BARCLAY & MATHIESON LIMITED

Register to unlock more data on OkredoRegister

BARCLAY & MATHIESON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC030987

Incorporation date

09/08/1955

Size

Group

Contacts

Registered address

Registered address

180 Hardgate Road, Glasgow G51 4TBCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1955)
dot icon13/04/2026
Appointment of Mr Yasuji Nakano as a director on 2026-04-01
dot icon10/04/2026
Termination of appointment of Eiichi Fuji as a director on 2026-03-31
dot icon16/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon16/10/2025
Satisfaction of charge SC0309870053 in full
dot icon16/10/2025
Satisfaction of charge SC0309870052 in full
dot icon16/10/2025
Satisfaction of charge SC0309870054 in full
dot icon01/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon21/08/2025
Director's details changed for Mr Kyle Michael Greenwood on 2025-08-14
dot icon08/05/2025
Termination of appointment of Masayuki Suzuki as a director on 2025-04-01
dot icon08/05/2025
Appointment of Takahiko Kojima as a director on 2025-04-01
dot icon08/05/2025
Termination of appointment of Taizo Nakagawa as a director on 2025-04-01
dot icon08/05/2025
Appointment of Tomihiro Murakami as a director on 2025-04-01
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon23/08/2024
Group of companies' accounts made up to 2024-03-31
dot icon17/06/2024
Satisfaction of charge SC0309870055 in full
dot icon17/06/2024
Satisfaction of charge SC0309870056 in full
dot icon17/06/2024
Satisfaction of charge SC0309870057 in full
dot icon19/02/2024
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon24/01/2024
Part of the property or undertaking has been released from charge SC0309870054
dot icon24/01/2024
Part of the property or undertaking has been released from charge SC0309870057
dot icon03/01/2024
Confirmation statement made on 2023-12-12 with no updates
dot icon24/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon29/03/2023
Termination of appointment of Michael Desmond Walton as a director on 2023-03-15
dot icon29/03/2023
Appointment of Mr Kyle Michael Greenwood as a director on 2023-03-15
dot icon17/01/2023
Appointment of Mr Naohiro Takemoto as a director on 2022-11-01
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with updates
dot icon09/11/2022
Satisfaction of charge SC0309870043 in full
dot icon09/11/2022
Satisfaction of charge SC0309870046 in full
dot icon09/11/2022
Satisfaction of charge SC0309870047 in full
dot icon08/11/2022
Cessation of Mbm Group Services Ltd as a person with significant control on 2022-10-04
dot icon08/11/2022
Notification of a person with significant control statement
dot icon20/10/2022
Termination of appointment of Michael Anthony Welden as a director on 2022-10-04
dot icon19/10/2022
Appointment of Eiichi Fuji as a director on 2022-10-04
dot icon19/10/2022
Appointment of Taizo Nakagawa as a director on 2022-10-04
dot icon19/10/2022
Appointment of Masayuki Suzuki as a director on 2022-10-04
dot icon19/10/2022
Appointment of Toshiki Nonaka as a director on 2022-10-04
dot icon19/10/2022
Termination of appointment of Jean-Pierre Lajarige as a director on 2022-10-04
dot icon19/10/2022
Termination of appointment of William Neave Hay as a director on 2022-10-04
dot icon19/10/2022
Termination of appointment of Ronald Robinson as a director on 2022-10-04
dot icon19/10/2022
Termination of appointment of Kyle Michael Greenwood as a director on 2022-10-04
dot icon22/07/2022
Full accounts made up to 2021-12-31
dot icon20/06/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon27/10/2021
Change of details for Mbm Group Services Ltd as a person with significant control on 2021-08-02
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon24/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon19/04/2021
Director's details changed for Mr Kyle Michael Greenwood on 2021-03-31
dot icon07/10/2020
Appointment of Mr Michael Desmond Walton as a director on 2020-09-08
dot icon01/10/2020
Full accounts made up to 2019-12-31
dot icon27/08/2020
Appointment of Mr Kyle Michael Greenwood as a director on 2020-08-27
dot icon27/08/2020
Appointment of Mr William Neave Hay as a director on 2020-08-11
dot icon30/06/2020
Termination of appointment of Alastair Macphie as a director on 2020-06-30
