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)
14 Jul 2008 288a Director appointed bernadette elizabeth mclean
11 Dec 2007 288c Director's particulars changed
28 Nov 2007 363a Return made up to 29/10/07; full list of members
28 Nov 2007 353 Location of register of members
10 May 2007 AA Total exemption small company accounts made up to 31 December 2006
01 May 2007 288b Director resigned
19 Apr 2007 288c Director's particulars changed
19 Apr 2007 288c Director's particulars changed
27 Nov 2006 363a Return made up to 29/10/06; full list of members
19 Jun 2006 AA Total exemption small company accounts made up to 31 December 2005
24 May 2006 287 Registered office changed on 24/05/06 from: sandeman house, trunk's close 55 high street edinburgh EH1 1SR
06 Feb 2006 288b Director resigned
15 Nov 2005 363s Return made up to 29/10/05; full list of members
21 Jun 2005 88(2)R Ad 14/06/05--------- £ si 10000@.1=1000 £ ic 52523/53523
21 Jun 2005 88(2)R Ad 14/06/05--------- £ si 1000@.1=100 £ ic 52423/52523
02 Jun 2005 AA Total exemption small company accounts made up to 31 December 2004
06 Dec 2004 288b Secretary resigned
30 Nov 2004 288a New secretary appointed
30 Nov 2004 363s Return made up to 29/10/04; change of members
  • 363(288) ‐ Secretary resigned
26 Nov 2004 288a New director appointed
26 Nov 2004 88(2)R Ad 01/11/04--------- £ si 20000@.1=2000 £ ic 50423/52423
26 Nov 2004 88(2)R Ad 11/10/04--------- £ si 55000@.1=5500 £ ic 44923/50423
23 Aug 2004 88(2)R Ad 27/07/04--------- £ si 10000@.1=1000 £ ic 43923/44923
17 May 2004 88(2)R Ad 14/05/04--------- £ si 2300@.1=230 £ ic 43693/43923
13 May 2004 88(2)R Ad 26/04/04--------- £ si 5000@.1=500 £ ic 43193/43693