Company NameBarhaul Aberfeldy Ltd.
DirectorsAlan John Patrick Bradley and Patrick Joseph Bradley
Company StatusActive
Company NumberSC243467
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 2 months ago)
Previous NameAdenloch Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameAlan John Patrick Bradley
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(10 years, 2 months after company formation)
Appointment Duration10 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Langley Centre
Dunkeld Road
Aberfeldy
PH15 2AQ
Scotland
Director NameMr Patrick Joseph Bradley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2020(17 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressLangley Centre Dunkeld Road
Aberfeldy
PH15 2AQ
Scotland
Director NameMr William Melville Davidson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(1 week, 2 days after company formation)
Appointment Duration12 years, 7 months (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuiredge House
Murdostoun Road
Wishaw
Lanarkshire
ML2 9QE
Scotland
Director NameMr Patrick Joseph Bradley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(1 week, 2 days after company formation)
Appointment Duration13 years, 10 months (resigned 15 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLangley Centre
Dunkeld Road
Aberfeldy
Perthshire
PH15 2AQ
Scotland
Secretary NameMr Patrick Joseph Bradley
NationalityBritish
StatusResigned
Appointed14 February 2003(1 week, 2 days after company formation)
Appointment Duration13 years, 10 months (resigned 15 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLangley Centre
Dunkeld Road
Aberfeldy
Perthshire
PH15 2AQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.barhaul.com/
Telephone01887 820022
Telephone regionAberfeldy

Location

Registered AddressThe Langley Centre
Dunkeld Road
Aberfeldy
PH15 2AQ
Scotland
ConstituencyPerth and North Perthshire
WardHighland

Shareholders

50 at £1Patrick Joseph Bradley
50.00%
Ordinary
50 at £1William Melville Davidson
50.00%
Ordinary

Financials

Year2014
Net Worth£261,752
Cash£342
Current Liabilities£1,481,315

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 April 2023 (12 months ago)
Next Return Due6 May 2024 (2 weeks, 2 days from now)

Charges

27 May 2015Delivered on: 29 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
14 December 2006Delivered 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 2010Delivered 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

Filing History

7 November 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
10 May 2023Director's details changed for Alan John Patrick Bradley on 10 May 2023 (2 pages)
10 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
10 May 2023Director's details changed for Mr Patrick Joseph Bradley on 10 May 2023 (2 pages)
10 May 2023Director's details changed for Alan John Patrick Bradley on 10 May 2023 (2 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
27 May 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
23 June 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
11 June 2020Appointment of Mr Patrick Joseph Bradley as a director on 8 June 2020 (2 pages)
22 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
29 March 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
8 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
2 February 2017Termination of appointment of Patrick Joseph Bradley as a director on 15 December 2016 (2 pages)
2 February 2017Termination of appointment of Patrick Joseph Bradley as a director on 15 December 2016 (2 pages)
30 January 2017Termination of appointment of Patrick Joseph Bradley as a secretary on 15 December 2016 (2 pages)
30 January 2017Termination of appointment of Patrick Joseph Bradley as a secretary on 15 December 2016 (2 pages)
10 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
10 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
15 July 2016Satisfaction of charge SC2434670003 in full (1 page)
15 July 2016Satisfaction of charge SC2434670003 in full (1 page)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
28 January 2016Termination of appointment of William Melville Davidson as a director on 23 September 2015 (1 page)
28 January 2016Termination of appointment of William Melville Davidson as a director on 23 September 2015 (1 page)
29 May 2015Registration of charge SC2434670003, created on 27 May 2015 (5 pages)
29 May 2015Registration of charge SC2434670003, created on 27 May 2015 (5 pages)
26 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
9 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
28 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
28 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
14 May 2013Appointment of Alan John Patrick Bradley as a director (5 pages)
14 May 2013Appointment of Alan John Patrick Bradley as a director (5 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
6 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
21 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
21 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
8 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 June 2010Company name changed adenloch LIMITED\certificate issued on 30/06/10
  • CONNOT ‐
(3 pages)
30 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-28
(1 page)
30 June 2010Company name changed adenloch LIMITED\certificate issued on 30/06/10
  • CONNOT ‐
(3 pages)
30 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-28
(1 page)
25 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Patrick Joseph Bradley on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Patrick Joseph Bradley on 15 February 2010 (2 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 February 2009Return made up to 05/02/09; full list of members (4 pages)
10 February 2009Return made up to 05/02/09; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 March 2008Return made up to 05/02/08; full list of members (4 pages)
4 March 2008Return made up to 05/02/08; full list of members (4 pages)
9 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 June 2007Return made up to 05/02/07; full list of members (2 pages)
21 June 2007Return made up to 05/02/07; full list of members (2 pages)
20 December 2006Partic of mort/charge * (3 pages)
20 December 2006Partic of mort/charge * (3 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 February 2006Return made up to 05/02/06; full list of members (2 pages)
14 February 2006Return made up to 05/02/06; full list of members (2 pages)
14 February 2005Return made up to 05/02/05; full list of members (7 pages)
14 February 2005Return made up to 05/02/05; full list of members (7 pages)
14 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 April 2004Ad 14/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 April 2004Ad 14/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 April 2004Return made up to 05/02/04; full list of members (7 pages)
26 April 2004Return made up to 05/02/04; full list of members (7 pages)
16 April 2004Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
16 April 2004Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004New secretary appointed;new director appointed (2 pages)
16 March 2004New secretary appointed;new director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004New director appointed (2 pages)
18 February 2003Secretary resigned (1 page)
18 February 2003Secretary resigned (1 page)
17 February 2003Registered office changed on 17/02/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Registered office changed on 17/02/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
5 February 2003Incorporation (16 pages)
5 February 2003Incorporation (16 pages)