BARRHILL COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

BARRHILL COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC348907

Incorporation date

22/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Memorial Hall Main Street, Barrhill, Girvan KA26 0PPCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2008)
dot icon13/04/2026
Appointment of Mrs Dawn Hutchins as a director on 2026-04-13
dot icon17/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon26/09/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon30/06/2025
Resolutions
dot icon30/06/2025
Memorandum and Articles of Association
dot icon09/06/2025
Amended total exemption full accounts made up to 2024-06-30
dot icon22/05/2025
Termination of appointment of Alex Callf as a director on 2025-05-16
dot icon01/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon22/09/2024
Confirmation statement made on 2024-09-22 with updates
dot icon12/09/2024
Appointment of Mr Alex Callf as a director on 2024-09-02
dot icon12/09/2024
Appointment of Mr Gordon Marshall as a director on 2024-09-02
dot icon10/04/2024
Appointment of Mrs Lynne Burgess as a director on 2024-03-27
dot icon10/04/2024
Appointment of Mrs Lynn Douglas-Buck as a director on 2024-03-27
dot icon10/04/2024
Appointment of Ms Pearl Christine Mcgibbon as a director on 2024-03-27
dot icon29/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/01/2024
Termination of appointment of Richard John Brown as a director on 2024-01-12
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon11/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/11/2022
Termination of appointment of Collette Bailey as a director on 2022-07-28
dot icon14/11/2022
Termination of appointment of Pearl Christine Mcgibbon as a director on 2022-07-28
dot icon14/11/2022
Termination of appointment of Laura Brown as a director on 2022-07-12
dot icon14/11/2022
Termination of appointment of Kassie Jane Farmery as a director on 2022-07-12
dot icon05/10/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon05/10/2022
Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to Memorial Hall Main Street Barrhill Girvan KA26 0PP on 2022-10-05
dot icon28/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon12/05/2022
Amended total exemption full accounts made up to 2020-06-30
dot icon04/02/2022
Termination of appointment of Turcan Connell as a secretary on 2022-02-01
dot icon04/02/2022
Termination of appointment of Mark Richard Bradshaw as a director on 2022-01-20
dot icon14/10/2021
Elect to keep the secretaries register information on the public register
dot icon14/10/2021
Elect to keep the directors' register information on the public register
dot icon14/10/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon14/10/2021
Appointment of Collette Bailey as a director on 2021-08-25
dot icon14/10/2021
Appointment of Elizabeth Ann Ottaway as a director on 2021-08-25
dot icon14/10/2021
Termination of appointment of Jennifer Murray as a director on 2021-08-25
dot icon26/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon06/10/2020
Confirmation statement made on 2020-09-22 with updates
dot icon06/10/2020
Termination of appointment of Kenneth Thomas Mclaren as a director on 2019-12-18
dot icon19/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon14/11/2019
Termination of appointment of Pauline Joan Hewitt as a director on 2019-11-09
dot icon26/09/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon19/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon07/12/2018
Appointment of Ms Laura Brown as a director on 2018-12-05
dot icon14/11/2018
Appointment of Mr Kenneth Thomas Mclaren as a director on 2018-11-02
dot icon11/10/2018
Termination of appointment of Kenneth Thomas Mclaren as a director on 2018-10-10
dot icon27/09/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon07/09/2018
Termination of appointment of Gavin Hughes as a director on 2018-09-06
dot icon12/06/2018
Appointment of Mr Richard John Brown as a director on 2018-05-16
dot icon23/05/2018
Appointment of Mrs Kassie Jane Farmery as a director on 2018-05-16
dot icon24/04/2018
Appointment of Jennifer Murray as a director on 2018-03-26
dot icon02/02/2018
Termination of appointment of Fionnadh Marianne Ratchford as a director on 2018-02-01
dot icon19/01/2018
Appointment of Mr Kenneth Thomas Mclaren as a director on 2018-01-17
dot icon19/01/2018
Termination of appointment of Simon Redman as a director on 2018-01-17
dot icon19/01/2018
Termination of appointment of David Russell as a director on 2018-01-17
dot icon22/11/2017
Termination of appointment of Sarah Malone as a director on 2017-11-20
dot icon01/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon03/10/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon25/08/2017
Appointment of Mrs Pearl Christine Mcgibbon as a director on 2017-08-23
dot icon25/08/2017
Appointment of Mrs Pauline Joan Hewitt as a director on 2017-08-23
dot icon23/05/2017
Appointment of Turcan Connell as a secretary on 2017-05-17
dot icon23/05/2017
Termination of appointment of Douglas Euan Allan as a director on 2017-05-17
dot icon27/03/2017
Termination of appointment of Angela Blackstock as a director on 2017-03-15
dot icon27/03/2017
Termination of appointment of Angela Blackstock as a secretary on 2017-03-15
dot icon23/03/2017
Appointment of Fionnadh Marianne Ratchford as a director on 2017-02-17
dot icon24/11/2016
Termination of appointment of Philip Porter as a director on 2016-11-24
dot icon11/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon06/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon20/09/2016
Appointment of Angela Blackstock as a secretary on 2016-09-20
