BARUM AND DEWAR LIMITED

Register to unlock more data on OkredoRegister

BARUM AND DEWAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC168649

Incorporation date

30/09/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3 Park Gardens, Glasgow G3 7YECopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1996)
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon03/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon03/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon03/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon03/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/12/2024
Memorandum and Articles of Association
dot icon09/12/2024
Resolutions
dot icon03/12/2024
Registration of charge SC1686490003, created on 2024-11-28
dot icon02/12/2024
Registration of charge SC1686490002, created on 2024-11-28
dot icon08/11/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon23/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon23/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon13/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon13/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon13/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/10/2023
Termination of appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 2023-09-29
dot icon02/10/2023
Termination of appointment of Janice Ann Frame as a director on 2023-09-29
dot icon02/10/2023
Registered office address changed from 12 Hope Street Edinburgh EH2 4DB to 3 Park Gardens Glasgow G3 7YE on 2023-10-02
dot icon02/10/2023
Appointment of Mr Peter Duncan Atkinson as a director on 2023-09-29
dot icon02/10/2023
Appointment of Mr James Graham Macdonald as a director on 2023-09-29
dot icon02/10/2023
Appointment of Mr Ivor Gray as a director on 2023-09-29
dot icon29/09/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon03/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon20/09/2019
Accounts for a small company made up to 2018-12-31
dot icon24/05/2019
Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on 2019-05-01
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon02/10/2017
Accounts for a small company made up to 2016-12-31
dot icon26/06/2017
Director's details changed for Janice Ann Frame on 2017-06-23
dot icon26/06/2017
Director's details changed for David Donald Frame on 2017-06-23
dot icon30/09/2016
Confirmation statement made on 2016-09-30 with updates
dot icon02/09/2016
Accounts for a small company made up to 2015-12-31
dot icon07/01/2016
Termination of appointment of George Gordon Mcandrew as a director on 2015-12-31
dot icon02/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon28/08/2015
Accounts for a small company made up to 2014-12-31
dot icon07/11/2014
Auditor's resignation
dot icon24/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon29/08/2014
Accounts for a small company made up to 2013-12-31
dot icon10/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon20/08/2013
Accounts for a small company made up to 2012-12-31
dot icon17/07/2013
Statement of capital on 2013-07-17
dot icon17/07/2013
Statement by directors
dot icon17/07/2013
Solvency statement dated 05/07/13
dot icon17/07/2013
Resolutions
dot icon12/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon01/10/2012
Accounts for a small company made up to 2011-12-31
dot icon20/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon05/09/2011
Accounts for a small company made up to 2010-12-31
dot icon14/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon13/10/2010
Director's details changed for Janice Ann Frame on 2010-09-29
dot icon13/10/2010
Director's details changed for George Gordon Mcandrew on 2010-09-29
dot icon13/10/2010
Director's details changed for David Donald Frame on 2010-09-29
dot icon01/09/2010
Accounts for a small company made up to 2009-12-31
dot icon22/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon08/10/2009
Memorandum and Articles of Association
dot icon08/10/2009
Resolutions
dot icon08/10/2009
Miscellaneous
dot icon16/07/2009
Accounts for a small company made up to 2008-12-31
dot icon02/07/2009
Gbp sr 50000@1
dot icon07/01/2009
Gbp sr 15000@1
dot icon16/10/2008
Return made up to 30/09/08; full list of members
dot icon29/09/2008
Accounts for a small company made up to 2007-12-31
dot icon09/01/2008
New director appointed
dot icon05/11/2007
Return made up to 30/09/07; full list of members
