Company NameBar One Clothing Ltd
Company StatusActive
Company NumberSC081146
CategoryPrivate Limited Company
Incorporation Date13 December 1982(41 years, 4 months ago)
Previous NameBar-One Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr James Henshaw Roulston
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1988(5 years, 9 months after company formation)
Appointment Duration35 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ralston Road
Bearsden
Glasgow
Lanarkshire
G61 3BA
Scotland
Director NameMrs Linda Roulston
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1988(5 years, 9 months after company formation)
Appointment Duration35 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameMrs Linda Roulston
NationalityBritish
StatusCurrent
Appointed30 September 1988(5 years, 9 months after company formation)
Appointment Duration35 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Gavin James Roulston
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2006(23 years, 10 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland

Contact

Websitebarone.co.uk
Telephone0141 2264171
Telephone regionGlasgow

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

250 at £1Barrie Roulston
24.90%
Ordinary
250 at £1Mr Gavin Roulston
24.90%
Ordinary
250 at £1Mr James Henshaw Roulston
24.90%
Ordinary
250 at £1Mrs Linda Roulston
24.90%
Ordinary
1 at £1Mr Barrie Roulston
0.10%
Ordinary A-j
1 at £1Mr Gavin Roulston
0.10%
Ordinary A-j
1 at £1Mr James Henshaw Roulston
0.10%
Ordinary A-j
1 at £1Mrs Linda Roulston
0.10%
Ordinary A-j

Financials

Year2014
Net Worth£286,582
Cash£49,564
Current Liabilities£178,927

Accounts

Latest Accounts1 March 2023 (1 year, 1 month ago)
Next Accounts Due1 December 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End1 March

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

25 February 2009Delivered on: 27 February 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
9 February 1999Delivered on: 17 February 1999
Satisfied on: 3 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 69 lancefield street, glasgow.
Fully Satisfied
7 December 1998Delivered on: 24 December 1998
Satisfied on: 3 June 2009
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
27 September 1993Delivered on: 14 October 1993
Satisfied on: 15 February 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at lancefield street, glasgow as described in disposition by hamilton & forbes limited ifo bar-one limited registered in the land register of scotland under title number gla 22528.
Fully Satisfied
1 June 1988Delivered on: 17 June 1988
Satisfied on: 29 March 1999
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.
Fully Satisfied

