Company NameNEIL Barnes Solicitor Limited
DirectorNeil Barnes
Company StatusLiquidation
Company NumberSC398491
CategoryPrivate Limited Company
Incorporation Date27 April 2011(12 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Director

Director NameMr Neil Barnes
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKlm Chartered Accountants 153 Queen Street
Glasgow
G1 3BJ
Scotland

Contact

Websitewww.neilbarnes.co.uk
Telephone07 760669231
Telephone regionMobile

Location

Registered AddressKlm Chartered Accountants
153 Queen Street
Glasgow
G1 3BJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Neil Barnes
100.00%
Ordinary

Financials

Year2014
Net Worth-£83,857
Cash£7,541
Current Liabilities£114,175

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Next Accounts Due31 January 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 April 2019 (4 years, 11 months ago)
Next Return Due11 May 2020 (overdue)

Filing History

15 July 2019Registered office address changed from 1 Foinaven Gardens Thornliebank Glasgow G46 8HX Scotland to Garscadden House, 3 Dalsetter Crescent Glasgow G15 8TG on 15 July 2019 (2 pages)
15 July 2019Court order in a winding-up (& Court Order attachment) (4 pages)
2 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
28 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
11 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
25 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 April 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
29 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
29 April 2016Registered office address changed from 0 2, 106 Cartside Street Glasgow G42 9TQ to 1 Foinaven Gardens Thornliebank Glasgow G46 8HX on 29 April 2016 (1 page)
29 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
29 April 2016Registered office address changed from 0 2, 106 Cartside Street Glasgow G42 9TQ to 1 Foinaven Gardens Thornliebank Glasgow G46 8HX on 29 April 2016 (1 page)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
7 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
2 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
2 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
1 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
1 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
1 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
4 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
4 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
15 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
27 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
27 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
27 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)