Advanced company searchLink opens in new window

BARBOUR EUROPEAN LIMITED

Company number SC064075

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)
15 Mar 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
15 Feb 2012 SH01 Statement of capital following an allotment of shares on 29 December 2011
  • GBP 1,720,000.00
09 Feb 2012 MEM/ARTS Memorandum and Articles of Association
09 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Sep 2011 AA Full accounts made up to 31 December 2010
09 Aug 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 6
22 Jul 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 5
05 Jul 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 4
24 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
24 Feb 2011 TM01 Termination of appointment of Vincent Rey as a director
03 Nov 2010 AP03 Appointment of Mr Willem Rog as a secretary
03 Nov 2010 AP01 Appointment of Mr Olivier Melot as a director
16 Jul 2010 TM02 Termination of appointment of Michael Wood as a secretary
17 Mar 2010 AA Full accounts made up to 31 December 2009
24 Feb 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
24 Feb 2010 CH01 Director's details changed for Mr Martin Doran on 23 February 2010
05 Nov 2009 AA Full accounts made up to 31 December 2008
06 Jul 2009 288b Appointment terminated director james neilson
06 Jul 2009 288a Director appointed mr martin doran
27 Mar 2009 288b Appointment terminated director carol obrien
11 Mar 2009 288c Secretary's change of particulars / michael wood / 11/03/2009
11 Mar 2009 288b Appointment terminated director tarek hosni
03 Feb 2009 363a Return made up to 03/02/09; full list of members
07 Nov 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 Oct 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2