Filing History

7 November 2023Total exemption full accounts made up to 1 March 2023 (9 pages)
11 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
12 September 2022Total exemption full accounts made up to 1 March 2022 (9 pages)
26 November 2021Total exemption full accounts made up to 1 March 2021 (9 pages)
4 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 1 March 2020 (9 pages)
1 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 1 March 2019 (9 pages)
3 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 1 March 2018 (9 pages)
4 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 1 March 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 1 March 2017 (10 pages)
5 October 2017Notification of Lancefield Holdings Ltd as a person with significant control on 5 October 2017 (1 page)
5 October 2017Notification of Lancefield Holdings Ltd as a person with significant control on 6 December 2016 (1 page)
4 October 2017Confirmation statement made on 30 September 2017 with updates (6 pages)
4 October 2017Confirmation statement made on 30 September 2017 with updates (6 pages)
28 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-27
(3 pages)
28 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-27
(3 pages)
28 November 2016Total exemption small company accounts made up to 1 March 2016 (8 pages)
28 November 2016Total exemption small company accounts made up to 1 March 2016 (8 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,004
(7 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,004
(7 pages)
21 August 2015Total exemption small company accounts made up to 1 March 2015 (8 pages)
21 August 2015Total exemption small company accounts made up to 1 March 2015 (8 pages)
21 August 2015Total exemption small company accounts made up to 1 March 2015 (8 pages)
25 November 2014Total exemption small company accounts made up to 1 March 2014 (8 pages)
25 November 2014Total exemption small company accounts made up to 1 March 2014 (8 pages)
25 November 2014Total exemption small company accounts made up to 1 March 2014 (8 pages)
31 October 2014Second filing of AR01 previously delivered to Companies House made up to 30 September 2014 (17 pages)
31 October 2014Second filing of AR01 previously delivered to Companies House made up to 30 September 2014 (17 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,004
  • ANNOTATION Clarification a second filed AR01 was registered on 31/10/2014.
(8 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,004
  • ANNOTATION Clarification a second filed AR01 was registered on 31/10/2014.
(8 pages)
19 November 2013Total exemption small company accounts made up to 1 March 2013 (8 pages)
19 November 2013Total exemption small company accounts made up to 1 March 2013 (8 pages)
19 November 2013Total exemption small company accounts made up to 1 March 2013 (8 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,004
(7 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,004
(7 pages)
27 August 2013Director's details changed for Gavin Roulston on 27 August 2013 (2 pages)
27 August 2013Secretary's details changed for Linda Roulston on 27 August 2013 (2 pages)
27 August 2013Director's details changed for Linda Roulston on 27 August 2013 (2 pages)
27 August 2013Director's details changed for Linda Roulston on 27 August 2013 (2 pages)
27 August 2013Secretary's details changed for Linda Roulston on 27 August 2013 (2 pages)
27 August 2013Director's details changed for Gavin Roulston on 27 August 2013 (2 pages)
3 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
3 December 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 3 December 2012 (1 page)
3 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
3 December 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 3 December 2012 (1 page)
12 September 2012Total exemption small company accounts made up to 1 March 2012 (6 pages)
12 September 2012Total exemption small company accounts made up to 1 March 2012 (6 pages)
12 September 2012Total exemption small company accounts made up to 1 March 2012 (6 pages)
24 November 2011Total exemption small company accounts made up to 1 March 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 1 March 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 1 March 2011 (6 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
30 November 2010Total exemption small company accounts made up to 1 March 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 1 March 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 1 March 2010 (7 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
3 December 2009Director's details changed for Gavin Roulston on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Gavin Roulston on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Gavin Roulston on 3 December 2009 (2 pages)
28 November 2009Total exemption small company accounts made up to 1 March 2009 (7 pages)
28 November 2009Total exemption small company accounts made up to 1 March 2009 (7 pages)
28 November 2009Total exemption small company accounts made up to 1 March 2009 (7 pages)
30 September 2009Return made up to 30/09/09; full list of members (6 pages)
30 September 2009Return made up to 30/09/09; full list of members (6 pages)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
27 November 2008Return made up to 30/09/08; full list of members (6 pages)
27 November 2008Return made up to 30/09/08; full list of members (6 pages)
18 November 2008Total exemption small company accounts made up to 1 March 2008 (6 pages)
18 November 2008Total exemption small company accounts made up to 1 March 2008 (6 pages)
18 November 2008Total exemption small company accounts made up to 1 March 2008 (6 pages)
29 November 2007Total exemption small company accounts made up to 1 March 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 1 March 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 1 March 2007 (6 pages)
