Bishopton
Renfrewshire
PA7 5BN
Scotland
Secretary Name | Mrs Margaret McPherson Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 1998(6 months, 1 week after company formation) |
Appointment Duration | 24 years, 1 month (closed 13 September 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Burns Avenue Bishopton Renfrewshire PA7 5BN Scotland |
Director Name | Mr Duncan Martin |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(6 months, 1 week after company formation) |
Appointment Duration | 18 years, 9 months (resigned 03 June 2017) |
Role | Quality/Technical Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Burns Avenue Bishopton Renfrewshire PA7 5BN Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1998(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1998(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | barrowfieldleather.co.uk |
---|
Registered Address | 5 Burns Avenue Bishopton Renfrewshire PA7 5BN Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Bishopton, Bridge of Weir & Langbank |
15.8k at £1 | Margaret Martin 52.50% Ordinary |
---|---|
14.3k at £1 | Duncan Martin 47.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £115,234 |
Cash | £91 |
Current Liabilities | £141,859 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
2 July 1999 | Delivered 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 |
---|
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
---|---|
30 March 2020 | Previous accounting period extended from 30 June 2019 to 30 September 2019 (1 page) |
21 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
27 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
22 March 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
20 March 2018 | Termination of appointment of Duncan Martin as a director on 3 June 2017 (1 page) |
20 March 2018 | Cessation of Duncan Martin as a person with significant control on 3 June 2017 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
20 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
14 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 February 2010 | Director's details changed for Duncan Martin on 2 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Duncan Martin on 2 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Duncan Martin on 2 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Margaret Mcpherson Martin on 2 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Margaret Mcpherson Martin on 2 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Margaret Mcpherson Martin on 2 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
15 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from 47 solway street glasgow G40 4JB (1 page) |
12 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from 47 solway street glasgow G40 4JB (1 page) |
13 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
13 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
9 January 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
9 January 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
24 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 March 2006 | Return made up to 06/02/06; full list of members (2 pages) |
17 March 2006 | Return made up to 06/02/06; full list of members (2 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
31 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
31 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
12 March 2004 | Return made up to 06/02/04; full list of members (7 pages) |
12 March 2004 | Return made up to 06/02/04; full list of members (7 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
17 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
17 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
26 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
26 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
11 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 March 2001 | Return made up to 06/02/01; full list of members (6 pages) |
3 March 2001 | Return made up to 06/02/01; full list of members (6 pages) |
17 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
17 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 February 2000 | Return made up to 06/02/00; full list of members (6 pages) |
8 February 2000 | Return made up to 06/02/00; full list of members (6 pages) |
15 July 1999 | Partic of mort/charge * (6 pages) |
15 July 1999 | Partic of mort/charge * (6 pages) |
19 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 February 1999 | Return made up to 06/02/99; full list of members (6 pages) |
23 February 1999 | Return made up to 06/02/99; full list of members (6 pages) |
19 October 1998 | Resolutions
|
19 October 1998 | Nc inc already adjusted 05/10/98 (1 page) |
19 October 1998 | Resolutions
|
19 October 1998 | Nc inc already adjusted 05/10/98 (1 page) |
19 October 1998 | Ad 05/10/98--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
19 October 1998 | Ad 05/10/98--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New secretary appointed;new director appointed (2 pages) |
25 August 1998 | New secretary appointed;new director appointed (2 pages) |
25 August 1998 | Director resigned (1 page) |
19 August 1998 | Registered office changed on 19/08/98 from: 292 st vincent street glasgow G2 5TQ (1 page) |
19 August 1998 | Registered office changed on 19/08/98 from: 292 st vincent street glasgow G2 5TQ (1 page) |
19 August 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
19 August 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
19 May 1998 | Company name changed lycidas (278) LIMITED\certificate issued on 20/05/98 (2 pages) |
19 May 1998 | Company name changed lycidas (278) LIMITED\certificate issued on 20/05/98 (2 pages) |
6 February 1998 | Incorporation (19 pages) |
6 February 1998 | Incorporation (19 pages) |