Advanced company searchLink opens in new window

BARKEN ENTERPRISES LTD

Company number SC394275

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)
11 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2014 DS01 Application to strike the company off the register
08 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
09 Jul 2013 CH01 Director's details changed for Mr David Low Barclay on 9 July 2013
09 Jul 2013 CH01 Director's details changed for Mr Euan Kennedy on 9 July 2013
09 Jul 2013 CH01 Director's details changed for Mr Bruce Macleod Kennedy on 9 July 2013
06 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
Statement of capital on 2013-07-05
  • GBP 100
28 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2012 AA Total exemption small company accounts made up to 28 February 2012
22 Aug 2012 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary
22 Aug 2012 TM02 Termination of appointment of Md Secretaries Limited as a secretary
22 Aug 2012 AD01 Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 22 August 2012
10 May 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
10 Jun 2011 AP01 Appointment of Bruce Kennedy as a director
06 Jun 2011 SH01 Statement of capital following an allotment of shares on 24 May 2011
  • GBP 100
06 Jun 2011 AP04 Appointment of Md Secretaries Limited as a secretary
06 Jun 2011 CH01 Director's details changed for Mr David Barclay on 25 May 2011
06 Jun 2011 CH01 Director's details changed for Mr Euan Kennedy on 25 May 2011
06 Jun 2011 AD01 Registered office address changed from 1 Colsea Terrace Aberdeen AB12 3YN Scotland on 6 June 2011
25 Feb 2011 NEWINC Incorporation