Company NameBarbour Homes Ltd.
Company StatusDissolved
Company NumberSC327207
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 10 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr James Douglas Barbour
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2007(same day as company formation)
RoleBuilders
Country of ResidenceScotland
Correspondence Address1 Priory Gate
North Berwick
East Lothian
EH39 4SA
Scotland
Secretary NameMs Helen Susan Loy
NationalityBritish
StatusClosed
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Priory Gate
North Berwick
East Lothian
EH39 4SA
Scotland
Director NameMr James George Douglas Barbour
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressWindygates West
Netherlaw
North Berwick
East Lothian
EH39 4RF
Scotland
Director NameMrs May Florence Barbour
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressWindygates West
Netherlaw
North Berwick
East Lothian
EH39 4RF
Scotland
Director NameMs Helen Susan Loy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(same day as company formation)
RolePhysiotherapist
Country of ResidenceScotland
Correspondence Address1 Priory Gate
North Berwick
East Lothian
EH39 4SA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitebarbourhomes.co.uk

Location

Registered AddressThe Lighthouse
Heugh Road
North Berwick
EH39 5PX
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal
Address MatchesOver 20 other UK companies use this postal address

Shareholders

460 at £1James Barbour
46.00%
Ordinary
270 at £1James Douglas Barbour
27.00%
Ordinary
270 at £1May Florence Barbour
27.00%
Ordinary

Financials

Year2014
Net Worth-£108,835
Cash£10,014
Current Liabilities£3,976

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

1 September 2008Delivered 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 2007Delivered 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 2008Delivered 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

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2022First Gazette notice for voluntary strike-off (1 page)
10 October 2022Application to strike the company off the register (1 page)
8 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
27 June 2022All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
30 September 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
19 August 2021Confirmation statement made on 3 July 2021 with updates (5 pages)
24 June 2021Previous accounting period extended from 30 September 2020 to 31 January 2021 (1 page)
4 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
18 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
18 March 2019Registered 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 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
21 August 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
1 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
10 April 2018Satisfaction of charge 3 in full (4 pages)
21 October 2017Compulsory strike-off action has been discontinued (1 page)
21 October 2017Compulsory strike-off action has been discontinued (1 page)
18 October 2017Notification of James George Douglas Barbour as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Registered 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 2017Notification of May Florence Barbour as a person with significant control on 18 October 2017 (2 pages)
18 October 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
18 October 2017Registered 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 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
18 October 2017Notification of May Florence Barbour as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Notification of James George Douglas Barbour as a person with significant control on 18 October 2017 (2 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(4 pages)
3 November 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(4 pages)
3 November 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(4 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(4 pages)
18 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(4 pages)
18 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
29 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1,000
(4 pages)
29 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1,000
(4 pages)
29 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1,000
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
13 May 2013Satisfaction of charge 2 in full (1 page)
13 May 2013Satisfaction of charge 2 in full (1 page)
21 January 2013Termination of appointment of May Barbour as a director (1 page)
21 January 2013Termination of appointment of James Barbour as a director (1 page)
21 January 2013Termination of appointment of May Barbour as a director (1 page)
21 January 2013Termination of appointment of James Barbour as a director (1 page)
28 August 2012Amended accounts made up to 30 September 2011 (6 pages)
28 August 2012Amended accounts made up to 30 September 2011 (6 pages)
23 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 August 2010Director's details changed for May Florence Barbour on 2 October 2009 (2 pages)
18 August 2010Director's details changed for James George Douglas Barbour on 2 October 2009 (2 pages)
18 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
18 August 2010Director's details changed for James George Douglas Barbour on 2 October 2009 (2 pages)
18 August 2010Director's details changed for May Florence Barbour on 2 October 2009 (2 pages)
18 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
18 August 2010Director's details changed for May Florence Barbour on 2 October 2009 (2 pages)
18 August 2010Director's details changed for James George Douglas Barbour on 2 October 2009 (2 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 July 2009Return made up to 03/07/09; full list of members (4 pages)
8 July 2009Return made up to 03/07/09; full list of members (4 pages)
23 February 2009Capitals not rolled up (2 pages)
23 February 2009Capitals not rolled up (2 pages)
10 October 2008Location of register of members (1 page)
10 October 2008Location of register of members (1 page)
10 October 2008Registered office changed on 10/10/2008 from netherlaw north berwick EH39 4RF (1 page)
10 October 2008Registered office changed on 10/10/2008 from netherlaw north berwick EH39 4RF (1 page)
10 October 2008Return made up to 03/07/08; full list of members (4 pages)
10 October 2008Return made up to 03/07/08; full list of members (4 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 September 2007Partic of mort/charge * (3 pages)
21 September 2007Partic of mort/charge * (3 pages)
28 August 2007New secretary appointed (1 page)
28 August 2007New secretary appointed (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
9 August 2007Ad 03/07/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
9 August 2007Ad 03/07/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (1 page)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (1 page)
13 July 2007Accounting reference date shortened from 31/07/08 to 30/09/07 (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007Accounting reference date shortened from 31/07/08 to 30/09/07 (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 July 2007Secretary resigned (1 page)
3 July 2007Incorporation (17 pages)
3 July 2007Incorporation (17 pages)