BARKER & HIRD (WF) LIMITED

Register to unlock more data on OkredoRegister

BARKER & HIRD (WF) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC009957

Incorporation date

19/11/1917

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4th Floor 115 George Street, Edinburgh EH2 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1917)
dot icon03/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon18/06/2024
First Gazette notice for voluntary strike-off
dot icon11/06/2024
Application to strike the company off the register
dot icon26/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon26/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon25/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon25/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon05/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon31/05/2023
Director's details changed for Mr David John Gray on 2023-05-31
dot icon08/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon07/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon06/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon25/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon25/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon25/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon25/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon14/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon06/07/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon06/07/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon06/07/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon06/07/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon29/07/2019
Satisfaction of charge 4 in full
dot icon25/07/2019
Confirmation statement made on 2019-07-25 with updates
dot icon11/07/2019
Statement of capital on 2019-07-11
dot icon11/07/2019
Statement by Directors
dot icon11/07/2019
Solvency Statement dated 09/07/19
dot icon11/07/2019
Resolutions
dot icon19/06/2019
Accounts for a small company made up to 2018-12-31
dot icon27/02/2019
Registered office address changed from 4th Floor 115 George Street Edingburgh EH2 4JN to 4th Floor 115 George Street Edinburgh EH2 4JN on 2019-02-27
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon18/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon03/10/2017
Accounts for a small company made up to 2016-12-31
dot icon20/07/2017
Confirmation statement made on 2017-07-20 with updates
dot icon08/08/2016
Full accounts made up to 2015-12-31
dot icon07/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon01/07/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon23/06/2015
Full accounts made up to 2014-12-31
dot icon11/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon25/02/2015
Registered office address changed from 24 Great King Street Edinburgh EH3 6QN to 4Th Floor 115 George Street Edingburgh EH2 4JN on 2015-02-25
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon12/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon13/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon24/05/2012
Full accounts made up to 2011-12-31
dot icon09/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon15/11/2011
Auditor's resignation
dot icon05/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon18/04/2011
Full accounts made up to 2010-12-31
dot icon20/07/2010
Director's details changed for Mr David John Gray on 2010-07-20
dot icon05/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon21/04/2010
Full accounts made up to 2009-12-31
dot icon01/03/2010
Termination of appointment of a director
dot icon08/06/2009
Return made up to 02/05/09; full list of members
dot icon22/05/2009
Appointment terminated director james boyd
dot icon04/04/2009
Full accounts made up to 2008-12-31
dot icon30/05/2008
Appointment terminated secretary andrew barnes
dot icon20/05/2008
Registered office changed on 20/05/2008 from omoa works newarthill motherwell ML1 5LY
dot icon09/05/2008
Return made up to 02/05/08; full list of members
dot icon08/05/2008
Full accounts made up to 2007-12-31
dot icon13/03/2008
Certificate of change of name
dot icon06/03/2008
Appointment terminated director douglas ward
dot icon06/03/2008
Appointment terminated director christopher bond
dot icon06/03/2008
Appointment terminated director paul heep
dot icon04/02/2008
Certificate of change of name
dot icon22/01/2008
New director appointed
dot icon15/11/2007
Partic of mort/charge *
dot icon10/10/2007
Full accounts made up to 2006-12-31
dot icon09/10/2007
New director appointed
dot icon03/07/2007
Director's particulars changed
dot icon14/06/2007
Return made up to 02/05/07; full list of members
dot icon04/05/2007
New secretary appointed
dot icon04/05/2007
Director resigned
dot icon04/05/2007
Director resigned
dot icon04/05/2007
Secretary resigned
dot icon26/04/2007
Dec mort/charge *
dot icon10/07/2006
Director's particulars changed
dot icon30/05/2006
Return made up to 02/05/06; full list of members
dot icon26/05/2006
Amended full accounts made up to 2005-12-31
dot icon15/05/2006
Director's particulars changed
dot icon24/04/2006
New secretary appointed
dot icon21/04/2006
Full accounts made up to 2005-12-31
dot icon21/04/2006
Secretary resigned
dot icon02/11/2005
Director resigned
dot icon13/10/2005
New secretary appointed
dot icon12/10/2005
Secretary resigned
dot icon04/08/2005
Director's particulars changed
dot icon01/08/2005
New director appointed
dot icon25/05/2005
Full accounts made up to 2004-12-31
dot icon20/05/2005
Return made up to 02/05/05; full list of members
dot icon30/04/2005
Secretary resigned;director resigned
