Advanced company searchLink opens in new window

GVA JAMES BARR LIMITED

Company number SC153920

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)
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
  • GBP 13,675
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
  • GBP 13,675
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
  • ANNOTATION A second filed AP01 was registered on 23/10/2013.
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
  • RES15 ‐ Change company name resolution on 2013-10-07
  • NM01 ‐ Change of name by resolution
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