Company NameBarrowfield Leather Holdings Limited
Company StatusDissolved
Company NumberSC182787
CategoryPrivate Limited Company
Incorporation Date6 February 1998(26 years, 1 month ago)
Dissolution Date13 September 2022 (1 year, 6 months ago)
Previous NameLycidas (278) Limited

Business Activity

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

Directors

Director NameMrs Margaret McPherson Martin
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1998(6 months, 1 week after company formation)
Appointment Duration24 years, 1 month (closed 13 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Burns Avenue
Bishopton
Renfrewshire
PA7 5BN
Scotland
Secretary NameMrs Margaret McPherson Martin
NationalityBritish
StatusClosed
Appointed19 August 1998(6 months, 1 week after company formation)
Appointment Duration24 years, 1 month (closed 13 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Burns Avenue
Bishopton
Renfrewshire
PA7 5BN
Scotland
Director NameMr Duncan Martin
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(6 months, 1 week after company formation)
Appointment Duration18 years, 9 months (resigned 03 June 2017)
RoleQuality/Technical Manager
Country of ResidenceScotland
Correspondence Address5 Burns Avenue
Bishopton
Renfrewshire
PA7 5BN
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed06 February 1998(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1998(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitebarrowfieldleather.co.uk

Location

Registered Address5 Burns Avenue
Bishopton
Renfrewshire
PA7 5BN
Scotland
ConstituencyPaisley and Renfrewshire North
WardBishopton, Bridge of Weir & Langbank

Shareholders

15.8k at £1Margaret Martin
52.50%
Ordinary
14.3k at £1Duncan Martin
47.50%
Ordinary

Financials

Year2014
Net Worth£115,234
Cash£91
Current Liabilities£141,859

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

2 July 1999Delivered on: 15 July 1999
Satisfied on: 14 May 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

30 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
30 March 2020Previous accounting period extended from 30 June 2019 to 30 September 2019 (1 page)
21 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
27 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
22 March 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
20 March 2018Termination of appointment of Duncan Martin as a director on 3 June 2017 (1 page)
20 March 2018Cessation of Duncan Martin as a person with significant control on 3 June 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
20 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 30,000
(5 pages)
10 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 30,000
(5 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 30,000
(5 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 30,000
(5 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 30,000
(5 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 30,000
(5 pages)
14 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 30,000
(5 pages)
14 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 30,000
(5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 February 2010Director's details changed for Duncan Martin on 2 February 2010 (2 pages)
17 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Duncan Martin on 2 February 2010 (2 pages)
17 February 2010Director's details changed for Duncan Martin on 2 February 2010 (2 pages)
17 February 2010Director's details changed for Margaret Mcpherson Martin on 2 February 2010 (2 pages)
17 February 2010Director's details changed for Margaret Mcpherson Martin on 2 February 2010 (2 pages)
17 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Margaret Mcpherson Martin on 2 February 2010 (2 pages)
17 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
15 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 February 2009Registered office changed on 12/02/2009 from 47 solway street glasgow G40 4JB (1 page)
12 February 2009Return made up to 06/02/09; full list of members (4 pages)
12 February 2009Return made up to 06/02/09; full list of members (4 pages)
12 February 2009Registered office changed on 12/02/2009 from 47 solway street glasgow G40 4JB (1 page)
13 March 2008Return made up to 06/02/08; full list of members (4 pages)
13 March 2008Return made up to 06/02/08; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 February 2007Return made up to 06/02/07; full list of members (2 pages)
19 February 2007Return made up to 06/02/07; full list of members (2 pages)
9 January 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
9 January 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 March 2006Return made up to 06/02/06; full list of members (2 pages)
17 March 2006Return made up to 06/02/06; full list of members (2 pages)
14 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 March 2005Return made up to 06/02/05; full list of members (7 pages)
31 March 2005Return made up to 06/02/05; full list of members (7 pages)
9 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
12 March 2004Return made up to 06/02/04; full list of members (7 pages)
12 March 2004Return made up to 06/02/04; full list of members (7 pages)
11 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
11 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
17 February 2003Return made up to 06/02/03; full list of members (7 pages)
17 February 2003Return made up to 06/02/03; full list of members (7 pages)
3 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
3 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
26 February 2002Return made up to 06/02/02; full list of members (6 pages)
26 February 2002Return made up to 06/02/02; full list of members (6 pages)
11 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 March 2001Return made up to 06/02/01; full list of members (6 pages)
3 March 2001Return made up to 06/02/01; full list of members (6 pages)
17 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 February 2000Return made up to 06/02/00; full list of members (6 pages)
8 February 2000Return made up to 06/02/00; full list of members (6 pages)
15 July 1999Partic of mort/charge * (6 pages)
15 July 1999Partic of mort/charge * (6 pages)
19 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 February 1999Return made up to 06/02/99; full list of members (6 pages)
23 February 1999Return made up to 06/02/99; full list of members (6 pages)
19 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 October 1998Nc inc already adjusted 05/10/98 (1 page)
19 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 October 1998Nc inc already adjusted 05/10/98 (1 page)
19 October 1998Ad 05/10/98--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
19 October 1998Ad 05/10/98--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
25 August 1998Secretary resigned (1 page)
25 August 1998Secretary resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New secretary appointed;new director appointed (2 pages)
25 August 1998New secretary appointed;new director appointed (2 pages)
25 August 1998Director resigned (1 page)
19 August 1998Registered office changed on 19/08/98 from: 292 st vincent street glasgow G2 5TQ (1 page)
19 August 1998Registered office changed on 19/08/98 from: 292 st vincent street glasgow G2 5TQ (1 page)
19 August 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
19 August 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
19 May 1998Company name changed lycidas (278) LIMITED\certificate issued on 20/05/98 (2 pages)
19 May 1998Company name changed lycidas (278) LIMITED\certificate issued on 20/05/98 (2 pages)
6 February 1998Incorporation (19 pages)
6 February 1998Incorporation (19 pages)