Company NameBarrdrum Sales Limited
DirectorAlexander Walker Barrie
Company StatusLiquidation
Company NumberSC234003
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameAlexander Walker Barrie
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2002(same day as company formation)
RoleAgricultural Engineer
Correspondence AddressDrumellie Bungalow
Essendy
Blairgowrie
Perthshire
PH10 6RA
Scotland
Secretary NameYvonne Margaret Barrie
NationalityBritish
StatusResigned
Appointed10 July 2002(same day as company formation)
RoleConsultant
Correspondence Address5 St Leonards Court
Perth
Perthshire
PH2 8EA
Scotland
Director NameYvonne Margaret Barrie
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(4 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2009)
RoleConsultant
Correspondence Address5 St Leonards Court
Perth
Perthshire
PH2 8EA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressSkirmie Park Industrial Estate
Welton Road
Blairgowrie
Perthshire
PH10 6NP
Scotland
ConstituencyPerth and North Perthshire
WardBlairgowrie and Glens

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Next Accounts Due31 March 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due24 July 2016 (overdue)

Filing History

22 June 2010Notice of winding up order (1 page)
22 June 2010Court order notice of winding up (1 page)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 July 2009Appointment terminated director and secretary yvonne barrie (1 page)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 January 2009Return made up to 10/07/08; full list of members (3 pages)
3 November 2008Director and secretary's change of particulars / yvonne barrie / 23/10/2008 (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 July 2007Return made up to 10/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2007Ad 20/07/07--------- £ si 8@1=8 £ ic 1/9 (2 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 February 2007Dec mort/charge * (2 pages)
25 September 2006New director appointed (4 pages)
26 August 2006Partic of mort/charge * (3 pages)
9 August 2006Return made up to 10/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 November 2005Return made up to 10/07/05; full list of members (6 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
26 August 2004Return made up to 10/07/04; full list of members (6 pages)
3 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
16 April 2004Partic of mort/charge * (6 pages)
5 August 2003Return made up to 10/07/03; full list of members (6 pages)
11 September 2002Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
11 July 2002New secretary appointed (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Secretary resigned (1 page)
11 July 2002New director appointed (2 pages)
10 July 2002Incorporation (16 pages)