Company NameBarrhead International Limited
DirectorsIan William Hall and David William Conn
Company StatusActive
Company NumberSC177682
CategoryPrivate Limited Company
Incorporation Date4 August 1997(26 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian William Hall
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(15 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUtopia House Springvale Industrial Park
Bilston
West Midlands
WV14 0QL
Director NameMr David William Conn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(15 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUtopia House Springvale Industrial Park
Bilston
West Midlands
WV14 0QL
Director NameAndrew Dunlop Plenderleith
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(2 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 February 2003)
RoleSales Director
Correspondence Address7 Stoneyhill Terrace
Musselburgh
East Lothian
EH21 6SG
Scotland
Director NameKevin Gordon Durose
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(2 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 April 2006)
RoleCompany Director
Correspondence Address56 Barry Avenue
Stoke On Trent
Staffordshire
ST2 8AD
Director NameIan Laidlaw Hay
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(2 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 June 2007)
RoleFinance Director
Correspondence Address59 Kintore Road
Glasgow
Lanarkshire
G43 2HA
Scotland
Secretary NameIan Laidlaw Hay
NationalityBritish
StatusResigned
Appointed03 November 1997(3 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 June 2007)
RoleFinance Director
Correspondence Address59 Kintore Road
Glasgow
Lanarkshire
G43 2HA
Scotland
Director NameMr David William Conn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Wallace Court
Cheslyn Hay
Walsall
WS6 7PG
Director NameIan William Hall
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2007)
RoleCompany Director
Correspondence AddressPennwood House
Pennwood Lane
Penn
Wolverhampton
WV4 5JJ
Director NameMrs Amanda Louise Shepherd
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(7 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 February 2007)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address3 Elkes Grove
Uttoxeter
Staffordshire
ST14 5NR
Director NameMr Stephen John Cox
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(9 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 October 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Briksdal Way
Lostock
Bolton
Lancashire
BL6 4PQ
Director NameMr David Frederick Ridley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(9 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUtopia House Springvale Business Park
Springvale Avenue
Bilston
West Midlands
WV14 0QL
Secretary NameMrs Theresa Wendy Williams
NationalityBritish
StatusResigned
Appointed01 June 2007(9 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 December 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Leapgate Avenue
Stourport On Severn
Worcestershire
DY13 9GN
Director NameMrs Elizabeth Bernadette Green
Date of BirthOctober 1963 (Born 60 years ago)
StatusResigned
Appointed26 September 2007(10 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrynawel
Upper Hengoed
Oswestry
Salop
SY10 7ET
Wales
Director NameMrs Theresa Wendy Williams
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Leapgate Avenue
Stourport On Severn
Worcestershire
DY13 9GN
Director NameJoanne Brooke
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(10 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 06 August 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Avoncroft Court
Galton Way Hazdar
Droitwich
Worcestershire
WR9 7DJ
Director NameMr Simon Richard Russell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFern Glen House
Hathersage Road, Dore
Sheffield
South Yorkshire
S17 3AB
Director NameMrs Helen Louise Clark
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(10 years, 11 months after company formation)
Appointment Duration4 years (resigned 09 July 2012)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressUtopia House Springvale Business Park
Springvale Avenue
Bilston
West Midlands
WV14 0QL
Director NameMr Mark Richard Bailey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(13 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 September 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSpringvale Business Park Bilston
Wolverhampton
West Midlands
WV14 0QL
Director NameMr Simon Richard Russell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(14 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUtopia House Springvale Business Park
Springvale Avenue
Bilston
West Midlands
WV14 0QL
Director NameMr Mark Andrew Oldham
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(14 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUtopia House Springvale Business Park
Springvale Avenue
Bilston
West Midlands
WV14 0QL
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameWright Johnston & Mackenzie (Corporation)
StatusResigned
Appointed03 October 1997(2 months after company formation)
Appointment Duration1 month (resigned 03 November 1997)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameSt Pauls Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2009(12 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 September 2017)
Correspondence AddressNo. 1 St Paul's Square
Liverpool
L3 9SJ

Contact

Websiteutopiagroup.com
Email address[email protected]
Telephone01902 406402
Telephone regionWolverhampton

Location

Registered AddressC/O Wright, Johnston & Mackenzie Llp Fifth Floor, St Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

