Glasgow
G2 2BA
Scotland
Director Name | Mr Peter Bishop |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2015(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Barwell 97 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Mr John Stewart Elliot |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2016(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | C/O Barwell 97 West Regent Street Glasgow G2 2BA Scotland |
Secretary Name | Barwell Consulting Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2009(3 days after company formation) |
Appointment Duration | 14 years, 11 months |
Correspondence Address | 20 C/O Barwell Consulting Ltd 97 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Mr Donald John Munro |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 49 Sutherland Drive Pollokshields Glasgow G41 4ET Scotland |
Director Name | Gerard Joseph Melling |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(3 days after company formation) |
Appointment Duration | 1 week, 5 days (resigned 12 May 2009) |
Role | Company Director |
Correspondence Address | 6 Regent Street Hindley Wigan Lancashire WN2 3HG |
Director Name | Mr John David Jukes |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(3 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 01 April 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Newlands Boars Head Crowborough East Sussex TN6 3HD |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow Lanarkshire G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | C/O Barwell 97 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
150k at £1 | Barwell PLC 74.94% Preference B |
---|---|
50k at £1 | Barwell PLC 24.98% Preference |
140 at £1 | Barwell PLC 0.07% Ordinary |
20 at £1 | Gerard Melling 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£313,203 |
Cash | £16,957 |
Current Liabilities | £16,705 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 27 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (3 weeks from now) |
2 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
---|---|
18 April 2023 | Change of details for Barwell Plc as a person with significant control on 18 April 2023 (2 pages) |
3 April 2023 | Accounts for a small company made up to 30 September 2022 (21 pages) |
27 April 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
4 April 2022 | Accounts for a small company made up to 30 September 2021 (22 pages) |
16 July 2021 | Accounts for a small company made up to 30 September 2020 (17 pages) |
13 May 2021 | Memorandum and Articles of Association (13 pages) |
13 May 2021 | Resolutions
|
12 May 2021 | Second filing of Confirmation Statement dated 27 April 2021 (3 pages) |
27 April 2021 | Confirmation statement made on 27 April 2021 with no updates
|
15 March 2021 | Secretary's details changed for Barwell Consulting Limited on 15 March 2021 (1 page) |
29 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a small company made up to 30 September 2019 (18 pages) |
14 October 2019 | Registered office address changed from 97 West Regent Street Glasgow G2 2BA Scotland to C/O Barwell 97 West Regent Street Glasgow G2 2BA on 14 October 2019 (1 page) |
10 October 2019 | Registered office address changed from C/O Barwell Consulting Limited Sterling House 20 Renfield Street Glasgow G2 5AP to 97 West Regent Street Glasgow G2 2BA on 10 October 2019 (1 page) |
29 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
18 March 2019 | Accounts for a small company made up to 30 September 2018 (19 pages) |
3 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 30 September 2017 (20 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
3 January 2017 | Full accounts made up to 30 September 2016 (19 pages) |
3 January 2017 | Full accounts made up to 30 September 2016 (19 pages) |
20 September 2016 | Resolutions
|
26 August 2016 | Statement of capital following an allotment of shares on 26 August 2016
|
26 August 2016 | Statement of capital following an allotment of shares on 26 August 2016
|
29 April 2016 | Director's details changed for Mr Peter Bishop on 23 March 2015 (2 pages) |
29 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Director's details changed for Mr Peter Bishop on 23 March 2015 (2 pages) |
12 February 2016 | Appointment of Mr John Stewart Elliot as a director on 12 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr John Stewart Elliot as a director on 12 February 2016 (2 pages) |
21 December 2015 | Full accounts made up to 30 September 2015 (15 pages) |
21 December 2015 | Full accounts made up to 30 September 2015 (15 pages) |
22 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Director's details changed for Mr Alexander Charles Gordon Mackie on 25 April 2015 (2 pages) |
22 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Director's details changed for Mr Alexander Charles Gordon Mackie on 25 April 2015 (2 pages) |
23 March 2015 | Appointment of Mr Peter Bishop as a director on 23 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Peter Bishop as a director on 23 March 2015 (2 pages) |
