Advanced company searchLink opens in new window

BARR PROPERTIES (EDINBURGH) LIMITED

Company number SC080737

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)
13 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2014 DS01 Application to strike the company off the register
22 Jan 2014 AP01 Appointment of Mr Charles Peter Barr as a director
22 Jan 2014 TM01 Termination of appointment of Peter Barr as a director
22 Jan 2014 TM01 Termination of appointment of Stuart Crombie as a director
22 Jan 2014 TM01 Termination of appointment of Margaret Barr as a director
22 Jan 2014 TM02 Termination of appointment of Peter Barr as a secretary
21 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-21
  • GBP 1,000
31 Dec 2012 AA Accounts for a dormant company made up to 30 June 2012
03 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
20 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
02 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
19 Jan 2011 AA Accounts for a dormant company made up to 30 June 2010
24 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
03 Feb 2010 AA Accounts for a dormant company made up to 30 June 2009
02 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
02 Dec 2009 CH01 Director's details changed for Peter Eric Craigen Barr on 30 November 2009
02 Dec 2009 CH01 Director's details changed for Stuart Miller Crombie on 30 November 2009
02 Dec 2009 CH01 Director's details changed for Mrs Margaret Anne Barr on 30 November 2009
01 Dec 2008 363a Return made up to 30/11/08; full list of members
27 Oct 2008 AA Accounts for a dormant company made up to 30 June 2008
31 Mar 2008 AA Total exemption small company accounts made up to 30 June 2007
28 Dec 2007 363s Return made up to 03/12/07; no change of members
19 Oct 2007 287 Registered office changed on 19/10/07 from: c/o stevenson associates 10 albyn place edinburgh EH2 4NG