Advanced company searchLink opens in new window

BARR BRADY LIMITED

Company number SC262573

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)
04 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
04 Sep 2013 4.17(Scot) Notice of final meeting of creditors
08 Mar 2012 AD01 Registered office address changed from 5 Cameron Court Cameron Street Hillington Park Glasgow G52 4JH United Kingdom on 8 March 2012
10 Feb 2012 CO4.2(Scot) Court order notice of winding up
10 Feb 2012 4.2(Scot) Notice of winding up order
11 Jan 2012 4.9(Scot) Appointment of a provisional liquidator
14 Dec 2011 TM01 Termination of appointment of Stewart William Mckenzie as a director on 30 November 2011
09 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Jan 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
Statement of capital on 2011-01-28
  • GBP 1,000
26 Jan 2011 AP01 Appointment of Director Gary Haggarty as a director
26 Jan 2011 AP01 Appointment of Mr Ryan John Stewart as a director
06 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Jun 2010 AD01 Registered office address changed from Dalmore House 310 st Vincent Street Glasgow Lanarkshire G2 5QR on 30 June 2010
18 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Ronald Malcolm Morrison on 28 January 2010
18 Feb 2010 CH01 Director's details changed for Alan Henderson Thomson on 28 January 2010
18 Feb 2010 CH01 Director's details changed for Ian Scott Mcmillan Gray on 28 January 2010
18 Feb 2010 CH01 Director's details changed for Stewart William Mckenzie on 28 January 2010
18 Feb 2010 CH01 Director's details changed for Neil Donald Moir on 28 January 2010
18 Feb 2010 CH01 Director's details changed for Gerard Thomas Brady on 28 January 2010
18 Feb 2010 CH01 Director's details changed for Leslie Macdonald Brown on 28 January 2010
13 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Jun 2009 288b Appointment Terminate, Director Alastair Russell h Leckie Logged Form
02 Jun 2009 288b Appointment Terminate, Director Roderick Birrell Cook Logged Form
09 Apr 2009 169 Gbp ic 1000/842.7 20/03/09 gbp sr 1573@0.1=157.3