- Company Overview for BARR PROPERTIES (EDINBURGH) LIMITED (SC080737)
- Filing history for BARR PROPERTIES (EDINBURGH) LIMITED (SC080737)
- People for BARR PROPERTIES (EDINBURGH) LIMITED (SC080737)
- Charges for BARR PROPERTIES (EDINBURGH) LIMITED (SC080737)
- More for BARR PROPERTIES (EDINBURGH) LIMITED (SC080737)
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
|
|
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 |