Company NameBarclay Menswear Enterprises Limited
Company StatusRECEIVERSHIP
Company NumberSC068003
CategoryPrivate Limited Company
Incorporation Date16 May 1979(44 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Robert Paterson Murdoch
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(15 years, 1 month after company formation)
Appointment Duration29 years, 10 months
RoleDistribution Director
Correspondence Address11 Park Drive
Newmains
Wishaw
Lanarkshire
ML2 9DG
Scotland
Director NameMr John O'Hagan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(15 years, 1 month after company formation)
Appointment Duration29 years, 10 months
RoleBuying Director
Correspondence Address1 Ronay Street
Wishaw
Lanarkshire
ML2 8XP
Scotland
Director NameMr Duncan Sutherland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1997(17 years, 11 months after company formation)
Appointment Duration26 years, 12 months
RoleCompany Director
Correspondence Address130 Fountainside Cadzow Street
Hamilton
Lanarkshire
ML3 6HP
Scotland
Director NameJon Matthew Barclay
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1997(18 years, 4 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence AddressFormakin Mansion House
Formakin
Bishopton
PA7 5NX
Scotland
Secretary NameWilliam Armour Smith & Son (Corporation)
StatusCurrent
Appointed22 January 1992(12 years, 8 months after company formation)
Appointment Duration32 years, 3 months
Correspondence Address153 Queen Street
Glasgow
Lanarkshire
G1 3BJ
Scotland
Director NameJon Matthew Barclay
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1988(9 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 21 March 1997)
RoleCompany Director
Correspondence AddressNetherfield House
Strathaven
ML10 6LL
Scotland
Secretary NameJanis Sue Smith
NationalityBritish
StatusResigned
Appointed04 October 1988(9 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 January 1992)
RoleCompany Director
Correspondence Address55 Lanton Road
Glasgow
Lanarkshire
G43 2SR
Scotland
Director NameLeslie Matthew Johnston
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(15 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 September 1997)
RoleCompany Director
Correspondence Address4 Kingsley Close
Hampstead Gardens Suburb
London
N2 0ES
Director NameCarolyn Patricia Dyer
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(17 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1997)
RoleDirector Of Personnel T & D
Correspondence Address16 Ashville Terrace
Edinburgh
EH6 8DD
Scotland

Contact

Telephone0141 6133443
Telephone regionGlasgow

Location

Registered AddressGeorge House
50 George Square
Glasgow
G2 1RR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£36,553,000
Gross Profit£15,466,000
Net Worth£614,000
Cash£1,407,000
Current Liabilities£18,010,000

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Next Accounts Due31 January 1999 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Next Return Due18 October 2016 (overdue)

Charges

4 January 1991Delivered on: 11 January 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects to the north west of the road from strathaven to stonehouse lan 4226.
Outstanding
30 November 1990Delivered on: 7 December 1990
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.
Outstanding
30 July 1984Delivered on: 20 August 1984
Satisfied on: 10 October 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Fields adjoining netherfield house strathaven being the subjects reg under title lan 4226.
Fully Satisfied
10 June 1983Delivered on: 18 June 1983
Satisfied on: 13 February 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
5 June 2002Registered office changed on 05/06/02 from: 191 west george street glasgow lanarkshire G2 2LB (1 page)
5 June 2002Registered office changed on 05/06/02 from: 191 west george street glasgow lanarkshire G2 2LB (1 page)
1 June 1999Receiver/Manager's abstract of receipts and payments (3 pages)
1 June 1999Receiver/Manager's abstract of receipts and payments (3 pages)
14 April 1999Registered office changed on 14/04/99 from: 199 st vincent street glasgow G2 5QD (1 page)
14 April 1999Registered office changed on 14/04/99 from: 199 st vincent street glasgow G2 5QD (1 page)
7 September 1998Notice of receiver's report (10 pages)
7 September 1998Notice of receiver's report (10 pages)
29 April 1998Registered office changed on 29/04/98 from: 38 southcroft road rutherglen glasgow G73 1UG (1 page)
29 April 1998Registered office changed on 29/04/98 from: 38 southcroft road rutherglen glasgow G73 1UG (1 page)
20 April 1998Full accounts made up to 30 June 1997 (16 pages)
20 April 1998Full accounts made up to 30 June 1997 (16 pages)
7 April 1998Notice of the appointment of receiver by a holder of a floating charge (5 pages)
7 April 1998Notice of the appointment of receiver by a holder of a floating charge (5 pages)
3 April 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
3 April 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
9 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997Director resigned (1 page)
15 December 1997New director appointed (2 pages)
15 December 1997Return made up to 04/10/97; no change of members (6 pages)
15 December 1997Director resigned (1 page)
15 December 1997Return made up to 04/10/97; no change of members (6 pages)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
24 February 1997Full accounts made up to 30 June 1996 (17 pages)
24 February 1997Full accounts made up to 30 June 1996 (17 pages)
15 October 1996Return made up to 04/10/96; no change of members (4 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996Return made up to 04/10/96; no change of members (4 pages)
12 April 1996Full accounts made up to 30 June 1995 (17 pages)
12 April 1996Full accounts made up to 30 June 1995 (17 pages)
12 October 1995New director appointed (2 pages)
12 October 1995New director appointed (2 pages)