North Berwick
East Lothian
EH39 4SA
Scotland
Secretary Name | Ms Helen Susan Loy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Priory Gate North Berwick East Lothian EH39 4SA Scotland |
Director Name | Mr James George Douglas Barbour |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | Windygates West Netherlaw North Berwick East Lothian EH39 4RF Scotland |
Director Name | Mrs May Florence Barbour |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | Windygates West Netherlaw North Berwick East Lothian EH39 4RF Scotland |
Director Name | Ms Helen Susan Loy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Role | Physiotherapist |
Country of Residence | Scotland |
Correspondence Address | 1 Priory Gate North Berwick East Lothian EH39 4SA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | barbourhomes.co.uk |
---|
Registered Address | The Lighthouse Heugh Road North Berwick EH39 5PX Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
Address Matches | Over 20 other UK companies use this postal address |
460 at £1 | James Barbour 46.00% Ordinary |
---|---|
270 at £1 | James Douglas Barbour 27.00% Ordinary |
270 at £1 | May Florence Barbour 27.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£108,835 |
Cash | £10,014 |
Current Liabilities | £3,976 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
1 September 2008 | Delivered on: 5 September 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 marly rise, windygates road, north berwick. Outstanding |
---|---|
4 September 2007 | Delivered on: 21 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 1 marly rise, windygates road, north berwick ELN1998. Outstanding |
29 August 2008 | Delivered on: 1 September 2008 Satisfied on: 13 May 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
17 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2022 | Application to strike the company off the register (1 page) |
8 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
27 June 2022 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
19 August 2021 | Confirmation statement made on 3 July 2021 with updates (5 pages) |
24 June 2021 | Previous accounting period extended from 30 September 2020 to 31 January 2021 (1 page) |
4 September 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
18 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
18 March 2019 | Registered office address changed from Glen Orchy 15 Glenorchy Road North Berwick East Lothian EH39 4PE Scotland to The Lighthouse Heugh Road North Berwick EH39 5PX on 18 March 2019 (1 page) |
12 February 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
21 August 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
1 May 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
10 April 2018 | Satisfaction of charge 3 in full (4 pages) |
21 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2017 | Notification of James George Douglas Barbour as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Registered office address changed from Netherlaw Grange Road North Berwick East Lothian EH39 4RF to Glen Orchy 15 Glenorchy Road North Berwick East Lothian EH39 4PE on 18 October 2017 (1 page) |
18 October 2017 | Notification of May Florence Barbour as a person with significant control on 18 October 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
18 October 2017 | Registered office address changed from Netherlaw Grange Road North Berwick East Lothian EH39 4RF to Glen Orchy 15 Glenorchy Road North Berwick East Lothian EH39 4PE on 18 October 2017 (1 page) |
18 October 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
18 October 2017 | Notification of May Florence Barbour as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Notification of James George Douglas Barbour as a person with significant control on 18 October 2017 (2 pages) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
18 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
29 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
13 May 2013 | Satisfaction of charge 2 in full (1 page) |
13 May 2013 | Satisfaction of charge 2 in full (1 page) |
21 January 2013 | Termination of appointment of May Barbour as a director (1 page) |
21 January 2013 | Termination of appointment of James Barbour as a director (1 page) |
21 January 2013 | Termination of appointment of May Barbour as a director (1 page) |
21 January 2013 | Termination of appointment of James Barbour as a director (1 page) |
28 August 2012 | Amended accounts made up to 30 September 2011 (6 pages) |
28 August 2012 | Amended accounts made up to 30 September 2011 (6 pages) |
23 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
18 August 2010 | Director's details changed for May Florence Barbour on 2 October 2009 (2 pages) |
18 August 2010 | Director's details changed for James George Douglas Barbour on 2 October 2009 (2 pages) |
18 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Director's details changed for James George Douglas Barbour on 2 October 2009 (2 pages) |
18 August 2010 | Director's details changed for May Florence Barbour on 2 October 2009 (2 pages) |
18 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Director's details changed for May Florence Barbour on 2 October 2009 (2 pages) |
18 August 2010 | Director's details changed for James George Douglas Barbour on 2 October 2009 (2 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
8 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
23 February 2009 | Capitals not rolled up (2 pages) |
23 February 2009 | Capitals not rolled up (2 pages) |
10 October 2008 | Location of register of members (1 page) |
10 October 2008 | Location of register of members (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from netherlaw north berwick EH39 4RF (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from netherlaw north berwick EH39 4RF (1 page) |
10 October 2008 | Return made up to 03/07/08; full list of members (4 pages) |
10 October 2008 | Return made up to 03/07/08; full list of members (4 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
21 September 2007 | Partic of mort/charge * (3 pages) |
21 September 2007 | Partic of mort/charge * (3 pages) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
9 August 2007 | Ad 03/07/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
9 August 2007 | Ad 03/07/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (1 page) |
13 July 2007 | Accounting reference date shortened from 31/07/08 to 30/09/07 (1 page) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | Accounting reference date shortened from 31/07/08 to 30/09/07 (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Resolutions
|
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Resolutions
|
11 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Incorporation (17 pages) |
3 July 2007 | Incorporation (17 pages) |