BARCAPEL FOUNDATION LIMITED

Register to unlock more data on OkredoRegister

BARCAPEL FOUNDATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC036795

Incorporation date

12/09/1961

Size

Small

Contacts

Registered address

Registered address

Third Floor, 3 Hill Street, Edinburgh EH2 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1961)
dot icon08/11/2025
Director's details changed for Ms Hermione Wilson on 2025-09-19
dot icon08/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon16/06/2025
Accounts for a small company made up to 2024-12-31
dot icon11/06/2025
Director's details changed for Ms Amanda Helen Richards on 2025-06-11
dot icon11/06/2025
Director's details changed for Ms Amanda Helen Richards on 2025-06-11
dot icon11/06/2025
Director's details changed for Clement Wiseman Wilson on 2025-06-10
dot icon11/06/2025
Director's details changed for Mr Robert Nelson Wilson on 2025-06-11
dot icon06/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon17/07/2024
Accounts for a small company made up to 2023-12-31
dot icon15/05/2024
Director's details changed for Mr Jedidiah Serson Clemont Wilson on 2023-12-01
dot icon30/11/2023
Director's details changed for Ms Hermione Wilson on 2023-07-06
dot icon17/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon26/06/2023
Accounts for a small company made up to 2022-12-31
dot icon12/05/2023
Director's details changed for Mr Jedidiah Serson Clemont Wilson on 2023-04-01
dot icon31/01/2023
Director's details changed for Mr Jedidiah Serson Clemont Wilson on 2023-01-31
dot icon14/12/2022
Statement of company's objects
dot icon13/12/2022
Resolutions
dot icon13/12/2022
Memorandum and Articles of Association
dot icon13/12/2022
Resolutions
dot icon13/12/2022
Memorandum and Articles of Association
dot icon11/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon06/09/2022
Accounts for a small company made up to 2021-12-31
dot icon24/01/2022
Secretary's details changed for Ms Euphemia Young Mccartney on 2022-01-18
dot icon24/01/2022
Registered office address changed from The Mews Skelmorlie Castle Skelmorlie Ayrshire PA17 5EY to Third Floor 3 Hill Street Edinburgh EH2 3JP on 2022-01-24
dot icon14/12/2021
Appointment of Ms Hermione Wilson as a director on 2021-11-29
dot icon05/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon10/06/2021
Accounts for a small company made up to 2020-12-31
dot icon07/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon07/10/2020
Director's details changed for Mr Jedidiah Wilson on 2018-01-01
dot icon26/06/2020
Accounts for a small company made up to 2019-12-31
dot icon01/05/2020
Termination of appointment of James Niall Scott as a director on 2020-04-30
dot icon07/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon21/06/2019
Accounts for a small company made up to 2018-12-31
dot icon05/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon20/09/2018
Accounts for a small company made up to 2017-12-31
dot icon10/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon10/10/2017
Notification of a person with significant control statement
dot icon04/10/2017
Withdrawal of a person with significant control statement on 2017-10-04
dot icon04/10/2017
Director's details changed for Mr Jedidiah Wilson on 2017-06-13
dot icon04/10/2017
Secretary's details changed for Mrs Euphemia Young Mccartney Seadon on 2017-09-22
dot icon20/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/02/2017
Secretary's details changed for Miss Euphemia Young Mccartney on 2016-11-26
dot icon20/02/2017
Director's details changed for Ms Amanda Helen Richards on 2017-01-01
dot icon20/02/2017
Director's details changed for Mr Jedidiah Wilson on 2017-01-01
dot icon07/11/2016
Confirmation statement made on 2016-10-03 with updates
dot icon26/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon21/10/2015
Annual return made up to 2015-10-03 no member list
dot icon21/10/2015
Director's details changed for Mr Jedidiah Wilson on 2015-01-01
dot icon22/06/2015
Full accounts made up to 2014-12-31
dot icon14/10/2014
Annual return made up to 2014-10-03 no member list
dot icon30/06/2014
Full accounts made up to 2013-12-31
dot icon07/10/2013
Annual return made up to 2013-10-03 no member list
dot icon07/10/2013
Director's details changed for Mr Jedidiah Wilson on 2013-04-01
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon10/10/2012
Annual return made up to 2012-10-03 no member list
dot icon10/10/2012
Director's details changed for Ms Amanda Helen Richards on 2012-10-10
dot icon10/10/2012
Director's details changed for Clement Wiseman Wilson on 2012-10-10
dot icon03/08/2012
Full accounts made up to 2011-12-31
dot icon04/01/2012
Termination of appointment of Marion Givens as a secretary
dot icon14/12/2011
Appointment of Miss Euphemia Young Mccartney as a secretary
dot icon12/10/2011
Annual return made up to 2011-10-03 no member list
dot icon18/07/2011
Full accounts made up to 2010-12-31
dot icon30/11/2010
Director's details changed for Mr Jedidiah Wilson on 2010-10-07
dot icon30/11/2010
Director's details changed for Clement Wiseman Wilson on 2010-10-05
dot icon04/10/2010
Annual return made up to 2010-10-03 no member list
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon27/01/2010
