Clovenfords
Galashiels
Selkirkshire
TD1 3NE
Scotland
Director Name | Mr James Anthony Charles Barry |
---|---|
Date of Birth | September 1988 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2018(84 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Maintenance Director |
Country of Residence | Scotland |
Correspondence Address | 16/1 Dryden Road Bilston Glen Industrial Estate Loanhead Midlothian EH20 9LZ Scotland |
Secretary Name | Mr James Anthony Barry |
---|---|
Status | Current |
Appointed | 27 August 2021(86 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 16/1 Dryden Road Bilston Glen Industrial Estate Loanhead Midlothian EH20 9LZ Scotland |
Director Name | John Young McLean |
---|---|
Date of Birth | August 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(54 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 January 1994) |
Role | Company Director |
Correspondence Address | 2-21 Bughtlin Gardens Edinburgh Midlothian EH12 8XB Scotland |
Director Name | Anthony Walter James Barry |
---|---|
Date of Birth | May 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(54 years, 6 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 05 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Stanedykehead Edinburgh Midlothian EH16 6YE Scotland |
Secretary Name | Anthony Walter James Barry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(54 years, 6 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 08 August 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Stanedykehead Edinburgh Midlothian EH16 6YE Scotland |
Director Name | Graham George Keeton Walton |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(58 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 02 September 2009) |
Role | Sales Manager |
Correspondence Address | 13 Baberton Mains Green Edinburgh Midlothian EH14 3EJ Scotland |
Secretary Name | June McAlpine Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(71 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 27 August 2021) |
Role | Accounts |
Correspondence Address | 244 Telford Road Edinburgh Midlothian EH4 2PL Scotland |
Director Name | Mrs June McAlpine Foster |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 March 2010(75 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 27 August 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 16/1 Dryden Road Bilston Glen Industrial Estate Loanhead Midlothian EH20 9LZ Scotland |
Director Name | John Barry Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2010(75 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 March 2010) |
Correspondence Address | 16/1 Dryden Road Bilston Glen Ind Estate Loanhead Midlothian EH20 9LZ Scotland |
Website | johnbarry.co.uk |
---|
Registered Address | 16/1 Dryden Road Bilston Glen Industrial Estate Loanhead Midlothian EH20 9LZ Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
1.2m at £0.05 | R.t.a. Barry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,319,910 |
Cash | £795 |
Current Liabilities | £1,151,892 |
Latest Accounts | 30 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 February 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2024 (11 months from now) |
21 June 2022 | Delivered on: 23 June 2022 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as unit 1 and 1A, 16 dryden road, bilston glen industrial. Estate, loanhead, EH20 9LZ registered in the land register of scotland under title number. MID72367. Outstanding |
---|---|
18 June 2013 | Delivered on: 4 July 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 February 2005 | Delivered on: 15 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 (otherwise plot 16) bilston glen industrial estate, bilston glen, midlothian. Outstanding |
28 July 1983 | Delivered on: 10 August 1983 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. Outstanding |
5 March 1984 | Delivered on: 21 March 1984 Satisfied on: 26 June 2013 Persons entitled: Anthony Walter James Barry 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 |
26 April 1982 | Delivered on: 5 May 1982 Satisfied on: 1 February 1985 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenement at 25 pitt street, leith, edinburgh 12 silverknowes midway, edinburgh. Fully Satisfied |
26 April 1982 | Delivered on: 5 May 1982 Satisfied on: 1 February 1985 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenement at 25 pitt street, leith, edinburgh 12 silverknowes midway, edinburgh. Fully Satisfied |
27 August 2021 | Appointment of Mr James Anthony Barry as a secretary on 27 August 2021 (2 pages) |
---|---|
27 August 2021 | Termination of appointment of June Mcalpine Foster as a director on 27 August 2021 (1 page) |
27 August 2021 | Termination of appointment of June Mcalpine Foster as a secretary on 27 August 2021 (1 page) |
8 February 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
4 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
1 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
6 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
9 April 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
12 November 2018 | Appointment of Mr James Anthony Charles Barry as a director on 12 November 2018 (2 pages) |
21 March 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
5 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
19 May 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
19 May 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
14 February 2017 | Confirmation statement made on 4 February 2017 with updates (7 pages) |
14 February 2017 | Confirmation statement made on 4 February 2017 with updates (7 pages) |
23 March 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
23 March 2016 | Change of share class name or designation (2 pages) |
23 March 2016 | Resolutions
|
23 March 2016 | Consolidation of shares on 21 March 2016 (5 pages) |
23 March 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
23 March 2016 | Change of share class name or designation (2 pages) |
23 March 2016 | Resolutions
|
23 March 2016 | Consolidation of shares on 21 March 2016 (5 pages) |
