Advanced company searchLink opens in new window

BARR ENVIRONMENTAL LIMITED

Company number SC162876

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)
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
  • GBP 2
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
  • GBP 2
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