dot icon26/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon30/01/2020
Termination of appointment of Michael Robert Lambert as a director on 2020-01-24
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon23/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon03/08/2018
Registration of charge SC0309870057, created on 2018-08-03
dot icon09/07/2018
Satisfaction of charge SC0309870051 in full
dot icon09/07/2018
Satisfaction of charge SC0309870049 in full
dot icon09/07/2018
Satisfaction of charge SC0309870048 in full
dot icon09/07/2018
Satisfaction of charge SC0309870045 in full
dot icon09/07/2018
Satisfaction of charge SC0309870050 in full
dot icon22/06/2018
Termination of appointment of Andrew Cyril Guy as a director on 2018-06-22
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon16/04/2018
Registration of charge SC0309870056, created on 2018-04-10
dot icon16/04/2018
Registration of charge SC0309870055, created on 2018-04-10
dot icon09/04/2018
Alterations to floating charge SC0309870045
dot icon06/04/2018
Alterations to floating charge SC0309870052
dot icon06/04/2018
Alterations to floating charge SC0309870054
dot icon28/03/2018
Registration of charge SC0309870054, created on 2018-03-26
dot icon28/03/2018
Registration of charge SC0309870052, created on 2018-03-26
dot icon28/03/2018
Registration of charge SC0309870053, created on 2018-03-26
dot icon27/06/2017
Full accounts made up to 2016-12-31
dot icon24/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon19/08/2016
Full accounts made up to 2015-12-31
dot icon24/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon09/03/2016
Appointment of Mr Andrew Cyril Guy as a director on 2016-03-07
dot icon07/01/2016
Alterations to floating charge SC0309870051
dot icon06/01/2016
Registration of charge SC0309870051, created on 2015-12-18
dot icon31/12/2015
Registration of charge SC0309870050, created on 2015-12-18
dot icon25/08/2015
Appointment of Mr Jean-Pierre Lajarige as a director on 2015-08-25
dot icon25/08/2015
Appointment of Mr Michael Robert Lambert as a director on 2015-08-25
dot icon25/08/2015
Satisfaction of charge SC0309870044 in full
dot icon17/07/2015
Registered office address changed from C/O Macroberts Llp Floor 10, Capella 60 York Street Glasgow G2 8JX to 180 Hardgate Road Glasgow G51 4TB on 2015-07-17
dot icon24/06/2015
Termination of appointment of Nicholas Watson as a director on 2015-06-08
dot icon23/06/2015
Full accounts made up to 2014-12-31
dot icon28/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon22/04/2015
Appointment of Michael Anthony Welden as a director on 2015-03-19
dot icon14/04/2015
Registration of charge SC0309870048, created on 2015-04-02
dot icon14/04/2015
Registration of charge SC0309870049, created on 2015-04-02
dot icon09/04/2015
Registration of charge SC0309870046, created on 2015-04-02
dot icon09/04/2015
Registration of charge SC0309870047, created on 2015-04-02
dot icon08/04/2015
Alterations to a floating charge
dot icon07/04/2015
Resolutions
dot icon07/04/2015
Registered office address changed from Shieldhall Works 180 Hardgate Road Glasgow G51 4TB to C/O Macroberts Llp Floor 10, Capella 60 York Street Glasgow G2 8JX on 2015-04-07
dot icon07/04/2015
Appointment of Ronald Robinson as a director on 2015-03-19
dot icon07/04/2015
Termination of appointment of Julian Verden as a director on 2015-03-11
dot icon30/03/2015
Registration of charge SC0309870044, created on 2015-03-20
dot icon28/03/2015
Alterations to floating charge SC0309870045
dot icon26/03/2015
Registration of charge SC0309870045, created on 2015-03-20
dot icon23/03/2015
Registration of charge SC0309870043, created on 2015-03-20
dot icon21/03/2015
Satisfaction of charge SC0309870040 in full
dot icon21/03/2015
Satisfaction of charge SC0309870039 in full
dot icon21/03/2015
Satisfaction of charge SC0309870042 in full
dot icon21/03/2015
Satisfaction of charge SC0309870041 in full
dot icon21/03/2015
Satisfaction of charge SC0309870038 in full
dot icon26/02/2015
Satisfaction of charge 30 in full
dot icon22/01/2015
Satisfaction of charge 25 in full
dot icon22/01/2015
Satisfaction of charge 26 in full
dot icon22/01/2015
Satisfaction of charge 24 in full
dot icon22/01/2015
Satisfaction of charge 28 in full
dot icon22/01/2015
Satisfaction of charge 27 in full
dot icon10/01/2015
Satisfaction of charge 16 in full
