Company NameBarnard Solutions Ltd
Company StatusDissolved
Company NumberSC317390
CategoryPrivate Limited Company
Incorporation Date27 February 2007(17 years, 2 months ago)
Dissolution Date1 August 2023 (8 months, 4 weeks ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr James Barnard
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Silversmiths Way
Woking
Surrey
GU21 3HQ
Secretary NameMs Olga Danielyan
StatusClosed
Appointed01 September 2014(7 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 01 August 2023)
RoleCompany Director
Correspondence Address26 Silversmiths Way
Woking
GU21 3HQ
Secretary NameMichaela Kolencikova
NationalitySlovak
StatusResigned
Appointed27 February 2007(same day as company formation)
RoleSecretary
Correspondence Address66 Sea Golf Regency
Calle Del Colinas Del Mar
Alcaidesa
Cadiz
11300
Secretary NameMr James Barnard
StatusResigned
Appointed02 September 2010(3 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 02 September 2010)
RoleCompany Director
Correspondence Address11 Mount Hermon Close
Woking
Surrey
GU22 7TU
Director NameEURO Directors Ltd (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence Address1st Floor 10 York Place
Edinburgh
Midlothian
EH1 3EB
Scotland
Secretary NameEURO Secretary Ltd. (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence Address10 York Place
Edinburgh
EH1 3EB
Scotland

Contact

Websitewww.jrbarnard.co.uk

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

1 at £1James Barnard
50.00%
Ordinary
1 at £1Olga Danielyan
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2,443
Current Liabilities£50,355

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

9 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
9 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
7 March 2019Appointment of Ms Olga Danielyan as a secretary on 1 September 2014 (2 pages)
7 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
14 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
2 January 2018Micro company accounts made up to 31 March 2017 (6 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 October 2016Director's details changed for James Barnard on 11 October 2016 (2 pages)
14 October 2016Director's details changed for James Barnard on 11 October 2016 (2 pages)
14 October 2016Secretary's details changed (1 page)
14 October 2016Secretary's details changed (1 page)
8 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
8 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 May 2015Secretary's details changed (1 page)
19 May 2015Secretary's details changed for {officer_name} (1 page)
19 May 2015Secretary's details changed (1 page)
18 May 2015Director's details changed for James Barnard on 18 May 2015 (2 pages)
18 May 2015Director's details changed for James Barnard on 18 May 2015 (2 pages)
25 March 2015Registered office address changed from 2/2 Burnets Close 156 High Street Edinburgh Midlothian EH1 1QU to 272 Bath Street Glasgow G2 4JR on 25 March 2015 (1 page)
25 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Registered office address changed from 2/2 Burnets Close 156 High Street Edinburgh Midlothian EH1 1QU to 272 Bath Street Glasgow G2 4JR on 25 March 2015 (1 page)
13 March 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
13 March 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
13 March 2015Total exemption small company accounts made up to 28 February 2014 (8 pages)
13 March 2015Total exemption small company accounts made up to 28 February 2014 (8 pages)
30 July 2014Compulsory strike-off action has been discontinued (1 page)
30 July 2014Compulsory strike-off action has been discontinued (1 page)
29 July 2014Compulsory strike-off action has been suspended (1 page)
29 July 2014Compulsory strike-off action has been suspended (1 page)
29 July 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(3 pages)
29 July 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(3 pages)
17 July 2014Director's details changed for James Barnard on 4 July 2014 (2 pages)
17 July 2014Director's details changed for James Barnard on 4 July 2014 (2 pages)
17 July 2014Director's details changed for James Barnard on 4 July 2014 (2 pages)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
15 August 2013Annual return made up to 27 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
15 August 2013Termination of appointment of James Barnard as a secretary (1 page)
15 August 2013Termination of appointment of James Barnard as a secretary (1 page)
15 August 2013Annual return made up to 27 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
12 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
12 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
21 June 2011Director's details changed for James Barnard on 4 June 2011 (2 pages)
21 June 2011Director's details changed for James Barnard on 4 June 2011 (2 pages)
21 June 2011Director's details changed for James Barnard on 4 June 2011 (2 pages)
21 June 2011Secretary's details changed for Mr James Barnard on 4 June 2011 (2 pages)
21 June 2011Director's details changed for James Barnard on 4 June 2011 (2 pages)
21 June 2011Director's details changed for James Barnard on 4 June 2011 (2 pages)
21 June 2011Secretary's details changed for Mr James Barnard on 4 June 2011 (2 pages)
21 June 2011Director's details changed for James Barnard on 4 June 2011 (2 pages)
21 June 2011Secretary's details changed for Mr James Barnard on 4 June 2011 (2 pages)
17 June 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 February 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
3 February 2011Director's details changed for James Barnard on 3 February 2011 (2 pages)
3 February 2011Director's details changed for James Barnard on 3 February 2011 (2 pages)
3 February 2011Director's details changed for James Barnard on 3 February 2011 (2 pages)
29 November 2010Annual return made up to 27 February 2009 with a full list of shareholders (3 pages)
29 November 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 27 February 2009 with a full list of shareholders (3 pages)
26 November 2010Appointment of Mr James Barnard as a secretary (2 pages)
26 November 2010Termination of appointment of Michaela Kolencikova as a secretary (1 page)
26 November 2010Termination of appointment of Michaela Kolencikova as a secretary (1 page)
26 November 2010Appointment of Mr James Barnard as a secretary (2 pages)
2 March 2010Compulsory strike-off action has been discontinued (1 page)
2 March 2010Compulsory strike-off action has been discontinued (1 page)
1 March 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
21 April 2009Accounts for a dormant company made up to 29 February 2008 (2 pages)
21 April 2009Accounts for a dormant company made up to 29 February 2008 (2 pages)
1 October 2008Return made up to 27/02/08; full list of members (3 pages)
1 October 2008Return made up to 27/02/08; full list of members (3 pages)
20 May 2008Registered office changed on 20/05/2008 from 10 york place edinburgh EH1 3EB (1 page)
20 May 2008Registered office changed on 20/05/2008 from 10 york place edinburgh EH1 3EB (1 page)
25 May 2007New director appointed (1 page)
25 May 2007New secretary appointed (1 page)
25 May 2007New secretary appointed (1 page)
25 May 2007Director resigned (1 page)
25 May 2007New director appointed (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007Director resigned (1 page)
27 February 2007Incorporation (13 pages)
27 February 2007Incorporation (13 pages)