4 February 2015 | Full accounts made up to 30 September 2014 (14 pages) |
4 February 2015 | Full accounts made up to 30 September 2014 (14 pages) |
30 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
25 February 2014 | Full accounts made up to 30 September 2013 (13 pages) |
25 February 2014 | Full accounts made up to 30 September 2013 (13 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Full accounts made up to 30 September 2012 (12 pages) |
11 April 2013 | Full accounts made up to 30 September 2012 (12 pages) |
2 April 2013 | Termination of appointment of John Jukes as a director (1 page) |
2 April 2013 | Termination of appointment of John Jukes as a director (1 page) |
19 June 2012 | Appointment of Mr John David Jukes as a director (2 pages) |
19 June 2012 | Appointment of Mr John David Jukes as a director (2 pages) |
8 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Full accounts made up to 30 September 2011 (12 pages) |
2 April 2012 | Full accounts made up to 30 September 2011 (12 pages) |
7 October 2011 | Resolutions
|
7 October 2011 | Statement of capital following an allotment of shares on 28 September 2011
|
7 October 2011 | Resolutions
|
7 October 2011 | Statement of capital following an allotment of shares on 28 September 2011
|
28 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Full accounts made up to 30 September 2010 (12 pages) |
27 January 2011 | Full accounts made up to 30 September 2010 (12 pages) |
24 May 2010 | Director's details changed for Mr Alexander Charles Gordon Mackie on 1 February 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Barwell Consulting Limited on 1 April 2010 (1 page) |
24 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Mr Alexander Charles Gordon Mackie on 1 February 2010 (2 pages) |
24 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Secretary's details changed for Barwell Consulting Limited on 1 April 2010 (1 page) |
24 May 2010 | Secretary's details changed for Barwell Consulting Limited on 1 April 2010 (1 page) |
24 May 2010 | Director's details changed for Mr Alexander Charles Gordon Mackie on 1 February 2010 (2 pages) |
8 December 2009 | Statement of capital following an allotment of shares on 24 November 2009
|
8 December 2009 | Statement of capital following an allotment of shares on 24 November 2009
|
21 August 2009 | Registered office changed on 21/08/2009 from sterling house 20 renfield street glasgow G2 5AP (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from sterling house 20 renfield street glasgow G2 5AP (1 page) |
18 June 2009 | Ad 10/06/09\gbp si 40@1=40\gbp ic 41634/41674\ (2 pages) |
18 June 2009 | Statement of affairs (8 pages) |
18 June 2009 | Ad 10/06/09\gbp si 40@1=40\gbp ic 41634/41674\ (2 pages) |
18 June 2009 | Statement of affairs (8 pages) |
16 June 2009 | Accounting reference date extended from 30/04/2010 to 30/09/2010 (1 page) |
16 June 2009 | Accounting reference date extended from 30/04/2010 to 30/09/2010 (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from the ca'd'oro 45 gordon street glasgow G1 3PE scotland (1 page) |
11 June 2009 | Nc inc already adjusted 10/06/09 (2 pages) |
11 June 2009 | Ad 10/06/09\gbp si 58@1=58\gbp ic 2/60\ (2 pages) |
11 June 2009 | Ad 10/06/09\gbp si 41574@1=41574\gbp ic 60/41634\ (2 pages) |
11 June 2009 | Resolutions
|
11 June 2009 | Ad 10/06/09\gbp si 58@1=58\gbp ic 2/60\ (2 pages) |
11 June 2009 | Ad 10/06/09\gbp si 41574@1=41574\gbp ic 60/41634\ (2 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from the ca'd'oro 45 gordon street glasgow G1 3PE scotland (1 page) |
11 June 2009 | Resolutions
|
11 June 2009 | Nc inc already adjusted 10/06/09 (2 pages) |
28 May 2009 | Appointment terminated director gerard melling (1 page) |
28 May 2009 | Appointment terminated director gerard melling (1 page) |
8 May 2009 | Director appointed gerard joseph melling (1 page) |
8 May 2009 | Secretary appointed barwell consulting LIMITED (1 page) |
8 May 2009 | Director appointed gerard joseph melling (1 page) |
8 May 2009 | Director appointed alexander charles gordon mackie (2 pages) |
8 May 2009 | Secretary appointed barwell consulting LIMITED (1 page) |
8 May 2009 | Director appointed alexander charles gordon mackie (2 pages) |
5 May 2009 | Appointment terminated director donald john munro (1 page) |
5 May 2009 | Appointment terminated secretary hms secretaries LIMITED (1 page) |
5 May 2009 | Appointment terminated director donald john munro (1 page) |
5 May 2009 | Appointment terminated secretary hms secretaries LIMITED (1 page) |
5 May 2009 | Appointment terminated director hms directors LIMITED (1 page) |
5 May 2009 | Appointment terminated director hms directors LIMITED (1 page) |
1 May 2009 | Company name changed hms (772) LIMITED\certificate issued on 05/05/09 (3 pages) |
1 May 2009 | Company name changed hms (772) LIMITED\certificate issued on 05/05/09 (3 pages) |
27 April 2009 | Incorporation (22 pages) |
27 April 2009 | Incorporation (22 pages) |