Advanced company searchLink opens in new window

BARCLAY & MATHIESON LIMITED

Company number SC030987

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)
22 Mar 2014 MR04 Satisfaction of charge 29 in full
22 Mar 2014 MR04 Satisfaction of charge 0309870035 in full
22 Mar 2014 MR04 Satisfaction of charge 0309870032 in full
22 Mar 2014 MR04 Satisfaction of charge 0309870034 in full
22 Mar 2014 MR04 Satisfaction of charge 0309870036 in full
07 Jan 2014 MR01 Registration of charge 0309870036
31 Dec 2013 MR01 Registration of charge 0309870037
27 Dec 2013 MR01 Registration of charge 0309870035
01 Oct 2013 MR01 Registration of charge 0309870034
27 Sep 2013 MR01 Registration of charge 0309870033
17 Sep 2013 TM01 Termination of appointment of Ralph Oppenheimer as a director
24 Jul 2013 MR01 Registration of charge 0309870032
24 Jul 2013 MR01 Registration of charge 0309870031
22 May 2013 TM01 Termination of appointment of Robert Kyle as a director
08 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
11 Apr 2013 AA Full accounts made up to 31 December 2012
05 Feb 2013 AP01 Appointment of Mr Alastair Macphie as a director
09 Nov 2012 AUD Auditor's resignation
25 May 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 4
01 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
26 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Apr 2012 AA Full accounts made up to 31 December 2011
24 Apr 2012 TM01 Termination of appointment of Martin Joyce as a director
22 Nov 2011 TM01 Termination of appointment of Paul Astles as a director
31 Aug 2011 TM01 Termination of appointment of Michael Norrie as a director