Company NameGVA James Barr Limited
Company StatusDissolved
Company NumberSC153920
CategoryPrivate Limited Company
Incorporation Date28 October 1994(29 years, 6 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameEric Thomas Forgie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1994(2 weeks, 4 days after company formation)
Appointment Duration21 years, 1 month (closed 15 December 2015)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address206 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMr Donald Smith
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2013(18 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address206 St. Vincent Street
Glasgow
G2 5SG
Scotland
Secretary NameMr Ian Stuart Padbury
StatusClosed
Appointed28 February 2014(19 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 15 December 2015)
RoleCompany Director
Correspondence Address3 Brindley Place
Birmingham
B1 2JB
Director NameAlistair Carnegie Campbell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Inverleith Place
Edinburgh
EH3 5QB
Scotland
Director NameGraham John Sanders
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(2 weeks, 4 days after company formation)
Appointment Duration2 years, 5 months (resigned 17 April 1997)
RoleChartered Surveyor
Correspondence Address3f2, 1 Ascot Gate
Glasgow
G12 0AP
Scotland
Director NameKenneth McCombie Barclay
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(2 weeks, 4 days after company formation)
Appointment Duration10 years, 3 months (resigned 11 February 2005)
RoleChartered Surveyor
Correspondence AddressCraig An Righ
Toward
Dunoon
Argyll
PA23 7UA
Scotland
Director NameRobert Orr
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(2 weeks, 4 days after company formation)
Appointment Duration10 years, 9 months (resigned 01 September 2005)
RoleChartered Surveyor
Correspondence Address9 Langside Park
Kilbarchan
Johnstone
Renfrewshire
PA10 2EP
Scotland
Director NameAlexander Taylor Galbraith
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(2 weeks, 4 days after company formation)
Appointment Duration6 years, 2 months (resigned 31 January 2001)
RoleChartered Surveyor
Correspondence AddressRosehaugh
49 Langside Drive
Glasgow
G43 2QQ
Scotland
Director NameColin Watson Hunter
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(2 weeks, 4 days after company formation)
Appointment Duration8 years, 8 months (resigned 01 August 2003)
RoleChartered Surveyor
Correspondence Address5e Golf Court
Strathview Park
Glasgow
G44 3LD
Scotland
Director NameNiall Renilson McClure
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(2 weeks, 4 days after company formation)
Appointment Duration8 years, 2 months (resigned 31 January 2003)
RoleChartered Surveyor
Correspondence Address115 Broomhill Drive
Glasgow
G11 7NA
Scotland
Secretary NameSylvia Lindsay
NationalityBritish
StatusResigned
Appointed15 November 1994(2 weeks, 4 days after company formation)
Appointment Duration16 years, 9 months (resigned 25 August 2011)
RoleCompany Director
Correspondence Address96 Menock Road
Glasgow
Lanarkshire
G44 5SE
Scotland
Director NameJohn Gerard Maguire
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(3 months after company formation)
Appointment Duration10 years (resigned 04 February 2005)
RoleChartered Surveyor
Correspondence Address2 Mansionhouse Grove
Mount Vernon
Glasgow
G32 0RD
Scotland
Director NameAlasdair Brodie Roy
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(1 year, 9 months after company formation)
Appointment Duration17 years, 11 months (resigned 01 July 2014)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address206 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameRobert David Cairns
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(1 year, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2001)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address12 Ayr Road
Giffnock
Glasgow
Lanarkshire
G46 6RX
Scotland
Director NameGraeme Frederick Hill
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1996(1 year, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 January 2003)
RoleChartered Town Planner
Correspondence Address19 Elliot Avenue
Giffnock
Glasgow
G46 7NS
Scotland
Director NameMr Kenneth Ross McCormack
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(2 years, 1 month after company formation)
Appointment Duration17 years, 6 months (resigned 01 July 2014)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address206 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameAngela Jean Harris
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(2 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 2004)
RoleChartered Surveyor
Correspondence AddressGreenhead Farm
Old Greenock Road, Inchinnan
Renfrew
Renfrewshire
PA4 9PH
Scotland
Director NameGordon McArthur
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(4 years after company formation)
Appointment Duration7 years, 5 months (resigned 01 April 2006)
RoleChartered Surveyor
Correspondence Address32 Gallowhill Avenue
Glasgow
G66 4QD
Scotland
Director NameMr Roderick John Charles Macfarlane
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2001)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLinnhe East Mill Farm
Abbey Road
Auchterarder
Perthshire
PH3 1DP
Scotland
