Dundee
DD1 1RJ
Scotland
Secretary Name | Blackadders Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2008(25 years, 1 month after company formation) |
Appointment Duration | 14 years (closed 05 April 2022) |
Correspondence Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Director Name | Thomas Maurice Shepherd |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1988(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 1990) |
Role | Univ Lecturer |
Correspondence Address | Kenilworth Cupar Fife KY15 4HG Scotland |
Director Name | Frank Denby Gunstone |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1988(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 1990) |
Role | Professor |
Correspondence Address | Rumgally House Cupar Fife KY15 5SY Scotland |
Director Name | Charles Payne Gordon |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1988(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 April 1991) |
Role | C A |
Correspondence Address | 33 Spottiswoode Gardens St Andrews Fife KY16 8SA Scotland |
Director Name | David Philip Dorward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1988(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 1990) |
Role | University Administrator |
Correspondence Address | 7 Drumcarrow Crescent Strathkinness St Andrews Fife KY16 9XT Scotland |
Director Name | John Dick |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1988(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 1990) |
Role | Retired |
Correspondence Address | 8 Learmonth Grove Edinburgh Midlothian EH4 1BP Scotland |
Secretary Name | David Philip Dorward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1988(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 December 1991) |
Role | Company Director |
Correspondence Address | 7 Drumcarrow Crescent Strathkinness St Andrews Fife KY16 9XT Scotland |
Director Name | James Brown Braid |
---|---|
Date of Birth | March 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1990(7 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 January 1993) |
Role | Retired |
Correspondence Address | Ashtead St Andrews Fife Ky16 9 |
Director Name | Struther Arnott |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1990(7 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 June 1996) |
Role | University Principal |
Correspondence Address | University House St.Andrews Fife KY16 9AR Scotland |
Director Name | Stuart McDowall |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1990(7 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 March 1992) |
Role | University Lecturer |
Correspondence Address | 10 Woodburn Terrace St Andrews Fife KY16 8BA Scotland |
Director Name | William Lowrie Sleigh |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1990(7 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 June 1996) |
Role | Company Director |
Correspondence Address | 5 Wester Coates Road Edinburgh Midlothian EH12 5LU Scotland |
Director Name | Matthew Sinclair |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1990(7 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 May 1995) |
Role | Managing Director |
Correspondence Address | 164 South Street St Andrews Fife KY16 9EG Scotland |
Director Name | Mr Ian Morton Durham Winn |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(8 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 May 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 150 Main Street Coaltown Glenrothes Fife KY7 6JD Scotland |
Secretary Name | Ian Macfarlane Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 June 1996) |
Role | Company Director |
Correspondence Address | 15 Huntly Place St Andrews Fife KY16 8XA Scotland |
Director Name | Stuart McDowall |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(9 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 20 May 1993) |
Role | Economic Consultant |
Correspondence Address | 10 Woodburn Terrace St Andrews Fife KY16 8BA Scotland |
Director Name | James Allister Stewart |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(10 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 04 June 1996) |
Role | Company Director |
Correspondence Address | Little Hayes St Leonards Road St Andrews Fife KY16 9DY Scotland |
Director Name | John Frederick Matthews |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(10 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 04 June 1996) |
Role | Retired |
Correspondence Address | Cameron House St Andrews Fife KY16 8PD Scotland |
Director Name | Robert William Mumford |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 February 1996) |
Role | University Finance Officer |
Correspondence Address | 17 Bell Street Tayport Fife DD6 9AP Scotland |
Director Name | Lindsay Ernest Douglas Wilson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 June 1996) |
Role | Motor Engineer |
Correspondence Address | Old Schoolhouse Kingsmuir St Andrews Fife KY16 8QQ Scotland |
Director Name | Mr Andrew McHardy Menzies |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(13 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 June 1996) |
Role | Accountant |
Correspondence Address | Hillview Brunton Cupar Fife KY15 4NB Scotland |
Director Name | Robert Hall Barnett |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(13 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 04 December 2009) |
Role | Motor Agent |
Correspondence Address | 8 Douglas Terrace Broughty Ferry Dundee Angus DD5 1EA Scotland |
Secretary Name | Blackadders Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1996(13 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 1999) |
Correspondence Address | 30-34 Reform Street Dundee Angus DD1 1RJ Scotland |
Secretary Name | Blackadders Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2008) |
Correspondence Address | 30-34 Reform Street Dundee Angus DD1 1RJ Scotland |
Website | barnettsmotorgroup.co.uk |
---|---|
Telephone | 01382 283841 |
Telephone region | Dundee |
Registered Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 10 other UK companies use this postal address |
143.4k at £1 | Barnetts Motor Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 February 1997 | Delivered on: 19 February 1997 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. Outstanding |
---|
1 June 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
---|---|
21 May 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
24 April 2020 | Change of details for Barnetts Properties Limited as a person with significant control on 16 July 2018 (2 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
25 April 2019 | Director's details changed for Mr Paul Robert Barnett on 24 April 2019 (2 pages) |
19 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
21 February 2019 | Registered office address changed from Riverside Drive Dundee Tayside DD2 1UG to 30 & 34 Reform Street Dundee DD1 1RJ on 21 February 2019 (1 page) |
26 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
20 April 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
11 January 2018 | Cessation of Barnetts Motor Group Limited as a person with significant control on 4 December 2017 (1 page) |
11 January 2018 | Notification of Barnetts Properties Limited as a person with significant control on 4 December 2017 (2 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
1 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
1 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
7 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
