Company NameAlistair Barn Consulting Limited
Company StatusDissolved
Company NumberSC190156
CategoryPrivate Limited Company
Incorporation Date12 October 1998(25 years, 6 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Alistair Melville Barn
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1998(same day as company formation)
RoleCommercial Consultant
Country of ResidenceScotland
Correspondence AddressAllyn House
Seven Acres, By Methven
Perth
Perthshire
PH1 3SU
Scotland
Director NameMrs Evelyn Barn
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1998(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressAllyn House
Seven Acres, By Methven
Perth
PH1 3SU
Scotland
Secretary NameMr Alistair Melville Barn
NationalityBritish
StatusClosed
Appointed12 October 1998(same day as company formation)
RoleCommercial Consultant
Country of ResidenceScotland
Correspondence AddressAllyn House
Seven Acres, By Methven
Perth
Perthshire
PH1 3SU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 October 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressAllyn House
Sevenacres, Methven
Perth
PH1 3SU
Scotland
ConstituencyOchil and South Perthshire
WardAlmond and Earn

Shareholders

2 at £1Alistair Melville Barn
100.00%
Ordinary

Financials

Year2014
Net Worth£100,054
Cash£100,379
Current Liabilities£608

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

29 March 2004Delivered on: 19 April 2004
Satisfied on: 25 October 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 rosslyn court, perth.
Fully Satisfied
11 July 2002Delivered on: 18 July 2002
Satisfied on: 22 May 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34 hay street, perth.
Fully Satisfied
9 June 2002Delivered on: 13 June 2002
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
26 November 2019Application to strike the company off the register (3 pages)
14 November 2019Micro company accounts made up to 30 September 2019 (4 pages)
16 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
15 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (3 pages)
23 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(5 pages)
19 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 2
(5 pages)
19 October 2014Director's details changed for Mrs Evelyn Barn on 12 August 2014 (2 pages)
19 October 2014Director's details changed for Mrs Evelyn Barn on 12 August 2014 (2 pages)
19 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 2
(5 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
15 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
15 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
25 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
9 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
25 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
9 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
9 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
18 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
18 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 October 2009Director's details changed for Alistair Melville Barn on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Alistair Melville Barn on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Mrs Evelyn Barn on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mrs Evelyn Barn on 19 October 2009 (2 pages)
18 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 October 2008Return made up to 12/10/08; full list of members (3 pages)
14 October 2008Return made up to 12/10/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 October 2007Return made up to 12/10/07; full list of members (2 pages)
15 October 2007Return made up to 12/10/07; full list of members (2 pages)
11 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
11 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 October 2006Return made up to 12/10/06; full list of members (2 pages)
26 October 2006Return made up to 12/10/06; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
9 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
29 November 2005Return made up to 12/10/05; no change of members (8 pages)
29 November 2005Return made up to 12/10/05; no change of members (8 pages)
25 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
25 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
30 September 2004Return made up to 12/10/04; no change of members (7 pages)
30 September 2004Return made up to 12/10/04; no change of members (7 pages)
22 May 2004Dec mort/charge release * (4 pages)
22 May 2004Dec mort/charge * (4 pages)
22 May 2004Dec mort/charge * (4 pages)
22 May 2004Dec mort/charge release * (4 pages)
19 April 2004Partic of mort/charge * (5 pages)
19 April 2004Partic of mort/charge * (5 pages)
28 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
28 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
7 October 2003Return made up to 12/10/03; full list of members (7 pages)
7 October 2003Return made up to 12/10/03; full list of members (7 pages)
1 April 2003Registered office changed on 01/04/03 from: allyn house seven acres by methven perth, PH1 3SU (1 page)
1 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
1 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
1 April 2003Registered office changed on 01/04/03 from: allyn house seven acres by methven perth, PH1 3SU (1 page)
21 October 2002Return made up to 12/10/02; full list of members
  • 363(287) ‐ Registered office changed on 21/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 2002Return made up to 12/10/02; full list of members
  • 363(287) ‐ Registered office changed on 21/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2002Partic of mort/charge * (5 pages)
18 July 2002Partic of mort/charge * (5 pages)
13 June 2002Partic of mort/charge * (6 pages)
13 June 2002Partic of mort/charge * (6 pages)
13 February 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
13 February 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
29 October 2001Return made up to 12/10/01; full list of members (6 pages)
29 October 2001Return made up to 12/10/01; full list of members (6 pages)
19 December 2000Accounts for a small company made up to 30 September 2000 (5 pages)
19 December 2000Accounts for a small company made up to 30 September 2000 (5 pages)
31 October 2000Return made up to 12/10/00; full list of members (6 pages)
31 October 2000Return made up to 12/10/00; full list of members (6 pages)
15 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
15 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
4 November 1999Return made up to 12/10/99; full list of members (6 pages)
4 November 1999Return made up to 12/10/99; full list of members (6 pages)
26 October 1998Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
26 October 1998Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
14 October 1998Secretary resigned (1 page)
14 October 1998Secretary resigned (1 page)
12 October 1998Incorporation (17 pages)
12 October 1998Incorporation (17 pages)