dot icon10/01/2015
Satisfaction of charge 15 in full
dot icon10/01/2015
Satisfaction of charge 17 in full
dot icon10/01/2015
Satisfaction of charge 18 in full
dot icon10/01/2015
Satisfaction of charge 22 in full
dot icon10/01/2015
Satisfaction of charge 23 in full
dot icon10/01/2015
Satisfaction of charge 19 in full
dot icon10/01/2015
Satisfaction of charge 21 in full
dot icon10/01/2015
Satisfaction of charge 20 in full
dot icon10/01/2015
Satisfaction of charge SC0309870037 in full
dot icon07/08/2014
Termination of appointment of Amanda Louise Phillips as a secretary on 2014-07-31
dot icon15/05/2014
Full accounts made up to 2013-12-31
dot icon14/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon01/04/2014
Alterations to a floating charge
dot icon01/04/2014
Alterations to a floating charge
dot icon01/04/2014
Alterations to a floating charge
dot icon01/04/2014
Alterations to a floating charge
dot icon27/03/2014
Alterations to a floating charge
dot icon27/03/2014
Registration of charge 0309870038
dot icon27/03/2014
Registration of charge 0309870040
dot icon27/03/2014
Registration of charge 0309870042
dot icon27/03/2014
Alterations to a floating charge
dot icon27/03/2014
Registration of charge 0309870039
dot icon27/03/2014
Registration of charge 0309870041
dot icon27/03/2014
Alterations to a floating charge
dot icon26/03/2014
Memorandum and Articles of Association
dot icon26/03/2014
Resolutions
dot icon26/03/2014
Statement of company's objects
dot icon22/03/2014
Satisfaction of charge 29 in full
dot icon22/03/2014
Satisfaction of charge 0309870032 in full
dot icon22/03/2014
Satisfaction of charge 0309870033 in full
dot icon22/03/2014
Satisfaction of charge 0309870031 in full
dot icon22/03/2014
Satisfaction of charge 0309870035 in full
dot icon22/03/2014
Satisfaction of charge 0309870036 in full
dot icon22/03/2014
Satisfaction of charge 0309870034 in full
dot icon07/01/2014
Registration of charge 0309870036
dot icon31/12/2013
Registration of charge 0309870037
dot icon27/12/2013
Registration of charge 0309870035
dot icon01/10/2013
Registration of charge 0309870034
dot icon27/09/2013
Registration of charge 0309870033
dot icon17/09/2013
Termination of appointment of Ralph Oppenheimer as a director
dot icon24/07/2013
Registration of charge 0309870031
dot icon24/07/2013
Registration of charge 0309870032
dot icon22/05/2013
Termination of appointment of Robert Kyle as a director
dot icon08/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon11/04/2013
Full accounts made up to 2012-12-31
dot icon05/02/2013
Appointment of Mr Alastair Macphie as a director
dot icon09/11/2012
Auditor's resignation
dot icon25/05/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 4
dot icon01/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon26/04/2012
Resolutions
dot icon24/04/2012
Full accounts made up to 2011-12-31
dot icon24/04/2012
Termination of appointment of Martin Joyce as a director
dot icon22/11/2011
Termination of appointment of Paul Astles as a director
dot icon31/08/2011
Termination of appointment of Michael Norrie as a director
dot icon20/07/2011
Particulars of a mortgage or charge / charge no: 30
dot icon20/07/2011
Particulars of a mortgage or charge / charge no: 29
dot icon23/06/2011
Appointment of Mrs Amanda Louise Phillips as a secretary
dot icon23/06/2011
Termination of appointment of Andrew Goldsmith as a secretary
dot icon06/06/2011
Full accounts made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon05/01/2011
Appointment of Mr Martin Joseph Joyce as a director
dot icon16/09/2010
Statement of satisfaction in full or in part of a charge /full /charge no 13
dot icon16/09/2010
Statement of satisfaction in full or in part of a charge /full /charge no 14
dot icon25/08/2010
Duplicate mortgage certificatecharge no:24
dot icon02/07/2010
Director's details changed for Nicholas Watson on 2010-04-30
dot icon02/07/2010
Director's details changed for Michael Norrie on 2010-04-30
dot icon10/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon10/06/2010
Director's details changed for Michael Norrie on 2010-04-30
dot icon20/05/2010
Full accounts made up to 2009-12-31
dot icon19/05/2010
Appointment of Mr Andrew Stanley Goldsmith as a secretary
dot icon19/05/2010
Termination of appointment of Amanda Phillips as a secretary
dot icon29/09/2009
