BARBOUR THREADS LIMITED

Register to unlock more data on OkredoRegister

BARBOUR THREADS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC010713

Incorporation date

31/10/1919

Size

Dormant

Contacts

Registered address

Registered address

1 George Square, Glasgow G2 1ALCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1977)
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon16/09/2025
Change of details for a person with significant control
dot icon24/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/01/2025
Registered office address changed from Cornerstone 107 West Regent Street Glasgow G2 2BA to 1 George Square Glasgow G2 1AL on 2025-01-30
dot icon30/01/2025
Secretary's details changed for Coats Patons Limited on 2025-01-30
dot icon27/11/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon26/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/03/2024
Resolutions
dot icon27/03/2024
Statement of company's objects
dot icon27/03/2024
Memorandum and Articles of Association
dot icon04/12/2023
Change of details for I.P. Clarke & Company Limited as a person with significant control on 2022-10-03
dot icon04/12/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon26/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/01/2023
Appointment of Mr Andrew Peter Oaten as a director on 2022-12-31
dot icon04/01/2023
Termination of appointment of James Douglas Gunningham as a director on 2022-12-31
dot icon04/01/2023
Termination of appointment of Nicholas James Kidd as a director on 2022-12-31
dot icon04/01/2023
Appointment of Mr Jeffrey Stuart Bertram Soal as a director on 2022-12-31
dot icon03/01/2023
Termination of appointment of Richard Charles Reade as a director on 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon11/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/11/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon13/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon14/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon30/09/2019
Termination of appointment of I P Clarke & Company Limited as a director on 2019-09-27
dot icon30/09/2019
Termination of appointment of Coats Patons Limited as a director on 2019-09-27
dot icon30/09/2019
Appointment of Mr James Douglas Gunningham as a director on 2019-09-27
dot icon30/09/2019
Appointment of Mr Nicholas James Kidd as a director on 2019-09-27
dot icon30/09/2019
Appointment of Mr Arif Kermalli as a director on 2019-09-27
dot icon19/08/2019
Director's details changed for I P Clarke & Company Limited on 2019-06-12
dot icon19/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/07/2019
Change of details for I.P. Clarke & Company Limited as a person with significant control on 2019-06-12
dot icon30/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon15/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon12/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/01/2017
Confirmation statement made on 2016-11-23 with updates
dot icon07/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon01/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon01/02/2015
Appointment of Mr Richard Charles Reade as a director on 2015-01-08
dot icon26/01/2015
Termination of appointment of Timothy Patrick Saunt as a director on 2015-01-08
dot icon09/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon01/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon04/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon24/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/07/2012
Registered office address changed from Pacific House (Second Floor) 70 Wellington Street Glasgow Lanarkshire G2 6UB on 2012-07-16
dot icon09/07/2012
Director's details changed for Coats Patons Limited on 2012-07-02
dot icon09/07/2012
Secretary's details changed for Coats Patons Limited on 2012-07-02
dot icon25/11/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon26/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon29/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon06/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/09/2010
Appointment of Mr Timothy Patrick Saunt as a director
dot icon23/11/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon23/11/2009
Director's details changed for Coats Patons Limited on 2009-11-23
dot icon23/11/2009
Director's details changed for I P Clarke & Company Limited on 2009-11-23
dot icon23/11/2009
Secretary's details changed for Coats Patons Limited on 2009-11-23
dot icon02/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon24/11/2008
