- Company Overview for GARRY BARR ENGINEERING LIMITED (SC370129)
- Filing history for GARRY BARR ENGINEERING LIMITED (SC370129)
- People for GARRY BARR ENGINEERING LIMITED (SC370129)
- More for GARRY BARR ENGINEERING LIMITED (SC370129)
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) |
---|---|---|---|
03 Dec 2024 | CS01 | Confirmation statement made on 12 November 2024 with no updates | |
20 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 12 November 2023 with no updates | |
14 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
23 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
10 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
18 Nov 2020 | AD01 | Registered office address changed from Hudson House 8 Albany Street Edinburgh EH1 3QB Scotland to 16/18 Weir Street Falkirk FK1 1RA on 18 November 2020 | |
08 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2020 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
25 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
12 Sep 2017 | AD01 | Registered office address changed from Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX to Hudson House 8 Albany Street Edinburgh EH1 3QB on 12 September 2017 | |
17 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
03 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|