Company NameBar Knight McLintock Limited
Company StatusActive
Company NumberSC208309
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMrs Gillian Helsby
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2000(3 weeks after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNelson Gilmour Smith & Co
Mercantile Chambers
53 Bothwell Street
Glasgow
G2 6TB
Scotland
Director NameMr Michael David Helsby
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2000(3 weeks after company formation)
Appointment Duration23 years, 9 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressNelson Gilmour Smith & Co
Mercantile Chambers
53 Bothwell Street
Glasgow
G2 6TB
Scotland
Secretary NameGillian Helsby
NationalityBritish
StatusCurrent
Appointed11 July 2000(3 weeks after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNelson Gilmour Smith & Co
Mercantile Chambers
53 Bothwell Street
Glasgow
G2 6TB
Scotland
Director NameMiss Laura Rachel Helsby
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2015(14 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLow Blochairn Farm Baldernock
Milngavie
Glasgow
G62 6HE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitebarknight.com

Location

Registered AddressNelson Gilmour Smith & Co
Mercantile Chambers
53 Bothwell Street
Glasgow
G2 6TB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

34 at £1Gillian Helsby
34.00%
Ordinary
34 at £1Michael D. Helsby
34.00%
Ordinary
32 at £1Laura Helsby
32.00%
Ordinary

Financials

Year2014
Net Worth£769,585
Cash£543,932
Current Liabilities£110,939

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

4 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
13 July 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
24 August 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
11 July 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
25 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 July 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 June 2017Confirmation statement made on 12 June 2017 with updates (7 pages)
21 June 2017Confirmation statement made on 12 June 2017 with updates (7 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
4 March 2015Appointment of Laura Rachel Helsby as a director on 3 March 2015 (2 pages)
4 March 2015Appointment of Laura Rachel Helsby as a director on 3 March 2015 (2 pages)
4 March 2015Appointment of Laura Rachel Helsby as a director on 3 March 2015 (2 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 June 2012Director's details changed for Gillian Helsby on 18 June 2012 (2 pages)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
18 June 2012Director's details changed for Michael David Helsby on 18 June 2012 (2 pages)
18 June 2012Secretary's details changed for Gillian Helsby on 18 June 2012 (1 page)
18 June 2012Secretary's details changed for Gillian Helsby on 18 June 2012 (1 page)
18 June 2012Director's details changed for Gillian Helsby on 18 June 2012 (2 pages)
18 June 2012Director's details changed for Michael David Helsby on 18 June 2012 (2 pages)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 June 2010Director's details changed for Michael David Helsby on 12 June 2010 (2 pages)
17 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Gillian Helsby on 12 June 2010 (2 pages)
17 June 2010Director's details changed for Gillian Helsby on 12 June 2010 (2 pages)
17 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Michael David Helsby on 12 June 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 June 2009Return made up to 12/06/09; full list of members (4 pages)
22 June 2009Return made up to 12/06/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 June 2008Return made up to 12/06/08; full list of members (4 pages)
12 June 2008Return made up to 12/06/08; full list of members (4 pages)
5 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 September 2007Registered office changed on 08/09/07 from: 588/588A glasgow road clydebank glasgow G81 1NH (1 page)
8 September 2007Registered office changed on 08/09/07 from: 588/588A glasgow road clydebank glasgow G81 1NH (1 page)
22 June 2007Return made up to 12/06/07; no change of members (7 pages)
22 June 2007Return made up to 12/06/07; no change of members (7 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 June 2006Return made up to 12/06/06; full list of members
  • 363(287) ‐ Registered office changed on 20/06/06
(7 pages)
20 June 2006Return made up to 12/06/06; full list of members
  • 363(287) ‐ Registered office changed on 20/06/06
(7 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 June 2005Return made up to 12/06/05; full list of members (7 pages)
13 June 2005Return made up to 12/06/05; full list of members (7 pages)
9 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 June 2004Return made up to 12/06/04; full list of members (7 pages)
14 June 2004Return made up to 12/06/04; full list of members (7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 June 2002Return made up to 12/06/02; full list of members (7 pages)
17 June 2002Return made up to 12/06/02; full list of members (7 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
18 June 2001Return made up to 12/06/01; full list of members (6 pages)
18 June 2001Return made up to 12/06/01; full list of members (6 pages)
22 November 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
22 November 2000Ad 11/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
22 November 2000Ad 11/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2000Memorandum and Articles of Association (9 pages)
25 July 2000Memorandum and Articles of Association (9 pages)
21 July 2000Company name changed definecyber LIMITED\certificate issued on 24/07/00 (2 pages)
21 July 2000Company name changed definecyber LIMITED\certificate issued on 24/07/00 (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New secretary appointed (2 pages)
19 July 2000New secretary appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000Secretary resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Registered office changed on 19/07/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
19 July 2000Secretary resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000Registered office changed on 19/07/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
19 July 2000New director appointed (2 pages)
20 June 2000Incorporation (13 pages)
20 June 2000Incorporation (13 pages)