Secretary's change of particulars / amanda bentley / 30/08/2009
dot icon14/09/2009
Appointment terminated director paul bradburn
dot icon05/05/2009
Return made up to 30/04/09; full list of members
dot icon22/04/2009
Appointment terminated director james walker
dot icon22/04/2009
Director's change of particulars / nicholas watson / 31/03/2009
dot icon22/04/2009
Secretary appointed miss amanda louise bentley
dot icon22/04/2009
Appointment terminated secretary paul bradburn
dot icon20/04/2009
Full accounts made up to 2008-12-31
dot icon04/03/2009
Particulars of a mortgage or charge / charge no: 24
dot icon04/03/2009
Particulars of a mortgage or charge / charge no: 25
dot icon04/03/2009
Particulars of a mortgage or charge / charge no: 27
dot icon04/03/2009
Particulars of a mortgage or charge / charge no: 26
dot icon04/03/2009
Particulars of a mortgage or charge / charge no: 28
dot icon19/02/2009
Particulars of a mortgage or charge / charge no: 15
dot icon19/02/2009
Particulars of a mortgage or charge / charge no: 16
dot icon19/02/2009
Particulars of a mortgage or charge / charge no: 17
dot icon19/02/2009
Particulars of a mortgage or charge / charge no: 18
dot icon19/02/2009
Particulars of a mortgage or charge / charge no: 19
dot icon19/02/2009
Particulars of a mortgage or charge / charge no: 20
dot icon19/02/2009
Particulars of a mortgage or charge / charge no: 21
dot icon19/02/2009
Particulars of a mortgage or charge / charge no: 22
dot icon19/02/2009
Particulars of a mortgage or charge / charge no: 23
dot icon12/02/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 4
dot icon12/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon12/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon12/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon12/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon12/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon12/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon05/06/2008
Resolutions
dot icon30/05/2008
Particulars of a mortgage or charge / charge no: 13
dot icon30/05/2008
Particulars of a mortgage or charge / charge no: 14
dot icon20/05/2008
Return made up to 30/04/08; full list of members
dot icon19/05/2008
Director's change of particulars / oppenheimer ralph / 18/03/2008
dot icon19/05/2008
Director's change of particulars / james walker / 01/03/2008
dot icon19/05/2008
Appointment terminated director graham donnell
dot icon16/04/2008
Director appointed graham donnell
dot icon16/04/2008
Director appointed paul astles
dot icon16/04/2008
Director appointed oppenheimer ralph
dot icon16/04/2008
Director appointed julian verden verden
dot icon16/04/2008
Director appointed nicholas watson
dot icon09/04/2008
Group of companies' accounts made up to 2007-08-31
dot icon31/03/2008
Auditor's resignation
dot icon28/03/2008
Resolutions
dot icon28/03/2008
Curr ext from 31/08/2008 to 31/12/2008
dot icon12/01/2008
Partic of mort/charge *
dot icon14/05/2007
Group of companies' accounts made up to 2006-08-31
dot icon09/05/2007
Return made up to 30/04/07; full list of members
dot icon01/05/2007
Director resigned
dot icon10/04/2007
Partic of mort/charge *
dot icon18/08/2006
Partic of mort/charge *
dot icon17/05/2006
Group of companies' accounts made up to 2005-08-31
dot icon12/05/2006
Return made up to 30/04/06; full list of members
dot icon02/03/2006
Dec mort/charge *
dot icon15/02/2006
Director's particulars changed
dot icon15/09/2005
Partic of mort/charge *
dot icon11/05/2005
Return made up to 30/04/05; change of members
dot icon10/05/2005
Group of companies' accounts made up to 2004-08-31
dot icon11/05/2004
Group of companies' accounts made up to 2003-08-31
dot icon11/05/2004
Return made up to 30/04/04; full list of members
dot icon18/06/2003
Partic of mort/charge *
dot icon07/05/2003
Group of companies' accounts made up to 2002-08-31
dot icon07/05/2003
Return made up to 30/04/03; full list of members
dot icon10/02/2003
Auditor's resignation
dot icon31/01/2003
New director appointed
dot icon21/05/2002
Group of companies' accounts made up to 2001-08-31
dot icon21/05/2002
Return made up to 30/04/02; full list of members
dot icon14/05/2001
Return made up to 30/04/01; full list of members
dot icon14/05/2001
Full group accounts made up to 2000-08-31
dot icon09/03/2001
Partic of mort/charge *
dot icon23/05/2000
