East Wemyss
Kirkcaldy
Fife
KY1 4RN
Scotland
Director Name | Mr Alistair David Barclay |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(same day as company formation) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 69 Main Road East Wemyss Kirkcaldy Fife KY1 4RL Scotland |
Secretary Name | Mr Alistair David Barclay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Main Road East Wemyss Kirkcaldy Fife KY1 4RL Scotland |
Director Name | Executor Of Alistair David Barclay Karen Margaret Barclay |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 August 2017) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 28 Townsend Place Kirkcaldy KY1 1HB Scotland |
Director Name | Mr David Alexander Donaldson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 July 2017) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Station Industrial Estate Station Road Methil Fife KY8 3HA Scotland |
Director Name | Mrs Jennifer Margaret Hood |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 July 2017) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | Station Industrial Estate Station Road Methil Fife KY8 3HA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1991(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 | 05 February 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.barclaybros.co.uk |
---|
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
45k at £1 | Alistair Barclay 50.00% Ordinary |
---|---|
45k at £1 | James Barclay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,162 |
Cash | £13,163 |
Current Liabilities | £91,965 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 May 2011 | Delivered on: 25 May 2011 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
8 May 2000 | Delivered on: 20 May 2000 Persons entitled: The Fife Council Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.312 acres and 0.358 hectares at high street, methil, fife. Outstanding |
4 March 1994 | Delivered on: 14 March 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas of ground extending to 2.312 acres and .358 hectares or therebyboth lying on the south side of high street, methil in the county of fife. Outstanding |
25 February 1994 | Delivered on: 8 March 1994 Persons entitled: Scottish Enterprise Fife Limited Classification: Standard security Secured details: £70,000 and all further sums due or to become due. Particulars: (First) area of ground extending to 0.358 hectare high street methil(second) 2.312 acres high street methil. Outstanding |
22 April 1992 | Delivered on: 28 April 1992 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 |
17 April 2000 | Delivered on: 5 May 2000 Satisfied on: 24 December 2001 Persons entitled: The Fife Council 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 |
17 February 1994 | Delivered on: 28 February 1994 Satisfied on: 13 June 2000 Persons entitled: The Fife Regional Council Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.312 acres and 0.358 hectares at high street methil. Fully Satisfied |
11 February 1994 | Delivered on: 16 February 1994 Satisfied on: 13 June 2000 Persons entitled: The Fife Regional Council 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 |
24 August 2017 | Resolutions
|
---|---|
24 August 2017 | Registered office address changed from 28 Townsend Place Kirkcaldy KY1 1HB Scotland to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 24 August 2017 (2 pages) |
24 August 2017 | Resolutions
|
24 August 2017 | Registered office address changed from 28 Townsend Place Kirkcaldy KY1 1HB Scotland to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 24 August 2017 (2 pages) |
15 August 2017 | Termination of appointment of Karen Margaret Barclay as a director on 14 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Karen Margaret Barclay as a director on 14 August 2017 (1 page) |
25 July 2017 | Registered office address changed from Station Industrial Estate Station Road Methil Fife KY8 3HA to 28 Townsend Place Kirkcaldy KY1 1HB on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from Station Industrial Estate Station Road Methil Fife KY8 3HA to 28 Townsend Place Kirkcaldy KY1 1HB on 25 July 2017 (1 page) |
19 July 2017 | Termination of appointment of David Alexander Donaldson as a director on 6 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Jennifer Margaret Hood as a director on 6 July 2017 (1 page) |
19 July 2017 | Termination of appointment of David Alexander Donaldson as a director on 6 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Jennifer Margaret Hood as a director on 6 July 2017 (1 page) |
6 July 2017 | Resolutions
|
6 July 2017 | Resolutions
|
26 April 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
26 April 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
25 April 2017 | Termination of appointment of Alistair David Barclay as a secretary on 14 January 2017 (1 page) |
25 April 2017 | Termination of appointment of Alistair David Barclay as a secretary on 14 January 2017 (1 page) |
25 April 2017 | Termination of appointment of Alistair David Barclay as a director on 14 January 2017 (1 page) |
