BARROGIL LIMITED

Register to unlock more data on OkredoRegister

BARROGIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC146058

Incorporation date

23/08/1993

Size

Full

Contacts

Registered address

Registered address

C/O Restructuring, S&W Partners Llp, Q Court 3, Quality Street, Edinburgh EH4 5BPCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1993)
dot icon19/02/2026
Final account prior to dissolution in MVL (final account attached)
dot icon29/01/2026
Registered office address changed from C/O Evelyn Partners Llp (Rrs) 177 Bothwell Street Glasgow G2 7ER to C/O Restructuring, S&W Partners Llp Q Court 3, Quality Street Edinburgh EH4 5BP on 2026-01-29
dot icon23/01/2025
Registered office address changed from 177 Bothwell Street Glasgow G2 7ER Scotland to C/O Evelyn Partners Llp (Rrs) 177 Bothwell Street Glasgow G2 7ER on 2025-01-23
dot icon23/12/2024
Resolutions
dot icon07/05/2024
Confirmation statement made on 2024-05-04 with updates
dot icon28/03/2024
Full accounts made up to 2023-06-28
dot icon22/12/2023
Resolutions
dot icon22/12/2023
Solvency Statement dated 15/12/23
dot icon22/12/2023
Statement by Directors
dot icon22/12/2023
Statement of capital on 2023-12-22
dot icon07/12/2023
Previous accounting period shortened from 2023-08-28 to 2023-06-28
dot icon27/09/2023
Previous accounting period extended from 2023-05-31 to 2023-08-28
dot icon26/09/2023
Current accounting period extended from 2023-06-28 to 2023-12-31
dot icon12/09/2023
Registered office address changed from Unit 5 Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NF Scotland to 177 Bothwell Street Glasgow G2 7ER on 2023-09-12
dot icon25/08/2023
Satisfaction of charge SC1460580020 in full
dot icon25/08/2023
Satisfaction of charge SC1460580021 in full
dot icon18/08/2023
Satisfaction of charge SC1460580016 in full
dot icon18/08/2023
Satisfaction of charge SC1460580012 in full
dot icon27/07/2023
Full accounts made up to 2022-05-31
dot icon03/07/2023
Termination of appointment of Indumati Lakhani as a secretary on 2023-06-28
dot icon03/07/2023
Appointment of Mr David John Yaldron as a director on 2023-06-28
dot icon03/07/2023
Termination of appointment of Indumati Lakhani as a director on 2023-06-28
dot icon03/07/2023
Termination of appointment of Shiraz Lakhani as a director on 2023-06-28
dot icon03/07/2023
Termination of appointment of Sharifa Lakhani as a director on 2023-06-28
dot icon03/07/2023
Previous accounting period shortened from 2024-05-31 to 2023-06-28
dot icon03/07/2023
Appointment of Mr Andrew Christian Cowley as a director on 2023-06-28
dot icon04/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon09/11/2022
Satisfaction of charge SC1460580014 in full
dot icon09/11/2022
Satisfaction of charge SC1460580015 in full
dot icon09/11/2022
Satisfaction of charge SC1460580017 in full
dot icon09/11/2022
Satisfaction of charge SC1460580018 in full
dot icon09/11/2022
Satisfaction of charge SC1460580019 in full
dot icon09/11/2022
Satisfaction of charge SC1460580013 in full
dot icon13/05/2022
Confirmation statement made on 2022-05-13 with updates
dot icon26/01/2022
Registration of charge SC1460580020, created on 2022-01-07
dot icon26/01/2022
Registration of charge SC1460580021, created on 2022-01-07
dot icon06/01/2022
Cessation of Colin Methven Smart as a person with significant control on 2021-12-23
dot icon23/12/2021
Notification of Kingdom Finco 1 Ltd as a person with significant control on 2021-12-23
dot icon23/12/2021
Cessation of Margaret Craigie Smart as a person with significant control on 2021-12-23
dot icon23/12/2021
Termination of appointment of Colin Methven Smart as a director on 2021-12-23
dot icon23/12/2021
Termination of appointment of Margaret Craigie Smart as a director on 2021-12-23
dot icon23/12/2021
Termination of appointment of Colin Methven Smart as a secretary on 2021-12-23
dot icon23/12/2021
Appointment of Indumati Lakhani as a secretary on 2021-12-23
dot icon23/12/2021
Appointment of Mr Shiraz Lakhani as a director on 2021-12-23
dot icon23/12/2021
Appointment of Mrs Indumati Lakhani as a director on 2021-12-23
dot icon23/12/2021
Appointment of Ms Sharifa Lakhani as a director on 2021-12-23
dot icon22/12/2021
Full accounts made up to 2021-05-31
dot icon31/08/2021
Confirmation statement made on 2021-08-23 with updates
dot icon23/03/2021
