Glasgow
G1 3BX
Scotland
Director Name | Mr Douglas Talbot McNair |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2007(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 18 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Queen Street Glasgow G1 3BX Scotland |
Secretary Name | Philip Graham Elsegood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2007(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 18 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | David Stuart Craigen Levie |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Golden Square Aberdeen AB9 1JF Scotland |
Director Name | Alexander Barclay |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 7 months (resigned 05 March 2007) |
Role | Electrical Wholesaler |
Correspondence Address | Middleton Of Findon Findon Portlethen Aberdeen AB12 4SJ Scotland |
Director Name | Fiona Frances Barclay |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 7 months (resigned 05 March 2007) |
Role | Housewife |
Correspondence Address | Middleton Of Findon Findon Portlethen Aberdeen AB12 4SJ Scotland |
Director Name | David Youngson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(7 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 8 Glebe Land Kirkton Of Skene Westhill Aberdeenshire AB32 6XX Scotland |
Secretary Name | Burnett & Reid (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1991(same day as company formation) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Registered Address | 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 June 2016 | Return of final meeting of voluntary winding up (3 pages) |
18 May 2016 | Return of final meeting of voluntary winding up (1 page) |
28 October 2015 | Registered office address changed from 95 Bothwell Street Glasgow G2 7JZ to 110 Queen Street Glasgow G1 3BX on 28 October 2015 (2 pages) |
1 June 2015 | Registered office address changed from C/O Edmundson Electrical Limited South Bank Marina Strathkelvin Place Kirkintilloch Glasgow G66 1XT to 95 Bothwell Street Glasgow G2 7JZ on 1 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from C/O Edmundson Electrical Limited South Bank Marina Strathkelvin Place Kirkintilloch Glasgow G66 1XT to 95 Bothwell Street Glasgow G2 7JZ on 1 June 2015 (2 pages) |
16 March 2015 | Company name changed barwell enterprises LIMITED\certificate issued on 16/03/15
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
23 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
19 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
18 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
21 November 2011 | Registered office address changed from Southbank Marina Strathkelvin Place Kirkintilloch Glasgow G66 1XQ on 21 November 2011 (2 pages) |
15 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (14 pages) |
15 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (14 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (8 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
5 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
5 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
25 February 2010 | Director's details changed for Douglas Talbot Mcnair on 19 February 2010 (3 pages) |
31 January 2010 | Secretary's details changed for Philip Graham Elsegood on 22 January 2010 (3 pages) |
31 January 2010 | Director's details changed for Roger David Goddard on 22 January 2010 (3 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
10 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
29 December 2008 | Registered office changed on 29/12/2008 from 6TH floor buchanan tower buchanan business park cumbernauld road, stepps glasgow G33 6HZ (1 page) |
18 December 2008 | Return made up to 01/08/08; full list of members (7 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
28 February 2008 | Curr sho from 31/03/2008 to 31/12/2007 (1 page) |
8 February 2008 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
29 August 2007 | Return made up to 01/08/07; full list of members (7 pages) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: 15 golden square aberdeen aberdeenshire AB10 1WF (1 page) |
21 March 2007 | New director appointed (3 pages) |
21 March 2007 | New secretary appointed (2 pages) |
21 March 2007 | New director appointed (3 pages) |
29 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 July 2005 | Return made up to 01/08/05; full list of members (8 pages) |
12 August 2004 | Return made up to 01/08/04; full list of members (8 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 October 2003 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
5 August 2003 | Return made up to 01/08/03; full list of members (8 pages) |
23 June 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
16 August 2002 | Return made up to 01/08/02; full list of members (8 pages) |
7 June 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
14 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
21 June 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
21 June 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
1 September 1999 | Return made up to 01/08/99; full list of members (5 pages) |
26 July 1999 | Accounts made up to 30 September 1998 (4 pages) |
27 May 1999 | Director resigned (1 page) |
16 December 1998 | Memorandum and Articles of Association (7 pages) |
11 December 1998 | £ nc 1000/1000000 26/11/98 (1 page) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Resolutions
|
11 December 1998 | Ad 26/11/98--------- £ si 1998@1=1998 £ ic 2/2000 (3 pages) |
4 August 1998 | Return made up to 01/08/98; full list of members (5 pages) |
26 June 1998 | Accounts made up to 30 September 1997 (1 page) |
31 July 1997 | Return made up to 01/08/97; full list of members (5 pages) |
28 July 1997 | Accounts made up to 30 September 1996 (1 page) |
7 August 1996 | Return made up to 01/08/96; full list of members (5 pages) |
7 June 1996 | Accounts made up to 30 September 1995 (1 page) |
25 August 1995 | Return made up to 01/08/95; full list of members (12 pages) |
6 July 1995 | Accounts made up to 30 September 1994 (1 page) |
1 August 1991 | Incorporation (21 pages) |