345k at £1Utopia Group LTD
95.83%
Ordinary A
15k at £1Utopia Group LTD
4.17%
Ordinary C

Financials

Year2014
Net Worth£39
Cash£39

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

9 December 2009Delivered on: 24 December 2009
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
26 September 2007Delivered on: 9 October 2007
Satisfied on: 27 November 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
10 August 2005Delivered on: 24 August 2005
Satisfied on: 27 November 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over all the freehold and leasehold property; fixed and floating charges over assets.
Fully Satisfied

Filing History

30 September 2023Accounts for a small company made up to 31 December 2022 (7 pages)
2 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
19 August 2022Accounts for a small company made up to 31 December 2021 (7 pages)
2 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
9 May 2022Registered office address changed from C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland to C/O Wright, Johnston & Mackenzie Llp Fifth Floor, St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RZ on 9 May 2022 (1 page)
4 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
3 August 2021Accounts for a small company made up to 31 December 2020 (8 pages)
26 November 2020Accounts for a small company made up to 31 December 2019 (7 pages)
4 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
5 August 2019Confirmation statement made on 2 August 2019 with updates (6 pages)
1 October 2018Director's details changed for Mr Ian William Hall on 1 October 2018 (2 pages)
3 August 2018Accounts for a small company made up to 31 December 2017 (8 pages)
2 August 2018Confirmation statement made on 2 August 2018 with updates (5 pages)
5 April 2018Accounts for a small company made up to 31 December 2016 (8 pages)
22 February 2018Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
7 September 2017Termination of appointment of St Pauls Secretaries Limited as a secretary on 6 September 2017 (1 page)
7 September 2017Termination of appointment of St Pauls Secretaries Limited as a secretary on 6 September 2017 (1 page)
7 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
6 March 2017Full accounts made up to 30 June 2016 (13 pages)
6 March 2017Full accounts made up to 30 June 2016 (13 pages)
14 February 2017Termination of appointment of Mark Andrew Oldham as a director on 13 February 2017 (1 page)
14 February 2017Termination of appointment of Mark Andrew Oldham as a director on 13 February 2017 (1 page)
24 January 2017Director's details changed for Mr David William Conn on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Mark Andrew Oldham on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Mark Andrew Oldham on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr David William Conn on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Ian William Hall on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Ian William Hall on 24 January 2017 (2 pages)
8 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
11 April 2016Full accounts made up to 30 June 2015 (11 pages)
11 April 2016Full accounts made up to 30 June 2015 (11 pages)
10 September 2015Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 10 September 2015 (1 page)
10 September 2015Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 10 September 2015 (1 page)
5 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 360,000
(8 pages)
5 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 360,000
(8 pages)
5 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 360,000
(8 pages)
6 March 2015Full accounts made up to 30 June 2014 (12 pages)
6 March 2015Full accounts made up to 30 June 2014 (12 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 360,000
(8 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 360,000
(8 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 360,000
(8 pages)
5 March 2014Full accounts made up to 30 June 2013 (12 pages)
5 March 2014Full accounts made up to 30 June 2013 (12 pages)
2 October 2013Registered office address changed from C/O C/O Kpmg 37 Albyn Place Aberdeen AB10 1JB Scotland on 2 October 2013 (1 page)
2 October 2013Registered office address changed from C/O C/O Kpmg 37 Albyn Place Aberdeen AB10 1JB Scotland on 2 October 2013 (1 page)
25 September 2013Termination of appointment of Mark Bailey as a director (1 page)
25 September 2013Termination of appointment of Mark Bailey as a director (1 page)
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(9 pages)
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(9 pages)
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(9 pages)
24 July 2013Appointment of Mr David William Conn as a director (2 pages)
24 July 2013Appointment of Mr David William Conn as a director (2 pages)
