- 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) |
---|---|---|---|
15 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
29 Nov 2013 | AD01 | Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 29 November 2013 | |
12 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Dec 2011 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
24 Jan 2010 | AP01 | Appointment of Henry James Barr as a director | |
21 Dec 2009 | TM01 | Termination of appointment of Peter Trainer as a director | |
21 Dec 2009 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
21 Dec 2009 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
15 Dec 2009 | NEWINC | Incorporation |