Bishopton
Renfrewshire
PA7 5BN
Scotland
Secretary Name | Mrs Margaret McPherson Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 1991(65 years after company formation) |
Appointment Duration | 30 years, 12 months (closed 31 May 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Burns Avenue Bishopton Renfrewshire PA7 5BN Scotland |
Director Name | James Gossman |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1989(62 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 August 1990) |
Role | Company Director |
Correspondence Address | Carlung House West Kilbride Ayrshire KA23 9PU Scotland |
Director Name | Ronald John MacDonald |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1989(62 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 05 October 1998) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | Garden House Balfron Glasgow Strathclyde G63 0LL Scotland |
Director Name | John Edmonstone Paterson |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1989(62 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 05 October 1998) |
Role | Company Director |
Correspondence Address | Arnachly Port Of Menteith Stirling FK8 3RD Scotland |
Director Name | Robert Ritchie Smith Taylor |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1989(62 years, 8 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 04 April 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ardyle Buchanan Smithy Drymen Stirlingshire G63 0 Scotland |
Secretary Name | Miss Grace Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1989(62 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 1991) |
Role | Company Director |
Correspondence Address | 5 Calderwood Drive Baillieston Glasgow Lanarkshire G69 7DU Scotland |
Website | barrowfield.com |
---|
Registered Address | 5 Burns Avenue Bishopton Renfrewshire PA7 5BN Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Bishopton, Bridge of Weir & Langbank |
12.5k at £1 | Barrowfield Leather Holdings LTD 99.99% Ordinary |
---|---|
1 at £1 | Mrs M. Martin 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £249,090 |
Cash | £116,817 |
Current Liabilities | £5,506 |
Latest Accounts | 30 September 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
3 December 1987 | Delivered on: 15 December 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 47 solway street glasgow. Outstanding |
---|---|
3 December 1984 | Delivered on: 18 December 1984 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of agreement Secured details: All moneys due, or to become due by the company to and another. Particulars: The sum of £150,000 deposited with the bank on current account in the name of the company together with all other sums deposited hereafter. Outstanding |
2 May 1986 | Delivered on: 13 May 1986 Satisfied on: 14 May 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
9 April 1985 | Delivered on: 29 April 1985 Satisfied on: 24 December 1987 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
28 February 1985 | Delivered on: 19 March 1985 Satisfied on: 9 June 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
---|---|
30 March 2020 | Previous accounting period extended from 30 June 2019 to 30 September 2019 (1 page) |
13 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
13 April 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
22 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
26 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 May 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
8 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Director's details changed for Margaret Mcpherson Martin on 6 March 2013 (2 pages) |
26 April 2013 | Director's details changed for Margaret Mcpherson Martin on 6 March 2013 (2 pages) |
26 April 2013 | Director's details changed for Margaret Mcpherson Martin on 6 March 2013 (2 pages) |
26 April 2013 | Secretary's details changed for Margaret Mcpherson Martin on 6 March 2013 (1 page) |
26 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Secretary's details changed for Margaret Mcpherson Martin on 6 March 2013 (1 page) |
26 April 2013 | Secretary's details changed for Margaret Mcpherson Martin on 6 March 2013 (1 page) |
26 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
23 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 April 2011 | Termination of appointment of Robert Taylor as a director (1 page) |
5 April 2011 | Termination of appointment of Robert Taylor as a director (1 page) |
4 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 March 2010 | Director's details changed for Robert Ritchie Smith Taylor on 6 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Robert Ritchie Smith Taylor on 6 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Robert Ritchie Smith Taylor on 6 March 2010 (2 pages) |
15 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
15 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
30 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
30 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from 47/49 solway street bridgeton glasgow SE G40 4JB (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from 47/49 solway street bridgeton glasgow SE G40 4JB (1 page) |
13 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
13 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
20 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
9 January 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
9 January 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
24 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 April 2006 | Return made up to 06/03/06; full list of members (2 pages) |
11 April 2006 | Return made up to 06/03/06; full list of members (2 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
29 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
9 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
9 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
11 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
11 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
11 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
11 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 April 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
3 April 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
20 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
11 April 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
11 April 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
29 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
29 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
17 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
17 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
15 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
15 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
20 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 March 1999 | Return made up to 12/03/99; full list of members (6 pages) |
24 March 1999 | Return made up to 12/03/99; full list of members (6 pages) |
19 October 1998 | Resolutions
|
19 October 1998 | Memorandum and Articles of Association (6 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Declaration of assistance for shares acquisition (6 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Resolutions
|
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Memorandum and Articles of Association (6 pages) |
19 October 1998 | Resolutions
|
19 October 1998 | Resolutions
|
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Declaration of assistance for shares acquisition (6 pages) |
5 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
5 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
8 April 1998 | Return made up to 12/03/98; no change of members (4 pages) |
8 April 1998 | Return made up to 12/03/98; no change of members (4 pages) |
9 May 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
9 May 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
17 March 1997 | Return made up to 12/03/97; no change of members (4 pages) |
17 March 1997 | Return made up to 12/03/97; no change of members (4 pages) |
1 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
1 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
29 March 1996 | Return made up to 12/03/96; full list of members (6 pages) |
29 March 1996 | Return made up to 12/03/96; full list of members (6 pages) |
11 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
11 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (83 pages) |