- Company Overview for BARR ENVIRONMENTAL LIMITED (SC162876)
- Filing history for BARR ENVIRONMENTAL LIMITED (SC162876)
- People for BARR ENVIRONMENTAL LIMITED (SC162876)
- Charges for BARR ENVIRONMENTAL LIMITED (SC162876)
- More for BARR ENVIRONMENTAL LIMITED (SC162876)
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) |
---|---|---|---|
11 Mar 2020 | MR04 | Satisfaction of charge SC1628760017 in full | |
11 Mar 2020 | MR04 | Satisfaction of charge 7 in full | |
11 Mar 2020 | MR04 | Satisfaction of charge 6 in full | |
24 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
11 Dec 2019 | MR04 | Satisfaction of charge 5 in full | |
30 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
07 May 2019 | TM01 | Termination of appointment of Gavin Money as a director on 3 May 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
04 Jan 2019 | AP01 | Appointment of Miss Leanne Milligan as a director on 1 January 2019 | |
04 Jan 2019 | TM01 | Termination of appointment of Ronald Sutherland Macdonald as a director on 31 December 2018 | |
26 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
26 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
02 Oct 2017 | TM01 | Termination of appointment of John Barclay Chalmers as a director on 30 September 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of William Simpson Weir as a director on 30 September 2017 | |
29 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
20 Jun 2017 | AD01 | Registered office address changed from 100 Inchinnan Road Paisley Renfrewshire PA3 2RE to Killoch Ochiltree Cumnock KA18 2RL on 20 June 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
21 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
05 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Jun 2015 | TM01 | Termination of appointment of Stephen Andrew Samuel Hamill as a director on 22 June 2015 | |
24 Apr 2015 | AP01 | Appointment of Mr David Conor O'neill as a director on 19 January 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
05 Nov 2014 | MR01 | Registration of charge SC1628760017, created on 20 October 2014 | |
02 Oct 2014 | AA | Full accounts made up to 31 December 2013 |