dot icon20/09/2016
Termination of appointment of Simon Redman as a secretary on 2016-09-20
dot icon20/01/2016
Appointment of Gavin Hughes as a director on 2015-08-19
dot icon18/01/2016
Appointment of Mark Richard Bradshaw as a director on 2015-08-19
dot icon15/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon03/11/2015
Appointment of Douglas Euan Allan as a director on 2015-08-19
dot icon02/11/2015
Appointment of Sarah Malone as a director on 2015-08-19
dot icon23/10/2015
Annual return made up to 2015-09-22 no member list
dot icon25/08/2015
Termination of appointment of Celia Strain as a director on 2015-08-19
dot icon22/07/2015
Termination of appointment of James Douglas Niven as a director on 2015-04-30
dot icon14/07/2015
Termination of appointment of William David Robin Bowling as a director on 2015-07-08
dot icon23/03/2015
Termination of appointment of Lily Niven Niven as a director on 2015-03-19
dot icon23/02/2015
Memorandum and Articles of Association
dot icon23/02/2015
Resolutions
dot icon03/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon09/10/2014
Annual return made up to 2014-09-22 no member list
dot icon14/08/2014
Appointment of Mr Simon Redman as a secretary on 2014-08-13
dot icon14/08/2014
Termination of appointment of James Douglas Niven as a secretary on 2014-08-13
dot icon12/08/2014
Appointment of Mr Simon Redman as a director on 2014-07-24
dot icon08/08/2014
Appointment of Mrs Angela Blackstock as a director on 2014-07-24
dot icon07/08/2014
Appointment of Mr David Russell as a director on 2014-07-24
dot icon06/08/2014
Appointment of Mr Philip Porter as a director on 2014-07-24
dot icon06/08/2014
Termination of appointment of George Robert Mawdsley Mortimer as a director on 2014-07-24
dot icon27/06/2014
Termination of appointment of George Farmery as a director
dot icon21/05/2014
Termination of appointment of Louba Hodgkinson as a director
dot icon25/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/12/2013
Termination of appointment of Thomas Smillie as a director
dot icon16/10/2013
Annual return made up to 2013-09-22 no member list
dot icon20/08/2013
Appointment of George Charles David Farmery as a director
dot icon19/08/2013
Appointment of Mr Thomas Alexander Smillie as a director
dot icon19/08/2013
Appointment of Mr John David Thomson as a director
dot icon17/05/2013
Registered office address changed from C/O Ailsa Horizons 22 Dalrymple Street Girvan Ayrshire KA26 9AE Scotland on 2013-05-17
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/12/2012
Appointment of Mr George Robert Mawdsley Mortimer as a director
dot icon12/10/2012
Annual return made up to 2012-09-22 no member list
dot icon13/09/2012
Termination of appointment of David Russell as a director
dot icon13/09/2012
Termination of appointment of Joanne Russell as a director
dot icon05/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/11/2011
Termination of appointment of Fionnadh Ratchford as a director
dot icon27/10/2011
Termination of appointment of Dave Holtom as a director
dot icon20/10/2011
Annual return made up to 2011-09-22 no member list
dot icon18/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/03/2011
Appointment of Mr William David Robin Bowling as a director
dot icon09/03/2011
Registered office address changed from the Memorial Hall Main Street Barrhill Girvan South Ayrshire KA26 0PP on 2011-03-09
dot icon22/02/2011
Director's details changed for Lily Niven Niven on 2011-02-22
dot icon21/01/2011
Appointment of Mr James Douglas Niven as a secretary
dot icon16/12/2010
Appointment of Mr David John Russell as a director
dot icon15/12/2010
Appointment of Mrs Joanne Jane Russell as a director
dot icon15/12/2010
Termination of appointment of Irene Allinson as a director
dot icon03/12/2010
Termination of appointment of David Holtom as a secretary
dot icon03/12/2010
Termination of appointment of Lilias Hegarty as a director
dot icon03/12/2010
Termination of appointment of Frank Claytonsmith as a director
dot icon08/10/2010
Annual return made up to 2010-09-22 no member list
dot icon08/10/2010
Director's details changed for Celia Strain on 2010-09-20
dot icon08/10/2010
Director's details changed for Fionnadh Marianne Ratchford on 2010-09-20
dot icon08/10/2010
Director's details changed for Irene Allinson on 2010-09-20
dot icon08/10/2010
Director's details changed for Lily Niven Hill on 2010-09-20
dot icon08/10/2010
Director's details changed for Lilias Hegarty on 2010-09-20
dot icon08/10/2010
Director's details changed for Frank Claytonsmith on 2010-09-20
dot icon24/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/12/2009
Appointment of Lily Niven Hill as a director
dot icon23/12/2009
Appointment of Louba Elaine Hodguinson as a director
dot icon23/12/2009
Appointment of James Douglas Niven as a director
dot icon23/12/2009
Resolutions
dot icon22/10/2009
Annual return made up to 2009-09-22
dot icon22/10/2009
Termination of appointment of John O'pray as a director
dot icon15/01/2009
Accounting reference date shortened from 30/09/2009 to 30/06/2009
dot icon17/11/2008
Director appointed lilias hegarty
dot icon17/11/2008
Director appointed celia strain
dot icon17/11/2008
Director appointed fionnadh marianne ratchford
dot icon02/10/2008
Director appointed irene allinson
dot icon22/09/2008
Incorporation of a Community Interest Company
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£499,379.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
22/09/2026
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
2
504.09K
-
0.00
499.38K
-
2021
2
504.09K
-
0.00
499.38K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

