Mercantile Chambers
53 Bothwell Street
Glasgow
G2 6TB
Scotland
Director Name | Mr Michael David Helsby |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2000(3 weeks after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Nelson Gilmour Smith & Co Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB Scotland |
Secretary Name | Gillian Helsby |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 2000(3 weeks after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Nelson Gilmour Smith & Co Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB Scotland |
Director Name | Miss Laura Rachel Helsby |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2015(14 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Low Blochairn Farm Baldernock Milngavie Glasgow G62 6HE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | barknight.com |
---|
Registered Address | Nelson Gilmour Smith & Co Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
34 at £1 | Gillian Helsby 34.00% Ordinary |
---|---|
34 at £1 | Michael D. Helsby 34.00% Ordinary |
32 at £1 | Laura Helsby 32.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £769,585 |
Cash | £543,932 |
Current Liabilities | £110,939 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
4 August 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
13 July 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
24 August 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
11 July 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
25 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
15 July 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
11 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
19 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 June 2017 | Confirmation statement made on 12 June 2017 with updates (7 pages) |
21 June 2017 | Confirmation statement made on 12 June 2017 with updates (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
4 March 2015 | Appointment of Laura Rachel Helsby as a director on 3 March 2015 (2 pages) |
4 March 2015 | Appointment of Laura Rachel Helsby as a director on 3 March 2015 (2 pages) |
4 March 2015 | Appointment of Laura Rachel Helsby as a director on 3 March 2015 (2 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 June 2012 | Director's details changed for Gillian Helsby on 18 June 2012 (2 pages) |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Director's details changed for Michael David Helsby on 18 June 2012 (2 pages) |
18 June 2012 | Secretary's details changed for Gillian Helsby on 18 June 2012 (1 page) |
18 June 2012 | Secretary's details changed for Gillian Helsby on 18 June 2012 (1 page) |
18 June 2012 | Director's details changed for Gillian Helsby on 18 June 2012 (2 pages) |
18 June 2012 | Director's details changed for Michael David Helsby on 18 June 2012 (2 pages) |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 June 2010 | Director's details changed for Michael David Helsby on 12 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Gillian Helsby on 12 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Gillian Helsby on 12 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Michael David Helsby on 12 June 2010 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
12 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 September 2007 | Registered office changed on 08/09/07 from: 588/588A glasgow road clydebank glasgow G81 1NH (1 page) |
8 September 2007 | Registered office changed on 08/09/07 from: 588/588A glasgow road clydebank glasgow G81 1NH (1 page) |
22 June 2007 | Return made up to 12/06/07; no change of members (7 pages) |
22 June 2007 | Return made up to 12/06/07; no change of members (7 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 June 2006 | Return made up to 12/06/06; full list of members
|
20 June 2006 | Return made up to 12/06/06; full list of members
|
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 June 2005 | Return made up to 12/06/05; full list of members (7 pages) |
13 June 2005 | Return made up to 12/06/05; full list of members (7 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
14 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 June 2003 | Return made up to 12/06/03; full list of members
|
16 June 2003 | Return made up to 12/06/03; full list of members
|
25 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
17 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
18 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
18 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
22 November 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
22 November 2000 | Ad 11/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 November 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
22 November 2000 | Ad 11/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2000 | Memorandum and Articles of Association (9 pages) |
25 July 2000 | Memorandum and Articles of Association (9 pages) |
21 July 2000 | Company name changed definecyber LIMITED\certificate issued on 24/07/00 (2 pages) |
21 July 2000 | Company name changed definecyber LIMITED\certificate issued on 24/07/00 (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
19 July 2000 | New director appointed (2 pages) |
20 June 2000 | Incorporation (13 pages) |
20 June 2000 | Incorporation (13 pages) |