BARHAUL ABERFELDY LTD.

Register to unlock more data on OkredoRegister

BARHAUL ABERFELDY LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC243467

Incorporation date

05/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Langley Centre, Dunkeld Road, Aberfeldy PH15 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2003)
dot icon27/04/2026
Confirmation statement made on 2026-04-22 with no updates
dot icon16/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon13/05/2025
Satisfaction of charge 1 in full
dot icon23/04/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon09/05/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon07/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon10/05/2023
Director's details changed for Alan John Patrick Bradley on 2023-05-10
dot icon10/05/2023
Director's details changed for Alan John Patrick Bradley on 2023-05-10
dot icon10/05/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon10/05/2023
Director's details changed for Mr Patrick Joseph Bradley on 2023-05-10
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon27/05/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon17/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon23/06/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon20/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/06/2020
Appointment of Mr Patrick Joseph Bradley as a director on 2020-06-08
dot icon22/04/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon17/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon29/03/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon23/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon09/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon02/02/2017
Termination of appointment of Patrick Joseph Bradley as a director on 2016-12-15
dot icon30/01/2017
Termination of appointment of Patrick Joseph Bradley as a secretary on 2016-12-15
dot icon10/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon15/07/2016
Satisfaction of charge SC2434670003 in full
dot icon01/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon28/01/2016
Termination of appointment of William Melville Davidson as a director on 2015-09-23
dot icon29/05/2015
Registration of charge SC2434670003, created on 2015-05-27
dot icon26/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon09/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon14/05/2013
Appointment of Alan John Patrick Bradley as a director
dot icon12/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon25/04/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon12/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/12/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon10/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon08/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon30/06/2010
Certificate of change of name
dot icon30/06/2010
Resolutions
dot icon25/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon23/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon15/02/2010
Director's details changed for Patrick Joseph Bradley on 2010-02-15
dot icon31/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon10/02/2009
Return made up to 05/02/09; full list of members
dot icon22/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/03/2008
Return made up to 05/02/08; full list of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-06-30
dot icon21/06/2007
Return made up to 05/02/07; full list of members
dot icon20/12/2006
Partic of mort/charge *
dot icon24/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon14/02/2006
Return made up to 05/02/06; full list of members
dot icon14/02/2005
Return made up to 05/02/05; full list of members
dot icon14/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon26/04/2004
Return made up to 05/02/04; full list of members
dot icon26/04/2004
Ad 14/02/03--------- £ si 98@1=98 £ ic 2/100
dot icon16/04/2004
Accounting reference date extended from 29/02/04 to 30/06/04
dot icon16/03/2004
New secretary appointed;new director appointed
dot icon16/03/2004
Director resigned
dot icon16/03/2004
New director appointed
dot icon16/03/2004
Secretary resigned
dot icon18/02/2003
Secretary resigned
dot icon17/02/2003
Registered office changed on 17/02/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU
dot icon17/02/2003
Director resigned
dot icon05/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon+435.75 % *

* during past year

Cash in Bank

£439,032.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
563.76K
-
0.00
120.22K
-
2022
12
491.11K
-
0.00
81.95K
-
2023
12
507.41K
-
0.00
439.03K
-
2023
12
507.41K
-
0.00
439.03K
-

Employees

2023

Employees

12 Ascended0 % *

Net Assets(GBP)

507.41K £Ascended3.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

439.03K £Ascended435.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Nominee Secretary
05/02/2003 - 14/02/2003
6709
STEPHEN MABBOTT LTD.
Nominee Director
05/02/2003 - 14/02/2003
6626
Mr Patrick Joseph Bradley
Director
14/02/2003 - 15/12/2016
3
Mr Patrick Joseph Bradley
Director
08/06/2020 - Present
3
Davidson, William Melville
Director
14/02/2003 - 23/09/2015
22

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BARHAUL ABERFELDY LTD.

BARHAUL ABERFELDY LTD. is an(a) Active company incorporated on 05/02/2003 with the registered office located at The Langley Centre, Dunkeld Road, Aberfeldy PH15 2AQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BARHAUL ABERFELDY LTD.?

toggle

BARHAUL ABERFELDY LTD. is currently Active. It was registered on 05/02/2003 .

Where is BARHAUL ABERFELDY LTD. located?

toggle

BARHAUL ABERFELDY LTD. is registered at The Langley Centre, Dunkeld Road, Aberfeldy PH15 2AQ.

What does BARHAUL ABERFELDY LTD. do?

toggle

BARHAUL ABERFELDY LTD. operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does BARHAUL ABERFELDY LTD. have?

toggle

BARHAUL ABERFELDY LTD. had 12 employees in 2023.

What is the latest filing for BARHAUL ABERFELDY LTD.?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-22 with no updates.