24 July 2013Appointment of Mr Ian William Hall as a director (2 pages)
24 July 2013Appointment of Mr Ian William Hall as a director (2 pages)
20 June 2013Auditor's resignation (3 pages)
20 June 2013Auditor's resignation (3 pages)
20 June 2013Auditor's resignation (3 pages)
20 June 2013Auditor's resignation (3 pages)
13 June 2013Section 519 ceasing to hold office as auditors (2 pages)
13 June 2013Section 519 ceasing to hold office as auditors (2 pages)
3 April 2013Termination of appointment of Simon Russell as a director (1 page)
3 April 2013Termination of appointment of Simon Russell as a director (1 page)
4 March 2013Full accounts made up to 30 June 2012 (12 pages)
4 March 2013Full accounts made up to 30 June 2012 (12 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (8 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (8 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (8 pages)
12 July 2012Termination of appointment of Helen Clark as a director (1 page)
12 July 2012Termination of appointment of David Ridley as a director (1 page)
12 July 2012Termination of appointment of Helen Clark as a director (1 page)
12 July 2012Termination of appointment of David Ridley as a director (1 page)
6 June 2012Director's details changed for Miss Helen Louise Clark on 6 June 2012 (2 pages)
6 June 2012Appointment of Mr Mark Andrew Oldham as a director (2 pages)
6 June 2012Director's details changed for Miss Helen Louise Clark on 6 June 2012 (2 pages)
6 June 2012Appointment of Mr Mark Andrew Oldham as a director (2 pages)
6 June 2012Appointment of Mr. Simon Richard Russell as a director (2 pages)
6 June 2012Director's details changed for David Ridley on 6 June 2012 (2 pages)
6 June 2012Director's details changed for David Ridley on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Miss Helen Louise Clark on 6 June 2012 (2 pages)
6 June 2012Director's details changed for David Ridley on 6 June 2012 (2 pages)
6 June 2012Appointment of Mr. Simon Richard Russell as a director (2 pages)
22 March 2012Full accounts made up to 30 June 2011 (14 pages)
22 March 2012Full accounts made up to 30 June 2011 (14 pages)
27 September 2011Termination of appointment of Elizabeth Green as a director (1 page)
27 September 2011Termination of appointment of Elizabeth Green as a director (1 page)
17 August 2011Director's details changed for Miss Helen Louise Bray on 4 August 2011 (2 pages)
17 August 2011Director's details changed for Miss Helen Louise Bray on 4 August 2011 (2 pages)
17 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (9 pages)
17 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (9 pages)
17 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (9 pages)
17 August 2011Director's details changed for Miss Helen Louise Bray on 4 August 2011 (2 pages)
27 July 2011Appointment of Mark Bailey as a director (2 pages)
27 July 2011Appointment of Mark Bailey as a director (2 pages)
31 March 2011Full accounts made up to 30 June 2010 (15 pages)
31 March 2011Full accounts made up to 30 June 2010 (15 pages)
16 November 2010Registered office address changed from 15/17 Nasmyth Road South Hillington Glasgow G52 4RE on 16 November 2010 (1 page)
16 November 2010Registered office address changed from 15/17 Nasmyth Road South Hillington Glasgow G52 4RE on 16 November 2010 (1 page)
7 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (9 pages)
7 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (9 pages)
7 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (9 pages)
1 September 2010Secretary's details changed for St Pauls Secretaries Limited on 4 August 2010 (2 pages)
1 September 2010Secretary's details changed for St Pauls Secretaries Limited on 4 August 2010 (2 pages)
1 September 2010Termination of appointment of Joanne Brooke as a director (1 page)
1 September 2010Secretary's details changed for St Pauls Secretaries Limited on 4 August 2010 (2 pages)
1 September 2010Termination of appointment of Joanne Brooke as a director (1 page)
29 March 2010Full accounts made up to 30 June 2009 (15 pages)
29 March 2010Full accounts made up to 30 June 2009 (15 pages)
15 March 2010Resignation of auditors (1 page)
15 March 2010Resignation of auditors (1 page)
16 February 2010Auditor's resignation (2 pages)
16 February 2010Auditor's resignation (2 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 December 2009Resolutions
  • RES13 ‐ Floating charges 09/12/2009
(1 page)
16 December 2009Resolutions
  • RES13 ‐ Floating charges 09/12/2009
(1 page)
29 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
29 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
29 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
29 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
1 October 2009Secretary appointed st pauls secretaries LIMITED (1 page)