Director NameMartin Leslie Roger Dare
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2002)
RoleChartered Surveyor
Correspondence Address28 Woodchurch Road
Kilburn
London
NW6 3PN
Director NameGregory Mark Limb
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(6 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 July 2006)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address3 Champfleurie Mews
Bridgend
Linlithgow
EH49 6ND
Scotland
Director NameMr James Stuart Macgarvie
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(6 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 July 2014)
RoleChartered Town Planner
Country of ResidenceScotland
Correspondence Address206 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameStephen George Pollock
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(7 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 July 2014)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address206 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMr David John Brown
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(9 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address49 Hamilton Drive
Glasgow
G12 8DW
Scotland
Director NameMr Alexander Campbell Mitchell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(10 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 July 2014)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address206 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameCharles Soutar Crighton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(10 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 July 2014)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address206 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMr Graeme William Davies
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(10 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 July 2014)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address206 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMark Boderick
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(11 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 July 2014)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address206 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameSimon Oliver Roberts
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(12 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 July 2014)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address206 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMr David Stephen Nicholson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(13 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 January 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Marquis Avenue
Newcastle Upon Tyne
Tyne And Wear
NE5 1YF
Secretary NameMs Gillian Black
StatusResigned
Appointed25 August 2011(16 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2014)
RoleCompany Director
Correspondence Address206 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMr Robert John Bould
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(18 years, 11 months after company formation)
Appointment Duration9 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address206 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMr Keith Aitken
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(18 years, 11 months after company formation)
Appointment Duration9 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address206 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMr Craigie Marwick
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(19 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address206 St. Vincent Street
Glasgow
G2 5SG
Scotland
Secretary NameBrodies Ws (Corporation)
StatusResigned
Appointed28 October 1994(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Websitewww.gva.co.uk

Location

Registered Address206 St. Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Shareholders

54.7k at £0.2Gva Grimley Limited
100.00%
Ordinary

Financials

Year2014
Turnover£3,912,411
Net Worth£2,766,050
Cash£1,901,756
Current Liabilities£402,480

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2015First Gazette notice for voluntary strike-off (1 page)
28 August 2015First Gazette notice for voluntary strike-off (1 page)
17 August 2015Application to strike the company off the register (3 pages)
17 August 2015Application to strike the company off the register (3 pages)
17 July 2015Order of court - restore and wind up (1 page)
17 July 2015Order of court - restore and wind up (1 page)
27 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2014First Gazette notice for voluntary strike-off (1 page)
20 November 2014Application to strike the company off the register (3 pages)
20 November 2014Application to strike the company off the register (3 pages)
6 November 2014Statement of capital on 6 November 2014
  • GBP 0.25
(4 pages)
6 November 2014Solvency Statement dated 05/11/14 (1 page)
6 November 2014Solvency Statement dated 05/11/14 (1 page)
6 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 November 2014Statement of capital on 6 November 2014
  • GBP 0.25
(4 pages)
6 November 2014Statement of capital on 6 November 2014
  • GBP 0.25
(4 pages)
6 November 2014Statement by Directors (1 page)
6 November 2014Statement by Directors (1 page)
