Company NameBarrier Networks Limited
Company StatusActive
Company NumberSC305542
CategoryPrivate Limited Company
Incorporation Date17 July 2006(17 years, 9 months ago)
Previous NamesSecuranet Ltd and Nix Security Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ian Lennox McGowan
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address10 Deaconsgrange Road
Mearns Wynd
Glasgow
Strathclyde
G46 7UL
Scotland
Secretary NameMrs Fiona McGowan
StatusCurrent
Appointed01 July 2011(4 years, 11 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address10 Deaconsgrange Road
Thornliebank
Glasgow
G46 7UL
Scotland
Director NameMrs Fiona McGowan
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2020(13 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Iain Slater
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2020(13 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Secretary NameUpton Nominee Secretary Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence AddressNew City Chambers
36 Wood Street
Wakefield
West Yorkshire
WF1 2HB

Contact

Websitebarriernetworks.co.uk
Telephone0141 3560101
Telephone regionGlasgow

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

60 at £1Ian Mcgowan
60.00%
Ordinary
40 at £1Fiona Mcgowan
40.00%
Ordinary

Financials

Year2014
Net Worth£6,886
Cash£7,994
Current Liabilities£17,350

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

9 August 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
16 June 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
20 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
19 July 2021Confirmation statement made on 17 July 2021 with updates (4 pages)
2 July 2021Statement of capital following an allotment of shares on 1 June 2021
  • GBP 125
(3 pages)
26 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
5 August 2020Resolutions
  • RES13 ‐ Share option scheme and option agreements approved 13/07/2020
(2 pages)
30 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
10 July 2020Appointment of Mr Iain Slater as a director on 19 June 2020 (2 pages)
10 July 2020Appointment of Mrs Fiona Mcgowan as a director on 19 June 2020 (2 pages)
8 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to create a new class of shares ordinary b shares of £0.001 each 19/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 July 2020Memorandum and Articles of Association (25 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
11 September 2019Amended micro company accounts made up to 31 July 2018 (4 pages)
17 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
31 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
24 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
24 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
7 July 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 July 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
2 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
2 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
2 October 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 October 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
4 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 June 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 November 2011Company name changed nix security LIMITED\certificate issued on 21/11/11
  • RES15 ‐ Change company name resolution on 2011-11-19
  • NM01 ‐ Change of name by resolution
(3 pages)
21 November 2011Company name changed nix security LIMITED\certificate issued on 21/11/11
  • RES15 ‐ Change company name resolution on 2011-11-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 October 2011Company name changed securanet LTD\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 October 2011Registered office address changed from 10 Deaconsgrange Road Mearns Wynd Glasgow Strathclyde G46 7UL on 20 October 2011 (1 page)
20 October 2011Company name changed securanet LTD\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 October 2011Registered office address changed from 10 Deaconsgrange Road Mearns Wynd Glasgow Strathclyde G46 7UL on 20 October 2011 (1 page)
18 October 2011Appointment of Mrs Fiona Mcgowan as a secretary (2 pages)
18 October 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
18 October 2011Appointment of Mrs Fiona Mcgowan as a secretary (2 pages)
18 October 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
12 October 2011Withdraw the company strike off application (2 pages)
12 October 2011Withdraw the company strike off application (2 pages)
8 July 2011First Gazette notice for voluntary strike-off (1 page)
8 July 2011First Gazette notice for voluntary strike-off (1 page)
27 June 2011Application to strike the company off the register (3 pages)
27 June 2011Application to strike the company off the register (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
24 September 2010Director's details changed for Ian Lennox Mcgowan on 17 July 2010 (2 pages)
24 September 2010Director's details changed for Ian Lennox Mcgowan on 17 July 2010 (2 pages)
24 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
17 August 2009Return made up to 17/07/09; full list of members (3 pages)
17 August 2009Return made up to 17/07/09; full list of members (3 pages)
17 August 2009Appointment terminated secretary upton nominee secretary LIMITED (1 page)
17 August 2009Appointment terminated secretary upton nominee secretary LIMITED (1 page)
15 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
15 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
22 July 2008Return made up to 17/07/08; full list of members (3 pages)
22 July 2008Return made up to 17/07/08; full list of members (3 pages)
6 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
6 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
2 August 2007Return made up to 17/07/07; full list of members (2 pages)
2 August 2007Return made up to 17/07/07; full list of members (2 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Registered office changed on 25/06/07 from: 20 invergarry place glasgow lanarkshire G46 8UT (1 page)
25 June 2007Registered office changed on 25/06/07 from: 20 invergarry place glasgow lanarkshire G46 8UT (1 page)
17 July 2006Incorporation (17 pages)
17 July 2006Incorporation (17 pages)