Edinburgh
EH4 2AU
Scotland
Director Name | Peter Eric Craigen Barr |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1988(1 year, 3 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 30 March 2013) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Silverton 88 Trinity Road Edinburgh Midlothian EH5 3JU Scotland |
Director Name | Mrs Margaret Anne Barr |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1988(1 year, 3 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 03 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 88 Trinity Road Edinburgh Midlothian EH5 3JU Scotland |
Secretary Name | Peter Eric Craigen Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1988(1 year, 3 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 30 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Silverton 88 Trinity Road Edinburgh Midlothian EH5 3JU Scotland |
Director Name | Edward Rae |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1990(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 May 1996) |
Role | Company Director |
Correspondence Address | 6 Pitlessie Road Ladybank Cupar Fife KY7 7SQ Scotland |
Director Name | Arthur Alexander |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1990(3 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 21 January 2008) |
Role | Company Director |
Correspondence Address | 63 Curriehill Road Currie Midlothian EH14 5PT Scotland |
Director Name | Mr Charles Peter Barr |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(26 years after company formation) |
Appointment Duration | 11 years (resigned 03 April 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Argyle Crescent Argyle Crescent Edinburgh EH15 2QG Scotland |
Director Name | Mrs Erica Jane Carr |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(26 years after company formation) |
Appointment Duration | 11 years (resigned 03 April 2024) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 18 Bangholm Avenue Edinburgh EH5 3AS Scotland |
Director Name | Mrs Deborah Anne Plummer |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(26 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 September 2023) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 227 Friern Road London SE22 0BD |
Website | barrprinters.co.uk |
---|
Registered Address | Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | Over 60 other UK companies use this postal address |
8.1k at £1 | C.p. Barr 25.00% Ordinary |
---|---|
8.1k at £1 | D.a. Plummer 25.00% Ordinary |
8.1k at £1 | E.j. Carr 25.00% Ordinary |
8.1k at £1 | S.h. Crombie 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,599,759 |
Cash | £721,086 |
Current Liabilities | £49,039 |
Latest Accounts | 29 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
15 January 1992 | Delivered on: 28 January 1992 Satisfied on: 12 February 1993 Persons entitled: Alloa Brewery Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The old dock bar, 3,4 & 5 dock place, edinburgh. Fully Satisfied |
---|---|
27 February 1992 | Delivered on: 16 March 1992 Satisfied on: 26 June 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Old dock bar 3,4 and 5 dock place edinburgh. Fully Satisfied |
24 August 1990 | Delivered on: 30 August 1990 Satisfied on: 14 May 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The old dock bar 3/4 dock place edinburgh. Fully Satisfied |
11 April 1989 | Delivered on: 19 April 1989 Satisfied on: 26 June 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 25, 6, 11 & 7, 8, 9, & 10 dock place, leith, edinburgh. Fully Satisfied |
10 February 1989 | Delivered on: 20 February 1989 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. Outstanding |
29 September 2023 | Termination of appointment of Deborah Anne Plummer as a director on 27 September 2023 (1 page) |
---|---|
13 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
2 June 2023 | Satisfaction of charge 1 in full (1 page) |
24 April 2023 | Total exemption full accounts made up to 29 June 2022 (10 pages) |
20 September 2022 | Total exemption full accounts made up to 29 June 2021 (11 pages) |
20 July 2022 | Change of details for Mrs Susan Margaret Craigen Crombie as a person with significant control on 6 July 2022 (2 pages) |
20 July 2022 | Cessation of Erica Jane Carr as a person with significant control on 6 July 2022 (1 page) |
20 July 2022 | Change of details for Mr Charles Peter Barr as a person with significant control on 6 July 2022 (2 pages) |
20 July 2022 | Confirmation statement made on 30 June 2022 with updates (3 pages) |
20 July 2022 | Cessation of Deborah Anne Plummer as a person with significant control on 6 July 2022 (1 page) |
30 June 2022 | Current accounting period shortened from 30 June 2021 to 29 June 2021 (1 page) |
26 August 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
1 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
7 August 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
12 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
23 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
19 May 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
19 May 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 July 2016 | Confirmation statement made on 30 June 2016 with updates (8 pages) |
29 July 2016 | Confirmation statement made on 30 June 2016 with updates (8 pages) |
20 July 2016 | Registered office address changed from C/O Stevenson Associates 6 Chester Street Edinburgh Midlothian EH3 7RA to Q Court 3 Quality Street Edinburgh EH4 5BP on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from C/O Stevenson Associates 6 Chester Street Edinburgh Midlothian EH3 7RA to Q Court 3 Quality Street Edinburgh EH4 5BP on 20 July 2016 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
27 May 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 May 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 July 2014 | Termination of appointment of Margaret Barr as a director (1 page) |
