Advanced company searchLink opens in new window

BARR PRINTERS LIMITED

Company number SC049058

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
09 Oct 2019 TM01 Termination of appointment of Barry William Mccleery as a director on 7 October 2019
03 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
02 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
28 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
28 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with no updates
05 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
21 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
06 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2,000
30 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
06 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,000
13 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
07 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2,000
28 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
12 Aug 2013 AP01 Appointment of Barry William Mccleery as a director
03 Jun 2013 AP04 Appointment of Charles Wood & Son Limited as a secretary
08 May 2013 TM02 Termination of appointment of Purple Venture Secretaries Limited as a secretary
08 May 2013 AD01 Registered office address changed from 1 George Square, Castle Brae Dunfermline Fife KY11 8QF on 8 May 2013
21 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
30 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
24 Jan 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
27 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
20 Jan 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
20 Jan 2011 CH01 Director's details changed for Kenneth Stewart Milne on 1 December 2010
20 Jan 2011 CH01 Director's details changed for Frank Ogilvie Chalmers on 1 December 2010