Registration of charge SC1460580017, created on 2021-03-15
dot icon23/03/2021
Registration of charge SC1460580018, created on 2021-03-15
dot icon23/03/2021
Registration of charge SC1460580019, created on 2021-03-15
dot icon16/02/2021
Full accounts made up to 2020-05-31
dot icon01/02/2021
Registration of charge SC1460580016, created on 2021-01-28
dot icon25/08/2020
Confirmation statement made on 2020-08-23 with updates
dot icon13/01/2020
Full accounts made up to 2019-05-31
dot icon18/09/2019
Confirmation statement made on 2019-08-23 with updates
dot icon17/01/2019
Full accounts made up to 2018-05-31
dot icon17/10/2018
Change of details for Mr Colin Methven Smart as a person with significant control on 2018-08-23
dot icon17/10/2018
Secretary's details changed for Mr Colin Methven Smart on 2018-08-23
dot icon17/10/2018
Director's details changed for Mr Colin Methven Smart on 2018-08-23
dot icon17/10/2018
Director's details changed for Mrs Margaret Craigie Smart on 2017-08-24
dot icon17/10/2018
Confirmation statement made on 2018-08-23 with updates
dot icon25/01/2018
Full accounts made up to 2017-05-31
dot icon24/08/2017
Confirmation statement made on 2017-08-23 with updates
dot icon08/08/2017
Director's details changed for Mrs Margaret Craigie Smart on 2017-08-07
dot icon08/08/2017
Change of details for Mrs Margaret Craigie Smart as a person with significant control on 2017-08-07
dot icon08/08/2017
Director's details changed for Mr Colin Methven Smart on 2017-08-07
dot icon08/08/2017
Change of details for Mr Colin Methven Smart as a person with significant control on 2017-08-07
dot icon07/08/2017
Registered office address changed from Albion House 1 Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3LZ to Unit 5 Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NF on 2017-08-07
dot icon08/02/2017
Accounts for a medium company made up to 2016-05-31
dot icon25/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon29/01/2016
Registration of charge SC1460580013, created on 2016-01-20
dot icon29/01/2016
Registration of charge SC1460580014, created on 2016-01-20
dot icon29/01/2016
Registration of charge SC1460580015, created on 2016-01-20
dot icon25/01/2016
Satisfaction of charge 7 in full
dot icon25/01/2016
Satisfaction of charge 8 in full
dot icon25/01/2016
Satisfaction of charge 9 in full
dot icon25/01/2016
Satisfaction of charge 11 in full
dot icon25/01/2016
Satisfaction of charge 10 in full
dot icon18/01/2016
Registration of charge SC1460580012, created on 2016-01-14
dot icon23/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon25/08/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon28/08/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon09/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon04/12/2013
Registered office address changed from Sauchendene 52 Bennochy Road Kirkcaldy Fife KY2 5RB on 2013-12-04
dot icon10/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon28/01/2013
Accounts for a small company made up to 2012-05-31
dot icon10/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon25/04/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 5
dot icon23/03/2012
Statement of satisfaction in full or in part of a charge /full /charge no 6
dot icon23/03/2012
Statement of satisfaction in full or in part of a charge /full /charge no 4
dot icon12/01/2012
Particulars of a mortgage or charge / charge no: 9
dot icon12/01/2012
Particulars of a mortgage or charge / charge no: 8
dot icon12/01/2012
Particulars of a mortgage or charge / charge no: 10
dot icon12/01/2012
Particulars of a mortgage or charge / charge no: 11
dot icon05/01/2012
Particulars of a mortgage or charge / charge no: 7
dot icon12/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon07/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon15/11/2010
Accounts for a dormant company made up to 2010-05-31
dot icon28/09/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon02/07/2010
Particulars of a mortgage or charge / charge no: 6
dot icon19/06/2010
Particulars of a mortgage or charge / charge no: 5
dot icon07/06/2010
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon07/06/2010
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon02/03/2010
Accounts for a dormant company made up to 2009-05-31
dot icon16/09/2009
Return made up to 23/08/09; full list of members
