- Company Overview for BARR HERITABLE HOLDINGS LIMITED (SC350059)
- Filing history for BARR HERITABLE HOLDINGS LIMITED (SC350059)
- People for BARR HERITABLE HOLDINGS LIMITED (SC350059)
- Charges for BARR HERITABLE HOLDINGS LIMITED (SC350059)
- More for BARR HERITABLE HOLDINGS LIMITED (SC350059)
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) |
---|---|---|---|
11 Feb 2025 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Jan 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2025 | DS01 | Application to strike the company off the register | |
15 Jan 2025 | AA | Total exemption full accounts made up to 30 September 2024 | |
26 Nov 2024 | CS01 | Confirmation statement made on 26 November 2024 with no updates | |
17 Jan 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
07 Feb 2023 | PSC04 | Change of details for Mr Thomas Alexander Barr as a person with significant control on 7 February 2023 | |
20 Jan 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
27 Nov 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
10 Jan 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
17 Feb 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
17 Feb 2021 | AA | Total exemption full accounts made up to 30 September 2019 | |
07 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2021 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
26 Nov 2019 | AD01 | Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG Scotland to C/O Gallone and Co 14 Newton Place Glasgow G3 7PY on 26 November 2019 | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
15 May 2019 | MR04 | Satisfaction of charge SC3500590001 in full | |
15 May 2019 | MR04 | Satisfaction of charge SC3500590006 in full | |
15 May 2019 | MR04 | Satisfaction of charge SC3500590004 in full | |
15 May 2019 | MR04 | Satisfaction of charge SC3500590002 in full | |
15 May 2019 | MR04 | Satisfaction of charge SC3500590003 in full |