Company NameEdward Barnes Human Resources Limited
Company StatusDissolved
Company NumberSC244448
CategoryPrivate Limited Company
Incorporation Date21 February 2003(21 years, 1 month ago)
Dissolution Date24 August 2021 (2 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameEdward Barnes
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeaward
36a St Leonards Road, Hythe
Kent
CT21 6ER
Secretary NameMr Douglas John Brotherston
NationalityBritish
StatusClosed
Appointed21 February 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Ashburnham Loan
South Queensferry
West Lothian
EH30 9LE
Scotland
Director NameJames Michael Pellatt
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Contact

Websiteedwardbarneshr.com

Location

Registered Address3 Walker Street
Edinburgh
EH3 7JY
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Edward Barnes
100.00%
Ordinary

Financials

Year2014
Net Worth£8,677
Cash£7,016
Current Liabilities£2,300

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

4 March 2010Delivered on: 25 March 2010
Persons entitled: Hitachi Capital (UK) PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
6 May 2005Delivered on: 14 May 2005
Persons entitled: London Scottish Invoice Finance Limited

Classification: Agreement
Secured details: All sums due or to become due.
Particulars: All book debts together with the benefit of all rights attached to such book debts from time to time due or owing to the borrower.
Outstanding

Filing History

8 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 August 2020 (6 pages)
29 October 2020Previous accounting period extended from 31 March 2020 to 31 August 2020 (1 page)
17 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
4 April 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
21 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
31 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
29 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
17 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
23 March 2011Registered office address changed from Melford House Dbfm 3 Walker Street Edinburgh EH3 7JY on 23 March 2011 (1 page)
23 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
23 March 2011Registered office address changed from Melford House Dbfm 3 Walker Street Edinburgh EH3 7JY on 23 March 2011 (1 page)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
24 February 2010Director's details changed for Edward Barnes on 21 February 2010 (2 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Edward Barnes on 21 February 2010 (2 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 March 2009Location of register of members (1 page)
20 March 2009Location of debenture register (1 page)
20 March 2009Return made up to 21/02/09; full list of members (3 pages)
20 March 2009Registered office changed on 20/03/2009 from melford house, o/o dbfm 3 walker street edinburgh EH3 7JY (1 page)
20 March 2009Return made up to 21/02/09; full list of members (3 pages)
20 March 2009Registered office changed on 20/03/2009 from melford house, o/o dbfm 3 walker street edinburgh EH3 7JY (1 page)
20 March 2009Location of debenture register (1 page)
20 March 2009Location of register of members (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 March 2008Return made up to 21/02/08; full list of members (3 pages)
27 March 2008Return made up to 21/02/08; full list of members (3 pages)
19 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 March 2007Secretary's particulars changed (1 page)
7 March 2007Location of register of members (1 page)
7 March 2007Director's particulars changed (1 page)
7 March 2007Location of register of members (1 page)
7 March 2007Secretary's particulars changed (1 page)
7 March 2007Registered office changed on 07/03/07 from: o/o dbfm 1 st. Colme street edinburgh EH3 6AA (1 page)
7 March 2007Location of debenture register (1 page)
7 March 2007Registered office changed on 07/03/07 from: o/o dbfm 1 st. Colme street edinburgh EH3 6AA (1 page)
7 March 2007Return made up to 21/02/07; full list of members (2 pages)
7 March 2007Location of debenture register (1 page)
7 March 2007Director's particulars changed (1 page)
7 March 2007Return made up to 21/02/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 February 2006Return made up to 21/02/06; full list of members (6 pages)
20 February 2006Return made up to 21/02/06; full list of members (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 May 2005Partic of mort/charge * (3 pages)
14 May 2005Partic of mort/charge * (3 pages)
7 April 2005Return made up to 21/02/05; full list of members (6 pages)
7 April 2005Return made up to 21/02/05; full list of members (6 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
15 March 2004Return made up to 21/02/04; full list of members
  • 363(287) ‐ Registered office changed on 15/03/04
(6 pages)
15 March 2004Return made up to 21/02/04; full list of members
  • 363(287) ‐ Registered office changed on 15/03/04
(6 pages)
30 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
30 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003New secretary appointed (2 pages)
21 March 2003New secretary appointed (2 pages)
21 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003Registered office changed on 13/03/03 from: c/o dbfm 1 colme street edinburgh EH3 6AA (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003Registered office changed on 13/03/03 from: c/o dbfm 1 colme street edinburgh EH3 6AA (1 page)
21 February 2003Incorporation (23 pages)
21 February 2003Incorporation (23 pages)