BARSTOW & MILLAR LIMITED
Overview
| Company Name | BARSTOW & MILLAR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC080257 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BARSTOW & MILLAR LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
Where is BARSTOW & MILLAR LIMITED located?
| Registered Office Address | 25 Castle Terrace EH1 2ER Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BARSTOW & MILLAR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2019 |
What are the latest filings for BARSTOW & MILLAR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 3 pages | AA | ||||||||||
Termination of appointment of John Douglas Ritchie as a director on Jul 04, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Douglas Ritchie as a secretary on Jul 04, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 25, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Apr 25, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 5 pages | AA | ||||||||||
Appointment of Mr Robert Laverock Hamilton Crawford as a director on Feb 01, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE Scotland to 25 Castle Terrace Edinburgh EH1 2ER on Feb 24, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from 25 Castle Terrace Edinburgh EH1 2ER Scotland to Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE on Jan 22, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE to 25 Castle Terrace Edinburgh EH1 2ER on Jan 21, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 25, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 5 pages | AA | ||||||||||
Termination of appointment of William Spence as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 25, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 5 pages | AA | ||||||||||
Who are the officers of BARSTOW & MILLAR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRAWFORD, Robert Laverock Hamilton | Director | Castle Terrace EH1 2ER Edinburgh 25 Scotland | United Kingdom | British | 81280100001 | |||||
| MACGREGOR, Alexander Rankin | Secretary | 1 Hillpark Road EH4 7AR Edinburgh | British | 40924490001 | ||||||
| RITCHIE, John Douglas | Secretary | Green Gables 9 Riselaw Crescent EH10 6HN Edinburgh Midlothian | British | 2395940001 | ||||||
| COWAN, Graeme Robert | Director | 19 Grant Avenue EH13 0DW Edinburgh Midlothian | Scotland | British | 35547520001 | |||||
| JACKSON, Bryan Alan | Director | 3 Broomley Drive Giffnock G46 6PD Glasgow Lanarkshire | British | 39011190001 | ||||||
| JENKINS, David Milne | Director | Lynwood Kippen FK8 3DR Stirlingshire | United Kingdom | British | 27502790001 | |||||
| MACGREGOR, Alexander Rankin | Director | 1 Hillpark Road EH4 7AR Edinburgh | British | 40924490001 | ||||||
| RITCHIE, John Douglas | Director | Green Gables 9 Riselaw Crescent EH10 6HN Edinburgh Midlothian | Scotland | British | 2395940001 | |||||
| SPENCE, William St John Cogan | Director | 47 Abercorn Terrace EH15 2DG Edinburgh Midlothian | Scotland | British | 618880001 |
Who are the persons with significant control of BARSTOW & MILLAR LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Robert Laverock Hamilton Crawford | Apr 25, 2017 | Castle Terrace EH1 2ER Edinburgh 25 | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0