dot icon20/10/2007
Dec mort/charge *
dot icon20/08/2007
Accounts for a small company made up to 2006-12-31
dot icon02/11/2006
New director appointed
dot icon27/10/2006
Return made up to 30/09/06; full list of members
dot icon26/10/2006
Accounts for a small company made up to 2005-12-31
dot icon18/10/2006
Partic of mort/charge *
dot icon18/10/2006
Ad 13/10/06--------- £ si 40000@1=40000 £ ic 146250/186250
dot icon18/10/2006
Nc inc already adjusted 13/10/06
dot icon18/10/2006
Resolutions
dot icon18/10/2006
New secretary appointed
dot icon18/10/2006
Registered office changed on 18/10/06 from: george house 36 north hanover street glasgow G1 2AD
dot icon18/10/2006
Secretary resigned
dot icon18/10/2006
Director resigned
dot icon18/10/2006
Director resigned
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon06/10/2005
Return made up to 30/09/05; full list of members
dot icon03/11/2004
Return made up to 30/09/04; full list of members
dot icon05/07/2004
Full accounts made up to 2003-12-31
dot icon24/02/2004
Director's particulars changed
dot icon20/10/2003
Return made up to 30/09/03; full list of members
dot icon01/10/2003
Full accounts made up to 2002-12-31
dot icon14/10/2002
Return made up to 30/09/02; full list of members
dot icon19/06/2002
Full accounts made up to 2001-12-31
dot icon25/10/2001
Return made up to 30/09/01; full list of members
dot icon18/06/2001
Full accounts made up to 2000-12-31
dot icon18/06/2001
Ad 06/06/01--------- £ si 65000@1=65000 £ ic 81250/146250
dot icon08/05/2001
Return made up to 30/09/00; full list of members; amend
dot icon23/04/2001
Nc inc already adjusted 06/04/01
dot icon23/04/2001
Memorandum and Articles of Association
dot icon23/04/2001
Resolutions
dot icon23/04/2001
Resolutions
dot icon23/04/2001
Resolutions
dot icon23/04/2001
Resolutions
dot icon23/04/2001
Resolutions
dot icon16/10/2000
Return made up to 30/09/00; full list of members
dot icon01/09/2000
Full accounts made up to 1999-12-31
dot icon16/11/1999
Return made up to 30/09/99; full list of members
dot icon11/06/1999
Full accounts made up to 1998-12-31
dot icon11/06/1999
New director appointed
dot icon10/12/1998
Return made up to 30/09/98; full list of members
dot icon09/07/1998
Accounts for a small company made up to 1997-12-31
dot icon17/11/1997
Statement of rights attached to allotted shares
dot icon17/11/1997
Return made up to 30/09/97; full list of members
dot icon04/09/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon01/08/1997
Ad 04/07/97--------- £ si 80250@1=80250 £ ic 2/80252
dot icon16/07/1997
Nc inc already adjusted 04/07/97
dot icon16/07/1997
Particulars of contract relating to shares
dot icon16/07/1997
Resolutions
dot icon16/07/1997
Resolutions
dot icon04/11/1996
Memorandum and Articles of Association
dot icon29/10/1996
Certificate of change of name
dot icon25/10/1996
Registered office changed on 25/10/96 from: 24 great king street edinburgh EH3 6QN
dot icon25/10/1996
Secretary resigned
dot icon25/10/1996
Director resigned
dot icon25/10/1996
New director appointed
dot icon25/10/1996
New director appointed
dot icon25/10/1996
New secretary appointed
dot icon30/09/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
30/09/1996 - 11/10/1996
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
30/09/1996 - 11/10/1996
3784
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Corporate Secretary
13/10/2006 - 29/09/2023
81
Dewar, Andrew John Allan
Director
11/10/1996 - 13/10/2006
3
Dewar, Peter James
Director
11/10/1996 - 13/10/2006
1

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+
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 BARUM AND DEWAR LIMITED

BARUM AND DEWAR LIMITED is an(a) Active company incorporated on 30/09/1996 with the registered office located at 3 Park Gardens, Glasgow G3 7YE. There are currently 4 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 BARUM AND DEWAR LIMITED?

toggle

BARUM AND DEWAR LIMITED is currently Active. It was registered on 30/09/1996 .

Where is BARUM AND DEWAR LIMITED located?

toggle

BARUM AND DEWAR LIMITED is registered at 3 Park Gardens, Glasgow G3 7YE.

What does BARUM AND DEWAR LIMITED do?

toggle

BARUM AND DEWAR LIMITED operates in the Manufacture of plastic packing goods (22.22 - SIC 2007) sector.

What is the latest filing for BARUM AND DEWAR LIMITED?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-29 with no updates.