BARBOUR PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BARBOUR PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC249166

Incorporation date

08/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

341 4th Floor 93 Hope Street, Glasgow G2 6LDCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2003)
dot icon07/03/2023
Final Gazette dissolved via compulsory strike-off
dot icon17/06/2021
Registered office address changed from 1/1 104 Berryknowes Road Glasgow G52 2TT Scotland to 341 4th Floor 93 Hope Street Glasgow G2 6LD on 2021-06-17
dot icon10/06/2021
Change of details for Ms Jamila Mary Stone as a person with significant control on 2021-06-09
dot icon10/06/2021
Director's details changed for Ms Jamila Mary Stone on 2021-06-09
dot icon07/11/2020
Compulsory strike-off action has been suspended
dot icon20/10/2020
First Gazette notice for compulsory strike-off
dot icon29/01/2020
Notification of Jamila Mary Stone as a person with significant control on 2020-01-29
dot icon29/01/2020
Appointment of Miss Jamila Mary Stone as a director on 2020-01-29
dot icon29/01/2020
Registered office address changed from Ardross House 3 Ardross Terrace Inverness IV3 5NQ Scotland to 1/1 104 Berryknowes Road Glasgow G52 2TT on 2020-01-29
dot icon29/01/2020
Cessation of Charles Barbour as a person with significant control on 2020-01-29
dot icon29/01/2020
Termination of appointment of Charles Barbour as a director on 2020-01-29
dot icon29/01/2020
Termination of appointment of Kayleigh Mackenzie as a secretary on 2020-01-29
dot icon03/07/2019
Confirmation statement made on 2019-05-09 with updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon11/07/2018
Confirmation statement made on 2018-05-09 with updates
dot icon11/07/2018
Appointment of Miss Kayleigh Mackenzie as a secretary on 2018-07-11
dot icon11/07/2018
Termination of appointment of Elaine Barbour as a secretary on 2018-07-11
dot icon11/07/2018
Registered office address changed from 14 Briargrove Gardens Inshes Inverness Highland IV2 5AH to Ardross House 3 Ardross Terrace Inverness IV3 5NQ on 2018-07-11
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon08/08/2017
Compulsory strike-off action has been discontinued
dot icon07/08/2017
Notification of Charles Barbour as a person with significant control on 2016-06-01
dot icon07/08/2017
Confirmation statement made on 2017-05-09 with updates
dot icon01/08/2017
First Gazette notice for compulsory strike-off
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon24/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon20/07/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon02/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon21/07/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon09/08/2013
Secretary's details changed for Ms Elaine Cooper on 2013-08-09
dot icon09/08/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon20/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon06/06/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon06/06/2012
Director's details changed for Mr Charles Barbour on 2011-08-26
dot icon02/12/2011
Registered office address changed from 25 Scorguie Gardens Inverness Highland IV3 8SS United Kingdom on 2011-12-02
dot icon10/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon20/07/2011
Appointment of Ms Elaine Cooper as a secretary
dot icon20/07/2011
Termination of appointment of Shirley Barbour as a secretary
dot icon06/06/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon23/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon31/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon06/07/2009
Return made up to 09/05/09; full list of members
dot icon04/07/2009
Location of debenture register
dot icon04/07/2009
Location of register of members
dot icon04/07/2009
Registered office changed on 04/07/2009 from 25 scorguie gardens inverness IV3 8SS united kingdom
dot icon04/07/2009
Director's change of particulars / charles barbour / 03/06/2009
dot icon04/07/2009
Secretary's change of particulars / shirley barbour / 03/07/2009
dot icon11/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon29/05/2009
Total exemption small company accounts made up to 2008-05-31
dot icon19/05/2009
Registered office changed on 19/05/2009 from 5 meadowfield park inverness IV2 5HW
dot icon25/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/06/2008
Return made up to 09/05/08; full list of members
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 9
dot icon17/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon18/07/2007
Dec mort/charge *
dot icon15/06/2007
Dec mort/charge *
dot icon04/06/2007
Return made up to 09/05/07; full list of members
dot icon26/01/2007
Dec mort/charge *
dot icon19/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon21/07/2006
Return made up to 09/05/06; full list of members
dot icon15/02/2006
Partic of mort/charge *
dot icon15/02/2006
Partic of mort/charge *
dot icon15/02/2006
Partic of mort/charge *
dot icon02/02/2006
Dec mort/charge *
dot icon01/02/2006
Partic of mort/charge *
dot icon14/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon13/06/2005
Return made up to 09/05/05; full list of members
dot icon09/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon21/12/2004
Partic of mort/charge *
dot icon17/06/2004
Partic of mort/charge *
dot icon14/05/2004
Return made up to 09/05/04; full list of members
dot icon09/01/2004
Partic of mort/charge *
dot icon17/07/2003
Partic of mort/charge *
dot icon26/06/2003
Ad 25/06/03--------- £ si 99@1=99 £ ic 1/100
dot icon12/05/2003
Secretary resigned
dot icon09/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2018
dot iconNext confirmation date
08/05/2020
dot iconLast change occurred
30/05/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/05/2018
dot iconNext account date
30/05/2019
dot iconNext due on
28/02/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Charles Barbour
Director
09/05/2003 - 29/01/2020
17
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
09/05/2003 - 09/05/2003
8526
Stone, Jamila Mary
Director
29/01/2020 - Present
98
Barbour, Elaine
Secretary
31/05/2011 - 11/07/2018
-
Barbour, Shirley
Secretary
09/05/2003 - 30/05/2011
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BARBOUR PROPERTIES LIMITED

BARBOUR PROPERTIES LIMITED is an(a) Active company incorporated on 08/05/2003 with the registered office located at 341 4th Floor 93 Hope Street, Glasgow G2 6LD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARBOUR PROPERTIES LIMITED?

toggle

BARBOUR PROPERTIES LIMITED is currently Active. It was registered on 08/05/2003 .

Where is BARBOUR PROPERTIES LIMITED located?

toggle

BARBOUR PROPERTIES LIMITED is registered at 341 4th Floor 93 Hope Street, Glasgow G2 6LD.

What does BARBOUR PROPERTIES LIMITED do?

toggle

BARBOUR PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BARBOUR PROPERTIES LIMITED?

toggle

The latest filing was on 07/03/2023: Final Gazette dissolved via compulsory strike-off.