1 October 2009Return made up to 04/08/09; full list of members (4 pages)
1 October 2009Return made up to 04/08/09; full list of members (4 pages)
1 October 2009Secretary appointed st pauls secretaries LIMITED (1 page)
8 September 2009Full accounts made up to 30 June 2008 (15 pages)
8 September 2009Full accounts made up to 30 June 2008 (15 pages)
16 April 2009Appointment terminated director simon russell (1 page)
16 April 2009Appointment terminated director simon russell (1 page)
19 February 2009Appointment terminated director theresa williams (1 page)
19 February 2009Appointment terminated director theresa williams (1 page)
19 February 2009Appointment terminated secretary theresa williams (1 page)
19 February 2009Appointment terminated secretary theresa williams (1 page)
4 November 2008Director appointed mr simon russell (2 pages)
4 November 2008Director and secretary's change of particulars / theresa williams / 30/08/2008 (1 page)
4 November 2008Director and secretary's change of particulars / theresa williams / 30/08/2008 (1 page)
4 November 2008Director appointed mr simon russell (2 pages)
3 November 2008Appointment terminated director stephen cox (1 page)
3 November 2008Director and secretary's change of particulars / theresa eaton / 30/08/2008 (1 page)
3 November 2008Director and secretary's change of particulars / theresa eaton / 30/08/2008 (1 page)
3 November 2008Appointment terminated director stephen cox (1 page)
31 October 2008Director appointed miss helen louise bray (2 pages)
31 October 2008Director appointed miss helen louise bray (2 pages)
19 September 2008Return made up to 04/08/08; full list of members (5 pages)
19 September 2008Return made up to 04/08/08; full list of members (5 pages)
19 June 2008Full accounts made up to 30 June 2007 (15 pages)
19 June 2008Full accounts made up to 30 June 2007 (15 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007Director resigned (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007Director resigned (1 page)
19 October 2007New director appointed (2 pages)
18 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 October 2007Declaration of assistance for shares acquisition (13 pages)
9 October 2007Ad 26/09/07--------- £ si 300000@1=300000 £ ic 60000/360000 (2 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2007Partic of mort/charge * (3 pages)
9 October 2007Partic of mort/charge * (3 pages)
9 October 2007Declaration of assistance for shares acquisition (13 pages)
9 October 2007£ nc 1529906/1829906 26/09/07 (1 page)
9 October 2007Declaration of assistance for shares acquisition (13 pages)
9 October 2007£ nc 1529906/1829906 26/09/07 (1 page)
9 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2007Ad 26/09/07--------- £ si 300000@1=300000 £ ic 60000/360000 (2 pages)
9 October 2007Declaration of assistance for shares acquisition (13 pages)
3 September 2007Director's particulars changed (1 page)
3 September 2007Return made up to 04/08/07; full list of members (3 pages)
3 September 2007Director's particulars changed (1 page)
3 September 2007Return made up to 04/08/07; full list of members (3 pages)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
11 June 2007New secretary appointed (2 pages)
11 June 2007New secretary appointed (2 pages)
11 June 2007Secretary resigned;director resigned (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007Secretary resigned;director resigned (1 page)
11 June 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
20 December 2006Full accounts made up to 30 June 2006 (15 pages)
20 December 2006Full accounts made up to 30 June 2006 (15 pages)
6 September 2006Return made up to 04/08/06; full list of members (3 pages)
6 September 2006Return made up to 04/08/06; full list of members (3 pages)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
11 October 2005Return made up to 04/08/05; full list of members (4 pages)
11 October 2005Return made up to 04/08/05; full list of members (4 pages)
26 September 2005Full accounts made up to 2 April 2005 (13 pages)
26 September 2005Full accounts made up to 2 April 2005 (13 pages)
26 September 2005Full accounts made up to 2 April 2005 (13 pages)
24 August 2005Partic of mort/charge * (3 pages)
24 August 2005Partic of mort/charge * (3 pages)
26 July 2005Board meeting-re conversion (1 page)
26 July 2005Board meeting-re conversion (1 page)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
13 July 2005Registered office changed on 13/07/05 from: c/o wright johnston & mackenzie LLP, 302 st vincent street glasgow G2 5RZ (1 page)
13 July 2005Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
13 July 2005Registered office changed on 13/07/05 from: c/o wright johnston & mackenzie LLP, 302 st vincent street glasgow G2 5RZ (1 page)
13 July 2005Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
