017Director's details changed for Mr Thomas Colin Barbour on 15 August 2017 (2 pages)
28 August 2017Secretary's details changed for Mr Thomas Colin Barbour on 15 August 2017 (1 page)
28 August 2017Secretary's details changed for Mr Thomas Colin Barbour on 15 August 2017 (1 page)
28 August 2017Director's details changed for Mr Thomas Colin Barbour on 15 August 2017 (2 pages)
16 August 2017Director's details changed for Mr Thomas Colin Barbour on 16 August 2017 (2 pages)
16 August 2017Director's details changed for Mr Thomas Colin Barbour on 16 August 2017 (2 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
30 September 2016Accounts for a small company made up to 30 January 2016 (8 pages)
30 September 2016Accounts for a small company made up to 30 January 2016 (8 pages)
25 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 20,842
(6 pages)
25 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 20,842
(6 pages)
27 August 2015Full accounts made up to 31 January 2015 (15 pages)
27 August 2015Full accounts made up to 31 January 2015 (15 pages)
19 June 2015Termination of appointment of Douglas Leslie Barbour as a director on 16 May 2015 (1 page)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 20,842
(6 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 20,842
(6 pages)
19 June 2015Termination of appointment of Douglas Leslie Barbour as a director on 16 May 2015 (1 page)
5 August 2014Accounts for a medium company made up to 1 February 2014 (17 pages)
5 August 2014Accounts for a medium company made up to 1 February 2014 (17 pages)
5 August 2014Accounts for a medium company made up to 1 February 2014 (17 pages)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 20,842
(6 pages)
24 June 2014Director's details changed for Douglas Leslie Barbour on 20 July 2013 (2 pages)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 20,842
(6 pages)
24 June 2014Director's details changed for Douglas Leslie Barbour on 20 July 2013 (2 pages)
9 October 2013Accounts for a medium company made up to 26 January 2013 (17 pages)
9 October 2013Accounts for a medium company made up to 26 January 2013 (17 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (7 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (7 pages)
21 August 2012Accounts for a medium company made up to 28 January 2012 (17 pages)
21 August 2012Accounts for a medium company made up to 28 January 2012 (17 pages)
25 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (7 pages)
25 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (7 pages)
6 October 2011Accounts for a medium company made up to 29 January 2011 (16 pages)
6 October 2011Accounts for a medium company made up to 29 January 2011 (16 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (7 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (7 pages)
17 September 2010Accounts for a medium company made up to 30 January 2010 (16 pages)
17 September 2010Accounts for a medium company made up to 30 January 2010 (16 pages)
15 July 2010Director's details changed for Mr Thomas Colin Barbour on 17 June 2010 (2 pages)
15 July 2010Director's details changed for Kathleen Moyle Cochran on 19 June 2010 (2 pages)
15 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
15 July 2010Director's details changed for Kathleen Moyle Cochran on 19 June 2010 (2 pages)
15 July 2010Director's details changed for Mr Thomas Colin Barbour on 17 June 2010 (2 pages)
5 October 2009Accounts for a medium company made up to 31 January 2009 (16 pages)
5 October 2009Accounts for a medium company made up to 31 January 2009 (16 pages)
25 June 2009Director and secretary's change of particulars / thomas barbour / 16/10/2008 (1 page)
25 June 2009Return made up to 19/06/09; full list of members (5 pages)
25 June 2009Return made up to 19/06/09; full list of members (5 pages)
25 June 2009Director and secretary's change of particulars / thomas barbour / 16/10/2008 (1 page)
9 December 2008Return made up to 19/06/08; full list of members (5 pages)
9 December 2008Return made up to 19/06/08; full list of members (5 pages)
21 July 2008Appointment terminated director margaret pitcairn (1 page)
21 July 2008Appointment terminated director margaret pitcairn (1 page)
15 July 2008Accounts for a medium company made up to 31 January 2008 (15 pages)
15 July 2008Accounts for a medium company made up to 31 January 2008 (15 pages)
