Company NameBarrogill Project Services Limited
DirectorsAnne Cornelia Beveridge and James Beveridge
Company StatusActive
Company NumberSC321657
CategoryPrivate Limited Company
Incorporation Date19 April 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMrs Anne Cornelia Beveridge
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2007(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressNaver Business Centre Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Director NameMr James Beveridge
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2007(same day as company formation)
RoleProject Engineer
Country of ResidenceScotland
Correspondence AddressNaver Business Centre Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Secretary NameAnne Cornelia Beveridge
NationalityBritish
StatusCurrent
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNaver Business Centre Naver Road
Thurso
Caithness
KW14 7QA
Scotland

Location

Registered AddressNaver Business Centre
Naver Road
Thurso
Caithness
KW14 7QA
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardThurso
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1James Beveridge
75.00%
Ordinary
25 at £1Anne Cornelia Beveridge
25.00%
Ordinary

Financials

Year2014
Net Worth£74,639
Cash£87,357
Current Liabilities£29,231

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (6 days from now)

Filing History

15 November 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
19 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
15 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
22 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
26 February 2022Unaudited abridged accounts made up to 31 March 2021 (8 pages)
11 June 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
21 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
30 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
29 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
11 May 2018Director's details changed for Mrs Anne Cornelia Beveridge on 11 May 2018 (2 pages)
11 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
11 May 2018Secretary's details changed for Anne Cornelia Beveridge on 11 May 2018 (1 page)
11 May 2018Director's details changed for Mr James Beveridge on 11 May 2018 (2 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
5 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
13 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 May 2014Director's details changed for James Beveridge on 28 November 2013 (2 pages)
16 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
16 May 2014Secretary's details changed for Anne Cornelia Beveridge on 28 November 2013 (1 page)
16 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
16 May 2014Secretary's details changed for Anne Cornelia Beveridge on 28 November 2013 (1 page)
16 May 2014Director's details changed for Anne Cornelia Beveridge on 28 November 2013 (2 pages)
16 May 2014Director's details changed for James Beveridge on 28 November 2013 (2 pages)
16 May 2014Director's details changed for Anne Cornelia Beveridge on 28 November 2013 (2 pages)
17 March 2014Registered office address changed from 32 Fare Park Drive Westhill Aberdeenshire AB32 6WE Scotland on 17 March 2014 (1 page)
17 March 2014Registered office address changed from 32 Fare Park Drive Westhill Aberdeenshire AB32 6WE Scotland on 17 March 2014 (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 May 2013Director's details changed for Anne Cornelia Beveridge on 5 October 2012 (2 pages)
7 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
7 May 2013Director's details changed for Anne Cornelia Beveridge on 5 October 2012 (2 pages)
7 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
7 May 2013Director's details changed for Anne Cornelia Beveridge on 5 October 2012 (2 pages)
7 May 2013Secretary's details changed for Anne Cornelia Beveridge on 5 October 2012 (2 pages)
7 May 2013Secretary's details changed for Anne Cornelia Beveridge on 5 October 2012 (2 pages)
7 May 2013Secretary's details changed for Anne Cornelia Beveridge on 5 October 2012 (2 pages)
7 May 2013Director's details changed for James Beveridge on 5 October 2012 (2 pages)
7 May 2013Director's details changed for James Beveridge on 5 October 2012 (2 pages)
7 May 2013Director's details changed for James Beveridge on 5 October 2012 (2 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 November 2012Registered office address changed from 23 Fare Park Drive Westhill Aberdeenshire AB32 6WE Scotland on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 23 Fare Park Drive Westhill Aberdeenshire AB32 6WE Scotland on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 23 Fare Park Drive Westhill Aberdeenshire AB32 6WE Scotland on 5 November 2012 (1 page)
8 October 2012Registered office address changed from 25 Barrogill Street Wick KW1 5BE on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 25 Barrogill Street Wick KW1 5BE on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 25 Barrogill Street Wick KW1 5BE on 8 October 2012 (1 page)
11 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
17 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 May 2010Director's details changed for James Beveridge on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Anne Cornelia Beveridge on 1 October 2009 (2 pages)
13 May 2010Director's details changed for James Beveridge on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Anne Cornelia Beveridge on 1 October 2009 (2 pages)
13 May 2010Director's details changed for James Beveridge on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Anne Cornelia Beveridge on 1 October 2009 (2 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 May 2009Return made up to 19/04/09; full list of members (4 pages)
6 May 2009Return made up to 19/04/09; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 August 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
12 August 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
1 May 2008Return made up to 19/04/08; full list of members (4 pages)
1 May 2008Return made up to 19/04/08; full list of members (4 pages)
19 April 2007Incorporation (17 pages)
19 April 2007Incorporation (17 pages)