- Company Overview for GVA JAMES BARR LIMITED (SC153920)
- Filing history for GVA JAMES BARR LIMITED (SC153920)
- People for GVA JAMES BARR LIMITED (SC153920)
- Charges for GVA JAMES BARR LIMITED (SC153920)
- More for GVA JAMES BARR LIMITED (SC153920)
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) |
---|---|---|---|
01 Jul 2014 | TM01 | Termination of appointment of Mark Boderick as a director | |
01 Jul 2014 | TM01 | Termination of appointment of Keith Aitken as a director | |
05 Mar 2014 | MR04 | Satisfaction of charge 1 in full | |
03 Mar 2014 | AP03 | Appointment of Mr Ian Stuart Padbury as a secretary | |
03 Mar 2014 | TM02 | Termination of appointment of Gillian Black as a secretary | |
15 Jan 2014 | AD01 | Registered office address changed from 226 West George Street Glasgow G2 2LN on 15 January 2014 | |
22 Nov 2013 | AP01 | Appointment of Mr Craigie Marwick as a director | |
11 Nov 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
06 Nov 2013 | AUD | Auditor's resignation | |
28 Oct 2013 | MISC | Section 519 | |
23 Oct 2013 | RP04 | Second filing of AP01 previously delivered to Companies House | |
15 Oct 2013 | AA | Full accounts made up to 31 January 2013 | |
07 Oct 2013 | SH06 |
Cancellation of shares. Statement of capital on 7 October 2013
|
|
07 Oct 2013 | AP01 | Appointment of Mr Keith Aitken as a director | |
07 Oct 2013 | AP01 | Appointment of Mr Robert John Bould as a director | |
07 Oct 2013 | AP01 |
Appointment of Mr Malcolm John Whetstone as a director
|
|
07 Oct 2013 | AP01 | Appointment of Mr Donald Smith as a director | |
07 Oct 2013 | CERTNM |
Company name changed james barr LIMITED\certificate issued on 07/10/13
|
|
07 Oct 2013 | SH03 | Purchase of own shares. | |
05 Nov 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
18 Jul 2012 | AA | Full accounts made up to 31 January 2012 | |
11 Nov 2011 | CH01 | Director's details changed for Kenneth Ross Mccormack on 21 October 2011 | |
11 Nov 2011 | CH01 | Director's details changed for Simon Oliver Roberts on 21 October 2011 | |
11 Nov 2011 | CH01 | Director's details changed for Kenneth Ross Mccormack on 21 October 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders |