Torrance
Glasgow
East Dunbartonshire
G64 4HW
Scotland
Secretary Name | Mr David Barr |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Buchanan Place Torrance Glasgow East Dunbartonshire G64 4HW Scotland |
Director Name | Seona Barr |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | School Teacher |
Correspondence Address | 10 Buchanan Place Torrance Glasgow G64 4HW Scotland |
Director Name | Ms Abigail Seona Barr |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 November 2010) |
Role | Bank Employee |
Country of Residence | United Kingdom |
Correspondence Address | 10 Buchanan Place Torrance Glasgow Lanarkshire G64 4HW Scotland |
Director Name | Ms Hanne Morna Barr |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 April 2016) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Buchanan Place Torrance Glasgow G64 4HW Scotland |
Registered Address | 10 Buchanan Place Torrance Glasgow G64 4HW Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bishopbriggs North and Torrance |
1 at £0.2 | Abigail Seona Barr 25.00% Ordinary |
---|---|
1 at £0.2 | Carrie Barr 25.00% Ordinary |
1 at £0.2 | David Barr 25.00% Ordinary |
1 at £0.2 | Hanne Barr 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £363,245 |
Cash | £360,241 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 23 February 2025 (10 months, 1 week from now) |
13 February 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
---|---|
31 October 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
9 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
6 January 2023 | Registered office address changed from C/O D & Sm Barr Ltd 272 Bath Street 272 Bath Street Glasgow Lanarkshire G2 4JR to 10 Buchanan Place Torrance Glasgow G64 4HW on 6 January 2023 (1 page) |
22 August 2022 | Micro company accounts made up to 31 March 2022 (9 pages) |
9 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
8 February 2022 | Micro company accounts made up to 31 March 2021 (6 pages) |
12 March 2021 | Confirmation statement made on 23 February 2021 with updates (4 pages) |
24 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
19 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 June 2019 | Amended micro company accounts made up to 31 March 2018 (5 pages) |
28 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
11 February 2018 | Register(s) moved to registered inspection location 10 Buchanan Place Torrance Glasgow Strathclyde G64 4HW (1 page) |
11 February 2018 | Register(s) moved to registered inspection location 10 Buchanan Place Torrance Glasgow Strathclyde G64 4HW (1 page) |
11 February 2018 | Register(s) moved to registered inspection location 10 Buchanan Place Torrance Glasgow Strathclyde G64 4HW (1 page) |
24 January 2018 | Confirmation statement made on 24 January 2018 with updates (5 pages) |
7 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (15 pages) |
7 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (15 pages) |
25 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
28 December 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
28 December 2016 | Termination of appointment of Hanne Morna Barr as a director on 6 April 2016 (1 page) |
28 December 2016 | Termination of appointment of Hanne Morna Barr as a director on 6 April 2016 (1 page) |
28 December 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
13 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
2 February 2014 | Appointment of Ms Hanne Morna Barr as a director (2 pages) |
2 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
2 February 2014 | Appointment of Ms Hanne Morna Barr as a director (2 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 January 2013 | Register inspection address has been changed (1 page) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Register inspection address has been changed (1 page) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Registered office address changed from C/O David Barr 10 Buchanan Place Torrance Glasgow Strathclyde G64 4HW Scotland on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from C/O David Barr 10 Buchanan Place Torrance Glasgow Strathclyde G64 4HW Scotland on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from C/O David Barr 10 Buchanan Place Torrance Glasgow Strathclyde G64 4HW Scotland on 3 January 2013 (1 page) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
27 January 2012 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
10 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
3 November 2010 | Termination of appointment of Abigail Barr as a director (1 page) |
3 November 2010 | Termination of appointment of Abigail Barr as a director (1 page) |
24 February 2010 | Director's details changed for Abigail Seona Barr on 24 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for David Barr on 24 January 2010 (2 pages) |
24 February 2010 | Registered office address changed from 10 Buchanan Place, Torrance Glasgow East Dunbartonshire G64 4HW on 24 February 2010 (1 page) |
24 February 2010 | Registered office address changed from 10 Buchanan Place, Torrance Glasgow East Dunbartonshire G64 4HW on 24 February 2010 (1 page) |
24 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for David Barr on 24 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Abigail Seona Barr on 24 January 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
25 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
25 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
15 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
15 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 January 2007 | New director appointed (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | New director appointed (1 page) |
26 January 2007 | Return made up to 24/01/07; full list of members (3 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Return made up to 24/01/07; full list of members (3 pages) |
23 February 2006 | Return made up to 17/02/06; full list of members (8 pages) |
23 February 2006 | Return made up to 17/02/06; full list of members (8 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 March 2005 | Return made up to 17/02/05; full list of members (7 pages) |
22 March 2005 | Return made up to 17/02/05; full list of members (7 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 March 2004 | Return made up to 17/02/04; full list of members
|
9 March 2004 | Return made up to 17/02/04; full list of members
|
7 January 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
7 January 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
17 February 2003 | Incorporation (17 pages) |
17 February 2003 | Incorporation (17 pages) |