504.09K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

499.38K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgess, Lynne
Director
27/03/2024 - Present
-
Malone, Sarah
Director
19/08/2015 - 20/11/2017
-
Brown, Laura
Director
05/12/2018 - 12/07/2022
5
Ratchford, Fionnadh Marianne
Director
17/02/2017 - 01/02/2018
2
Ratchford, Fionnadh Marianne
Director
11/11/2008 - 04/05/2011
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BARRHILL COMMUNITY INTEREST COMPANY

BARRHILL COMMUNITY INTEREST COMPANY is an(a) Active company incorporated on 22/09/2008 with the registered office located at Memorial Hall Main Street, Barrhill, Girvan KA26 0PP. There are currently 6 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRHILL COMMUNITY INTEREST COMPANY?

toggle

BARRHILL COMMUNITY INTEREST COMPANY is currently Active. It was registered on 22/09/2008 .

Where is BARRHILL COMMUNITY INTEREST COMPANY located?

toggle

BARRHILL COMMUNITY INTEREST COMPANY is registered at Memorial Hall Main Street, Barrhill, Girvan KA26 0PP.

What does BARRHILL COMMUNITY INTEREST COMPANY do?

toggle

BARRHILL COMMUNITY INTEREST COMPANY operates in the Fund management activities (66.30 - SIC 2007) sector.

How many employees does BARRHILL COMMUNITY INTEREST COMPANY have?

toggle

BARRHILL COMMUNITY INTEREST COMPANY had 2 employees in 2021.

What is the latest filing for BARRHILL COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 13/04/2026: Appointment of Mrs Dawn Hutchins as a director on 2026-04-13.