Dumfries
DG2 7NU
Scotland
Secretary Name | Mr Thomas Colin Barbour |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2000(10 years, 6 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Victoria Road Dumfries DG2 7NU Scotland |
Director Name | Douglas Leslie Barbour |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1990(3 weeks, 1 day after company formation) |
Appointment Duration | 25 years (resigned 16 May 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 51 Albert Road Dumfries DG2 9DN Scotland |
Director Name | Margaret Catherine Barbour |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1990(3 weeks, 1 day after company formation) |
Appointment Duration | 27 years, 1 month (resigned 26 June 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 51 Albert Road Dumfries DG2 9DN Scotland |
Secretary Name | James Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1990(3 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 73 High Street Dalbeattie Kirkcudbrightshire DG5 4HA Scotland |
Director Name | Mr Peter Douglas Barbour |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year after company formation) |
Appointment Duration | 30 years, 7 months (resigned 21 November 2021) |
Role | Furnishing Controller |
Country of Residence | Scotland |
Correspondence Address | Dalton Burn Dalton Lockerbie Dumfriesshire DG11 1DT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | barbours.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01387 254343 |
Telephone region | Dumfries |
Registered Address | 24/36 Buccleuch Street Dumfries Dumfriesshire DG1 2AL Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
25 at £1 | P.d. Barbour 25.00% Ordinary |
---|---|
25 at £1 | T.c. Barbour 25.00% Ordinary |
25 at £1 | Vindex Trustees LTD A/c Bar 226 25.00% Ordinary |
25 at £1 | Vindex Trustees LTD A/c Bar 227 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,542,481 |
Cash | £88,942 |
Current Liabilities | £260,654 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 25 March 2023 (1 year ago) |
---|---|
Next Return Due | 8 April 2024 (1 week, 3 days from now) |
5 June 2013 | Delivered on: 14 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Area of ground registered under DMF8419, subjects form part of shop premises at buccleuch street, charlotte street and park lane, dumfries. Notification of addition to or amendment of charge. Outstanding |
---|---|
23 June 2010 | Delivered on: 25 June 2010 Persons entitled: R Barbour and Sons LTD Self Administered Directors Retirement Plan Classification: Standard security Secured details: £125,000. Particulars: Subjects at park lane, greensands, dumfries. Outstanding |
12 August 2002 | Delivered on: 14 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Morris house, buccleuch street and charlotte street, dumfries--title number dmf 8419. Outstanding |
12 July 2002 | Delivered on: 19 July 2002 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 |
30 September 1994 | Delivered on: 7 October 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Warehouse at leafield road, dumfries. Outstanding |
17 August 1990 | Delivered on: 4 September 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8.314 acres west side public rd maxwellton trading estate glasgow. Outstanding |
9 January 2002 | Delivered on: 17 January 2002 Satisfied on: 24 July 2002 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 |
5 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
11 April 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
21 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
12 April 2022 | Confirmation statement made on 25 March 2022 with updates (4 pages) |
11 April 2022 | Termination of appointment of Peter Douglas Barbour as a director on 21 November 2021 (1 page) |
11 April 2022 | Cessation of Peter Douglas Barbour as a person with significant control on 21 November 2021 (1 page) |
11 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
7 April 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
25 August 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
18 May 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
12 August 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
25 March 2019 | Confirmation statement made on 25 March 2019 with updates (4 pages) |
22 January 2019 | Satisfaction of charge 1 in full (4 pages) |
22 January 2019 | Satisfaction of charge 5 in full (4 pages) |
22 January 2019 | Satisfaction of charge SC1246980007 in full (4 pages) |
10 January 2019 | Satisfaction of charge 4 in full (4 pages) |
10 January 2019 | Satisfaction of charge 2 in full (4 pages) |
19 September 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
12 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
12 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
28 August 2017 | Termination of appointment of Margaret Catherine Barbour as a director on 26 June 2017 (1 page) |
28 August 2017 | Termination of appointment of Margaret Catherine Barbour as a director on 26 June 2017 (1 page) |
28 August 2017 | Secretary's details changed for Mr Thomas Colin Barbour on 15 August 2017 (1 page) |
28 August 2017 | Secretary's details changed for Mr Thomas Colin Barbour on 15 August 2017 (1 page) |
28 August 2017 | Director's details changed for Mr Thomas Colin Barbour on 15 August 2017 (2 pages) |
28 August 2017 | Director's details changed for Mr Thomas Colin Barbour on 15 August 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
9 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
24 August 2015 | Termination of appointment of Douglas Leslie Barbour as a director on 16 May 2015 (1 page) |
24 August 2015 | Termination of appointment of Douglas Leslie Barbour as a director on 16 May 2015 (1 page) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
30 July 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