6 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 July 2014Termination of appointment of Graeme Davies as a director (1 page)
1 July 2014Termination of appointment of Jamie Thain as a director (1 page)
1 July 2014Termination of appointment of Stephen Pollock as a director (1 page)
1 July 2014Termination of appointment of Mark Boderick as a director (1 page)
1 July 2014Termination of appointment of Charles Crighton as a director (1 page)
1 July 2014Termination of appointment of Alexander Mitchell as a director (1 page)
1 July 2014Termination of appointment of Robert Bould as a director (1 page)
1 July 2014Termination of appointment of Craigie Marwick as a director (1 page)
1 July 2014Termination of appointment of Jamie Thain as a director (1 page)
1 July 2014Termination of appointment of Scott Simpson as a director (1 page)
1 July 2014Termination of appointment of Keith Aitken as a director (1 page)
1 July 2014Termination of appointment of Yan Stewart as a director (1 page)
1 July 2014Termination of appointment of Craigie Marwick as a director (1 page)
1 July 2014Termination of appointment of Simon Roberts as a director (1 page)
1 July 2014Termination of appointment of Alasdair Roy as a director (1 page)
1 July 2014Termination of appointment of Robert Bould as a director (1 page)
1 July 2014Termination of appointment of Scott Simpson as a director (1 page)
1 July 2014Termination of appointment of Mark Boderick as a director (1 page)
1 July 2014Termination of appointment of James Macgarvie as a director (1 page)
1 July 2014Termination of appointment of Kenneth Mccormack as a director (1 page)
1 July 2014Termination of appointment of Keith Aitken as a director (1 page)
1 July 2014Termination of appointment of Yan Stewart as a director (1 page)
1 July 2014Termination of appointment of Charles Crighton as a director (1 page)
1 July 2014Termination of appointment of Stephen Pollock as a director (1 page)
1 July 2014Termination of appointment of Graeme Davies as a director (1 page)
1 July 2014Termination of appointment of Malcolm Whetstone as a director (1 page)
1 July 2014Termination of appointment of Malcolm Whetstone as a director (1 page)
1 July 2014Termination of appointment of Simon Roberts as a director (1 page)
1 July 2014Termination of appointment of James Macgarvie as a director (1 page)
1 July 2014Termination of appointment of Alasdair Roy as a director (1 page)
1 July 2014Termination of appointment of Kenneth Mccormack as a director (1 page)
1 July 2014Termination of appointment of Alexander Mitchell as a director (1 page)
5 March 2014Satisfaction of charge 1 in full (4 pages)
5 March 2014Satisfaction of charge 1 in full (4 pages)
3 March 2014Termination of appointment of Gillian Black as a secretary (1 page)
3 March 2014Termination of appointment of Gillian Black as a secretary (1 page)
3 March 2014Appointment of Mr Ian Stuart Padbury as a secretary (2 pages)
3 March 2014Appointment of Mr Ian Stuart Padbury as a secretary (2 pages)
15 January 2014Registered office address changed from 226 West George Street Glasgow G2 2LN on 15 January 2014 (1 page)
15 January 2014Registered office address changed from 226 West George Street Glasgow G2 2LN on 15 January 2014 (1 page)
22 November 2013Appointment of Mr Craigie Marwick as a director (2 pages)
22 November 2013Appointment of Mr Craigie Marwick as a director (2 pages)
11 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 13,675
(12 pages)
11 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 13,675
(12 pages)
6 November 2013Auditor's resignation (3 pages)
6 November 2013Auditor's resignation (3 pages)
28 October 2013Section 519 (1 page)
28 October 2013Section 519 (1 page)
23 October 2013Second filing of AP01 previously delivered to Companies House (5 pages)
23 October 2013Second filing of AP01 previously delivered to Companies House (5 pages)
15 October 2013Full accounts made up to 31 January 2013 (20 pages)
15 October 2013Full accounts made up to 31 January 2013 (20 pages)
7 October 2013Company name changed james barr LIMITED\certificate issued on 07/10/13
  • RES15 ‐ Change company name resolution on 2013-10-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 October 2013Purchase of own shares. (3 pages)
7 October 2013Appointment of Mr Keith Aitken as a director (2 pages)
7 October 2013Cancellation of shares. Statement of capital on 7 October 2013
  • GBP 13,675
(4 pages)
7 October 2013Appointment of Mr Robert John Bould as a director (2 pages)
7 October 2013Purchase of own shares. (3 pages)
7 October 2013Appointment of Mr Keith Aitken as a director (2 pages)
7 October 2013Appointment of Mr Robert John Bould as a director (2 pages)
7 October 2013Cancellation of shares. Statement of capital on 7 October 2013
  • GBP 13,675
(4 pages)
7 October 2013Cancellation of shares. Statement of capital on 7 October 2013
  • GBP 13,675
(4 pages)
7 October 2013Company name changed james barr LIMITED\certificate issued on 07/10/13
  • RES15 ‐ Change company name resolution on 2013-10-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 October 2013Appointment of Mr Donald Smith as a director (3 pages)
7 October 2013Appointment of Mr Malcolm John Whetstone as a director
  • ANNOTATION A second filed AP01 was registered on 23/10/2013.
(2 pages)
7 October 2013Appointment of Mr Donald Smith as a director (3 pages)
7 October 2013Appointment of Mr Malcolm John Whetstone as a director
  • ANNOTATION A second filed AP01 was registered on 23/10/2013.
(2 pages)
5 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (10 pages)
5 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (10 pages)
18 July 2012Full accounts made up to 31 January 2012 (20 pages)
18 July 2012Full accounts made up to 31 January 2012 (20 pages)
11 November 2011Director's details changed for Kenneth Ross Mccormack on 21 October 2011 (2 pages)
11 November 2011Director's details changed for Simon Oliver Roberts on 21 October 2011 (2 pages)
11 November 2011Director's details changed for Kenneth Ross Mccormack on 21 October 2011 (2 pages)
11 November 2011Director's details changed for Simon Oliver Roberts on 21 October 2011 (2 pages)
11 November 2011Director's details changed for Kenneth Ross Mccormack on 21 October 2011 (2 pages)
11 November 2011Director's details changed for Kenneth Ross Mccormack on 21 October 2011 (2 pages)
10 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (10 pages)
10 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (10 pages)
9 November 2011Director's details changed for Stephen George Pollock on 21 October 2011 (2 pages)
9 November 2011Director's details changed for James Stuart Macgarvie on 21 October 2011 (2 pages)
9 November 2011Director's details changed for Graeme William Davies on 21 October 2011 (2 pages)
9 November 2011Director's details changed for Alexander Campbell Mitchell on 21 October 2011 (2 pages)
9 November 2011Director's details changed for Charles Soutar Crighton on 21 October 2011 (2 pages)
9 November 2011Director's details changed for Jamie Thain on 21 October 2011 (2 pages)
9 November 2011Director's details changed for Jamie Thain on 21 October 2011 (2 pages)
9 November 2011Director's details changed for Scott Andrew Simpson on 21 October 2011 (2 pages)
9 November 2011Director's details changed for Alexander Campbell Mitchell on 21 October 2011 (2 pages)
9 November 2011Director's details changed for Yan Stewart on 21 October 2011 (2 pages)
9 November 2011Director's details changed for Mark Boderick on 21 October 2011 (2 pages)
9 November 2011Director's details changed for Alasdair Brodie Roy on 21 October 2011 (2 pages)
9 November 2011Director's details changed for Scott Andrew Simpson on 21 October 2011 (2 pages)
9 November 2011Director's details changed for Stephen George Pollock on 21 October 2011 (2 pages)
9 November 2011Director's details changed for Yan Stewart on 21 October 2011 (2 pages)
9 November 2011Director's details changed for Eric Thomas Forgie on 21 October 2011 (2 pages)
9 November 2011Director's details changed for Graeme William Davies on 21 October 2011 (2 pages)
9 November 2011Director's details changed for James Stuart Macgarvie on 21 October 2011 (2 pages)
9 November 2011Director's details changed for Mark Boderick on 21 October 2011 (2 pages)
9 November 2011Director's details changed for Charles Soutar Crighton on 21 October 2011 (2 pages)
9 November 2011Director's details changed for Alasdair Brodie Roy on 21 October 2011 (2 pages)
9 November 2011Director's details changed for Eric Thomas Forgie on 21 October 2011 (2 pages)
25 August 2011Termination of appointment of Sylvia Lindsay as a secretary (1 page)
25 August 2011Appointment of Ms Gillian Black as a secretary (1 page)
25 August 2011Termination of appointment of Sylvia Lindsay as a secretary (1 page)
25 August 2011Appointment of Ms Gillian Black as a secretary (1 page)
22 August 2011Full accounts made up to 31 January 2011 (20 pages)
22 August 2011Full accounts made up to 31 January 2011 (20 pages)
7 April 2011Termination of appointment of Robert Semple as a director (1 page)
7 April 2011Termination of appointment of Robert Semple as a director (1 page)
30 March 2011Termination of appointment of David Nicholson as a director (1 page)
30 March 2011Termination of appointment of David Nicholson as a director (1 page)
22 October 2010Director's details changed for Kenneth Ross Mccormack on 31 January 2010 (2 pages)
22 October 2010Director's details changed for Simon Oliver Roberts on 1 February 2010 (2 pages)
22 October 2010Director's details changed for Kenneth Ross Mccormack on 31 January 2010 (2 pages)
22 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (19 pages)
22 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (19 pages)
22 October 2010Director's details changed for Simon Oliver Roberts on 1 February 2010 (2 pages)
22 October 2010Director's details changed for Simon Oliver Roberts on 1 February 2010 (2 pages)
12 October 2010Full accounts made up to 31 January 2010 (19 pages)
12 October 2010Full accounts made up to 31 January 2010 (19 pages)
29 October 2009Director's details changed for Kenneth Ross Mccormack on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Jamie Thain on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Robert Jeffrey Semple on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Mark Boderick on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Mark Boderick on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen George Pollock on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Alexander Campbell Mitchell on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Alasdair Brodie Roy on 21 October 2009 (2 pages)
29 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (16 pages)
29 October 2009Director's details changed for Kenneth Ross Mccormack on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Charles Soutar Crighton on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Scott Andrew Simpson on 21 October 2009 (2 pages)
29 October 2009Director's details changed for David Stephen Nicholson on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Eric Thomas Forgie on 21 October 2009 (2 pages)
29 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (16 pages)
29 October 2009Director's details changed for James Stuart Macgarvie on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Graeme William Davies on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Simon Oliver Roberts on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Alexander Campbell Mitchell on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Eric Thomas Forgie on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Simon Oliver Roberts on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Alasdair Brodie Roy on 21 October 2009 (2 pages)
29 October 2009Director's details changed for David Stephen Nicholson on 21 October 2009 (2 pages)
29 October 2009Director's details changed for James Stuart Macgarvie on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen George Pollock on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Kenneth Ross Mccormack on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Charles Soutar Crighton on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Yan Stewart on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Yan Stewart on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Scott Andrew Simpson on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Robert Jeffrey Semple on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Jamie Thain on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Graeme William Davies on 21 October 2009 (2 pages)
5 August 2009Director's change of particulars / robert semple / 10/07/2009 (1 page)
5 August 2009Director's change of particulars / james macgarvie / 31/07/2009 (1 page)
5 August 2009Director's change of particulars / robert semple / 10/07/2009 (1 page)
5 August 2009Director's change of particulars / james macgarvie / 31/07/2009 (1 page)
29 July 2009Full accounts made up to 31 January 2009 (20 pages)
29 July 2009Full accounts made up to 31 January 2009 (20 pages)
24 October 2008Return made up to 21/10/08; full list of members (13 pages)
24 October 2008Return made up to 21/10/08; full list of members (13 pages)
23 October 2008Director's change of particulars / james macgarvie / 21/10/2008 (1 page)
23 October 2008Director's change of particulars / yan stewart / 21/10/2008 (1 page)
23 October 2008Director's change of particulars / jamie thain / 29/02/2008 (1 page)
23 October 2008Director's change of particulars / james macgarvie / 21/10/2008 (1 page)
23 October 2008Director's change of particulars / yan stewart / 21/10/2008 (1 page)
23 October 2008Director's change of particulars / jamie thain / 29/02/2008 (1 page)
21 July 2008Full accounts made up to 31 January 2008 (22 pages)
21 July 2008Full accounts made up to 31 January 2008 (22 pages)
20 June 2008Director appointed david stephen nicholson (2 pages)
20 June 2008Director appointed david stephen nicholson (2 pages)
8 April 2008Appointment terminated director david watson (1 page)
8 April 2008Appointment terminated director david watson (1 page)
9 November 2007Return made up to 21/10/07; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
9 November 2007Return made up to 21/10/07; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