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Termination of appointment of Margaret Barr as a director (1 page) |
26 June 2014 | Satisfaction of charge 4 in full (4 pages) |
26 June 2014 | Satisfaction of charge 2 in full (4 pages) |
26 June 2014 | Satisfaction of charge 2 in full (4 pages) |
26 June 2014 | Satisfaction of charge 4 in full (4 pages) |
14 May 2014 | Satisfaction of charge 3 in full (4 pages) |
14 May 2014 | Satisfaction of charge 3 in full (4 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (8 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (8 pages) |
30 June 2013 | Termination of appointment of Peter Barr as a secretary (1 page) |
30 June 2013 | Termination of appointment of Peter Barr as a secretary (1 page) |
15 April 2013 | Appointment of Mr Charles Peter Barr as a director (2 pages) |
15 April 2013 | Termination of appointment of Peter Barr as a director (1 page) |
15 April 2013 | Appointment of Ms Susan Margaret Craigen Crombie as a director (2 pages) |
15 April 2013 | Appointment of Mr Charles Peter Barr as a director (2 pages) |
15 April 2013 | Appointment of Mrs Erica Jane Carr as a director (2 pages) |
15 April 2013 | Appointment of Mrs Erica Jane Carr as a director (2 pages) |
15 April 2013 | Appointment of Ms Susan Margaret Craigen Crombie as a director (2 pages) |
15 April 2013 | Appointment of Mrs Deborah Anne Plummer as a director (2 pages) |
15 April 2013 | Termination of appointment of Peter Barr as a director (1 page) |
15 April 2013 | Appointment of Mrs Deborah Anne Plummer as a director (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Director's details changed for Mrs Margaret Anne Barr on 30 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mrs Margaret Anne Barr on 30 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
22 December 2008 | Appointment terminated director charles barr (1 page) |
22 December 2008 | Appointment terminated director charles barr (1 page) |
9 October 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
9 October 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
16 July 2008 | Return made up to 30/06/08; no change of members (7 pages) |
16 July 2008 | Return made up to 30/06/08; no change of members (7 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
21 December 2007 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
21 December 2007 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: c/o stevenson associates 10 albyn place edinburgh EH2 4NG (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: c/o stevenson associates 10 albyn place edinburgh EH2 4NG (1 page) |
19 July 2007 | Return made up to 30/06/07; no change of members (8 pages) |
19 July 2007 | Return made up to 30/06/07; no change of members (8 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
13 July 2006 | Return made up to 30/06/06; full list of members (10 pages) |
13 July 2006 | Return made up to 30/06/06; full list of members (10 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
4 July 2005 | Return made up to 30/06/05; full list of members
|
4 July 2005 | Return made up to 30/06/05; full list of members
|
7 January 2005 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
7 January 2005 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
1 July 2004 | Return made up to 30/06/04; full list of members (10 pages) |
1 July 2004 | Return made up to 30/06/04; full list of members (10 pages) |
27 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
27 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
27 November 2003 | Registered office changed on 27/11/03 from: stevenson associates chartered accountants 6 wemyss place edinburgh EH3 6DH (1 page) |
27 November 2003 | Registered office changed on 27/11/03 from: stevenson associates chartered accountants 6 wemyss place edinburgh EH3 6DH (1 page) |
3 July 2003 | Return made up to 30/06/03; full list of members (10 pages) |
3 July 2003 | Return made up to 30/06/03; full list of members (10 pages) |
22 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
22 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
4 July 2002 | Return made up to 30/06/02; full list of members (10 pages) |
4 July 2002 | Return made up to 30/06/02; full list of members (10 pages) |
24 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
24 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
27 July 2001 | Return made up to 30/06/01; full list of members (9 pages) |
27 July 2001 | Return made up to 30/06/01; full list of members (9 pages) |
26 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
26 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
24 July 2000 | Return made up to 30/06/00; full list of members
|
24 July 2000 | Return made up to 30/06/00; full list of members
|
27 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
5 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
5 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
2 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
2 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
14 April 1998 | Accounts for a small company made up to 30 June 1997 (10 pages) |
14 April 1998 | Accounts for a small company made up to 30 June 1997 (10 pages) |
2 July 1997 | Return made up to 30/06/97; no change of members (6 pages) |
2 July 1997 | Return made up to 30/06/97; no change of members (6 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
4 July 1996 | Return made up to 30/06/96; no change of members
|
4 July 1996 | Return made up to 30/06/96; no change of members
|
17 April 1996 | Accounts for a small company made up to 30 June 1995 (10 pages) |
17 April 1996 | Accounts for a small company made up to 30 June 1995 (10 pages) |
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
6 March 1987 | Incorporation (19 pages) |
4 March 1987 | Certificate of Incorporation (1 page) |