BARR CONSTRUCTION SERVICES LIMITED: Filings

  • Overview

    Company NameBARR CONSTRUCTION SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC146438
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for BARR CONSTRUCTION SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 14, 2017 with no updates

    3 pagesCS01

    Registered office address changed from 100 Inchinnan Road Paisley Renfrewshire PA3 2RE to Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on Jun 19, 2017

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2016

    2 pagesAA

    Confirmation statement made on Sep 14, 2016 with updates

    5 pagesCS01

    Annual return made up to Sep 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 28, 2015

    Statement of capital on Sep 28, 2015

    • Capital: GBP 2
    SH01

    Group of companies' accounts made up to Mar 31, 2015

    2 pagesAA

    Termination of appointment of Stephen Andrew Samuel Hamill as a director on Jun 22, 2015

    1 pagesTM01

    Annual return made up to Sep 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2014

    Statement of capital on Oct 02, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Appointment of Miss Leanne Milligan as a secretary

    2 pagesAP03

    Termination of appointment of Ronald Macdonald as a secretary

    1 pagesTM02

    Annual return made up to Sep 14, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2013

    Statement of capital on Oct 08, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Appointment of Mr Ronald Sutherland Macdonald as a secretary

    2 pagesAP03

    Termination of appointment of Wilma Casey as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2012

    2 pagesAA

    Annual return made up to Sep 14, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to Sep 14, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Stephen Andrew Samuel Hamill on Oct 06, 2011

    2 pagesCH01

    Director's details changed for Ronald Sutherland Macdonald on Oct 06, 2011

    2 pagesCH01

    Director's details changed for Mr William Francis Philip Cheevers on Oct 06, 2011

    2 pagesCH01

    Secretary's details changed for Mrs Wilma Jane Casey on Oct 06, 2011

    1 pagesCH03

    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