Company NameBarclay And Co Limited
DirectorSteven William Barclay
Company StatusActive
Company NumberSC390027
CategoryPrivate Limited Company
Incorporation Date7 December 2010(13 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Director

Director NameMr Steven William Barclay
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWell Hill Rhuallan Grove
Cawdor Road
Nairn
Nairn-Shire
IV12 5RJ
Scotland

Location

Registered AddressWell Hill Rhuallan Grove
Cawdor Road
Nairn
Nairn-Shire
IV12 5RJ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn

Shareholders

1 at £1Steven William Barclay
100.00%
Ordinary

Financials

Year2014
Net Worth£274,810
Cash£127,356
Current Liabilities£76,690

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return2 December 2023 (5 months ago)
Next Return Due16 December 2024 (7 months, 2 weeks from now)

Filing History

29 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
19 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
4 January 2023Confirmation statement made on 2 December 2022 with no updates (3 pages)
15 November 2022Micro company accounts made up to 30 April 2022 (4 pages)
23 February 2022Micro company accounts made up to 30 April 2021 (4 pages)
22 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 30 April 2020 (4 pages)
28 January 2021Notification of Tonia Margreta Barclay as a person with significant control on 28 January 2021 (2 pages)
28 January 2021Change of details for Mr Steven William Barclay as a person with significant control on 28 January 2021 (2 pages)
11 January 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
13 December 2019Confirmation statement made on 2 December 2019 with updates (5 pages)
29 March 2019Change of share class name or designation (2 pages)
29 March 2019Resolutions
  • RES13 ‐ Sections 175 and 177 shall be suspended as they may apply to the meeting to take place on 10/01/2019 10/01/2019
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 March 2019Change of share class name or designation (2 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
19 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
14 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
9 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
18 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
18 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
18 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 March 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
6 March 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
6 March 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 December 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 1,000
(4 pages)
11 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capitalise £999 30/04/2014
(1 page)
11 December 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 1,000
(4 pages)
22 July 2014Compulsory strike-off action has been discontinued (1 page)
22 July 2014Compulsory strike-off action has been discontinued (1 page)
21 July 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
21 July 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
21 July 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
11 July 2014First Gazette notice for compulsory strike-off (1 page)
11 July 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 December 2012Director's details changed for Mr Steven William Barclay on 20 December 2012 (2 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2012-12-20
(3 pages)
20 December 2012Director's details changed for Mr Steven William Barclay on 20 December 2012 (2 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2012-12-20
(3 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2012-12-20
(3 pages)
20 August 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
20 August 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
15 August 2012Current accounting period shortened from 31 December 2011 to 30 April 2011 (3 pages)
15 August 2012Current accounting period shortened from 31 December 2011 to 30 April 2011 (3 pages)
16 February 2012Director's details changed for Mr Steven William Barclay on 2 October 2011 (3 pages)
16 February 2012Director's details changed for Mr Steven William Barclay on 2 October 2011 (3 pages)
16 February 2012Director's details changed for Mr Steven William Barclay on 2 October 2011 (3 pages)
6 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (14 pages)
6 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (14 pages)
6 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (14 pages)
17 January 2012Registered office address changed from Wellington Villa Wellington Road Nairn IV12 4RE on 17 January 2012 (2 pages)
17 January 2012Registered office address changed from Wellington Villa Wellington Road Nairn IV12 4RE on 17 January 2012 (2 pages)
21 July 2011Registered office address changed from 8 Househill Meadows Nairn IV12 5SQ United Kingdom on 21 July 2011 (2 pages)
21 July 2011Registered office address changed from 8 Househill Meadows Nairn IV12 5SQ United Kingdom on 21 July 2011 (2 pages)
7 December 2010Incorporation (22 pages)
7 December 2010Incorporation (22 pages)