11 October 2007Registered office changed on 11/10/07 from: c/o sinclair wood & co 90 mitcehll street glasgow G1 3NQ (1 page)
11 October 2007Registered office changed on 11/10/07 from: c/o sinclair wood & co 90 mitcehll street glasgow G1 3NQ (1 page)
11 October 2007Return made up to 30/09/07; full list of members (4 pages)
11 October 2007Return made up to 30/09/07; full list of members (4 pages)
6 December 2006Total exemption small company accounts made up to 1 March 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 1 March 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 1 March 2006 (6 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
12 October 2006Return made up to 30/09/06; full list of members (9 pages)
12 October 2006Return made up to 30/09/06; full list of members (9 pages)
7 November 2005Total exemption small company accounts made up to 1 March 2005 (6 pages)
7 November 2005Total exemption small company accounts made up to 1 March 2005 (6 pages)
7 November 2005Total exemption small company accounts made up to 1 March 2005 (6 pages)
12 October 2005Return made up to 30/09/05; full list of members (9 pages)
12 October 2005Return made up to 30/09/05; full list of members (9 pages)
30 November 2004Accounts for a small company made up to 1 March 2004 (7 pages)
30 November 2004Accounts for a small company made up to 1 March 2004 (7 pages)
30 November 2004Accounts for a small company made up to 1 March 2004 (7 pages)
9 October 2004Return made up to 30/09/04; full list of members (7 pages)
9 October 2004Return made up to 30/09/04; full list of members (7 pages)
7 November 2003Accounts for a small company made up to 1 March 2003 (7 pages)
7 November 2003Accounts for a small company made up to 1 March 2003 (7 pages)
7 November 2003Accounts for a small company made up to 1 March 2003 (7 pages)
17 October 2003Return made up to 30/09/03; full list of members (10 pages)
17 October 2003Return made up to 30/09/03; full list of members (10 pages)
15 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2003Memorandum and Articles of Association (5 pages)
15 January 2003Memorandum and Articles of Association (5 pages)
15 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2002Accounts for a small company made up to 1 March 2002 (8 pages)
7 November 2002Accounts for a small company made up to 1 March 2002 (8 pages)
7 November 2002Return made up to 30/09/02; full list of members (8 pages)
7 November 2002Return made up to 30/09/02; full list of members (8 pages)
7 November 2002Ad 01/10/01--------- £ si 4@1=4 £ ic 1000/1004 (2 pages)
7 November 2002Accounts for a small company made up to 1 March 2002 (8 pages)
7 November 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 November 2002Ad 01/10/01--------- £ si 4@1=4 £ ic 1000/1004 (2 pages)
7 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 December 2001Accounts for a small company made up to 1 March 2001 (7 pages)
20 December 2001Accounts for a small company made up to 1 March 2001 (7 pages)
20 December 2001Accounts for a small company made up to 1 March 2001 (7 pages)
1 October 2001Return made up to 30/09/01; full list of members (7 pages)
1 October 2001Return made up to 30/09/01; full list of members (7 pages)
22 December 2000Accounts for a small company made up to 1 March 2000 (9 pages)
22 December 2000Accounts for a small company made up to 1 March 2000 (9 pages)
22 December 2000Accounts for a small company made up to 1 March 2000 (9 pages)
24 October 2000Return made up to 30/09/00; full list of members (7 pages)
24 October 2000Return made up to 30/09/00; full list of members (7 pages)
29 December 1999Accounts for a small company made up to 1 March 1999 (16 pages)
29 December 1999Accounts for a small company made up to 1 March 1999 (16 pages)
29 December 1999Accounts for a small company made up to 1 March 1999 (16 pages)
1 December 1999Return made up to 30/09/99; full list of members (6 pages)
1 December 1999Return made up to 30/09/99; full list of members (6 pages)
29 March 1999Dec mort/charge * (4 pages)
29 March 1999Dec mort/charge * (4 pages)
17 February 1999Partic of mort/charge * (5 pages)
17 February 1999Partic of mort/charge * (5 pages)
15 February 1999Dec mort/charge * (6 pages)
15 February 1999Dec mort/charge * (6 pages)
24 December 1998Partic of mort/charge * (5 pages)
24 December 1998Partic of mort/charge * (5 pages)
10 November 1998Accounts for a small company made up to 1 March 1998 (8 pages)
10 November 1998Accounts for a small company made up to 1 March 1998 (8 pages)
10 November 1998Accounts for a small company made up to 1 March 1998 (8 pages)
5 October 1998Return made up to 30/09/98; full list of members (6 pages)
5 October 1998Return made up to 30/09/98; full list of members (6 pages)
1 December 1997Accounts for a small company made up to 1 March 1997 (7 pages)
1 December 1997Accounts for a small company made up to 1 March 1997 (7 pages)
1 December 1997Accounts for a small company made up to 1 March 1997 (7 pages)
9 October 1997Return made up to 30/09/97; no change of members (4 pages)
9 October 1997Return made up to 30/09/97; no change of members (4 pages)
16 October 1996Return made up to 30/09/96; no change of members (4 pages)
16 October 1996Return made up to 30/09/96; no change of members (4 pages)
4 September 1996Accounts for a small company made up to 1 March 1996 (6 pages)
4 September 1996Accounts for a small company made up to 1 March 1996 (6 pages)
4 September 1996Accounts for a small company made up to 1 March 1996 (6 pages)
28 November 1995Full accounts made up to 1 March 1995 (6 pages)
28 November 1995Full accounts made up to 1 March 1995 (6 pages)
28 November 1995Full accounts made up to 1 March 1995 (6 pages)
13 December 1982Incorporation (18 pages)
13 December 1982Incorporation (18 pages)