9 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
11 January 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 January 2015 | Termination of appointment of Anthony Walter James Barry as a director on 5 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Anthony Walter James Barry as a director on 5 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Anthony Walter James Barry as a director on 5 January 2015 (1 page) |
27 November 2014 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
11 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
6 January 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
6 January 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
5 July 2013 | Alterations to a floating charge (11 pages) |
5 July 2013 | Alterations to a floating charge (11 pages) |
4 July 2013 | Registration of charge 0180810006 (9 pages) |
4 July 2013 | Registration of charge 0180810006 (9 pages) |
3 July 2013 | Alterations to floating charge 3 (11 pages) |
3 July 2013 | Alterations to floating charge 3 (11 pages) |
26 June 2013 | Satisfaction of charge 4 in full (6 pages) |
26 June 2013 | Satisfaction of charge 4 in full (6 pages) |
4 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
24 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
7 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
12 March 2010 | Appointment of Mrs June Mcalpine Foster as a director (2 pages) |
12 March 2010 | Termination of appointment of John Barry Ltd as a director (1 page) |
12 March 2010 | Appointment of John Barry Ltd as a director (2 pages) |
12 March 2010 | Appointment of Mrs June Mcalpine Foster as a director (2 pages) |
12 March 2010 | Termination of appointment of John Barry Ltd as a director (1 page) |
12 March 2010 | Appointment of John Barry Ltd as a director (2 pages) |
18 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Roderick Thomas Anthony Barry on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Anthony Walter James Barry on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Anthony Walter James Barry on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Roderick Thomas Anthony Barry on 18 February 2010 (2 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 September 2009 (11 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 September 2009 (11 pages) |
28 September 2009 | Appointment terminated director graham walton (1 page) |
28 September 2009 | Appointment terminated director graham walton (1 page) |
3 April 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
25 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
8 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
8 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
13 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
13 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | Secretary resigned (1 page) |
15 February 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
14 February 2006 | Return made up to 04/02/06; full list of members (7 pages) |
14 February 2006 | Return made up to 04/02/06; full list of members (7 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: 16/1 dryden road bilston glen industrial estate loanhead midlothian EH20 9LZ (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: 16/1 dryden road bilston glen industrial estate loanhead midlothian EH20 9LZ (1 page) |
15 February 2005 | Partic of mort/charge * (3 pages) |
15 February 2005 | Partic of mort/charge * (3 pages) |
29 January 2005 | Return made up to 04/02/05; full list of members
|
29 January 2005 | Return made up to 04/02/05; full list of members
|
30 March 2004 | Return made up to 04/02/04; full list of members (7 pages) |
30 March 2004 | Return made up to 04/02/04; full list of members (7 pages) |
26 January 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
26 January 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
31 March 2003 | Return made up to 04/02/03; full list of members (7 pages) |
31 March 2003 | Return made up to 04/02/03; full list of members (7 pages) |
19 February 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
19 February 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
26 March 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
26 March 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
22 February 2002 | Return made up to 04/02/02; full list of members (7 pages) |
22 February 2002 | Return made up to 04/02/02; full list of members (7 pages) |
4 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
4 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
7 February 2001 | Return made up to 04/02/01; full list of members (7 pages) |
7 February 2001 | Return made up to 04/02/01; full list of members (7 pages) |
22 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
22 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
7 February 2000 | Return made up to 04/02/00; full list of members (7 pages) |
7 February 2000 | Return made up to 04/02/00; full list of members (7 pages) |
24 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
24 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
30 March 1999 | Return made up to 04/02/99; full list of members (5 pages) |
30 March 1999 | Return made up to 04/02/99; full list of members (5 pages) |
2 February 1998 | Return made up to 04/02/98; no change of members (4 pages) |
2 February 1998 | Return made up to 04/02/98; no change of members (4 pages) |
27 January 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
27 January 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
31 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
31 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
13 February 1997 | Return made up to 04/02/97; no change of members (4 pages) |
13 February 1997 | Return made up to 04/02/97; no change of members (4 pages) |
19 March 1996 | Return made up to 04/02/96; full list of members
|
19 March 1996 | Return made up to 04/02/96; full list of members
|
24 April 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |
24 April 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |