Glasgow
G2 5SG
Scotland
Director Name | Mr Donald Smith |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2013(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 15 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 206 St. Vincent Street Glasgow G2 5SG Scotland |
Secretary Name | Mr Ian Stuart Padbury |
---|---|
Status | Closed |
Appointed | 28 February 2014(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 December 2015) |
Role | Company Director |
Correspondence Address | 3 Brindley Place Birmingham B1 2JB |
Director Name | Alistair Carnegie Campbell |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Inverleith Place Edinburgh EH3 5QB Scotland |
Director Name | Graham John Sanders |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 April 1997) |
Role | Chartered Surveyor |
Correspondence Address | 3f2, 1 Ascot Gate Glasgow G12 0AP Scotland |
Director Name | Kenneth McCombie Barclay |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 11 February 2005) |
Role | Chartered Surveyor |
Correspondence Address | Craig An Righ Toward Dunoon Argyll PA23 7UA Scotland |
Director Name | Robert Orr |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 September 2005) |
Role | Chartered Surveyor |
Correspondence Address | 9 Langside Park Kilbarchan Johnstone Renfrewshire PA10 2EP Scotland |
Director Name | Alexander Taylor Galbraith |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 January 2001) |
Role | Chartered Surveyor |
Correspondence Address | Rosehaugh 49 Langside Drive Glasgow G43 2QQ Scotland |
Director Name | Colin Watson Hunter |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 August 2003) |
Role | Chartered Surveyor |
Correspondence Address | 5e Golf Court Strathview Park Glasgow G44 3LD Scotland |
Director Name | Niall Renilson McClure |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 January 2003) |
Role | Chartered Surveyor |
Correspondence Address | 115 Broomhill Drive Glasgow G11 7NA Scotland |
Secretary Name | Sylvia Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 16 years, 9 months (resigned 25 August 2011) |
Role | Company Director |
Correspondence Address | 96 Menock Road Glasgow Lanarkshire G44 5SE Scotland |
Director Name | John Gerard Maguire |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(3 months after company formation) |
Appointment Duration | 10 years (resigned 04 February 2005) |
Role | Chartered Surveyor |
Correspondence Address | 2 Mansionhouse Grove Mount Vernon Glasgow G32 0RD Scotland |
Director Name | Alasdair Brodie Roy |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(1 year, 9 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 01 July 2014) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 206 St. Vincent Street Glasgow G2 5SG Scotland |
Director Name | Robert David Cairns |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2001) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 12 Ayr Road Giffnock Glasgow Lanarkshire G46 6RX Scotland |
Director Name | Graeme Frederick Hill |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1996(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 January 2003) |
Role | Chartered Town Planner |
Correspondence Address | 19 Elliot Avenue Giffnock Glasgow G46 7NS Scotland |
Director Name | Mr Kenneth Ross McCormack |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(2 years, 1 month after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 July 2014) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 206 St. Vincent Street Glasgow G2 5SG Scotland |
Director Name | Angela Jean Harris |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 2004) |
Role | Chartered Surveyor |
Correspondence Address | Greenhead Farm Old Greenock Road, Inchinnan Renfrew Renfrewshire PA4 9PH Scotland |
Director Name | Gordon McArthur |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(4 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 April 2006) |
Role | Chartered Surveyor |
Correspondence Address | 32 Gallowhill Avenue Glasgow G66 4QD Scotland |
Director Name | Mr Roderick John Charles Macfarlane |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2001) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Linnhe East Mill Farm Abbey Road Auchterarder Perthshire PH3 1DP Scotland |
Director Name | Martin Leslie Roger Dare |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2002) |
Role | Chartered Surveyor |
Correspondence Address | 28 Woodchurch Road Kilburn London NW6 3PN |
Director Name | Gregory Mark Limb |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 July 2006) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 3 Champfleurie Mews Bridgend Linlithgow EH49 6ND Scotland |
Director Name | Mr James Stuart Macgarvie |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 July 2014) |
Role | Chartered Town Planner |
Country of Residence | Scotland |
Correspondence Address | 206 St. Vincent Street Glasgow G2 5SG Scotland |
Director Name | Stephen George Pollock |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(7 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 July 2014) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 206 St. Vincent Street Glasgow G2 5SG Scotland |
Director Name | Mr David John Brown |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 49 Hamilton Drive Glasgow G12 8DW Scotland |
Director Name | Mr Alexander Campbell Mitchell |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 July 2014) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 206 St. Vincent Street Glasgow G2 5SG Scotland |
Director Name | Charles Soutar Crighton |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 July 2014) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 206 St. Vincent Street Glasgow G2 5SG Scotland |
Director Name | Mr Graeme William Davies |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 July 2014) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 206 St. Vincent Street Glasgow G2 5SG Scotland |
Director Name | Mark Boderick |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 July 2014) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 206 St. Vincent Street Glasgow G2 5SG Scotland |
Director Name | Simon Oliver Roberts |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 July 2014) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 206 St. Vincent Street Glasgow G2 5SG Scotland |
Director Name | Mr David Stephen Nicholson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 January 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Marquis Avenue Newcastle Upon Tyne Tyne And Wear NE5 1YF |
Secretary Name | Ms Gillian Black |
---|---|
Status | Resigned |
Appointed | 25 August 2011(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | 206 St. Vincent Street Glasgow G2 5SG Scotland |
Director Name | Mr Robert John Bould |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(18 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 206 St. Vincent Street Glasgow G2 5SG Scotland |
Director Name | Mr Keith Aitken |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(18 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 206 St. Vincent Street Glasgow G2 5SG Scotland |
Director Name | Mr Craigie Marwick |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(19 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 206 St. Vincent Street Glasgow G2 5SG Scotland |
Secretary Name | Brodies Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1994(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Website | www.gva.co.uk |
---|
Registered Address | 206 St. Vincent Street Glasgow G2 5SG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
54.7k at £0.2 | Gva Grimley Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,912,411 |
Net Worth | £2,766,050 |
Cash | £1,901,756 |
Current Liabilities | £402,480 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2015 | Application to strike the company off the register (3 pages) |
17 August 2015 | Application to strike the company off the register (3 pages) |
17 July 2015 | Order of court - restore and wind up (1 page) |
17 July 2015 | Order of court - restore and wind up (1 page) |
27 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2014 | Application to strike the company off the register (3 pages) |
20 November 2014 | Application to strike the company off the register (3 pages) |
6 November 2014 | Statement of capital on 6 November 2014
|
6 November 2014 | Solvency Statement dated 05/11/14 (1 page) |
6 November 2014 | Solvency Statement dated 05/11/14 (1 page) |
6 November 2014 | Resolutions
|
6 November 2014 | Statement of capital on 6 November 2014
|
6 November 2014 | Statement of capital on 6 November 2014
|
6 November 2014 | Statement by Directors (1 page) |
6 November 2014 | Statement by Directors (1 page) |
6 November 2014 | Resolutions
|
1 July 2014 | Termination of appointment of Graeme Davies as a director (1 page) |
1 July 2014 | Termination of appointment of Jamie Thain as a director (1 page) |
1 July 2014 | Termination of appointment of Stephen Pollock as a director (1 page) |
1 July 2014 | Termination of appointment of Mark Boderick as a director (1 page) |
1 July 2014 | Termination of appointment of Charles Crighton as a director (1 page) |
1 July 2014 | Termination of appointment of Alexander Mitchell as a director (1 page) |
1 July 2014 | Termination of appointment of Robert Bould as a director (1 page) |
1 July 2014 | Termination of appointment of Craigie Marwick as a director (1 page) |
1 July 2014 | Termination of appointment of Jamie Thain as a director (1 page) |
1 July 2014 | Termination of appointment of Scott Simpson as a director (1 page) |
1 July 2014 | Termination of appointment of Keith Aitken as a director (1 page) |
1 July 2014 | Termination of appointment of Yan Stewart as a director (1 page) |
1 July 2014 | Termination of appointment of Craigie Marwick as a director (1 page) |
1 July 2014 | Termination of appointment of Simon Roberts as a director (1 page) |
1 July 2014 | Termination of appointment of Alasdair Roy as a director (1 page) |
1 July 2014 | Termination of appointment of Robert Bould as a director (1 page) |
1 July 2014 | Termination of appointment of Scott Simpson as a director (1 page) |
1 July 2014 | Termination of appointment of Mark Boderick as a director (1 page) |
1 July 2014 | Termination of appointment of James Macgarvie as a director (1 page) |
1 July 2014 | Termination of appointment of Kenneth Mccormack as a director (1 page) |
1 July 2014 | Termination of appointment of Keith Aitken as a director (1 page) |
1 July 2014 | Termination of appointment of Yan Stewart as a director (1 page) |
1 July 2014 | Termination of appointment of Charles Crighton as a director (1 page) |
1 July 2014 | Termination of appointment of Stephen Pollock as a director (1 page) |
1 July 2014 | Termination of appointment of Graeme Davies as a director (1 page) |
1 July 2014 | Termination of appointment of Malcolm Whetstone as a director (1 page) |
1 July 2014 | Termination of appointment of Malcolm Whetstone as a director (1 page) |
1 July 2014 | Termination of appointment of Simon Roberts as a director (1 page) |
1 July 2014 | Termination of appointment of James Macgarvie as a director (1 page) |
1 July 2014 | Termination of appointment of Alasdair Roy as a director (1 page) |
1 July 2014 | Termination of appointment of Kenneth Mccormack as a director (1 page) |
1 July 2014 | Termination of appointment of Alexander Mitchell as a director (1 page) |
5 March 2014 | Satisfaction of charge 1 in full (4 pages) |
5 March 2014 | Satisfaction of charge 1 in full (4 pages) |
3 March 2014 | Termination of appointment of Gillian Black as a secretary (1 page) |
3 March 2014 | Termination of appointment of Gillian Black as a secretary (1 page) |
3 March 2014 | Appointment of Mr Ian Stuart Padbury as a secretary (2 pages) |
3 March 2014 | Appointment of Mr Ian Stuart Padbury as a secretary (2 pages) |
15 January 2014 | Registered office address changed from 226 West George Street Glasgow G2 2LN on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from 226 West George Street Glasgow G2 2LN on 15 January 2014 (1 page) |
22 November 2013 | Appointment of Mr Craigie Marwick as a director (2 pages) |
22 November 2013 | Appointment of Mr Craigie Marwick as a director (2 pages) |
11 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
6 November 2013 | Auditor's resignation (3 pages) |
6 November 2013 | Auditor's resignation (3 pages) |
28 October 2013 | Section 519 (1 page) |
28 October 2013 | Section 519 (1 page) |
23 October 2013 | Second filing of AP01 previously delivered to Companies House (5 pages) |
23 October 2013 | Second filing of AP01 previously delivered to Companies House (5 pages) |
15 October 2013 | Full accounts made up to 31 January 2013 (20 pages) |
15 October 2013 | Full accounts made up to 31 January 2013 (20 pages) |
7 October 2013 | Company name changed james barr LIMITED\certificate issued on 07/10/13
|
7 October 2013 | Purchase of own shares. (3 pages) |
7 October 2013 | Appointment of Mr Keith Aitken as a director (2 pages) |
7 October 2013 | Cancellation of shares. Statement of capital on 7 October 2013
|
7 October 2013 | Appointment of Mr Robert John Bould as a director (2 pages) |
7 October 2013 | Purchase of own shares. (3 pages) |
7 October 2013 | Appointment of Mr Keith Aitken as a director (2 pages) |
7 October 2013 | Appointment of Mr Robert John Bould as a director (2 pages) |
7 October 2013 | Cancellation of shares. Statement of capital on 7 October 2013
|
7 October 2013 | Cancellation of shares. Statement of capital on 7 October 2013
|
7 October 2013 | Company name changed james barr LIMITED\certificate issued on 07/10/13
|
7 October 2013 | Appointment of Mr Donald Smith as a director (3 pages) |
7 October 2013 | Appointment of Mr Malcolm John Whetstone as a director
|
7 October 2013 | Appointment of Mr Donald Smith as a director (3 pages) |
7 October 2013 | Appointment of Mr Malcolm John Whetstone as a director
|
5 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (10 pages) |
5 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (10 pages) |
18 July 2012 | Full accounts made up to 31 January 2012 (20 pages) |
18 July 2012 | Full accounts made up to 31 January 2012 (20 pages) |
11 November 2011 | Director's details changed for Kenneth Ross Mccormack on 21 October 2011 (2 pages) |
11 November 2011 | Director's details changed for Simon Oliver Roberts on 21 October 2011 (2 pages) |
11 November 2011 | Director's details changed for Kenneth Ross Mccormack on 21 October 2011 (2 pages) |
11 November 2011 | Director's details changed for Simon Oliver Roberts on 21 October 2011 (2 pages) |
11 November 2011 | Director's details changed for Kenneth Ross Mccormack on 21 October 2011 (2 pages) |
11 November 2011 | Director's details changed for Kenneth Ross Mccormack on 21 October 2011 (2 pages) |
10 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (10 pages) |
10 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (10 pages) |
9 November 2011 | Director's details changed for Stephen George Pollock on 21 October 2011 (2 pages) |
9 November 2011 | Director's details changed for James Stuart Macgarvie on 21 October 2011 (2 pages) |
9 November 2011 | Director's details changed for Graeme William Davies on 21 October 2011 (2 pages) |
9 November 2011 | Director's details changed for Alexander Campbell Mitchell on 21 October 2011 (2 pages) |
9 November 2011 | Director's details changed for Charles Soutar Crighton on 21 October 2011 (2 pages) |
9 November 2011 | Director's details changed for Jamie Thain on 21 October 2011 (2 pages) |
9 November 2011 | Director's details changed for Jamie Thain on 21 October 2011 (2 pages) |
9 November 2011 | Director's details changed for Scott Andrew Simpson on 21 October 2011 (2 pages) |
9 November 2011 | Director's details changed for Alexander Campbell Mitchell on 21 October 2011 (2 pages) |
9 November 2011 | Director's details changed for Yan Stewart on 21 October 2011 (2 pages) |
9 November 2011 | Director's details changed for Mark Boderick on 21 October 2011 (2 pages) |
9 November 2011 | Director's details changed for Alasdair Brodie Roy on 21 October 2011 (2 pages) |
9 November 2011 | Director's details changed for Scott Andrew Simpson on 21 October 2011 (2 pages) |
9 November 2011 | Director's details changed for Stephen George Pollock on 21 October 2011 (2 pages) |
9 November 2011 | Director's details changed for Yan Stewart on 21 October 2011 (2 pages) |
9 November 2011 | Director's details changed for Eric Thomas Forgie on 21 October 2011 (2 pages) |
9 November 2011 | Director's details changed for Graeme William Davies on 21 October 2011 (2 pages) |
9 November 2011 | Director's details changed for James Stuart Macgarvie on 21 October 2011 (2 pages) |
9 November 2011 | Director's details changed for Mark Boderick on 21 October 2011 (2 pages) |
9 November 2011 | Director's details changed for Charles Soutar Crighton on 21 October 2011 (2 pages) |
9 November 2011 | Director's details changed for Alasdair Brodie Roy on 21 October 2011 (2 pages) |
9 November 2011 | Director's details changed for Eric Thomas Forgie on 21 October 2011 (2 pages) |
25 August 2011 | Termination of appointment of Sylvia Lindsay as a secretary (1 page) |
25 August 2011 | Appointment of Ms Gillian Black as a secretary (1 page) |
25 August 2011 | Termination of appointment of Sylvia Lindsay as a secretary (1 page) |
25 August 2011 | Appointment of Ms Gillian Black as a secretary (1 page) |
22 August 2011 | Full accounts made up to 31 January 2011 (20 pages) |
22 August 2011 | Full accounts made up to 31 January 2011 (20 pages) |
7 April 2011 | Termination of appointment of Robert Semple as a director (1 page) |
7 April 2011 | Termination of appointment of Robert Semple as a director (1 page) |
30 March 2011 | Termination of appointment of David Nicholson as a director (1 page) |
30 March 2011 | Termination of appointment of David Nicholson as a director (1 page) |
22 October 2010 | Director's details changed for Kenneth Ross Mccormack on 31 January 2010 (2 pages) |
22 October 2010 | Director's details changed for Simon Oliver Roberts on 1 February 2010 (2 pages) |
22 October 2010 | Director's details changed for Kenneth Ross Mccormack on 31 January 2010 (2 pages) |
22 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (19 pages) |
22 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (19 pages) |
22 October 2010 | Director's details changed for Simon Oliver Roberts on 1 February 2010 (2 pages) |
22 October 2010 | Director's details changed for Simon Oliver Roberts on 1 February 2010 (2 pages) |
12 October 2010 | Full accounts made up to 31 January 2010 (19 pages) |
12 October 2010 | Full accounts made up to 31 January 2010 (19 pages) |
29 October 2009 | Director's details changed for Kenneth Ross Mccormack on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Jamie Thain on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Robert Jeffrey Semple on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mark Boderick on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mark Boderick on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen George Pollock on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Alexander Campbell Mitchell on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Alasdair Brodie Roy on 21 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (16 pages) |
29 October 2009 | Director's details changed for Kenneth Ross Mccormack on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Charles Soutar Crighton on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Scott Andrew Simpson on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David Stephen Nicholson on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Eric Thomas Forgie on 21 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (16 pages) |
29 October 2009 | Director's details changed for James Stuart Macgarvie on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Graeme William Davies on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Simon Oliver Roberts on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Alexander Campbell Mitchell on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Eric Thomas Forgie on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Simon Oliver Roberts on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Alasdair Brodie Roy on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David Stephen Nicholson on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for James Stuart Macgarvie on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen George Pollock on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Kenneth Ross Mccormack on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Charles Soutar Crighton on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Yan Stewart on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Yan Stewart on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Scott Andrew Simpson on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Robert Jeffrey Semple on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Jamie Thain on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Graeme William Davies on 21 October 2009 (2 pages) |
5 August 2009 | Director's change of particulars / robert semple / 10/07/2009 (1 page) |
5 August 2009 | Director's change of particulars / james macgarvie / 31/07/2009 (1 page) |
5 August 2009 | Director's change of particulars / robert semple / 10/07/2009 (1 page) |
5 August 2009 | Director's change of particulars / james macgarvie / 31/07/2009 (1 page) |
29 July 2009 | Full accounts made up to 31 January 2009 (20 pages) |
29 July 2009 | Full accounts made up to 31 January 2009 (20 pages) |
24 October 2008 | Return made up to 21/10/08; full list of members (13 pages) |
24 October 2008 | Return made up to 21/10/08; full list of members (13 pages) |
23 October 2008 | Director's change of particulars / james macgarvie / 21/10/2008 (1 page) |
23 October 2008 | Director's change of particulars / yan stewart / 21/10/2008 (1 page) |
23 October 2008 | Director's change of particulars / jamie thain / 29/02/2008 (1 page) |
23 October 2008 | Director's change of particulars / james macgarvie / 21/10/2008 (1 page) |
23 October 2008 | Director's change of particulars / yan stewart / 21/10/2008 (1 page) |
23 October 2008 | Director's change of particulars / jamie thain / 29/02/2008 (1 page) |
21 July 2008 | Full accounts made up to 31 January 2008 (22 pages) |
21 July 2008 | Full accounts made up to 31 January 2008 (22 pages) |
20 June 2008 | Director appointed david stephen nicholson (2 pages) |
20 June 2008 | Director appointed david stephen nicholson (2 pages) |
8 April 2008 | Appointment terminated director david watson (1 page) |
8 April 2008 | Appointment terminated director david watson (1 page) |
9 November 2007 | Return made up to 21/10/07; change of members
|
9 November 2007 | Return made up to 21/10/07; change of members
|
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
6 August 2007 | Full accounts made up to 31 January 2007 (24 pages) |
6 August 2007 | Full accounts made up to 31 January 2007 (24 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
7 November 2006 | Full accounts made up to 31 January 2006 (26 pages) |
7 November 2006 | Full accounts made up to 31 January 2006 (26 pages) |
2 November 2006 | Return made up to 21/10/06; full list of members
|
2 November 2006 | Return made up to 21/10/06; full list of members
|
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
8 February 2006 | New director appointed (1 page) |
8 February 2006 | New director appointed (1 page) |
26 October 2005 | Return made up to 21/10/05; full list of members
|
26 October 2005 | Return made up to 21/10/05; full list of members
|
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
3 August 2005 | Full accounts made up to 31 January 2005 (23 pages) |
3 August 2005 | Full accounts made up to 31 January 2005 (23 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director 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 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | New director appointed (1 page) |
22 February 2005 | New director appointed (1 page) |
22 February 2005 | Director 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 2004 | Company name changed james barr & son LIMITED\certificate issued on 17/12/04 (3 pages) |
17 December 2004 | Company name changed james barr & son LIMITED\certificate issued on 17/12/04 (3 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
29 October 2004 | Return made up to 21/10/04; full list of members
|
29 October 2004 | Return made up to 21/10/04; full list of members
|
5 August 2004 | Full accounts made up to 31 January 2004 (21 pages) |
5 August 2004 | Full accounts made up to 31 January 2004 (21 pages) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
24 October 2003 | Return made up to 21/10/03; full list of members
|
24 October 2003 | Return made up to 21/10/03; full list of members
|
23 October 2003 | Full accounts made up to 31 January 2003 (16 pages) |
23 October 2003 | Full accounts made up to 31 January 2003 (16 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
31 October 2002 | Return made up to 21/10/02; full list of members
|
31 October 2002 | Return made up to 21/10/02; full list of members
|
30 October 2002 | Full accounts made up to 31 January 2002 (16 pages) |
30 October 2002 | Full accounts made up to 31 January 2002 (16 pages) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 November 2001 | Full accounts made up to 31 January 2001 (16 pages) |
8 November 2001 | Full accounts made up to 31 January 2001 (16 pages) |
6 November 2001 | Return made up to 21/10/01; full list of members
|
6 November 2001 | Return made up to 21/10/01; full list of members
|
14 February 2001 | Conve 12/02/01 (17 pages) |
14 February 2001 | Memorandum and Articles of Association (13 pages) |
14 February 2001 | £ nc 16863/21251 12/02/01 (17 pages) |
14 February 2001 | Memorandum and Articles of Association (13 pages) |
14 February 2001 | Resolutions
|
14 February 2001 | Conve 12/02/01 (17 pages) |
14 February 2001 | £ nc 16863/21251 12/02/01 (17 pages) |
14 February 2001 | Resolutions
|
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
9 February 2001 | Ad 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 2001 | Resolutions
|
9 February 2001 | Nc inc already adjusted 31/01/01 (16 pages) |
9 February 2001 | Resolutions
|
9 February 2001 | Resolutions
|
9 February 2001 | Memorandum and Articles of Association (14 pages) |
9 February 2001 | Nc inc already adjusted 31/01/01 (16 pages) |
9 February 2001 | Memorandum and Articles of Association (14 pages) |
9 February 2001 | Particulars of contract relating to shares (3 pages) |
9 February 2001 | Resolutions
|
9 February 2001 | Resolutions
|
9 February 2001 | £ ic 65862/16362 31/01/01 £ sr [email protected]=49500 (16 pages) |
