- 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) |
---|---|---|---|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
02 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
09 Aug 2013 | CH03 | Secretary's details changed for Ms Elaine Cooper on 9 August 2013 | |
09 Aug 2013 | AR01 |
Annual return made up to 9 May 2013 with full list of shareholders
|
|
20 Aug 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
06 Jun 2012 | CH01 | Director's details changed for Mr Charles Barbour on 26 August 2011 | |
02 Dec 2011 | AD01 | Registered office address changed from 25 Scorguie Gardens Inverness Highland IV3 8SS United Kingdom on 2 December 2011 | |
10 Aug 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
20 Jul 2011 | AP03 | Appointment of Ms Elaine Cooper as a secretary | |
20 Jul 2011 | TM02 | Termination of appointment of Shirley Barbour as a secretary | |
06 Jun 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders | |
23 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
31 May 2010 | AR01 | Annual return made up to 9 May 2010 with full list of shareholders | |
26 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
06 Jul 2009 | 363a | Return made up to 09/05/09; full list of members | |
04 Jul 2009 | 190 | Location of debenture register | |
04 Jul 2009 | 353 | Location of register of members | |
04 Jul 2009 | 287 | Registered office changed on 04/07/2009 from 25 scorguie gardens inverness IV3 8SS united kingdom | |
04 Jul 2009 | 288c | Director's change of particulars / charles barbour / 03/06/2009 | |
04 Jul 2009 | 288c | Secretary's change of particulars / shirley barbour / 03/07/2009 | |
11 Jun 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 |