28 October 2004Director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
1 September 2004Return made up to 04/08/04; full list of members
  • 363(287) ‐ Registered office changed on 01/09/04
(8 pages)
1 September 2004Return made up to 04/08/04; full list of members
  • 363(287) ‐ Registered office changed on 01/09/04
(8 pages)
6 August 2004Full accounts made up to 27 March 2004 (13 pages)
6 August 2004Full accounts made up to 27 March 2004 (13 pages)
8 August 2003Return made up to 04/08/03; full list of members (8 pages)
8 August 2003Return made up to 04/08/03; full list of members (8 pages)
2 July 2003Full accounts made up to 29 March 2003 (13 pages)
2 July 2003Full accounts made up to 29 March 2003 (13 pages)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
23 January 2003Particulars of contract relating to shares (5 pages)
23 January 2003Ad 20/12/02--------- £ si 1469906@1=1469906 £ ic 45000/1514906 (2 pages)
23 January 2003Ad 20/12/02--------- £ si 1469906@1=1469906 £ ic 45000/1514906 (2 pages)
23 January 2003Particulars of contract relating to shares (5 pages)
20 January 2003£ nc 75000/1529906 20/12/02 (2 pages)
20 January 2003£ nc 75000/1529906 20/12/02 (2 pages)
20 January 2003Memorandum and Articles of Association (9 pages)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 January 2003Memorandum and Articles of Association (9 pages)
17 January 2003Full accounts made up to 30 March 2002 (10 pages)
17 January 2003Full accounts made up to 30 March 2002 (10 pages)
8 August 2002Return made up to 04/08/02; full list of members (7 pages)
8 August 2002Return made up to 04/08/02; full list of members (7 pages)
5 September 2001Full accounts made up to 31 March 2001 (9 pages)
5 September 2001Full accounts made up to 31 March 2001 (9 pages)
9 August 2001Return made up to 04/08/01; full list of members (7 pages)
9 August 2001Return made up to 04/08/01; full list of members (7 pages)
7 November 2000Full accounts made up to 1 April 2000 (9 pages)
7 November 2000Full accounts made up to 1 April 2000 (9 pages)
31 August 2000Return made up to 04/08/00; full list of members (7 pages)
31 August 2000Return made up to 04/08/00; full list of members (7 pages)
31 January 2000Secretary's particulars changed;director's particulars changed (1 page)
31 January 2000Secretary's particulars changed;director's particulars changed (1 page)
12 August 1999Return made up to 04/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 August 1999Return made up to 04/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 July 1999Full accounts made up to 27 March 1999 (9 pages)
27 July 1999Full accounts made up to 27 March 1999 (9 pages)
2 November 1998Full accounts made up to 28 March 1998 (9 pages)
2 November 1998Full accounts made up to 28 March 1998 (9 pages)
20 August 1998Return made up to 04/08/98; full list of members (6 pages)
20 August 1998Return made up to 04/08/98; full list of members (6 pages)
11 May 1998Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
11 May 1998Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
24 April 1998Registered office changed on 24/04/98 from: 12 st vincent place glasgow G1 2EQ (1 page)
24 April 1998Registered office changed on 24/04/98 from: 12 st vincent place glasgow G1 2EQ (1 page)
7 November 1997New secretary appointed (2 pages)
7 November 1997Secretary resigned (1 page)
7 November 1997New secretary appointed (2 pages)
7 November 1997Secretary resigned (1 page)
20 October 1997Company name changed carrickbeach LIMITED\certificate issued on 21/10/97 (2 pages)
20 October 1997Company name changed carrickbeach LIMITED\certificate issued on 21/10/97 (2 pages)
16 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 October 1997£ nc 1000/75000 09/10/97 (1 page)
16 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 October 1997New director appointed (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997Ad 09/10/97--------- £ si 44998@1=44998 £ ic 2/45000 (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (1 page)
16 October 1997Ad 09/10/97--------- £ si 44998@1=44998 £ ic 2/45000 (2 pages)
16 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 October 1997£ nc 1000/75000 09/10/97 (1 page)
16 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 October 1997New secretary appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997Secretary resigned (1 page)
8 October 1997Registered office changed on 08/10/97 from: 24 great king street edinburgh EH3 6QN (1 page)
8 October 1997Director resigned (1 page)
8 October 1997Registered office changed on 08/10/97 from: 24 great king street edinburgh EH3 6QN (1 page)
8 October 1997New secretary appointed (2 pages)
8 October 1997Director resigned (1 page)
4 August 1997Incorporation (9 pages)
4 August 1997Incorporation (9 pages)