dot icon31/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon17/10/2008
Return made up to 23/08/08; no change of members
dot icon31/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon04/10/2007
Return made up to 23/08/07; full list of members
dot icon15/05/2007
Partic of mort/charge *
dot icon12/05/2007
Dec mort/charge *
dot icon28/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon27/09/2006
Return made up to 23/08/06; full list of members
dot icon03/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon22/09/2005
Return made up to 23/08/05; full list of members
dot icon01/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon02/09/2004
Return made up to 23/08/04; full list of members
dot icon27/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon23/09/2003
Return made up to 23/08/03; full list of members
dot icon30/05/2003
Registered office changed on 30/05/03 from: barrogil cluny by kirkcaldy KY2 6QS
dot icon04/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon24/09/2002
Return made up to 23/08/02; full list of members
dot icon30/03/2002
Accounts for a small company made up to 2001-05-31
dot icon27/09/2001
Return made up to 23/08/01; full list of members
dot icon13/07/2001
Total exemption small company accounts made up to 2000-05-31
dot icon29/01/2001
Return made up to 23/08/00; full list of members
dot icon14/08/2000
Return made up to 23/08/99; full list of members
dot icon26/04/2000
Full accounts made up to 1999-05-31
dot icon01/06/1999
Full accounts made up to 1998-05-31
dot icon05/11/1998
Return made up to 23/08/98; full list of members
dot icon30/03/1998
Full accounts made up to 1997-05-31
dot icon02/10/1997
Return made up to 23/08/97; full list of members
dot icon02/07/1997
Full accounts made up to 1996-05-31
dot icon08/10/1996
Return made up to 23/08/96; no change of members
dot icon21/06/1996
Accounts for a small company made up to 1995-05-31
dot icon23/02/1996
Return made up to 23/08/95; no change of members
dot icon24/07/1995
Partic of mort/charge *
dot icon05/07/1995
Resolutions
dot icon02/03/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Return made up to 23/08/94; full list of members
dot icon17/01/1994
Accounting reference date notified as 31/05
dot icon12/01/1994
Registered office changed on 12/01/94 from: new law house saltire centre glenrothes fife KY6 2DA
dot icon21/12/1993
Partic of mort/charge *
dot icon24/11/1993
Partic of mort/charge *
dot icon12/11/1993
Certificate of change of name
dot icon12/11/1993
Memorandum and Articles of Association
dot icon12/11/1993
Resolutions
dot icon12/11/1993
Resolutions
dot icon12/11/1993
Resolutions
dot icon12/11/1993
Resolutions
dot icon12/11/1993
Ad 10/11/93--------- £ si 98@1=98 £ ic 2/100
dot icon12/11/1993
New secretary appointed;director resigned;new director appointed
dot icon12/11/1993
Secretary resigned;new director appointed
dot icon12/11/1993
Certificate of change of name
dot icon23/08/1993
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/06/2023
dot iconNext confirmation date
04/05/2025
dot iconLast change occurred
28/06/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/06/2023
dot iconNext account date
28/06/2024
dot iconNext due on
28/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yaldron, David John
Director
28/06/2023 - Present
99
Cowley, Andrew Christian
Director
28/06/2023 - Present
103
Lakhani, Indumati
Director
23/12/2021 - 28/06/2023
21
Lakhani, Shiraz
Director
23/12/2021 - 28/06/2023
47
Lakhani, Sharifa
Director
23/12/2021 - 28/06/2023
28

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARROGIL LIMITED

BARROGIL LIMITED is an(a) Liquidation company incorporated on 23/08/1993 with the registered office located at C/O Restructuring, S&W Partners Llp, Q Court 3, Quality Street, Edinburgh EH4 5BP. 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 BARROGIL LIMITED?

toggle

BARROGIL LIMITED is currently Liquidation. It was registered on 23/08/1993 .

Where is BARROGIL LIMITED located?

toggle

BARROGIL LIMITED is registered at C/O Restructuring, S&W Partners Llp, Q Court 3, Quality Street, Edinburgh EH4 5BP.

What does BARROGIL LIMITED do?

toggle

BARROGIL LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BARROGIL LIMITED?

toggle

The latest filing was on 19/02/2026: Final account prior to dissolution in MVL (final account attached).