Advanced company searchLink opens in new window

BARRINGTON STOKE LIMITED

Company number SC169395

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)
20 May 2010 TM01 Termination of appointment of Katrina Heathcote as a director
06 May 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Nov 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for Benjamin John Paget Thomson on 1 October 2009
10 Nov 2009 CH01 Director's details changed for Bernadette Elizabeth Mclean on 1 October 2009
10 Nov 2009 CH01 Director's details changed for Sonia Pearl Raphael on 1 October 2009
10 Nov 2009 CH01 Director's details changed for Katrina Heathcote on 1 October 2009
10 Nov 2009 CH03 Secretary's details changed for Paul Frederick Mannings on 1 October 2009
22 Oct 2009 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
16 Jul 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 May 2009 288b Appointment terminated director patience thomson
06 May 2009 288a Director appointed katrina heathcote
20 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
21 Mar 2009 410(Scot) Particulars of a mortgage or charge / charge no: 2
26 Jan 2009 88(2) Ad 21/01/09\gbp si 2666@0.1=266.6\gbp ic 80123.8/80390.4\
26 Jan 2009 88(3) Particulars of contract relating to shares
26 Jan 2009 88(2) Ad 21/01/09\gbp si 250000@0.1=25000\gbp ic 55123.8/80123.8\
26 Jan 2009 123 Nc inc already adjusted 24/11/08
26 Jan 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
28 Nov 2008 363a Return made up to 29/10/08; full list of members
28 Nov 2008 288c Director's change of particulars / patience thomson / 01/09/2008
14 Nov 2008 288b Appointment terminated director stewart cass
14 Nov 2008 288b Appointment terminated director david croom
14 Nov 2008 288a Director appointed benjamin john paget thomson
22 Jul 2008 AA Total exemption small company accounts made up to 31 December 2007