Advanced company searchLink opens in new window

BARRIE SCOTT LIMITED

Company number SC424746

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)
12 Apr 2017 TM01 Termination of appointment of Alister James Macbride as a director on 1 April 2017
12 Apr 2017 TM01 Termination of appointment of James Fleming Scott Coats as a director on 1 April 2017
12 Apr 2017 AP01 Appointment of James Allan Robert Brown as a director on 1 April 2017
12 Apr 2017 AP01 Appointment of Fiona Deans as a director on 1 April 2017
12 Apr 2017 AP01 Appointment of Craig John Allison as a director on 1 April 2017
14 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
27 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 31,803
16 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 31,803
12 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
30 May 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 31,803
06 May 2014 SH06 Cancellation of shares. Statement of capital on 6 May 2014
  • GBP 28,653
06 May 2014 TM01 Termination of appointment of Jillian So as a director
06 May 2014 SH03 Purchase of own shares.
20 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
29 May 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
23 Apr 2013 SH01 Statement of capital following an allotment of shares on 25 March 2013
  • GBP 31,804
02 Apr 2013 CERTNM Company name changed greyloch LIMITED\certificate issued on 02/04/13
  • CONNOT ‐
02 Apr 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-01
08 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Dec 2012 SH01 Statement of capital following an allotment of shares on 13 December 2012
  • GBP 14
18 Dec 2012 AP03 Appointment of Jillian Mcewan as a secretary
04 Dec 2012 SH01 Statement of capital following an allotment of shares on 31 October 2012
  • GBP 10
18 Jun 2012 AP01 Appointment of Mrs Diane Jack as a director
18 Jun 2012 AP01 Appointment of Ms Jillian Mcewan as a director