Appointment of Ms Amanda Helen Richards as a director
dot icon12/10/2009
Annual return made up to 2009-10-03 no member list
dot icon12/10/2009
Director's details changed for James Niall Scott on 2009-10-12
dot icon12/10/2009
Director's details changed for Robert Nelson Wilson on 2009-10-12
dot icon12/10/2009
Director's details changed for Clement Wiseman Wilson on 2009-10-12
dot icon12/10/2009
Director's details changed for Mr Jedidiah Wilson on 2009-10-12
dot icon12/10/2009
Termination of appointment of Andrew Wilson as a director
dot icon28/09/2009
Full accounts made up to 2008-12-31
dot icon20/02/2009
Appointment terminated director james wilson
dot icon13/10/2008
Annual return made up to 03/10/08
dot icon04/08/2008
Full accounts made up to 2007-12-31
dot icon03/10/2007
Annual return made up to 03/10/07
dot icon03/10/2007
Director's particulars changed
dot icon03/10/2007
Director's particulars changed
dot icon05/07/2007
Full accounts made up to 2006-12-31
dot icon16/10/2006
Annual return made up to 03/10/06
dot icon16/10/2006
Director's particulars changed
dot icon11/10/2006
Secretary resigned
dot icon11/10/2006
New secretary appointed
dot icon07/08/2006
Director resigned
dot icon20/06/2006
Full accounts made up to 2005-12-31
dot icon24/10/2005
Annual return made up to 03/10/05
dot icon24/10/2005
Director's particulars changed
dot icon24/10/2005
Director's particulars changed
dot icon24/10/2005
Director's particulars changed
dot icon21/06/2005
Full accounts made up to 2004-12-31
dot icon08/10/2004
Annual return made up to 03/10/04
dot icon09/06/2004
Full accounts made up to 2003-12-31
dot icon08/10/2003
Annual return made up to 03/10/03
dot icon10/06/2003
Full accounts made up to 2002-12-31
dot icon27/02/2003
New director appointed
dot icon04/02/2003
Memorandum and Articles of Association
dot icon24/01/2003
New director appointed
dot icon07/01/2003
Resolutions
dot icon11/10/2002
Annual return made up to 03/10/02
dot icon10/10/2002
Full accounts made up to 2001-12-31
dot icon29/11/2001
Director resigned
dot icon26/10/2001
Annual return made up to 03/10/01
dot icon08/06/2001
Full accounts made up to 2000-12-31
dot icon05/10/2000
Secretary resigned;director resigned
dot icon05/10/2000
Annual return made up to 03/10/00
dot icon05/10/2000
Full accounts made up to 1999-12-31
dot icon20/12/1999
Accounting reference date shortened from 05/04/00 to 31/12/99
dot icon30/11/1999
Full accounts made up to 1999-04-05
dot icon19/10/1999
Annual return made up to 03/10/99
dot icon14/07/1999
New secretary appointed
dot icon31/03/1999
Secretary resigned;director resigned
dot icon17/12/1998
New director appointed
dot icon29/10/1998
Full accounts made up to 1998-04-05
dot icon16/10/1998
Annual return made up to 03/10/98
dot icon12/11/1997
Full accounts made up to 1997-04-05
dot icon17/10/1997
Annual return made up to 03/10/97
dot icon24/10/1996
Full accounts made up to 1996-04-05
dot icon17/10/1996
Annual return made up to 03/10/96
dot icon09/11/1995
Full accounts made up to 1995-04-05
dot icon12/10/1995
Annual return made up to 03/10/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Accounts for a small company made up to 1994-04-05
dot icon10/11/1994
Director resigned;new director appointed
dot icon29/09/1994
Annual return made up to 03/10/94
dot icon22/04/1994
Secretary resigned;new secretary appointed
dot icon22/04/1994
Registered office changed on 22/04/94 from: 2 blythswood square glasgow G2 4AD
dot icon19/04/1994
Certificate of change of name
dot icon19/11/1993
Director resigned;new director appointed
dot icon19/11/1993
New director appointed
dot icon19/11/1993
New director appointed
dot icon20/10/1993
Accounts for a small company made up to 1993-04-05
dot icon22/09/1993
Annual return made up to 03/10/93
dot icon04/03/1993
Director resigned
dot icon24/11/1992
Accounts for a small company made up to 1992-04-05
dot icon19/10/1992
Annual return made up to 03/10/92
dot icon06/11/1991
Accounts for a small company made up to 1991-04-05
dot icon04/11/1991
Annual return made up to 03/10/91
dot icon16/10/1990
Annual return made up to 03/10/90
dot icon09/10/1990
Accounts for a small company made up to 1990-04-05
dot icon20/10/1989
Annual return made up to 03/10/89
dot icon16/10/1989
Accounts for a small company made up to 1989-04-05
dot icon12/10/1989
Director's particulars changed
dot icon06/10/1989
Registered office changed on 06/10/89 from: thornhill newton mearns renfrewshire
dot icon28/06/1989
Secretary resigned;new secretary appointed
dot icon09/06/1989
New director appointed
dot icon09/06/1989
Director resigned
dot icon13/10/1988
Annual return made up to 04/10/88
dot icon13/10/1988
Accounts for a small company made up to 1988-04-05
dot icon08/12/1987
Annual return made up to 20/10/87
dot icon08/12/1987
Accounts for a small company made up to 1987-04-05
dot icon14/04/1987
Company type changed from PRI30 to pri
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/12/1986
Accounts for a small company made up to 1986-04-05
dot icon18/12/1986
Annual return made up to 09/12/86
dot icon23/11/1985
New secretary appointed
dot icon04/07/1962
Certificate of change of name
dot icon12/09/1961
Miscellaneous

