BARRIE SCOTT LIMITED

Register to unlock more data on OkredoRegister

BARRIE SCOTT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC424746

Incorporation date

23/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

16-18 Weir Street, Falkirk, Stirlingshire FK1 1RACopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2012)
dot icon26/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with updates
dot icon18/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/06/2022
Purchase of own shares.
dot icon30/05/2022
Cancellation of shares. Statement of capital on 2022-05-27
dot icon30/05/2022
Director's details changed for Craig John Allison on 2022-05-27
dot icon30/05/2022
Termination of appointment of Jillian Margaret Mcewan as a director on 2022-05-27
dot icon30/05/2022
Termination of appointment of Jillian Mcewan as a secretary on 2022-05-27
dot icon23/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon19/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon16/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon15/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/07/2019
Director's details changed for Craig John Allison on 2019-01-15
dot icon24/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon16/05/2017
Cancellation of shares. Statement of capital on 2017-04-01
dot icon28/04/2017
Purchase of own shares.
dot icon12/04/2017
Termination of appointment of Clive Barrie Scott as a director on 2017-04-01
dot icon12/04/2017
Termination of appointment of Alister James Macbride as a director on 2017-04-01
dot icon12/04/2017
Termination of appointment of James Fleming Scott Coats as a director on 2017-04-01
dot icon12/04/2017
Appointment of James Allan Robert Brown as a director on 2017-04-01
dot icon12/04/2017
Appointment of Fiona Deans as a director on 2017-04-01
dot icon12/04/2017
Appointment of Craig John Allison as a director on 2017-04-01
dot icon14/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/05/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon16/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/05/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon06/05/2014
Cancellation of shares. Statement of capital on 2014-05-06
dot icon06/05/2014
Termination of appointment of Jillian So as a director
dot icon06/05/2014
Purchase of own shares.
dot icon20/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/05/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon23/04/2013
Statement of capital following an allotment of shares on 2013-03-25
dot icon02/04/2013
Certificate of change of name
dot icon02/04/2013
Resolutions
dot icon08/01/2013
Resolutions
dot icon18/12/2012
Statement of capital following an allotment of shares on 2012-12-13
dot icon18/12/2012
Appointment of Jillian Mcewan as a secretary
dot icon04/12/2012
Statement of capital following an allotment of shares on 2012-10-31
dot icon18/06/2012
Appointment of Mrs Diane Jack as a director
dot icon18/06/2012
Appointment of Ms Jillian Mcewan as a director
dot icon18/06/2012
Appointment of Mrs Jillian So as a director
dot icon18/06/2012
Appointment of Mr George Thomson as a director
dot icon18/06/2012
Appointment of Mr Alister James Macbride as a director
dot icon18/06/2012
Appointment of Mr Clive Barrie Scott as a director
dot icon18/06/2012
Appointment of Mr James Coats as a director
dot icon18/06/2012
Current accounting period shortened from 2013-05-31 to 2013-03-31
dot icon18/06/2012
Termination of appointment of Stephen Mabbott as a director
dot icon18/06/2012
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon18/06/2012
Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 2012-06-18
dot icon23/05/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

19
2023
change arrow icon-11.82 % *

* during past year

Cash in Bank

£250,828.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
16
226.65K
-
0.00
236.25K
-
2022
18
238.89K
-
0.00
284.44K
-
2023
19
247.27K
-
0.00
250.83K
-
2023
19
247.27K
-
0.00
250.83K
-

Employees

2023

Employees

19 Ascended6 % *

Net Assets(GBP)

247.27K £Ascended3.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

250.83K £Descended-11.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Corporate Secretary
23/05/2012 - 23/05/2012
2229
Mabbott, Stephen George
Director
23/05/2012 - 23/05/2012
3787
Mcewan, Jillian Margaret
Director
23/05/2012 - 27/05/2022
2
Scott, Clive Barrie
Director
23/05/2012 - 01/04/2017
7
Coats, James Fleming Scott
Director
23/05/2012 - 01/04/2017
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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BARRIE SCOTT LIMITED

BARRIE SCOTT LIMITED is an(a) Active company incorporated on 23/05/2012 with the registered office located at 16-18 Weir Street, Falkirk, Stirlingshire FK1 1RA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRIE SCOTT LIMITED?

toggle

BARRIE SCOTT LIMITED is currently Active. It was registered on 23/05/2012 .

Where is BARRIE SCOTT LIMITED located?

toggle

BARRIE SCOTT LIMITED is registered at 16-18 Weir Street, Falkirk, Stirlingshire FK1 1RA.

What does BARRIE SCOTT LIMITED do?

toggle

BARRIE SCOTT LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does BARRIE SCOTT LIMITED have?

toggle

BARRIE SCOTT LIMITED had 19 employees in 2023.

What is the latest filing for BARRIE SCOTT LIMITED?

toggle

The latest filing was on 26/06/2025: Total exemption full accounts made up to 2025-03-31.