Full group accounts made up to 1999-08-31
dot icon23/05/2000
Return made up to 30/04/00; full list of members
dot icon19/05/1999
Full group accounts made up to 1998-08-31
dot icon19/05/1999
Return made up to 30/04/99; full list of members
dot icon26/04/1999
New director appointed
dot icon15/07/1998
Auditor's resignation
dot icon20/05/1998
Return made up to 30/04/98; full list of members
dot icon20/05/1998
Full group accounts made up to 1997-08-31
dot icon05/12/1997
Dec mort/charge *
dot icon24/07/1997
Resolutions
dot icon31/05/1997
Return made up to 30/04/97; full list of members
dot icon31/05/1997
Full group accounts made up to 1996-08-31
dot icon15/01/1997
Resolutions
dot icon11/12/1996
£ ic 12500/8600 25/11/96 £ sr 3900@1=3900
dot icon10/12/1996
Dec mort/charge *
dot icon02/12/1996
£ nc 196700/192800 25/11/96
dot icon02/12/1996
Resolutions
dot icon02/12/1996
Partic of mort/charge *
dot icon21/05/1996
Full group accounts made up to 1995-08-31
dot icon21/05/1996
Return made up to 30/04/96; full list of members
dot icon20/06/1995
Full accounts made up to 1994-08-31
dot icon08/06/1995
Return made up to 30/04/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/05/1994
Full group accounts made up to 1993-08-31
dot icon11/05/1994
Return made up to 30/04/94; full list of members
dot icon02/06/1993
Full accounts made up to 1992-08-31
dot icon02/06/1993
Return made up to 30/04/93; full list of members
dot icon13/05/1992
Full group accounts made up to 1991-08-31
dot icon06/05/1992
Return made up to 30/04/92; full list of members
dot icon19/09/1991
Alterations to a floating charge
dot icon07/08/1991
£ ic 30000/26700 21/06/91 £ sr 3300@1=3300
dot icon03/07/1991
£ nc 200000/196700 21/06/91
dot icon03/07/1991
Resolutions
dot icon11/05/1991
Full group accounts made up to 1990-08-31
dot icon11/05/1991
Return made up to 30/04/91; full list of members
dot icon04/06/1990
Full accounts made up to 1989-08-31
dot icon04/06/1990
Return made up to 29/05/90; full list of members
dot icon04/08/1989
Full accounts made up to 1988-08-31
dot icon04/08/1989
Return made up to 07/07/89; full list of members
dot icon10/05/1989
Memorandum and Articles of Association
dot icon04/05/1989
Miscellaneous
dot icon02/05/1989
Miscellaneous
dot icon02/05/1989
Resolutions
dot icon02/05/1989
Resolutions
dot icon08/03/1989
New director appointed
dot icon28/02/1989
Director resigned
dot icon28/02/1989
Director resigned
dot icon22/08/1988
Return made up to 30/06/88; full list of members
dot icon22/08/1988
Full group accounts made up to 1987-08-31
dot icon13/07/1987
Partic of mort/charge 6497
dot icon11/06/1987
Return made up to 15/04/87; full list of members
dot icon11/06/1987
Full accounts made up to 1986-08-31
dot icon22/01/1987
Secretary resigned;new secretary appointed
dot icon23/10/1986
Memorandum and Articles of Association
dot icon22/09/1986
Full accounts made up to 1985-08-31
dot icon22/09/1986
Return made up to 05/09/86; full list of members
dot icon09/08/1955
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
364
46.86M
-
0.00
920.70K
-
2022
379
14.40M
-
0.00
901.58K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walton, Michael Desmond
Director
08/09/2020 - 15/03/2023
33
Fuji, Eiichi
Director
04/10/2022 - 31/03/2026
6
Nonaka, Toshiki
Director
04/10/2022 - Present
3
Greenwood, Kyle Michael
Director
15/03/2023 - Present
4
Greenwood, Kyle Michael
Director
27/08/2020 - 04/10/2022
4

Persons with Significant Control

0

No PSC data available.

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 BARCLAY & MATHIESON LIMITED

BARCLAY & MATHIESON LIMITED is an(a) Active company incorporated on 09/08/1955 with the registered office located at 180 Hardgate Road, Glasgow G51 4TB. There are currently 5 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 BARCLAY & MATHIESON LIMITED?

toggle

BARCLAY & MATHIESON LIMITED is currently Active. It was registered on 09/08/1955 .

Where is BARCLAY & MATHIESON LIMITED located?

toggle

BARCLAY & MATHIESON LIMITED is registered at 180 Hardgate Road, Glasgow G51 4TB.

What does BARCLAY & MATHIESON LIMITED do?

toggle

BARCLAY & MATHIESON LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for BARCLAY & MATHIESON LIMITED?

toggle

The latest filing was on 13/04/2026: Appointment of Mr Yasuji Nakano as a director on 2026-04-01.