Company NameBarral Financial Services Ltd
Company StatusDissolved
Company NumberSC258353
CategoryPrivate Limited Company
Incorporation Date28 October 2003(20 years, 6 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)
Previous NamesThe Full Bhoona Ltd. and Barral Sheppard Financial Services Ltd.

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Colin George Barral
NationalityBritish
StatusClosed
Appointed28 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address13 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMr David John Slaven
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(6 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 01 November 2016)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address13 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMr Sanjeev Singh Panesar
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address13 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.barralsheppard.co.uk
Telephone0141 8485356
Telephone regionGlasgow

Location

Registered Address13 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Colin Barral
50.00%
Ordinary
1 at £1David Slaven
50.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
4 August 2016Application to strike the company off the register (3 pages)
21 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
30 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(3 pages)
30 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(3 pages)
17 April 2015Company name changed barral sheppard financial services LTD.\certificate issued on 17/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-13
(3 pages)
19 January 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
24 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(3 pages)
24 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(3 pages)
3 December 2013Accounts for a dormant company made up to 31 October 2013 (3 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
2 May 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
10 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
22 June 2011Appointment of Mr David Slaven as a director (2 pages)
22 June 2011Termination of appointment of Sanjeev Panesar as a director (1 page)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
26 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
14 June 2010Director's details changed for Mr Sanjeev Singh Panesar on 1 June 2010 (2 pages)
14 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
14 June 2010Secretary's details changed for Colin George Barral on 1 June 2010 (1 page)
14 June 2010Secretary's details changed for Colin George Barral on 1 June 2010 (1 page)
14 June 2010Director's details changed for Mr Sanjeev Singh Panesar on 1 June 2010 (2 pages)
14 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
1 June 2009Return made up to 01/06/09; full list of members (3 pages)
27 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 February 2009Company name changed the full bhoona LTD.\certificate issued on 24/02/09 (2 pages)
11 February 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
3 November 2008Return made up to 28/10/08; full list of members (3 pages)
3 November 2008Director's change of particulars / sanjeev panesar / 01/10/2008 (1 page)
13 August 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
1 November 2007Return made up to 28/10/07; full list of members (2 pages)
23 February 2007Accounts for a dormant company made up to 31 October 2006 (7 pages)
4 December 2006Return made up to 28/10/06; full list of members (2 pages)
15 November 2005Total exemption small company accounts made up to 31 October 2005 (6 pages)
28 October 2005Return made up to 28/10/05; full list of members (2 pages)
3 August 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
1 November 2004Return made up to 28/10/04; full list of members (6 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New secretary appointed (2 pages)
31 October 2003Director resigned (1 page)
31 October 2003Secretary resigned (1 page)
28 October 2003Incorporation (16 pages)