dot icon30/04/2005
New secretary appointed
dot icon07/12/2004
New director appointed
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon01/06/2004
Return made up to 02/05/04; full list of members
dot icon01/02/2004
New director appointed
dot icon15/01/2004
Director's particulars changed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon30/07/2003
Director resigned
dot icon14/07/2003
Director resigned
dot icon24/05/2003
Return made up to 02/05/03; full list of members
dot icon12/11/2002
Partic of mort/charge *
dot icon07/11/2002
Dec mort/charge *
dot icon25/10/2002
Full accounts made up to 2001-12-31
dot icon03/05/2002
Return made up to 02/05/02; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon04/05/2001
Return made up to 02/05/01; full list of members
dot icon20/03/2001
Resolutions
dot icon20/03/2001
Resolutions
dot icon20/03/2001
Resolutions
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon21/08/2000
Director's particulars changed
dot icon22/05/2000
Return made up to 02/05/00; full list of members
dot icon29/09/1999
Director resigned
dot icon20/09/1999
Full accounts made up to 1998-12-31
dot icon20/09/1999
Accounting reference date shortened from 30/09/99 to 31/12/98
dot icon10/06/1999
Director's particulars changed
dot icon09/06/1999
Return made up to 02/05/99; full list of members
dot icon29/12/1998
Auditor's resignation
dot icon21/10/1998
Full accounts made up to 1997-09-30
dot icon04/06/1998
Return made up to 02/05/98; change of members
dot icon27/05/1998
Accounting reference date shortened from 31/12/97 to 30/09/97
dot icon27/03/1998
New director appointed
dot icon15/10/1997
Auditor's resignation
dot icon07/10/1997
Full accounts made up to 1996-12-31
dot icon07/10/1997
Declaration of assistance for shares acquisition
dot icon07/10/1997
Resolutions
dot icon07/10/1997
Resolutions
dot icon06/10/1997
Partic of mort/charge *
dot icon03/10/1997
New director appointed
dot icon03/10/1997
Memorandum and Articles of Association
dot icon03/10/1997
Resolutions
dot icon03/10/1997
New director appointed
dot icon30/05/1997
Return made up to 02/05/97; no change of members
dot icon26/08/1996
Full accounts made up to 1995-12-31
dot icon22/05/1996
Return made up to 02/05/96; full list of members
dot icon12/09/1995
Full accounts made up to 1994-12-31
dot icon10/05/1995
Return made up to 02/05/95; no change of members
dot icon09/05/1995
Director resigned
dot icon05/01/1995
New director appointed
dot icon05/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Full accounts made up to 1993-12-31
dot icon06/05/1994
Secretary resigned;new secretary appointed
dot icon06/05/1994
Return made up to 02/05/94; no change of members
dot icon01/02/1994
New secretary appointed;new director appointed
dot icon28/01/1994
New director appointed
dot icon25/01/1994
Director resigned
dot icon29/10/1993
Full accounts made up to 1992-12-31
dot icon11/08/1993
New director appointed
dot icon11/08/1993
New director appointed
dot icon02/06/1993
Return made up to 02/05/93; full list of members
dot icon30/10/1992
Full accounts made up to 1991-12-31
dot icon01/06/1992
Return made up to 02/05/92; no change of members
dot icon30/09/1991
Full accounts made up to 1990-12-31
dot icon14/06/1991
Return made up to 30/04/91; no change of members
dot icon22/11/1990
New director appointed
dot icon10/10/1990
Full accounts made up to 1989-12-31
dot icon27/09/1990
Return made up to 02/05/90; full list of members
dot icon29/08/1990
Director's particulars changed
dot icon16/07/1990
Secretary resigned;new secretary appointed
dot icon10/01/1990
Return made up to 03/05/89; full list of members
dot icon27/10/1989
Full accounts made up to 1988-12-31
dot icon02/02/1989
Return made up to 04/05/88; full list of members
dot icon05/01/1989
Full accounts made up to 1987-12-31
dot icon05/01/1989
Director resigned
dot icon03/07/1987
Return made up to 22/04/87; full list of members
dot icon01/07/1987
Accounting reference date extended from 30/06 to 31/12
dot icon24/06/1987
Full accounts made up to 1986-06-30
dot icon10/02/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/02/1983
Accounts made up to 1982-06-30
dot icon18/05/1982
Accounts made up to 1981-06-30
dot icon19/11/1917
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
05/09/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maceachran, Ronald Bannatyne
Director
04/07/2005 - 29/03/2007
47
Boyd, James Arthur Richard
Director
22/01/2008 - 22/05/2009
13
Dell, Julian David
Director
22/07/1993 - 31/03/1997
17
Gray, David John
Director
18/09/1997 - Present
79
Hunter, Andrew Pennington Havard
Director
18/09/1997 - 26/02/2010
48

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARKER & HIRD (WF) LIMITED

BARKER & HIRD (WF) LIMITED is an(a) Dissolved company incorporated on 19/11/1917 with the registered office located at 4th Floor 115 George Street, Edinburgh EH2 4JN. 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 BARKER & HIRD (WF) LIMITED?

toggle

BARKER & HIRD (WF) LIMITED is currently Dissolved. It was registered on 19/11/1917 and dissolved on 03/09/2024.

Where is BARKER & HIRD (WF) LIMITED located?

toggle

BARKER & HIRD (WF) LIMITED is registered at 4th Floor 115 George Street, Edinburgh EH2 4JN.

What does BARKER & HIRD (WF) LIMITED do?

toggle

BARKER & HIRD (WF) LIMITED operates in the Manufacture of prepared feeds for farm animals (10.91 - SIC 2007) sector.

What is the latest filing for BARKER & HIRD (WF) LIMITED?

toggle

The latest filing was on 03/09/2024: Final Gazette dissolved via voluntary strike-off.