Return made up to 23/11/08; full list of members
dot icon19/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon27/11/2007
Return made up to 23/11/07; full list of members
dot icon13/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon28/11/2006
Return made up to 23/11/06; full list of members
dot icon17/10/2006
New director appointed
dot icon20/09/2006
New director appointed
dot icon20/09/2006
Director resigned
dot icon07/09/2006
New secretary appointed
dot icon07/09/2006
Secretary resigned
dot icon31/08/2006
Director resigned
dot icon04/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon02/08/2006
Secretary resigned
dot icon02/12/2005
Return made up to 23/11/05; full list of members
dot icon01/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon13/07/2005
New secretary appointed
dot icon03/12/2004
Return made up to 23/11/04; full list of members
dot icon04/11/2004
Director resigned
dot icon18/08/2004
New director appointed
dot icon29/07/2004
Director resigned
dot icon14/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon28/04/2004
Secretary resigned
dot icon19/11/2003
Return made up to 23/11/03; full list of members
dot icon28/08/2003
Director resigned
dot icon04/08/2003
Full accounts made up to 2002-12-31
dot icon20/06/2003
New director appointed
dot icon19/06/2003
Director resigned
dot icon19/06/2003
New secretary appointed
dot icon22/05/2003
Resolutions
dot icon22/05/2003
Resolutions
dot icon22/05/2003
Resolutions
dot icon16/01/2003
Director resigned
dot icon16/01/2003
Return made up to 23/12/02; full list of members
dot icon10/01/2003
Director resigned
dot icon10/01/2003
Director resigned
dot icon09/10/2002
Full accounts made up to 2001-12-31
dot icon30/09/2002
Dec mort/charge *
dot icon03/12/2001
Return made up to 23/11/01; no change of members
dot icon03/12/2001
Director resigned
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon11/10/2001
New secretary appointed;new director appointed
dot icon07/09/2001
Secretary resigned
dot icon06/09/2001
Dec mort/charge *
dot icon02/07/2001
New director appointed
dot icon02/07/2001
Director resigned
dot icon02/07/2001
New secretary appointed
dot icon02/07/2001
Secretary resigned
dot icon05/02/2001
Return made up to 23/11/00; no change of members
dot icon25/01/2001
New director appointed
dot icon08/11/2000
Memorandum and Articles of Association
dot icon08/11/2000
Resolutions
dot icon13/09/2000
Full accounts made up to 1999-12-31
dot icon26/01/2000
New director appointed
dot icon26/01/2000
New director appointed
dot icon06/01/2000
Secretary resigned
dot icon14/12/1999
New director appointed
dot icon13/12/1999
New director appointed
dot icon02/12/1999
Registered office changed on 02/12/99 from: riverside works riverside road kirkfieldbank lanark ML11 9JS
dot icon25/11/1999
Return made up to 23/11/99; full list of members
dot icon25/11/1999
New secretary appointed
dot icon24/11/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon24/11/1999
Director resigned
dot icon24/11/1999
Secretary resigned;director resigned
dot icon09/11/1999
Director resigned
dot icon05/10/1999
Full accounts made up to 1999-03-31
dot icon06/08/1999
Delivery ext'd 3 mth 31/03/99
dot icon13/04/1999
Full accounts made up to 1998-03-31
dot icon25/11/1998
Return made up to 23/11/98; full list of members
dot icon02/09/1998
New director appointed
dot icon11/08/1998
Auditor's resignation
dot icon04/08/1998
Director resigned
dot icon17/06/1998
Delivery ext'd 3 mth 31/03/98
dot icon15/04/1998
Full accounts made up to 1997-03-31
dot icon19/01/1998
Director resigned
dot icon26/11/1997
Return made up to 24/11/97; no change of members
dot icon12/11/1997
New director appointed
dot icon30/09/1997
Director's particulars changed
dot icon16/07/1997
Director resigned
dot icon16/06/1997
Secretary's particulars changed;director's particulars changed
dot icon11/06/1997
Certificate of change of name
dot icon08/05/1997
Director resigned
dot icon25/04/1997
Dec mort/charge *
dot icon25/04/1997
Dec mort/charge *
dot icon25/04/1997
Dec mort/charge *
dot icon25/04/1997
Dec mort/charge *
dot icon16/04/1997
Delivery ext'd 3 mth 31/03/97
dot icon08/04/1997
Full accounts made up to 1996-03-31
dot icon02/04/1997
Dec mort/charge *
dot icon03/12/1996
Return made up to 28/11/96; full list of members
dot icon11/11/1996
Secretary's particulars changed
dot icon16/07/1996
Director's particulars changed
dot icon16/07/1996
New secretary appointed
dot icon12/04/1996
