Company NameBarrowfield Leather Company Limited
Company StatusDissolved
Company NumberSC014184
CategoryPrivate Limited Company
Incorporation Date7 June 1926(97 years, 11 months ago)
Dissolution Date31 May 2022 (1 year, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Margaret McPherson Martin
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1989(62 years, 8 months after company formation)
Appointment Duration33 years, 3 months (closed 31 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Burns Avenue
Bishopton
Renfrewshire
PA7 5BN
Scotland
Secretary NameMrs Margaret McPherson Martin
NationalityBritish
StatusClosed
Appointed10 June 1991(65 years after company formation)
Appointment Duration30 years, 12 months (closed 31 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Burns Avenue
Bishopton
Renfrewshire
PA7 5BN
Scotland
Director NameJames Gossman
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1989(62 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 August 1990)
RoleCompany Director
Correspondence AddressCarlung House
West Kilbride
Ayrshire
KA23 9PU
Scotland
Director NameRonald John MacDonald
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1989(62 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 05 October 1998)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence AddressGarden House
Balfron
Glasgow
Strathclyde
G63 0LL
Scotland
Director NameJohn Edmonstone Paterson
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1989(62 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 05 October 1998)
RoleCompany Director
Correspondence AddressArnachly
Port Of Menteith
Stirling
FK8 3RD
Scotland
Director NameRobert Ritchie Smith Taylor
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1989(62 years, 8 months after company formation)
Appointment Duration22 years, 1 month (resigned 04 April 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdyle
Buchanan Smithy
Drymen
Stirlingshire
G63 0
Scotland
Secretary NameMiss Grace Evans
NationalityBritish
StatusResigned
Appointed15 February 1989(62 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 1991)
RoleCompany Director
Correspondence Address5 Calderwood Drive
Baillieston
Glasgow
Lanarkshire
G69 7DU
Scotland

Contact

Websitebarrowfield.com

Location

Registered Address5 Burns Avenue
Bishopton
Renfrewshire
PA7 5BN
Scotland
ConstituencyPaisley and Renfrewshire North
WardBishopton, Bridge of Weir & Langbank

Shareholders

12.5k at £1Barrowfield Leather Holdings LTD
99.99%
Ordinary
1 at £1Mrs M. Martin
0.01%
Ordinary

Financials

Year2014
Net Worth£249,090
Cash£116,817
Current Liabilities£5,506

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

3 December 1987Delivered 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 1984Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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

Filing History

30 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
30 March 2020Previous accounting period extended from 30 June 2019 to 30 September 2019 (1 page)
13 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
13 April 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
22 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
26 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 12,500
(3 pages)
26 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 12,500
(3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 12,500
(3 pages)
20 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 12,500
(3 pages)
20 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 12,500
(3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 12,500
(3 pages)
8 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 12,500
(3 pages)
8 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 12,500
(3 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
26 April 2013Director's details changed for Margaret Mcpherson Martin on 6 March 2013 (2 pages)
26 April 2013Director's details changed for Margaret Mcpherson Martin on 6 March 2013 (2 pages)
26 April 2013Director's details changed for Margaret Mcpherson Martin on 6 March 2013 (2 pages)
26 April 2013Secretary's details changed for Margaret Mcpherson Martin on 6 March 2013 (1 page)
26 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
26 April 2013Secretary's details changed for Margaret Mcpherson Martin on 6 March 2013 (1 page)
26 April 2013Secretary's details changed for Margaret Mcpherson Martin on 6 March 2013 (1 page)
26 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 April 2011Termination of appointment of Robert Taylor as a director (1 page)
5 April 2011Termination of appointment of Robert Taylor as a director (1 page)
4 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 March 2010Director's details changed for Robert Ritchie Smith Taylor on 6 March 2010 (2 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Robert Ritchie Smith Taylor on 6 March 2010 (2 pages)
9 March 2010Director's details changed for Robert Ritchie Smith Taylor on 6 March 2010 (2 pages)
15 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
15 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
30 April 2009Return made up to 06/03/09; full list of members (4 pages)
30 April 2009Return made up to 06/03/09; full list of members (4 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
10 October 2008Registered office changed on 10/10/2008 from 47/49 solway street bridgeton glasgow SE G40 4JB (1 page)
10 October 2008Registered office changed on 10/10/2008 from 47/49 solway street bridgeton glasgow SE G40 4JB (1 page)
13 March 2008Return made up to 06/03/08; full list of members (4 pages)
13 March 2008Return made up to 06/03/08; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 March 2007Return made up to 06/03/07; full list of members (2 pages)
20 March 2007Return made up to 06/03/07; full list of members (2 pages)
9 January 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
9 January 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 April 2006Return made up to 06/03/06; full list of members (2 pages)
11 April 2006Return made up to 06/03/06; full list of members (2 pages)
14 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 March 2005Return made up to 06/03/05; full list of members (7 pages)
29 March 2005Return made up to 06/03/05; full list of members (7 pages)
9 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
9 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
9 March 2004Return made up to 06/03/04; full list of members (7 pages)
9 March 2004Return made up to 06/03/04; full list of members (7 pages)
11 March 2003Return made up to 06/03/03; full list of members (7 pages)
11 March 2003Return made up to 06/03/03; full list of members (7 pages)
11 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
11 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 April 2002Accounts for a small company made up to 31 December 2001 (9 pages)
3 April 2002Accounts for a small company made up to 31 December 2001 (9 pages)
20 March 2002Return made up to 12/03/02; full list of members (6 pages)
20 March 2002Return made up to 12/03/02; full list of members (6 pages)
11 April 2001Accounts for a small company made up to 31 December 2000 (9 pages)
11 April 2001Accounts for a small company made up to 31 December 2000 (9 pages)
29 March 2001Return made up to 12/03/01; full list of members (6 pages)
29 March 2001Return made up to 12/03/01; full list of members (6 pages)
17 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 March 2000Return made up to 12/03/00; full list of members (6 pages)
15 March 2000Return made up to 12/03/00; full list of members (6 pages)
20 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 March 1999Return made up to 12/03/99; full list of members (6 pages)
24 March 1999Return made up to 12/03/99; full list of members (6 pages)
19 October 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(8 pages)
19 October 1998Memorandum and Articles of Association (6 pages)
19 October 1998Director resigned (1 page)
19 October 1998Declaration of assistance for shares acquisition (6 pages)
19 October 1998Director resigned (1 page)
19 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
19 October 1998Director resigned (1 page)
19 October 1998Memorandum and Articles of Association (6 pages)
19 October 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(8 pages)
19 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
19 October 1998Director resigned (1 page)
19 October 1998Declaration of assistance for shares acquisition (6 pages)
5 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 April 1998Return made up to 12/03/98; no change of members (4 pages)
8 April 1998Return made up to 12/03/98; no change of members (4 pages)
9 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
9 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
17 March 1997Return made up to 12/03/97; no change of members (4 pages)
17 March 1997Return made up to 12/03/97; no change of members (4 pages)
1 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
1 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
29 March 1996Return made up to 12/03/96; full list of members (6 pages)
29 March 1996Return made up to 12/03/96; full list of members (6 pages)
11 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
11 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)