Company NameDouglas Barrie & Co Limited
Company StatusDissolved
Company NumberSC152815
CategoryPrivate Limited Company
Incorporation Date31 August 1994(29 years, 8 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NameAmbercoast Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Douglas Henderson Barrie
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1994(1 month after company formation)
Appointment Duration27 years, 3 months (closed 04 January 2022)
RoleBusiness Transfer Agent
Country of ResidenceScotland
Correspondence Address25 Craigholm Road
Ayr
KA7 3LJ
Scotland
Secretary NameDONN Sheldon (Corporation)
StatusClosed
Appointed12 August 2004(9 years, 11 months after company formation)
Appointment Duration17 years, 4 months (closed 04 January 2022)
Correspondence Address21 Forbes Place
Paisley
Renfrewshire
PA1 1UT
Scotland
Director NamePatricia Calder Barrie
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(1 month after company formation)
Appointment Duration8 years, 8 months (resigned 24 June 2003)
RoleBusiness Transfer Agent
Correspondence Address25 Craigholm Road
Ayr
KA7 3LJ
Scotland
Secretary NamePatricia Calder Barrie
NationalityBritish
StatusResigned
Appointed30 September 1994(1 month after company formation)
Appointment Duration8 years, 8 months (resigned 24 June 2003)
RoleBusiness Transfer Agent
Correspondence Address25 Craigholm Road
Ayr
KA7 3LJ
Scotland
Secretary NameDonn Sheppard
NationalityBritish
StatusResigned
Appointed24 June 2003(8 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 August 2004)
RoleCompany Director
Correspondence Address13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed31 August 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 August 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitedouglasbarrie.com

Location

Registered Address21 Forbes Place
Paisley
Renfrewshire
PA1 1UT
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Douglas Henderson Barrie
100.00%
Ordinary

Financials

Year2014
Net Worth-£562
Cash£769
Current Liabilities£1,648

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
1 October 2021Application to strike the company off the register (3 pages)
17 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
17 May 2021Accounts for a dormant company made up to 31 August 2020 (7 pages)
11 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
13 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
4 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 August 2018 (4 pages)
18 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
24 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
1 November 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
4 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
8 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
8 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
15 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(4 pages)
15 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(4 pages)
25 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 September 2010Secretary's details changed for Donn Sheldon on 30 August 2010 (1 page)
6 September 2010Secretary's details changed for Donn Sheldon on 30 August 2010 (1 page)
6 September 2010Director's details changed for Douglas Henderson Barrie on 30 August 2010 (2 pages)
6 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Douglas Henderson Barrie on 30 August 2010 (2 pages)
6 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
23 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
23 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
16 September 2009Return made up to 31/08/09; full list of members (3 pages)
16 September 2009Secretary's change of particulars / donn sheldon / 21/11/2008 (1 page)
16 September 2009Return made up to 31/08/09; full list of members (3 pages)
16 September 2009Secretary's change of particulars / donn sheldon / 21/11/2008 (1 page)
25 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
25 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
21 November 2008Registered office changed on 21/11/2008 from 4TH floor - mirren chambers 41 gauze street paisley renfrewshire PA1 1EX (1 page)
21 November 2008Registered office changed on 21/11/2008 from 4TH floor - mirren chambers 41 gauze street paisley renfrewshire PA1 1EX (1 page)
18 September 2008Return made up to 31/08/08; full list of members (3 pages)
18 September 2008Return made up to 31/08/08; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
28 September 2007Secretary's particulars changed (1 page)
28 September 2007Return made up to 31/08/07; full list of members (2 pages)
28 September 2007Secretary's particulars changed (1 page)
28 September 2007Return made up to 31/08/07; full list of members (2 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 September 2006Return made up to 31/08/06; full list of members (6 pages)
13 September 2006Return made up to 31/08/06; full list of members (6 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 January 2006Registered office changed on 06/01/06 from: 1 silk street paisley PA1 1HG (1 page)
6 January 2006Registered office changed on 06/01/06 from: 1 silk street paisley PA1 1HG (1 page)
6 September 2005Return made up to 31/08/05; full list of members (6 pages)
6 September 2005Return made up to 31/08/05; full list of members (6 pages)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004Return made up to 31/08/04; full list of members
  • 363(287) ‐ Registered office changed on 29/09/04
(6 pages)
29 September 2004Return made up to 31/08/04; full list of members
  • 363(287) ‐ Registered office changed on 29/09/04
(6 pages)
29 September 2004Secretary resigned (1 page)
29 September 2004Secretary resigned (1 page)
29 September 2004Registered office changed on 29/09/04 from: 13 glasgow road paisley renfrewshire PA1 3QS (1 page)
29 September 2004Registered office changed on 29/09/04 from: 13 glasgow road paisley renfrewshire PA1 3QS (1 page)
29 September 2004New secretary appointed (2 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 September 2003Return made up to 31/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 September 2003Return made up to 31/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 July 2003Secretary resigned;director resigned (1 page)
7 July 2003Registered office changed on 07/07/03 from: 216 bath street glasgow G2 4HS (1 page)
7 July 2003New secretary appointed (1 page)
7 July 2003Secretary resigned;director resigned (1 page)
7 July 2003New secretary appointed (1 page)
7 July 2003Registered office changed on 07/07/03 from: 216 bath street glasgow G2 4HS (1 page)
11 June 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
11 June 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
4 October 2002Return made up to 31/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 October 2002Return made up to 31/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 June 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
27 June 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
24 October 2001Return made up to 31/08/01; full list of members (6 pages)
24 October 2001Return made up to 31/08/01; full list of members (6 pages)
21 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
21 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
27 September 2000Return made up to 31/08/00; full list of members (6 pages)
27 September 2000Return made up to 31/08/00; full list of members (6 pages)
3 July 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
3 July 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
17 November 1999Return made up to 31/08/99; full list of members (6 pages)
17 November 1999Return made up to 31/08/99; full list of members (6 pages)
29 June 1999Full accounts made up to 31 August 1998 (1 page)
29 June 1999Full accounts made up to 31 August 1998 (1 page)
24 August 1998Return made up to 31/08/98; no change of members (4 pages)
24 August 1998Return made up to 31/08/98; no change of members (4 pages)
14 July 1998Accounts for a small company made up to 31 August 1997 (1 page)
14 July 1998Accounts for a small company made up to 31 August 1997 (1 page)
3 November 1997Return made up to 31/08/97; full list of members (6 pages)
3 November 1997Return made up to 31/08/97; full list of members (6 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (1 page)
1 July 1997Accounts for a small company made up to 31 August 1996 (1 page)
12 November 1996Return made up to 31/08/96; no change of members (4 pages)
12 November 1996Return made up to 31/08/96; no change of members (4 pages)
26 June 1996Accounts for a small company made up to 31 August 1995 (1 page)
26 June 1996Accounts for a small company made up to 31 August 1995 (1 page)
28 September 1995Return made up to 31/08/95; full list of members (6 pages)
28 September 1995Return made up to 31/08/95; full list of members (6 pages)
1 March 1995Company name changed ambercoast LIMITED\certificate issued on 02/03/95 (2 pages)
1 March 1995Company name changed ambercoast LIMITED\certificate issued on 02/03/95 (2 pages)
31 August 1994Incorporation (9 pages)
31 August 1994Incorporation (9 pages)