Company NameBarstow & Millar Limited
Company StatusDissolved
Company NumberSC080257
CategoryPrivate Limited Company
Incorporation Date5 October 1982(41 years, 7 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Robert Laverock Hamilton Crawford
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2015(32 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 22 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Castle Terrace
Edinburgh
EH1 2ER
Scotland
Director NameBryan Alan Jackson
NationalityBritish
StatusResigned
Appointed31 December 1988(6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1991)
RoleChartered Accountant
Correspondence Address3 Broomley Drive
Giffnock
Glasgow
Lanarkshire
G46 6PD
Scotland
Director NameMr David Milne Jenkins
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1991)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
Kippen
Stirlingshire
FK8 3DR
Scotland
Director NameAlexander Rankin Macgregor
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(6 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 August 1991)
RoleChartered Accountant
Correspondence Address1 Hillpark Road
Edinburgh
EH4 7AR
Scotland
Director NameWilliam St John Cogan Spence
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(6 years, 2 months after company formation)
Appointment Duration24 years, 5 months (resigned 01 June 2013)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address47 Abercorn Terrace
Edinburgh
Midlothian
EH15 2DG
Scotland
Secretary NameAlexander Rankin Macgregor
NationalityBritish
StatusResigned
Appointed31 December 1988(6 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 August 1991)
RoleCompany Director
Correspondence Address1 Hillpark Road
Edinburgh
EH4 7AR
Scotland
Director NameGraeme Robert Cowan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(8 years, 6 months after company formation)
Appointment Duration3 months (resigned 02 August 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Grant Avenue
Edinburgh
Midlothian
EH13 0DW
Scotland
Director NameMr John Douglas Ritchie
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(8 years, 6 months after company formation)
Appointment Duration25 years, 2 months (resigned 04 July 2016)
RoleCa
Country of ResidenceScotland
Correspondence AddressGreen Gables
9 Riselaw Crescent
Edinburgh
Midlothian
EH10 6HN
Scotland
Secretary NameMr John Douglas Ritchie
NationalityBritish
StatusResigned
Appointed02 August 1991(8 years, 10 months after company formation)
Appointment Duration24 years, 11 months (resigned 04 July 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGreen Gables
9 Riselaw Crescent
Edinburgh
Midlothian
EH10 6HN
Scotland

Contact

Telephone0131 4409030
Telephone regionEdinburgh

Location

Registered Address25 Castle Terrace
Edinburgh
EH1 2ER
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Executors Of William St. John Cogan Spence
50.00%
Ordinary
500 at £1John Douglas Ritchie
50.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

27 April 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
4 July 2016Termination of appointment of John Douglas Ritchie as a director on 4 July 2016 (1 page)
4 July 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000
(6 pages)
4 July 2016Termination of appointment of John Douglas Ritchie as a secretary on 4 July 2016 (1 page)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(4 pages)
26 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
25 February 2015Appointment of Mr Robert Laverock Hamilton Crawford as a director on 1 February 2015 (2 pages)
25 February 2015Appointment of Mr Robert Laverock Hamilton Crawford as a director on 1 February 2015 (2 pages)
24 February 2015Registered office address changed from Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE Scotland to 25 Castle Terrace Edinburgh EH1 2ER on 24 February 2015 (1 page)
22 January 2015Registered office address changed from 25 Castle Terrace Edinburgh EH1 2ER Scotland to Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE on 22 January 2015 (1 page)
21 January 2015Registered office address changed from Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE to 25 Castle Terrace Edinburgh EH1 2ER on 21 January 2015 (1 page)
29 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(4 pages)
12 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
7 November 2013Termination of appointment of William Spence as a director (1 page)
17 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for William St John Cogan Spence on 25 April 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 May 2009Return made up to 25/04/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 May 2008Return made up to 25/04/08; full list of members (4 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 May 2007Return made up to 25/04/07; full list of members (3 pages)
8 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 April 2006Return made up to 25/04/06; full list of members (3 pages)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 June 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
15 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
5 May 2004Return made up to 30/04/04; full list of members (7 pages)
16 June 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
9 May 2003Return made up to 30/04/03; full list of members (7 pages)
23 September 2002Registered office changed on 23/09/02 from: 9 ainslie place edinburgh midlothian EH3 6AT (1 page)
23 September 2002Total exemption full accounts made up to 30 April 2002 (6 pages)
2 May 2002Return made up to 30/04/02; full list of members (7 pages)
18 January 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
11 May 2001Return made up to 30/04/01; full list of members (6 pages)
27 February 2001Full accounts made up to 30 April 2000 (6 pages)
3 May 2000Return made up to 30/04/00; full list of members (6 pages)
3 May 2000Registered office changed on 03/05/00 from: 9 riselaw crescent edinburgh EH10 6HN (1 page)
25 February 2000Full accounts made up to 30 April 1999 (6 pages)
7 May 1999Return made up to 30/04/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
26 May 1998Return made up to 30/04/98; full list of members (6 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
23 June 1997Return made up to 30/04/97; no change of members (4 pages)
1 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
29 July 1996Return made up to 30/04/96; full list of members (6 pages)
23 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
31 May 1995Return made up to 30/04/95; no change of members (4 pages)