9 February 2001 | Memorandum and Articles of Association (13 pages) |
9 February 2001 | Particulars of contract relating to shares (3 pages) |
9 February 2001 | Ad 31/01/01--------- £ si [email protected]=41362 £ ic 24500/65862 (5 pages) |
9 February 2001 | Memorandum and Articles of Association (13 pages) |
9 February 2001 | £ ic 65862/16362 31/01/01 £ sr [email protected]=49500 (16 pages) |
9 February 2001 | Memorandum and Articles of Association (14 pages) |
9 February 2001 | Resolutions
|
9 February 2001 | £ nc 90863/16862 31/01/01 (16 pages) |
9 February 2001 | Memorandum and Articles of Association (14 pages) |
6 February 2001 | Conve 31/01/01 (3 pages) |
6 February 2001 | £ nc 550000/495000 31/01/01 (3 pages) |
6 February 2001 | Resolutions
|
6 February 2001 | Memorandum and Articles of Association (13 pages) |
6 February 2001 | Conve 31/01/01 (3 pages) |
6 February 2001 | £ nc 550000/495000 31/01/01 (3 pages) |
6 February 2001 | Resolutions
|
6 February 2001 | Memorandum and Articles of Association (13 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
12 December 2000 | Full accounts made up to 31 January 2000 (15 pages) |
12 December 2000 | Full accounts made up to 31 January 2000 (15 pages) |
17 November 2000 | Return made up to 21/10/00; full list of members
|
17 November 2000 | Return made up to 21/10/00; full list of members
|
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 1999 | Return made up to 21/10/99; full list of members
|
29 November 1999 | Return made up to 21/10/99; full list of members
|
28 October 1999 | Full accounts made up to 31 January 1999 (17 pages) |
28 October 1999 | Full accounts made up to 31 January 1999 (17 pages) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
23 October 1998 | Return made up to 21/10/98; full list of members
|
23 October 1998 | Return made up to 21/10/98; full list of members
|
28 September 1998 | Director's particulars changed (1 page) |
28 September 1998 | Registered office changed on 28/09/98 from: 213 st vincent street glasgow G2 5QH (1 page) |
28 September 1998 | Director's particulars changed (1 page) |
28 September 1998 | Registered office changed on 28/09/98 from: 213 st vincent street glasgow G2 5QH (1 page) |
15 July 1998 | Full accounts made up to 31 January 1998 (18 pages) |
15 July 1998 | Full accounts made up to 31 January 1998 (18 pages) |
23 October 1997 | Return made up to 21/10/97; full list of members
|
23 October 1997 | Return made up to 21/10/97; full list of members
|
13 October 1997 | Full accounts made up to 31 January 1997 (17 pages) |
13 October 1997 | Full accounts made up to 31 January 1997 (17 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
30 October 1996 | Return made up to 28/10/96; full list of members (11 pages) |
30 October 1996 | Return made up to 28/10/96; full list of members (11 pages) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | New director appointed (2 pages) |
26 August 1996 | Full accounts made up to 31 January 1995 (17 pages) |
26 August 1996 | Full accounts made up to 31 January 1995 (17 pages) |
26 August 1996 | Full accounts made up to 31 January 1996 (17 pages) |
26 August 1996 | Full accounts made up to 31 January 1996 (17 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
16 January 1996 | Resolutions
|
16 January 1996 | Resolutions
|
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 1996 | Director resigned (1 page) |
7 January 1996 | Director resigned (1 page) |
1 November 1995 | Return made up to 28/10/95; full list of members
|
1 November 1995 | Return made up to 28/10/95; full list of members
|
14 June 1995 | Accounting reference date notified as 31/01 (1 page) |
14 June 1995 | Accounting reference date notified as 31/01 (1 page) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 January 1995 | Company name changed mitbrook LIMITED\certificate issued on 31/01/95 (2 pages) |
30 January 1995 | Company name changed mitbrook LIMITED\certificate issued on 31/01/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (75 pages) |
15 December 1994 | Memorandum and Articles of Association (42 pages) |
15 December 1994 | Resolutions
|
15 December 1994 | Resolutions
|
15 December 1994 | Memorandum and Articles of Association (42 pages) |
15 December 1994 | Resolutions
|
15 December 1994 | Resolutions
|
13 December 1994 | Partic of mort/charge * (3 pages) |
13 December 1994 | Partic of mort/charge * (3 pages) |
28 October 1994 | Incorporation (26 pages) |
28 October 1994 | Incorporation (26 pages) |