Company NameKirkwood Precision Engineers Limited
DirectorsAlexander Hunter Kirkwood and Elaine Janet Kirkwood
Company StatusActive
Company NumberSC077399
CategoryPrivate Limited Company
Incorporation Date2 February 1982(42 years, 3 months ago)
Previous NameBar Knight Precision Engineers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alexander Hunter Kirkwood
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2007(25 years, 7 months after company formation)
Appointment Duration16 years, 8 months
RoleProduction Manager
Country of ResidenceScotland
Correspondence Address48 Wright Street
Renfrew
Renfrewshire
PA4 8AE
Scotland
Director NameElaine Janet Kirkwood
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2007(25 years, 7 months after company formation)
Appointment Duration16 years, 8 months
RoleBusiness Analyst
Country of ResidenceScotland
Correspondence Address48 Wright Street
Renfrew
Renfrewshire
PA4 8AE
Scotland
Secretary NameElaine Janet Kirkwood
NationalityBritish
StatusCurrent
Appointed31 August 2007(25 years, 7 months after company formation)
Appointment Duration16 years, 8 months
RoleBusiness Analyst
Country of ResidenceScotland
Correspondence Address48 Wright Street
Renfrew
Renfrewshire
PA4 8AE
Scotland
Director NameElizabeth Jean Helsby
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(6 years, 11 months after company formation)
Appointment Duration18 years, 8 months (resigned 31 August 2007)
RoleAccountant
Correspondence Address4 Birnam Crescent
Bearsden
Glasgow
Lanarkshire
G61 2AU
Scotland
Director NameHenry Hume
NationalityBritish
StatusResigned
Appointed04 January 1989(6 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 03 July 1989)
RoleTech Director
Correspondence Address7 Leander Crescent
Renfrew
Renfrewshire
PA4 0XB
Scotland
Director NameDonald Andrew Ian MacDonald
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(6 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address23 Kessington Drive
Bearsden
Glasgow
Lanarkshire
G61 2HG
Scotland
Secretary NameElizabeth Jean Helsby
NationalityBritish
StatusResigned
Appointed04 January 1989(6 years, 11 months after company formation)
Appointment Duration18 years, 8 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address4 Birnam Crescent
Bearsden
Glasgow
Lanarkshire
G61 2AU
Scotland
Director NameMichael David Helsby
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1989(7 years, 5 months after company formation)
Appointment Duration18 years, 2 months (resigned 31 August 2007)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressKelvin View
5 Millichen Road
West Millichen
Glasgow
G23 5HQ
Scotland
Director NameGillian Helsby
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(12 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 August 2007)
RoleAdministration Director
Country of ResidenceScotland
Correspondence AddressKelvin View
5 Millichen Road
West Millichen
Glasgow
G23 5HQ
Scotland

Contact

Websitebarknight.co.uk

Location

Registered AddressGround Floor (Part) Unit 8000 Academy Business Park
51 Gower Street
Glasgow
G51 1PR
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Bar Knight Precision Engineers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

31 August 2007Delivered 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

Filing History

11 January 2024Confirmation statement made on 18 December 2023 with no updates (3 pages)
15 November 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
18 May 2023Registered 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 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
15 September 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
4 January 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
19 August 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
15 March 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
11 September 2020Registered 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 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
22 October 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
30 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
20 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
14 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
27 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
27 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
31 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
31 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
27 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 10,000
(5 pages)
27 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 10,000
(5 pages)
20 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
20 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
3 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10,000
(5 pages)
3 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10,000
(5 pages)
22 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
22 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
27 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10,000
(5 pages)
27 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10,000
(5 pages)
14 October 2013Satisfaction of charge 1 in full (1 page)
14 October 2013Satisfaction of charge 1 in full (1 page)
29 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
29 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
1 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
23 November 2011Company name changed bar knight precision engineers LIMITED\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
23 November 2011Company name changed bar knight precision engineers LIMITED\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
27 February 2010Director's details changed for Elaine Janet Kirkwood on 18 December 2009 (2 pages)
27 February 2010Director's details changed for Elaine Janet Kirkwood on 18 December 2009 (2 pages)
27 February 2010Director's details changed for Alexander Hunter Kirkwood on 18 December 2009 (2 pages)
27 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
27 February 2010Director's details changed for Alexander Hunter Kirkwood on 18 December 2009 (2 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 March 2009Return made up to 18/12/08; full list of members (4 pages)
16 March 2009Return made up to 18/12/08; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 February 2008Return made up to 18/12/07; full list of members (7 pages)
8 February 2008Return made up to 18/12/07; full list of members (7 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 September 2007Secretary resigned;director resigned (1 page)
18 September 2007Secretary resigned;director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007New director appointed (1 page)
11 September 2007Registered office changed on 11/09/07 from: 588 & 588A glasgow road clydebank dunbartonshire G81 1NH (1 page)
11 September 2007Declaration of assistance for shares acquisition (6 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Declaration of assistance for shares acquisition (6 pages)
11 September 2007New director appointed (1 page)
11 September 2007New secretary appointed;new director appointed (1 page)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 September 2007Director resigned (1 page)
11 September 2007New secretary appointed;new director appointed (1 page)
11 September 2007Registered office changed on 11/09/07 from: 588 & 588A glasgow road clydebank dunbartonshire G81 1NH (1 page)
4 September 2007Partic of mort/charge * (3 pages)
4 September 2007Partic of mort/charge * (3 pages)
3 January 2007Return made up to 18/12/06; full list of members (7 pages)
3 January 2007Return made up to 18/12/06; full list of members (7 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 February 2006Return made up to 18/12/05; full list of members (7 pages)
9 February 2006Return made up to 18/12/05; full list of members (7 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 December 2004Return made up to 18/12/04; full list of members (7 pages)
22 December 2004Return made up to 18/12/04; full list of members (7 pages)
9 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 December 2003Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2003Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2002Return made up to 18/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2002Return made up to 18/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 December 2001Return made up to 18/12/01; full list of members (7 pages)
19 December 2001Return made up to 18/12/01; full list of members (7 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 December 2000Return made up to 18/12/00; full list of members (7 pages)
21 December 2000Return made up to 18/12/00; full list of members (7 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 December 1999Return made up to 18/12/99; full list of members (7 pages)
23 December 1999Return made up to 18/12/99; full list of members (7 pages)
18 January 1999Return made up to 18/12/98; no change of members (4 pages)
18 January 1999Return made up to 18/12/98; no change of members (4 pages)
30 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 May 1998Registered office changed on 26/05/98 from: 5TH floor 8 elliot place clydeway industrial centre glasgow G3 8EP (1 page)
26 May 1998Registered office changed on 26/05/98 from: 5TH floor 8 elliot place clydeway industrial centre glasgow G3 8EP (1 page)
19 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 December 1997Return made up to 18/12/97; no change of members (4 pages)
23 December 1997Return made up to 18/12/97; no change of members (4 pages)
23 December 1996Return made up to 18/12/96; full list of members (6 pages)
23 December 1996Return made up to 18/12/96; full list of members (6 pages)
16 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 October 1996Accounts 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 1996Return 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 1996Return made up to 18/12/95; full list of members (6 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
2 February 1982Incorporation (14 pages)
2 February 1982Incorporation (14 pages)