6 August 2007Full accounts made up to 31 January 2007 (24 pages)
6 August 2007Full accounts made up to 31 January 2007 (24 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
7 November 2006Full accounts made up to 31 January 2006 (26 pages)
7 November 2006Full accounts made up to 31 January 2006 (26 pages)
2 November 2006Return made up to 21/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
2 November 2006Return made up to 21/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
8 February 2006New director appointed (1 page)
8 February 2006New director appointed (1 page)
26 October 2005Return made up to 21/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
26 October 2005Return made up to 21/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
3 August 2005Full accounts made up to 31 January 2005 (23 pages)
3 August 2005Full accounts made up to 31 January 2005 (23 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
31 May 2005£ ic 16769/16642 10/05/05 £ sr [email protected]=127 (1 page)
31 May 2005£ ic 16769/16642 10/05/05 £ sr [email protected]=127 (1 page)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005New director appointed (1 page)
22 February 2005New director appointed (1 page)
22 February 2005Director resigned (1 page)
14 January 2005£ ic 16862/16769 09/12/04 £ sr [email protected]=93 (1 page)
14 January 2005£ ic 16862/16769 09/12/04 £ sr [email protected]=93 (1 page)
17 December 2004Company name changed james barr & son LIMITED\certificate issued on 17/12/04 (3 pages)
17 December 2004Company name changed james barr & son LIMITED\certificate issued on 17/12/04 (3 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
29 October 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
29 October 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
5 August 2004Full accounts made up to 31 January 2004 (21 pages)
5 August 2004Full accounts made up to 31 January 2004 (21 pages)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
24 October 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
24 October 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
23 October 2003Full accounts made up to 31 January 2003 (16 pages)
23 October 2003Full accounts made up to 31 January 2003 (16 pages)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
31 October 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
31 October 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
30 October 2002Full accounts made up to 31 January 2002 (16 pages)
30 October 2002Full accounts made up to 31 January 2002 (16 pages)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 November 2001Full accounts made up to 31 January 2001 (16 pages)
8 November 2001Full accounts made up to 31 January 2001 (16 pages)
6 November 2001Return made up to 21/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
6 November 2001Return made up to 21/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
14 February 2001Conve 12/02/01 (17 pages)
14 February 2001Memorandum and Articles of Association (13 pages)
14 February 2001£ nc 16863/21251 12/02/01 (17 pages)
14 February 2001Memorandum and Articles of Association (13 pages)
14 February 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 February 2001Conve 12/02/01 (17 pages)
14 February 2001£ nc 16863/21251 12/02/01 (17 pages)
14 February 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
9 February 2001Ad 31/01/01--------- £ si [email protected]=41362 £ ic 24500/65862 (5 pages)
9 February 2001£ nc 90863/16862 31/01/01 (16 pages)
9 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 February 2001Nc inc already adjusted 31/01/01 (16 pages)
9 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 February 2001Memorandum and Articles of Association (14 pages)
9 February 2001Nc inc already adjusted 31/01/01 (16 pages)
9 February 2001Memorandum and Articles of Association (14 pages)
9 February 2001Particulars of contract relating to shares (3 pages)
9 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 February 2001£ ic 65862/16362 31/01/01 £ sr [email protected]=49500 (16 pages)
9 February 2001Memorandum and Articles of Association (13 pages)
9 February 2001Particulars of contract relating to shares (3 pages)
9 February 2001Ad 31/01/01--------- £ si [email protected]=41362 £ ic 24500/65862 (5 pages)
9 February 2001Memorandum and Articles of Association (13 pages)
9 February 2001£ ic 65862/16362 31/01/01 £ sr [email protected]=49500 (16 pages)
9 February 2001Memorandum and Articles of Association (14 pages)
9 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 February 2001£ nc 90863/16862 31/01/01 (16 pages)
