- Company Overview for BARBOUR PROPERTIES LIMITED (SC249166)
- Filing history for BARBOUR PROPERTIES LIMITED (SC249166)
- People for BARBOUR PROPERTIES LIMITED (SC249166)
- Charges for BARBOUR PROPERTIES LIMITED (SC249166)
- More for BARBOUR PROPERTIES LIMITED (SC249166)
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) |
---|---|---|---|
07 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jun 2021 | AD01 | Registered office address changed from 1/1 104 Berryknowes Road Glasgow G52 2TT Scotland to 341 4th Floor 93 Hope Street Glasgow G2 6LD on 17 June 2021 | |
10 Jun 2021 | PSC04 | Change of details for Ms Jamila Mary Stone as a person with significant control on 9 June 2021 | |
10 Jun 2021 | CH01 | Director's details changed for Ms Jamila Mary Stone on 9 June 2021 | |
07 Nov 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2020 | PSC01 | Notification of Jamila Mary Stone as a person with significant control on 29 January 2020 | |
29 Jan 2020 | AP01 | Appointment of Miss Jamila Mary Stone as a director on 29 January 2020 | |
29 Jan 2020 | AD01 | Registered office address changed from Ardross House 3 Ardross Terrace Inverness IV3 5NQ Scotland to 1/1 104 Berryknowes Road Glasgow G52 2TT on 29 January 2020 | |
29 Jan 2020 | PSC07 | Cessation of Charles Barbour as a person with significant control on 29 January 2020 | |
29 Jan 2020 | TM01 | Termination of appointment of Charles Barbour as a director on 29 January 2020 | |
29 Jan 2020 | TM02 | Termination of appointment of Kayleigh Mackenzie as a secretary on 29 January 2020 | |
03 Jul 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
27 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
11 Jul 2018 | AP03 | Appointment of Miss Kayleigh Mackenzie as a secretary on 11 July 2018 | |
11 Jul 2018 | TM02 | Termination of appointment of Elaine Barbour as a secretary on 11 July 2018 | |
11 Jul 2018 | AD01 | Registered office address changed from 14 Briargrove Gardens Inshes Inverness Highland IV2 5AH to Ardross House 3 Ardross Terrace Inverness IV3 5NQ on 11 July 2018 | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
08 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Aug 2017 | PSC01 | Notification of Charles Barbour as a person with significant control on 1 June 2016 | |
07 Aug 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
|