23 April 2014 | Director's details changed for Douglas Leslie Barbour on 1 January 2010 (2 pages) |
23 April 2014 | Director's details changed for Margaret Catherine Barbour on 1 January 2010 (2 pages) |
23 April 2014 | Director's details changed for Margaret Catherine Barbour on 1 January 2010 (2 pages) |
23 April 2014 | Director's details changed for Douglas Leslie Barbour on 1 January 2010 (2 pages) |
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Director's details changed for Douglas Leslie Barbour on 1 January 2010 (2 pages) |
23 April 2014 | Director's details changed for Margaret Catherine Barbour on 1 January 2010 (2 pages) |
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
14 June 2013 | Registration of charge 1246980007 (9 pages) |
14 June 2013 | Registration of charge 1246980007 (9 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
25 June 2010 | Alterations to floating charge 4 (5 pages) |
25 June 2010 | Alterations to floating charge 4 (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
21 April 2010 | Director's details changed for Margaret Catherine Barbour on 31 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Peter Douglas Barbour on 31 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Director's details changed for Douglas Leslie Barbour on 31 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Douglas Leslie Barbour on 31 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Margaret Catherine Barbour on 31 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Peter Douglas Barbour on 31 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
4 November 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
4 November 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
22 July 2009 | Return made up to 31/03/09; full list of members (5 pages) |
22 July 2009 | Return made up to 31/03/09; full list of members (5 pages) |
21 July 2009 | Director and secretary's change of particulars / thomas barbour / 16/10/2008 (2 pages) |
21 July 2009 | Director and secretary's change of particulars / thomas barbour / 16/10/2008 (2 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
28 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
17 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
17 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 April 2006 | Return made up to 31/03/06; full list of members (9 pages) |
5 April 2006 | Return made up to 31/03/06; full list of members (9 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
5 April 2005 | Return made up to 31/03/05; full list of members (9 pages) |
5 April 2005 | Return made up to 31/03/05; full list of members (9 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: buccleuch buildings 24/36 buccleuch street dumfries DG1 2AL (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: buccleuch buildings 24/36 buccleuch street dumfries DG1 2AL (1 page) |
13 April 2004 | Return made up to 31/03/04; full list of members
|
13 April 2004 | Return made up to 31/03/04; full list of members
|
6 September 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
6 September 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
9 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
9 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
14 August 2002 | Partic of mort/charge * (5 pages) |
14 August 2002 | Partic of mort/charge * (5 pages) |
24 July 2002 | Dec mort/charge * (4 pages) |
24 July 2002 | Dec mort/charge * (4 pages) |
19 July 2002 | Partic of mort/charge * (5 pages) |
19 July 2002 | Partic of mort/charge * (5 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
9 April 2002 | Return made up to 31/03/02; full list of members
|
9 April 2002 | Return made up to 31/03/02; full list of members
|
17 January 2002 | Partic of mort/charge * (5 pages) |
17 January 2002 | Partic of mort/charge * (5 pages) |
27 April 2001 | Return made up to 31/03/01; full list of members
|
27 April 2001 | Return made up to 31/03/01; full list of members
|
28 March 2001 | Full accounts made up to 31 January 2001 (10 pages) |
28 March 2001 | Full accounts made up to 31 January 2001 (10 pages) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | Secretary resigned (1 page) |
8 June 2000 | Full accounts made up to 31 January 2000 (12 pages) |
8 June 2000 | Full accounts made up to 31 January 2000 (12 pages) |
12 April 2000 | Return made up to 31/03/00; full list of members
|
12 April 2000 | Return made up to 31/03/00; full list of members
|
10 June 1999 | Full accounts made up to 31 January 1999 (10 pages) |
10 June 1999 | Full accounts made up to 31 January 1999 (10 pages) |
10 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
10 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
24 November 1998 | Full accounts made up to 31 January 1998 (10 pages) |
24 November 1998 | Full accounts made up to 31 January 1998 (10 pages) |
4 July 1997 | Full accounts made up to 31 January 1997 (12 pages) |
4 July 1997 | Full accounts made up to 31 January 1997 (12 pages) |
17 April 1997 | Return made up to 31/03/97; full list of members
|
17 April 1997 | Return made up to 31/03/97; full list of members
|
2 December 1996 | Full accounts made up to 31 January 1996 (10 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (10 pages) |
17 April 1996 | Return made up to 31/03/96; no change of members
|
17 April 1996 | Return made up to 31/03/96; no change of members
|
13 September 1995 | Accounts for a small company made up to 31 January 1995 (11 pages) |
13 September 1995 | Accounts for a small company made up to 31 January 1995 (11 pages) |
5 April 1995 | Return made up to 31/03/95; no change of members
|
5 April 1995 | Return made up to 31/03/95; no change of members
|
1 August 1990 | Resolutions
|
1 August 1990 | Resolutions
|
29 June 1990 | Memorandum and Articles of Association (17 pages) |
30 April 1990 | Incorporation (9 pages) |
30 April 1990 | Incorporation (9 pages) |