9 February 2001Memorandum and Articles of Association (14 pages)
6 February 2001Conve 31/01/01 (3 pages)
6 February 2001£ nc 550000/495000 31/01/01 (3 pages)
6 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 February 2001Memorandum and Articles of Association (13 pages)
6 February 2001Conve 31/01/01 (3 pages)
6 February 2001£ nc 550000/495000 31/01/01 (3 pages)
6 February 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 February 2001Memorandum and Articles of Association (13 pages)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
12 December 2000Full accounts made up to 31 January 2000 (15 pages)
12 December 2000Full accounts made up to 31 January 2000 (15 pages)
17 November 2000Return made up to 21/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(17 pages)
17 November 2000Return made up to 21/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(17 pages)
29 November 1999£ ic 168500/24500 13/03/99 £ sr 144000@1=144000 (1 page)
29 November 1999£ ic 168500/24500 13/03/99 £ sr 144000@1=144000 (1 page)
29 November 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
29 November 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
28 October 1999Full accounts made up to 31 January 1999 (17 pages)
28 October 1999Full accounts made up to 31 January 1999 (17 pages)
30 April 1999New director appointed (2 pages)
30 April 1999New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
23 October 1998Return made up to 21/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/10/98
(11 pages)
23 October 1998Return made up to 21/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/10/98
(11 pages)
28 September 1998Director's particulars changed (1 page)
28 September 1998Registered office changed on 28/09/98 from: 213 st vincent street glasgow G2 5QH (1 page)
28 September 1998Director's particulars changed (1 page)
28 September 1998Registered office changed on 28/09/98 from: 213 st vincent street glasgow G2 5QH (1 page)
15 July 1998Full accounts made up to 31 January 1998 (18 pages)
15 July 1998Full accounts made up to 31 January 1998 (18 pages)
23 October 1997Return made up to 21/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 October 1997Return made up to 21/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 October 1997Full accounts made up to 31 January 1997 (17 pages)
13 October 1997Full accounts made up to 31 January 1997 (17 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
30 October 1996Return made up to 28/10/96; full list of members (11 pages)
30 October 1996Return made up to 28/10/96; full list of members (11 pages)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
26 August 1996Full accounts made up to 31 January 1995 (17 pages)
26 August 1996Full accounts made up to 31 January 1995 (17 pages)
26 August 1996Full accounts made up to 31 January 1996 (17 pages)
26 August 1996Full accounts made up to 31 January 1996 (17 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
16 January 1996Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
16 January 1996Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
15 January 1996£ ic 425000/424500 03/11/95 £ sr [email protected]=500 (2 pages)
15 January 1996£ ic 425000/424500 03/11/95 £ sr [email protected]=500 (2 pages)
7 January 1996Director resigned (1 page)
7 January 1996Director resigned (1 page)
1 November 1995Return made up to 28/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 November 1995Return made up to 28/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 June 1995Accounting reference date notified as 31/01 (1 page)
14 June 1995Accounting reference date notified as 31/01 (1 page)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
30 January 1995Company name changed mitbrook LIMITED\certificate issued on 31/01/95 (2 pages)
30 January 1995Company name changed mitbrook LIMITED\certificate issued on 31/01/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (75 pages)
15 December 1994Memorandum and Articles of Association (42 pages)
15 December 1994Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
15 December 1994Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
15 December 1994Memorandum and Articles of Association (42 pages)
15 December 1994Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
15 December 1994Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
13 December 1994Partic of mort/charge * (3 pages)
13 December 1994Partic of mort/charge * (3 pages)
28 October 1994Incorporation (26 pages)
28 October 1994Incorporation (26 pages)