Company NameBARW Limited
Company StatusDissolved
Company NumberSC133197
CategoryPrivate Limited Company
Incorporation Date1 August 1991(32 years, 8 months ago)
Dissolution Date18 August 2016 (7 years, 7 months ago)
Previous NameBarwell Enterprises Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Roger David Goddard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(15 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 18 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Douglas Talbot McNair
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(15 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 18 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Secretary NamePhilip Graham Elsegood
NationalityBritish
StatusClosed
Appointed05 March 2007(15 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 18 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameDavid Stuart Craigen Levie
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address15 Golden Square
Aberdeen
AB9 1JF
Scotland
Director NameAlexander Barclay
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(1 week, 1 day after company formation)
Appointment Duration15 years, 7 months (resigned 05 March 2007)
RoleElectrical Wholesaler
Correspondence AddressMiddleton Of Findon
Findon
Portlethen
Aberdeen
AB12 4SJ
Scotland
Director NameFiona Frances Barclay
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(1 week, 1 day after company formation)
Appointment Duration15 years, 7 months (resigned 05 March 2007)
RoleHousewife
Correspondence AddressMiddleton Of Findon
Findon
Portlethen
Aberdeen
AB12 4SJ
Scotland
Director NameDavid Youngson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(7 years, 3 months after company formation)
Appointment Duration4 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address8 Glebe Land
Kirkton Of Skene
Westhill
Aberdeenshire
AB32 6XX
Scotland
Secretary NameBurnett & Reid (Corporation)
StatusResigned
Appointed01 August 1991(same day as company formation)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland

Location

Registered Address110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 August 2016Final Gazette dissolved following liquidation (1 page)
18 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2016Return of final meeting of voluntary winding up (3 pages)
18 May 2016Return of final meeting of voluntary winding up (1 page)
28 October 2015Registered 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 2015Registered 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 2015Registered 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 2015Company name changed barwell enterprises LIMITED\certificate issued on 16/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-05
(3 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2,000
(5 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2,000
(5 pages)
23 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
18 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 November 2011Registered office address changed from Southbank Marina Strathkelvin Place Kirkintilloch Glasgow G66 1XQ on 21 November 2011 (2 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (14 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (14 pages)
9 June 2011Full accounts made up to 31 December 2010 (8 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
25 February 2010Director's details changed for Douglas Talbot Mcnair on 19 February 2010 (3 pages)
31 January 2010Secretary's details changed for Philip Graham Elsegood on 22 January 2010 (3 pages)
31 January 2010Director's details changed for Roger David Goddard on 22 January 2010 (3 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
10 August 2009Return made up to 01/08/09; full list of members (5 pages)
29 December 2008Registered office changed on 29/12/2008 from 6TH floor buchanan tower buchanan business park cumbernauld road, stepps glasgow G33 6HZ (1 page)
18 December 2008Return made up to 01/08/08; full list of members (7 pages)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
28 February 2008Curr sho from 31/03/2008 to 31/12/2007 (1 page)
8 February 2008Total exemption full accounts made up to 31 March 2007 (15 pages)
29 August 2007Return made up to 01/08/07; full list of members (7 pages)
30 March 2007Secretary resigned (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
21 March 2007Registered office changed on 21/03/07 from: 15 golden square aberdeen aberdeenshire AB10 1WF (1 page)
21 March 2007New director appointed (3 pages)
21 March 2007New secretary appointed (2 pages)
21 March 2007New director appointed (3 pages)
29 August 2006Return made up to 01/08/06; full list of members (3 pages)
11 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 July 2005Return made up to 01/08/05; full list of members (8 pages)
12 August 2004Return made up to 01/08/04; full list of members (8 pages)
24 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 October 2003Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
5 August 2003Return made up to 01/08/03; full list of members (8 pages)
23 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
16 August 2002Return made up to 01/08/02; full list of members (8 pages)
7 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
14 August 2001Return made up to 01/08/01; full list of members (7 pages)
21 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
21 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
1 September 1999Return made up to 01/08/99; full list of members (5 pages)
26 July 1999Accounts made up to 30 September 1998 (4 pages)
27 May 1999Director resigned (1 page)
16 December 1998Memorandum and Articles of Association (7 pages)
11 December 1998£ nc 1000/1000000 26/11/98 (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 December 1998Ad 26/11/98--------- £ si 1998@1=1998 £ ic 2/2000 (3 pages)
4 August 1998Return made up to 01/08/98; full list of members (5 pages)
26 June 1998Accounts made up to 30 September 1997 (1 page)
31 July 1997Return made up to 01/08/97; full list of members (5 pages)
28 July 1997Accounts made up to 30 September 1996 (1 page)
7 August 1996Return made up to 01/08/96; full list of members (5 pages)
7 June 1996Accounts made up to 30 September 1995 (1 page)
25 August 1995Return made up to 01/08/95; full list of members (12 pages)
6 July 1995Accounts made up to 30 September 1994 (1 page)
1 August 1991Incorporation (21 pages)