11 July 2007Accounts for a medium company made up to 31 January 2007 (17 pages)
11 July 2007Accounts for a medium company made up to 31 January 2007 (17 pages)
3 July 2007Return made up to 19/06/07; full list of members (3 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Return made up to 19/06/07; full list of members (3 pages)
3 July 2007Director's particulars changed (1 page)
3 August 2006Accounts for a medium company made up to 31 January 2006 (15 pages)
3 August 2006Accounts for a medium company made up to 31 January 2006 (15 pages)
23 June 2006Return made up to 19/06/06; full list of members (9 pages)
23 June 2006Return made up to 19/06/06; full list of members (9 pages)
12 July 2005Accounts for a medium company made up to 31 January 2005 (17 pages)
12 July 2005Accounts for a medium company made up to 31 January 2005 (17 pages)
27 June 2005Return made up to 19/06/05; full list of members (3 pages)
27 June 2005Return made up to 19/06/05; full list of members (3 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
19 July 2004Accounts for a medium company made up to 31 January 2004 (17 pages)
19 July 2004Accounts for a medium company made up to 31 January 2004 (17 pages)
22 June 2004Return made up to 19/06/04; full list of members (10 pages)
22 June 2004Return made up to 19/06/04; full list of members (10 pages)
5 September 2003Accounts for a medium company made up to 31 January 2003 (17 pages)
5 September 2003Accounts for a medium company made up to 31 January 2003 (17 pages)
11 June 2003Return made up to 19/06/03; full list of members (10 pages)
11 June 2003Return made up to 19/06/03; full list of members (10 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
25 June 2002Accounts for a medium company made up to 2 February 2002 (16 pages)
25 June 2002Accounts for a medium company made up to 2 February 2002 (16 pages)
25 June 2002Accounts for a medium company made up to 2 February 2002 (16 pages)
7 June 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 June 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 October 2001Memorandum and Articles of Association (11 pages)
2 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 October 2001Memorandum and Articles of Association (11 pages)
22 June 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 June 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 June 2001Accounts made up to 27 January 2001 (20 pages)
11 June 2001Accounts made up to 27 January 2001 (20 pages)
5 February 2001Director resigned (1 page)
5 February 2001Director resigned (1 page)
29 June 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 June 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 June 2000Accounts made up to 29 January 2000 (19 pages)
20 June 2000Accounts made up to 29 January 2000 (19 pages)
5 July 1999Return made up to 19/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1999Return made up to 19/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1999Accounts made up to 30 January 1999 (20 pages)
10 June 1999Accounts made up to 30 January 1999 (20 pages)
3 July 1998Return made up to 19/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1998Return made up to 19/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1998Accounts made up to 31 January 1998 (19 pages)
26 June 1998Accounts made up to 31 January 1998 (19 pages)
3 October 1997Accounts made up to 1 February 1997 (19 pages)
3 October 1997Accounts made up to 1 February 1997 (19 pages)
3 October 1997Accounts made up to 1 February 1997 (19 pages)
4 July 1997Return made up to 19/06/97; full list of members (8 pages)
4 July 1997Return made up to 19/06/97; full list of members (8 pages)
18 July 1996Accounts made up to 3 February 1996 (18 pages)
18 July 1996Accounts made up to 3 February 1996 (18 pages)
18 July 1996Accounts made up to 3 February 1996 (18 pages)
12 July 1996Director's particulars changed (1 page)
12 July 1996Return made up to 19/06/96; no change of members (6 pages)
12 July 1996Return made up to 19/06/96; no change of members (6 pages)
12 July 1996Director's particulars changed (1 page)
16 June 1995Accounts made up to 28 January 1995 (18 pages)
16 June 1995Accounts made up to 28 January 1995 (18 pages)
12 November 1991Partic of mort/charge 13525 (7 pages)
12 November 1991Partic of mort/charge 13525 (7 pages)