6 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
6 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
3 June 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
13 May 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
13 May 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
24 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
22 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
25 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
20 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
20 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
20 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
7 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Secretary's details changed for Blackadders Llp on 1 October 2009 (1 page) |
7 May 2010 | Secretary's details changed for Blackadders Llp on 1 October 2009 (1 page) |
7 May 2010 | Secretary's details changed for Blackadders Llp on 1 October 2009 (1 page) |
16 December 2009 | Termination of appointment of Robert Barnett as a director (1 page) |
16 December 2009 | Termination of appointment of Robert Barnett as a director (1 page) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
15 June 2009 | Return made up to 18/04/09; full list of members (3 pages) |
15 June 2009 | Return made up to 18/04/09; full list of members (3 pages) |
7 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
7 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
8 May 2008 | Secretary appointed blackadders LLP (1 page) |
8 May 2008 | Secretary appointed blackadders LLP (1 page) |
8 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
8 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
8 May 2008 | Appointment terminated secretary blackadders solicitors (1 page) |
8 May 2008 | Appointment terminated secretary blackadders solicitors (1 page) |
27 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
27 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
4 June 2007 | Return made up to 18/04/07; full list of members (2 pages) |
4 June 2007 | Return made up to 18/04/07; full list of members (2 pages) |
19 June 2006 | Return made up to 18/04/06; full list of members (2 pages) |
19 June 2006 | Return made up to 18/04/06; full list of members (2 pages) |
27 February 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
27 February 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
25 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
25 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
4 May 2005 | Return made up to 18/04/05; full list of members (7 pages) |
4 May 2005 | Return made up to 18/04/05; full list of members (7 pages) |
6 January 2005 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
6 January 2005 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
20 April 2004 | Return made up to 18/04/04; full list of members (7 pages) |
20 April 2004 | Return made up to 18/04/04; full list of members (7 pages) |
31 May 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
31 May 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
23 April 2003 | Return made up to 18/04/03; full list of members (7 pages) |
23 April 2003 | Return made up to 18/04/03; full list of members (7 pages) |
12 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
12 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
23 April 2002 | Return made up to 18/04/02; full list of members (6 pages) |
23 April 2002 | Return made up to 18/04/02; full list of members (6 pages) |
14 May 2001 | Director's particulars changed (1 page) |
14 May 2001 | Director's particulars changed (1 page) |
26 April 2001 | Return made up to 18/04/01; full list of members
|
26 April 2001 | Return made up to 18/04/01; full list of members
|
6 April 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
6 April 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
21 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
6 May 2000 | Return made up to 18/04/00; full list of members
|
6 May 2000 | Return made up to 18/04/00; full list of members
|
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | New secretary appointed (1 page) |
26 August 1999 | New secretary appointed (1 page) |
21 April 1999 | Return made up to 18/04/99; no change of members (4 pages) |
21 April 1999 | Return made up to 18/04/99; no change of members (4 pages) |
20 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 April 1998 | Return made up to 18/04/98; no change of members (4 pages) |
21 April 1998 | Return made up to 18/04/98; no change of members (4 pages) |
5 December 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
5 December 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
24 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
24 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
11 June 1997 | Return made up to 18/04/97; full list of members
|
11 June 1997 | Return made up to 18/04/97; full list of members
|
31 May 1997 | Full accounts made up to 31 July 1996 (18 pages) |
31 May 1997 | Full accounts made up to 31 July 1996 (18 pages) |
19 February 1997 | Declaration of assistance for shares acquisition (5 pages) |
19 February 1997 | Partic of mort/charge * (6 pages) |
19 February 1997 | Declaration of assistance for shares acquisition (5 pages) |
19 February 1997 | Partic of mort/charge * (6 pages) |
16 January 1997 | Accounting reference date shortened from 31/07 to 31/01 (1 page) |
16 January 1997 | Accounting reference date shortened from 31/07 to 31/01 (1 page) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
8 July 1996 | Company name changed central motors (st.andrews) limi ted\certificate issued on 09/07/96 (2 pages) |
8 July 1996 | Company name changed central motors (st.andrews) limi ted\certificate issued on 09/07/96 (2 pages) |
5 July 1996 | Secretary's particulars changed (1 page) |
5 July 1996 | Secretary's particulars changed (1 page) |
4 July 1996 | Resolutions
|
4 July 1996 | Resolutions
|
4 July 1996 | Resolutions
|
4 July 1996 | Memorandum and Articles of Association (13 pages) |
4 July 1996 | Memorandum and Articles of Association (13 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New secretary appointed (2 pages) |
13 June 1996 | New secretary appointed (2 pages) |
7 June 1996 | Secretary resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Auditor's resignation (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Registered office changed on 07/06/96 from: college gate st andrews fife KY16 9AJ (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Auditor's resignation (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Registered office changed on 07/06/96 from: college gate st andrews fife KY16 9AJ (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Secretary resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
30 April 1996 | Return made up to 18/04/96; no change of members (6 pages) |
30 April 1996 | Return made up to 18/04/96; no change of members (6 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
14 February 1996 | Director resigned (2 pages) |
14 February 1996 | Director resigned (2 pages) |
28 November 1995 | Full accounts made up to 31 July 1995 (8 pages) |
28 November 1995 | Full accounts made up to 31 July 1995 (8 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | Director resigned (2 pages) |
16 May 1995 | Director resigned (2 pages) |
23 April 1995 | Return made up to 18/04/95; full list of members (8 pages) |
23 April 1995 | Return made up to 18/04/95; full list of members (8 pages) |