Company NameBarbour Shopfitters Limited
DirectorAlan Thomas Barbour
Company StatusActive
Company NumberSC238404
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Thomas Barbour
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2002(2 days after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address570-572 Lawmoor Street
Dixons Blazes Ind Est
Glasgow
G5 0TY
Scotland
Director NameMr Kenneth James Barbour
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(2 days after company formation)
Appointment Duration13 years (resigned 20 October 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address570-572 Lawmoor Street
Dixons Blazes Ind Est
Glasgow
G5 0TY
Scotland
Secretary NameMr Kenneth James Barbour
NationalityBritish
StatusResigned
Appointed23 October 2002(2 days after company formation)
Appointment Duration13 years (resigned 20 October 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address570-572 Lawmoor Street
Dixons Blazes Ind Est
Glasgow
G5 0TY
Scotland
Director NameMr James Barbour
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(1 year after company formation)
Appointment Duration11 years, 11 months (resigned 20 October 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address570-572 Lawmoor Street
Dixons Blazes Ind Est
Glasgow
G5 0TY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitebarbourfitout.co.uk
Telephone0141 4293999
Telephone regionGlasgow

Location

Registered Address570-572 Lawmoor Street
Dixons Blazes Ind Est
Glasgow
G5 0TY
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Shareholders

1 at £1Kenneth J. Barbour
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 October 2023 (5 months, 1 week ago)
Next Return Due4 November 2024 (7 months, 1 week from now)

Filing History

23 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
29 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
21 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
27 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
16 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
28 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
30 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
12 July 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
31 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
27 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
23 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(3 pages)
23 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(3 pages)
20 October 2015Termination of appointment of Kenneth James Barbour as a director on 20 October 2015 (1 page)
20 October 2015Termination of appointment of Kenneth James Barbour as a director on 20 October 2015 (1 page)
20 October 2015Termination of appointment of James Barbour as a director on 20 October 2015 (1 page)
20 October 2015Termination of appointment of Kenneth James Barbour as a secretary on 20 October 2015 (1 page)
20 October 2015Termination of appointment of Kenneth James Barbour as a secretary on 20 October 2015 (1 page)
20 October 2015Termination of appointment of James Barbour as a director on 20 October 2015 (1 page)
18 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
18 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
27 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
27 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
24 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
5 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Mr James B Barbour on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Alan Thomas Barbour on 2 November 2009 (2 pages)
2 November 2009Secretary's details changed for Mr Kenneth James Barbour on 2 November 2009 (1 page)
2 November 2009Director's details changed for Mr Kenneth James Barbour on 2 November 2009 (2 pages)
2 November 2009Secretary's details changed for Mr Kenneth James Barbour on 2 November 2009 (1 page)
2 November 2009Director's details changed for Mr Alan Thomas Barbour on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Kenneth James Barbour on 2 November 2009 (2 pages)
2 November 2009Secretary's details changed for Mr Kenneth James Barbour on 2 November 2009 (1 page)
2 November 2009Director's details changed for Mr Kenneth James Barbour on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr James B Barbour on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Alan Thomas Barbour on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr James B Barbour on 2 November 2009 (2 pages)
15 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 November 2008Return made up to 21/10/08; full list of members (4 pages)
7 November 2008Return made up to 21/10/08; full list of members (4 pages)
17 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
22 October 2007Return made up to 21/10/07; full list of members (2 pages)
22 October 2007Return made up to 21/10/07; full list of members (2 pages)
7 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
7 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 October 2006Return made up to 21/10/06; full list of members (2 pages)
23 October 2006Return made up to 21/10/06; full list of members (2 pages)
22 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
22 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 October 2005Return made up to 21/10/05; full list of members (2 pages)
27 October 2005Return made up to 21/10/05; full list of members (2 pages)
11 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
11 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 November 2004Return made up to 21/10/04; full list of members (7 pages)
16 November 2004Return made up to 21/10/04; full list of members (7 pages)
26 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
26 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
15 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2004Nc inc already adjusted 19/02/04 (1 page)
15 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2004Nc inc already adjusted 19/02/04 (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
30 October 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
13 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
8 November 2002Company name changed scorematch LIMITED\certificate issued on 08/11/02 (2 pages)
8 November 2002Company name changed scorematch LIMITED\certificate issued on 08/11/02 (2 pages)
5 November 2002New director appointed (1 page)
5 November 2002New director appointed (1 page)
4 November 2002Secretary resigned (1 page)
4 November 2002New secretary appointed;new director appointed (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Registered office changed on 04/11/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Secretary resigned (1 page)
4 November 2002New secretary appointed;new director appointed (1 page)
4 November 2002Registered office changed on 04/11/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
21 October 2002Incorporation (16 pages)
21 October 2002Incorporation (16 pages)