Full accounts made up to 1995-03-31
dot icon12/04/1996
Delivery ext'd 3 mth 31/03/96
dot icon11/12/1995
Return made up to 05/12/95; full list of members
dot icon26/10/1995
Partic of mort/charge *
dot icon25/05/1995
Director resigned
dot icon24/05/1995
Delivery ext'd 3 mth 31/03/95
dot icon18/04/1995
Full accounts made up to 1994-04-01
dot icon28/03/1995
Ad 04/11/94--------- £ si 500000@10
dot icon28/03/1995
Resolutions
dot icon28/03/1995
Nc inc already adjusted 04/11/94
dot icon22/03/1995
New director appointed
dot icon05/01/1995
Return made up to 21/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Partic of mort/charge *
dot icon08/11/1994
Partic of mort/charge *
dot icon27/09/1994
Director resigned
dot icon30/08/1994
New director appointed
dot icon05/07/1994
Director resigned;new director appointed
dot icon17/06/1994
Director resigned
dot icon03/06/1994
Registered office changed on 03/06/94 from: 120 strathmore road glasgow G22 7TW
dot icon03/06/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon31/05/1994
Auditor's resignation
dot icon21/04/1994
Full accounts made up to 1993-03-26
dot icon07/02/1994
Return made up to 29/12/93; full list of members
dot icon18/01/1994
Delivery ext'd 3 mth 31/03/94
dot icon23/02/1993
Return made up to 29/12/92; full list of members
dot icon17/02/1993
Partic of mort/charge *
dot icon17/02/1993
Alterations to a floating charge
dot icon17/02/1993
Partic of mort/charge *
dot icon09/02/1993
Accounting reference date extended from 31/03 to 31/03
dot icon25/01/1993
Accounting reference date extended from 30/09 to 31/03
dot icon02/11/1992
Director resigned
dot icon02/11/1992
New director appointed
dot icon02/11/1992
New director appointed
dot icon26/10/1992
Full accounts made up to 1991-09-28
dot icon03/08/1992
Delivery ext'd 3 mth 30/09/91
dot icon10/02/1992
Return made up to 29/12/91; full list of members
dot icon07/09/1991
Full accounts made up to 1990-09-29
dot icon04/01/1991
Return made up to 18/09/90; full list of members
dot icon14/11/1990
New director appointed
dot icon07/08/1990
Full accounts made up to 1989-09-30
dot icon17/04/1990
Return made up to 29/12/89; full list of members
dot icon16/02/1990
Director resigned;new director appointed
dot icon04/08/1989
Full accounts made up to 1988-09-30
dot icon06/06/1989
Partic of mort/charge 6399
dot icon06/06/1989
Partic of mort/charge 6398
dot icon06/05/1989
Partic of mort/charge 6399
dot icon06/05/1989
Partic of mort/charge 6398
dot icon27/03/1989
Dec mort/charge 3454
dot icon27/01/1989
Return made up to 04/10/88; full list of members
dot icon31/08/1988
Full accounts made up to 1987-09-30
dot icon27/11/1987
Return made up to 24/09/87; full list of members
dot icon25/09/1987
Director resigned;new director appointed
dot icon31/07/1987
Full accounts made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/11/1986
Return made up to 06/10/86; full list of members
dot icon04/11/1986
Return made up to 13/08/85; full list of members
dot icon17/10/1986
Director resigned;new director appointed
dot icon14/08/1986
Full accounts made up to 1985-09-30
dot icon25/08/1982
Accounts made up to 1981-09-26
dot icon12/08/1981
Accounts made up to 1980-09-27
dot icon01/08/1980
Annual return made up to 21/07/80
dot icon07/08/1979
Accounts made up to 1979-03-31
dot icon29/09/1978
Accounts made up to 1978-04-01
dot icon05/08/1977
Accounts made up to 1977-04-02

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephens, Julia
Director
11/01/2000 - 18/06/2001
87
I.P. Clarke & Company Limited
Corporate Director
11/09/2006 - 27/09/2019
37
COATS PATONS LIMITED
Corporate Secretary
16/08/2006 - Present
60
COATS PATONS LIMITED
Corporate Director
11/09/2006 - 27/09/2019
60
Berks, Peter Malcolm
Director
01/09/1992 - 26/05/1994
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARBOUR THREADS LIMITED

BARBOUR THREADS LIMITED is an(a) Active company incorporated on 31/10/1919 with the registered office located at 1 George Square, Glasgow G2 1AL. There are currently 4 active directors 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 THREADS LIMITED?

toggle

BARBOUR THREADS LIMITED is currently Active. It was registered on 31/10/1919 .

Where is BARBOUR THREADS LIMITED located?

toggle

BARBOUR THREADS LIMITED is registered at 1 George Square, Glasgow G2 1AL.

What does BARBOUR THREADS LIMITED do?

toggle

BARBOUR THREADS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BARBOUR THREADS LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-30 with no updates.