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
03/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Robert Nelson
Director
25/10/1994 - Present
33
Wilson, Jedidiah Serson Clemont
Director
27/10/1998 - Present
10
Scott, James Niall
Director
12/11/2002 - 30/04/2020
6
Holmes, Leonard Norman
Director
12/10/1993 - 02/03/1999
-
Wilson, James Wiseman
Director
12/10/1993 - 01/12/2008
-

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+
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 BARCAPEL FOUNDATION LIMITED

BARCAPEL FOUNDATION LIMITED is an(a) Active company incorporated on 12/09/1961 with the registered office located at Third Floor, 3 Hill Street, Edinburgh EH2 3JP. There are currently 6 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 BARCAPEL FOUNDATION LIMITED?

toggle

BARCAPEL FOUNDATION LIMITED is currently Active. It was registered on 12/09/1961 .

Where is BARCAPEL FOUNDATION LIMITED located?

toggle

BARCAPEL FOUNDATION LIMITED is registered at Third Floor, 3 Hill Street, Edinburgh EH2 3JP.

What does BARCAPEL FOUNDATION LIMITED do?

toggle

BARCAPEL FOUNDATION LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BARCAPEL FOUNDATION LIMITED?

toggle

The latest filing was on 08/11/2025: Director's details changed for Ms Hermione Wilson on 2025-09-19.