Dunkeld Road
Aberfeldy
PH15 2AQ
Scotland
Director Name | Mr Patrick Joseph Bradley |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2020(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Langley Centre Dunkeld Road Aberfeldy PH15 2AQ Scotland |
Director Name | Mr William Melville Davidson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(1 week, 2 days after company formation) |
Appointment Duration | 12 years, 7 months (resigned 23 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Muiredge House Murdostoun Road Wishaw Lanarkshire ML2 9QE Scotland |
Director Name | Mr Patrick Joseph Bradley |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(1 week, 2 days after company formation) |
Appointment Duration | 13 years, 10 months (resigned 15 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Langley Centre Dunkeld Road Aberfeldy Perthshire PH15 2AQ Scotland |
Secretary Name | Mr Patrick Joseph Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(1 week, 2 days after company formation) |
Appointment Duration | 13 years, 10 months (resigned 15 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Langley Centre Dunkeld Road Aberfeldy Perthshire PH15 2AQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.barhaul.com/ |
---|---|
Telephone | 01887 820022 |
Telephone region | Aberfeldy |
Registered Address | The Langley Centre Dunkeld Road Aberfeldy PH15 2AQ Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Highland |
50 at £1 | Patrick Joseph Bradley 50.00% Ordinary |
---|---|
50 at £1 | William Melville Davidson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £261,752 |
Cash | £342 |
Current Liabilities | £1,481,315 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 April 2023 (12 months ago) |
---|---|
Next Return Due | 6 May 2024 (2 weeks, 2 days from now) |
27 May 2015 | Delivered on: 29 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
14 December 2006 | Delivered on: 20 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Site at aberfeldy industrial estate, aberfeldy, perthshire PTH21509. Outstanding |
23 February 2010 | Delivered on: 25 February 2010 Satisfied on: 20 December 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
7 November 2023 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
10 May 2023 | Director's details changed for Alan John Patrick Bradley on 10 May 2023 (2 pages) |
10 May 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
10 May 2023 | Director's details changed for Mr Patrick Joseph Bradley on 10 May 2023 (2 pages) |
10 May 2023 | Director's details changed for Alan John Patrick Bradley on 10 May 2023 (2 pages) |
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
27 May 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
17 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
23 June 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
20 May 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
11 June 2020 | Appointment of Mr Patrick Joseph Bradley as a director on 8 June 2020 (2 pages) |
22 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
29 March 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
8 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
9 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
2 February 2017 | Termination of appointment of Patrick Joseph Bradley as a director on 15 December 2016 (2 pages) |
2 February 2017 | Termination of appointment of Patrick Joseph Bradley as a director on 15 December 2016 (2 pages) |
30 January 2017 | Termination of appointment of Patrick Joseph Bradley as a secretary on 15 December 2016 (2 pages) |
30 January 2017 | Termination of appointment of Patrick Joseph Bradley as a secretary on 15 December 2016 (2 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
15 July 2016 | Satisfaction of charge SC2434670003 in full (1 page) |
15 July 2016 | Satisfaction of charge SC2434670003 in full (1 page) |
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
28 January 2016 | Termination of appointment of William Melville Davidson as a director on 23 September 2015 (1 page) |
28 January 2016 | Termination of appointment of William Melville Davidson as a director on 23 September 2015 (1 page) |
29 May 2015 | Registration of charge SC2434670003, created on 27 May 2015 (5 pages) |
29 May 2015 | Registration of charge SC2434670003, created on 27 May 2015 (5 pages) |
26 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
9 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
14 May 2013 | Appointment of Alan John Patrick Bradley as a director (5 pages) |
14 May 2013 | Appointment of Alan John Patrick Bradley as a director (5 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
25 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
21 December 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
21 December 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
10 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 June 2010 | Company name changed adenloch LIMITED\certificate issued on 30/06/10
|
30 June 2010 | Resolutions
|
30 June 2010 | Company name changed adenloch LIMITED\certificate issued on 30/06/10
|
30 June 2010 | Resolutions
|
25 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Patrick Joseph Bradley on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Patrick Joseph Bradley on 15 February 2010 (2 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
4 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
21 June 2007 | Return made up to 05/02/07; full list of members (2 pages) |
21 June 2007 | Return made up to 05/02/07; full list of members (2 pages) |
20 December 2006 | Partic of mort/charge * (3 pages) |
20 December 2006 | Partic of mort/charge * (3 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
14 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
14 February 2005 | Return made up to 05/02/05; full list of members (7 pages) |
14 February 2005 | Return made up to 05/02/05; full list of members (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
26 April 2004 | Ad 14/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 April 2004 | Ad 14/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 April 2004 | Return made up to 05/02/04; full list of members (7 pages) |
26 April 2004 | Return made up to 05/02/04; full list of members (7 pages) |
16 April 2004 | Accounting reference date extended from 29/02/04 to 30/06/04 (1 page) |
16 April 2004 | Accounting reference date extended from 29/02/04 to 30/06/04 (1 page) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | New secretary appointed;new director appointed (2 pages) |
16 March 2004 | New secretary appointed;new director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | New director appointed (2 pages) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
5 February 2003 | Incorporation (16 pages) |
5 February 2003 | Incorporation (16 pages) |