Renfrew
Renfrewshire
PA4 8AE
Scotland
Director Name | Elaine Janet Kirkwood |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2007(25 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Business Analyst |
Country of Residence | Scotland |
Correspondence Address | 48 Wright Street Renfrew Renfrewshire PA4 8AE Scotland |
Secretary Name | Elaine Janet Kirkwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2007(25 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Business Analyst |
Country of Residence | Scotland |
Correspondence Address | 48 Wright Street Renfrew Renfrewshire PA4 8AE Scotland |
Director Name | Elizabeth Jean Helsby |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(6 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 August 2007) |
Role | Accountant |
Correspondence Address | 4 Birnam Crescent Bearsden Glasgow Lanarkshire G61 2AU Scotland |
Director Name | Henry Hume |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(6 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 03 July 1989) |
Role | Tech Director |
Correspondence Address | 7 Leander Crescent Renfrew Renfrewshire PA4 0XB Scotland |
Director Name | Donald Andrew Ian MacDonald |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 23 Kessington Drive Bearsden Glasgow Lanarkshire G61 2HG Scotland |
Secretary Name | Elizabeth Jean Helsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(6 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 4 Birnam Crescent Bearsden Glasgow Lanarkshire G61 2AU Scotland |
Director Name | Michael David Helsby |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1989(7 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 31 August 2007) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Kelvin View 5 Millichen Road West Millichen Glasgow G23 5HQ Scotland |
Director Name | Gillian Helsby |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(12 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 August 2007) |
Role | Administration Director |
Country of Residence | Scotland |
Correspondence Address | Kelvin View 5 Millichen Road West Millichen Glasgow G23 5HQ Scotland |
Website | barknight.co.uk |
---|
Registered Address | Ground Floor (Part) Unit 8000 Academy Business Park 51 Gower Street Glasgow G51 1PR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Bar Knight Precision Engineers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
31 August 2007 | Delivered on: 4 September 2007 Satisfied on: 14 October 2013 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 |
---|
11 January 2024 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
---|---|
15 November 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
18 May 2023 | Registered office address changed from Albert House 308 Albert Drive Glasgow G41 5RS Scotland to Ground Floor (Part) Unit 8000 Academy Business Park 51 Gower Street Glasgow G51 1PR on 18 May 2023 (1 page) |
26 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
15 September 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
4 January 2022 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
19 August 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
15 March 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
25 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
11 September 2020 | Registered office address changed from 25 Bothwell Street Glasgow G2 6NL to Albert House 308 Albert Drive Glasgow G41 5RS on 11 September 2020 (1 page) |
13 January 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
22 October 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
30 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
20 November 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
14 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
27 January 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
27 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-27
|
27 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-27
|
20 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
20 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
3 February 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
22 August 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
27 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
14 October 2013 | Satisfaction of charge 1 in full (1 page) |
14 October 2013 | Satisfaction of charge 1 in full (1 page) |
29 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
29 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
1 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Company name changed bar knight precision engineers LIMITED\certificate issued on 23/11/11
|
23 November 2011 | Company name changed bar knight precision engineers LIMITED\certificate issued on 23/11/11
|
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
27 February 2010 | Director's details changed for Elaine Janet Kirkwood on 18 December 2009 (2 pages) |
27 February 2010 | Director's details changed for Elaine Janet Kirkwood on 18 December 2009 (2 pages) |
27 February 2010 | Director's details changed for Alexander Hunter Kirkwood on 18 December 2009 (2 pages) |
27 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
27 February 2010 | Director's details changed for Alexander Hunter Kirkwood on 18 December 2009 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 March 2009 | Return made up to 18/12/08; full list of members (4 pages) |
16 March 2009 | Return made up to 18/12/08; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
8 February 2008 | Return made up to 18/12/07; full list of members (7 pages) |
8 February 2008 | Return made up to 18/12/07; full list of members (7 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 September 2007 | Secretary resigned;director resigned (1 page) |
18 September 2007 | Secretary resigned;director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: 588 & 588A glasgow road clydebank dunbartonshire G81 1NH (1 page) |
11 September 2007 | Declaration of assistance for shares acquisition (6 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Declaration of assistance for shares acquisition (6 pages) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | New secretary appointed;new director appointed (1 page) |
11 September 2007 | Resolutions
|
11 September 2007 | Resolutions
|
11 September 2007 | Director resigned (1 page) |
11 September 2007 | New secretary appointed;new director appointed (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: 588 & 588A glasgow road clydebank dunbartonshire G81 1NH (1 page) |
4 September 2007 | Partic of mort/charge * (3 pages) |
4 September 2007 | Partic of mort/charge * (3 pages) |
3 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
3 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 February 2006 | Return made up to 18/12/05; full list of members (7 pages) |
9 February 2006 | Return made up to 18/12/05; full list of members (7 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 December 2003 | Return made up to 18/12/03; full list of members
|
20 December 2003 | Return made up to 18/12/03; full list of members
|
30 December 2002 | Return made up to 18/12/02; full list of members
|
30 December 2002 | Return made up to 18/12/02; full list of members
|
24 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 December 2001 | Return made up to 18/12/01; full list of members (7 pages) |
19 December 2001 | Return made up to 18/12/01; full list of members (7 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 December 2000 | Return made up to 18/12/00; full list of members (7 pages) |
21 December 2000 | Return made up to 18/12/00; full list of members (7 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 December 1999 | Return made up to 18/12/99; full list of members (7 pages) |
23 December 1999 | Return made up to 18/12/99; full list of members (7 pages) |
18 January 1999 | Return made up to 18/12/98; no change of members (4 pages) |
18 January 1999 | Return made up to 18/12/98; no change of members (4 pages) |
30 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 May 1998 | Registered office changed on 26/05/98 from: 5TH floor 8 elliot place clydeway industrial centre glasgow G3 8EP (1 page) |
26 May 1998 | Registered office changed on 26/05/98 from: 5TH floor 8 elliot place clydeway industrial centre glasgow G3 8EP (1 page) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 December 1997 | Return made up to 18/12/97; no change of members (4 pages) |
23 December 1997 | Return made up to 18/12/97; no change of members (4 pages) |
23 December 1996 | Return made up to 18/12/96; full list of members (6 pages) |
23 December 1996 | Return made up to 18/12/96; full list of members (6 pages) |
16 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 June 1996 | £ ic 15000/10000 17/01/95 £ sr 5000@1=5000 (1 page) |
7 June 1996 | Return made up to 18/12/95; full list of members (6 pages) |
7 June 1996 | £ ic 15000/10000 17/01/95 £ sr 5000@1=5000 (1 page) |
7 June 1996 | Return made up to 18/12/95; full list of members (6 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
2 February 1982 | Incorporation (14 pages) |
2 February 1982 | Incorporation (14 pages) |