BARRMILL LIMITED

Register to unlock more data on OkredoRegister

BARRMILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC314328

Incorporation date

09/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

9a Tinto Place, Edinburgh EH6 5GDCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2007)
dot icon10/02/2026
Amended total exemption full accounts made up to 2021-01-31
dot icon10/02/2026
Amended total exemption full accounts made up to 2022-01-31
dot icon31/01/2026
Total exemption full accounts made up to 2025-01-31
dot icon28/01/2026
Amended total exemption full accounts made up to 2024-01-31
dot icon26/01/2026
Amended total exemption full accounts made up to 2023-01-31
dot icon22/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon12/02/2025
Confirmation statement made on 2025-01-09 with updates
dot icon12/02/2025
Register inspection address has been changed from 41 Duke Street Edinburgh EH6 8HH United Kingdom to 9a Tinto Plase Edinburgh EH6 5GD
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon17/01/2024
Amended total exemption full accounts made up to 2019-01-31
dot icon17/01/2024
Amended total exemption full accounts made up to 2020-01-31
dot icon15/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon02/01/2024
Compulsory strike-off action has been discontinued
dot icon31/12/2023
Total exemption full accounts made up to 2023-01-31
dot icon26/12/2023
First Gazette notice for compulsory strike-off
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon24/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon31/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon21/05/2021
Director's details changed for Arif Rahimov on 2020-06-12
dot icon21/05/2021
Director's details changed for Fuad Seyidaliyev on 2020-06-12
dot icon21/05/2021
Change of details for Seyidaliyev Fuad as a person with significant control on 2020-06-12
dot icon21/05/2021
Change of details for Rahimov Arif as a person with significant control on 2020-06-12
dot icon29/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon10/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon29/06/2020
Termination of appointment of Alpha P Secretaries Limited as a secretary on 2020-06-29
dot icon12/06/2020
Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HT to 9a Tinto Place Edinburgh EH6 5GD on 2020-06-12
dot icon23/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon06/02/2019
Amended total exemption full accounts made up to 2018-01-31
dot icon16/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon05/12/2018
Amended total exemption full accounts made up to 2017-01-31
dot icon29/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon18/04/2018
Appointment of Alpha P Secretaries Limited as a secretary on 2018-04-18
dot icon18/04/2018
Termination of appointment of Lawsons Secretaries Limited as a secretary on 2018-04-18
dot icon15/02/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon19/09/2017
Amended total exemption full accounts made up to 2016-01-31
dot icon08/02/2017
Confirmation statement made on 2017-01-09 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon11/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon23/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon29/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon29/10/2012
Registered office address changed from Unit 19 Leith Walk Business Centre 108 Leith Walk, Edinburgh Lothian EH6 5DT on 2012-10-29
dot icon16/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon13/01/2011
Director's details changed for Fuad Seyidaliyev on 2010-10-01
dot icon13/01/2011
Register(s) moved to registered inspection location
dot icon13/01/2011
Director's details changed for Arif Rahimov on 2010-10-01
dot icon13/01/2011
Register inspection address has been changed
dot icon01/11/2010
Total exemption full accounts made up to 2010-01-31
dot icon18/02/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon18/02/2010
Director's details changed for Arif Rahimov on 2009-10-01
dot icon18/02/2010
Director's details changed for Fuad Seyidaliyev on 2009-10-01
dot icon18/02/2010
Secretary's details changed for Lawsons Secretaries Limited on 2009-10-01
dot icon19/01/2010
Total exemption full accounts made up to 2009-01-31
dot icon21/01/2009
Return made up to 09/01/09; full list of members
dot icon07/05/2008
Accounts for a dormant company made up to 2008-01-31
dot icon09/01/2008
Return made up to 09/01/08; full list of members
dot icon28/06/2007
New director appointed
dot icon28/06/2007
New director appointed
dot icon28/06/2007
Director resigned
dot icon09/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£6,094.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
50.12K
-
0.00
6.09K
-
2022
-
50.12K
-
0.00
6.09K
-
2023
-
50.12K
-
0.00
6.09K
-
2023
-
50.12K
-
0.00
6.09K
-

Employees

2023

Employees

-

Net Assets(GBP)

50.12K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.09K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LAWSONS SECRETARIES LIMITED
Nominee Secretary
09/01/2007 - 18/04/2018
39
Wight, Joanne
Nominee Director
09/01/2007 - 07/06/2007
57
Rahimov, Arif
Director
07/06/2007 - Present
1
Seyidaliyev Fuad
Director
07/06/2007 - Present
2
ALPHA P SECRETARIES LIMITED
Corporate Secretary
18/04/2018 - 29/06/2020
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BARRMILL LIMITED

BARRMILL LIMITED is an(a) Active company incorporated on 09/01/2007 with the registered office located at 9a Tinto Place, Edinburgh EH6 5GD. There are currently 2 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 BARRMILL LIMITED?

toggle

BARRMILL LIMITED is currently Active. It was registered on 09/01/2007 .

Where is BARRMILL LIMITED located?

toggle

BARRMILL LIMITED is registered at 9a Tinto Place, Edinburgh EH6 5GD.

What does BARRMILL LIMITED do?

toggle

BARRMILL LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for BARRMILL LIMITED?

toggle

The latest filing was on 10/02/2026: Amended total exemption full accounts made up to 2021-01-31.