Company NameBarryxit Limited
Company StatusDissolved
Company NumberSC133451
CategoryPrivate Limited Company
Incorporation Date15 August 1991(32 years, 8 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameLarsen And Ross East Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Secretary NameMr Alexander Douglas Moffat
NationalityScottish
StatusClosed
Appointed15 August 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13a Alva Street
Edinburgh
EH2 4PH
Scotland
Director NameBarry Walter Larsen
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1991(1 day after company formation)
Appointment Duration29 years, 1 month (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13a Alva Street
Edinburgh
EH2 4PH
Scotland
Director NameAnne-Marie Chalmers
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(same day as company formation)
RoleLegal Secretary
Correspondence Address13 Alva Street
Edinburgh
Midlothian
EH2 4PH
Scotland
Director NameSimon Fraser Robertson Ross
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 day after company formation)
Appointment Duration16 years, 7 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinellen
Bishop Kinkell
Muir Of Ord
IV6 7RG
Scotland

Contact

Telephone0131 2256200
Telephone regionEdinburgh

Location

Registered Address13a Alva Street
Edinburgh
EH2 4PH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches6 other UK companies use this postal address

Shareholders

3 at £1Larsen & Ross LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£124,382
Cash£15,327
Current Liabilities£225,334

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

2 April 2003Delivered on: 9 April 2003
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

Filing History

21 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 October 2016Auditor's resignation (1 page)
22 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
3 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
22 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 3
(3 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
16 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 3
(3 pages)
9 April 2014Auditor's resignation (1 page)
9 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
17 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 3
(3 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
18 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
12 June 2012Auditor's resignation (1 page)
6 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
25 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
19 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
15 August 2010Director's details changed for Barry Walter Larsen on 1 August 2010 (2 pages)
15 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
15 August 2010Director's details changed for Barry Walter Larsen on 1 August 2010 (2 pages)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
28 May 2010Accounts for a small company made up to 31 March 2009 (5 pages)
14 May 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2009Return made up to 15/08/09; full list of members (3 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
15 August 2008Return made up to 15/08/08; full list of members (3 pages)
7 April 2008Appointment terminated director simon ross (1 page)
11 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
20 August 2007Return made up to 15/08/07; full list of members (2 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
18 August 2006Return made up to 15/08/06; full list of members (2 pages)
18 August 2006Director's particulars changed (1 page)
4 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
24 August 2005Director's particulars changed (1 page)
24 August 2005Return made up to 15/08/05; full list of members (2 pages)
18 March 2005Accounts for a small company made up to 31 March 2004 (5 pages)
16 September 2004Return made up to 15/08/04; full list of members (7 pages)
31 January 2004Full accounts made up to 31 March 2003 (7 pages)
26 January 2004Director's particulars changed (1 page)
26 August 2003Return made up to 15/08/03; full list of members (7 pages)
9 April 2003Partic of mort/charge * (5 pages)
20 December 2002Full accounts made up to 31 March 2002 (6 pages)
21 August 2002Return made up to 15/08/02; full list of members (7 pages)
30 November 2001Full accounts made up to 31 March 2001 (6 pages)
21 August 2001Return made up to 15/08/01; full list of members (6 pages)
21 December 2000Full accounts made up to 31 March 2000 (6 pages)
11 September 2000Return made up to 15/08/00; full list of members (6 pages)
20 January 2000Full accounts made up to 31 March 1999 (6 pages)
2 September 1999Return made up to 15/08/99; no change of members (6 pages)
2 November 1998Full accounts made up to 31 March 1998 (6 pages)
27 August 1998Return made up to 15/08/98; full list of members (8 pages)
6 October 1997Full accounts made up to 31 March 1997 (6 pages)
29 August 1997Return made up to 15/08/97; no change of members (6 pages)
28 August 1997Company name changed in-n-out stores LIMITED\certificate issued on 29/08/97 (2 pages)
15 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
24 August 1995Return made up to 15/08/95; full list of members (6 pages)
26 March 1992Ad 27/01/92--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 August 1991Incorporation (11 pages)