25 April 2017 | Termination of appointment of Alistair David Barclay as a director on 14 January 2017 (1 page) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
17 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
23 May 2014 | Appointment of Miss Karen Margaret Barclay as a director (2 pages) |
23 May 2014 | Appointment of Mr David Alexander Donaldson as a director (2 pages) |
23 May 2014 | Appointment of Mrs Jennifer Margaret Hood as a director (2 pages) |
23 May 2014 | Appointment of Miss Karen Margaret Barclay as a director (2 pages) |
23 May 2014 | Appointment of Mr David Alexander Donaldson as a director (2 pages) |
23 May 2014 | Appointment of Mrs Jennifer Margaret Hood as a director (2 pages) |
3 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
27 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 September 2011 | Alterations to floating charge 1 (5 pages) |
10 September 2011 | Alterations to floating charge 1 (5 pages) |
8 September 2011 | Alterations to floating charge 8 (5 pages) |
8 September 2011 | Alterations to floating charge 8 (5 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
9 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 April 2010 | Director's details changed for Mr James Macdonald Barclay on 5 February 2010 (2 pages) |
9 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Mr James Macdonald Barclay on 5 February 2010 (2 pages) |
9 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Alistair David Barclay on 5 February 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr James Macdonald Barclay on 5 February 2010 (2 pages) |
9 April 2010 | Director's details changed for Alistair David Barclay on 5 February 2010 (2 pages) |
9 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Alistair David Barclay on 5 February 2010 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
13 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
13 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
8 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
8 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
27 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
27 January 2005 | Return made up to 05/02/05; full list of members (7 pages) |
27 January 2005 | Return made up to 05/02/05; full list of members (7 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
4 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
4 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
28 January 2003 | Return made up to 05/02/03; full list of members (7 pages) |
28 January 2003 | Return made up to 05/02/03; full list of members (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
30 January 2002 | Return made up to 05/02/02; full list of members (6 pages) |
30 January 2002 | Return made up to 05/02/02; full list of members (6 pages) |
24 December 2001 | Dec mort/charge * (5 pages) |
24 December 2001 | Dec mort/charge * (5 pages) |
16 July 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
16 July 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
29 January 2001 | Return made up to 05/02/01; full list of members (6 pages) |
29 January 2001 | Return made up to 05/02/01; full list of members (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 June 2000 | Alterations to a floating charge (8 pages) |
21 June 2000 | Alterations to a floating charge (8 pages) |
13 June 2000 | Dec mort/charge * (2 pages) |
13 June 2000 | Dec mort/charge * (7 pages) |
13 June 2000 | Dec mort/charge * (7 pages) |
13 June 2000 | Dec mort/charge * (2 pages) |
9 June 2000 | Alterations to a floating charge (8 pages) |
9 June 2000 | Alterations to a floating charge (8 pages) |
20 May 2000 | Partic of mort/charge * (5 pages) |
20 May 2000 | Partic of mort/charge * (5 pages) |
5 May 2000 | Partic of mort/charge * (5 pages) |
5 May 2000 | Partic of mort/charge * (5 pages) |
31 January 2000 | Return made up to 05/02/00; full list of members (6 pages) |
31 January 2000 | Return made up to 05/02/00; full list of members (6 pages) |
5 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 March 1999 | Return made up to 05/02/99; no change of members (4 pages) |
3 March 1999 | Return made up to 05/02/99; no change of members (4 pages) |
9 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 February 1998 | Return made up to 05/02/98; full list of members (6 pages) |
12 February 1998 | Return made up to 05/02/98; full list of members (6 pages) |
29 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 February 1997 | Return made up to 05/02/97; no change of members (4 pages) |
18 February 1997 | Return made up to 05/02/97; no change of members (4 pages) |
7 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
7 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
9 February 1996 | Return made up to 05/02/96; no change of members (4 pages) |
9 February 1996 | Return made up to 05/02/96; no change of members (4 pages) |
2 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
2 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
5 February 1991 | Incorporation (11 pages) |
5 February 1991 | Incorporation (11 pages) |