Company NameBar Knight Precision Engineers Limited
DirectorsAlexander Hunter Kirkwood and Elaine Janet Kirkwood
Company StatusActive
Company NumberSC326471
CategoryPrivate Limited Company
Incorporation Date28 June 2007(16 years, 9 months ago)
Previous NameFireblade Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Alexander Hunter Kirkwood
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2007(same day as company formation)
RoleProduction Manager
Country of ResidenceScotland
Correspondence Address48 Wright Street
Renfrew
Renfrewshire
PA4 8AE
Scotland
Director NameElaine Janet Kirkwood
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2007(same day as company formation)
RoleBusiness Analyst
Country of ResidenceScotland
Correspondence Address48 Wright Street
Renfrew
Renfrewshire
PA4 8AE
Scotland
Secretary NameElaine Janet Kirkwood
NationalityBritish
StatusCurrent
Appointed28 June 2007(same day as company formation)
RoleBusiness Analyst
Country of ResidenceScotland
Correspondence Address7 Laymoor Drive
Renfrew
PA4 8ZU
Scotland
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed28 June 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed28 June 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Contact

Websitebarknight.co.uk

Location

Registered AddressGround Floor (Part) Unit 8000 Academy Business Park
51 Gower Street
Glasgow
G51 1PR
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Alexander Hunter Kirkwood
50.00%
Ordinary
500 at £1Elaine Janet Kirkwood
50.00%
Ordinary

Financials

Year2014
Net Worth£277,776
Cash£204,511
Current Liabilities£101,925

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks from now)

Charges

31 August 2007Delivered on: 4 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

15 November 2023Unaudited abridged accounts made up to 31 March 2023 (11 pages)
4 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
18 May 2023Registered office address changed from 308 Tb Dunn & Co Chartered Accountants Albert House , 308 Albert Drive , Pollokshields Glasgow G41 5RS Scotland to Ground Floor (Part) Unit 8000 Academy Park 51 Gower Street Glasgow G51 1PR on 18 May 2023 (1 page)
18 May 2023Registered office address changed from Ground Floor (Part) Unit 8000 Academy Park 51 Gower Street Glasgow G51 1PR United Kingdom to Ground Floor (Part) Unit 8000 Academy Business Park 51 Gower Street Glasgow G51 1PR on 18 May 2023 (1 page)
15 September 2022Unaudited abridged accounts made up to 31 March 2022 (11 pages)
17 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
22 August 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
19 August 2021Unaudited abridged accounts made up to 31 March 2021 (11 pages)
25 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
23 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
23 July 2020Registered office address changed from 25 Bothwell Street Glasgow Lanarkshire G2 6NL to 308 Tb Dunn & Co Chartered Accountants Albert House , 308 Albert Drive , Pollokshields Glasgow G41 5RS on 23 July 2020 (1 page)
22 October 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
25 August 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
25 August 2019Secretary's details changed for Elaine Janet Kirkwood on 1 September 2016 (1 page)
21 November 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
6 August 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
8 August 2017Notification of Alexander Hunter Kirkwood as a person with significant control on 1 September 2016 (2 pages)
8 August 2017Notification of Alexander Hunter Kirkwood as a person with significant control on 1 September 2016 (2 pages)
8 August 2017Notification of Elaine Janet Kirkwood as a person with significant control on 1 September 2016 (2 pages)
8 August 2017Notification of Elaine Janet Kirkwood as a person with significant control on 8 August 2017 (2 pages)
17 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 September 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-09-11
  • GBP 1,000
(7 pages)
11 September 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-09-11
  • GBP 1,000
(7 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(5 pages)
10 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(5 pages)
9 October 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(5 pages)
9 October 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(5 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 October 2013Register inspection address has been changed (1 page)
14 October 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(5 pages)
14 October 2013Register inspection address has been changed (1 page)
14 October 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(5 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
29 November 2011Company name changed fireblade LIMITED\certificate issued on 29/11/11
  • RES15 ‐ Change company name resolution on 2011-11-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2011Company name changed fireblade LIMITED\certificate issued on 29/11/11
  • RES15 ‐ Change company name resolution on 2011-11-29
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 September 2009Return made up to 28/06/09; full list of members (4 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 September 2009Return made up to 28/06/09; full list of members (4 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 February 2009Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 February 2009Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
23 July 2008Return made up to 28/06/08; full list of members (4 pages)
23 July 2008Return made up to 28/06/08; full list of members (4 pages)
4 September 2007Partic of mort/charge * (3 pages)
4 September 2007Partic of mort/charge * (3 pages)
19 July 2007Ad 28/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2007New director appointed (1 page)
19 July 2007New secretary appointed;new director appointed (1 page)
19 July 2007New director appointed (1 page)
19 July 2007New secretary appointed;new director appointed (1 page)
19 July 2007Ad 28/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 2007Secretary resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007Director resigned (1 page)
28 June 2007Incorporation (9 pages)
28 June 2007Incorporation (9 pages)