Advanced company searchLink opens in new window

BARR LEISURE LIMITED

Company number SC154882

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)
08 Feb 2024 AA Full accounts made up to 30 June 2023
12 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
19 Dec 2022 AA Full accounts made up to 30 June 2022
12 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
05 Aug 2022 AA01 Previous accounting period extended from 31 December 2021 to 30 June 2022
14 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
30 Sep 2021 AA Full accounts made up to 31 December 2020
14 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
22 Sep 2020 AA Full accounts made up to 31 December 2019
12 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
30 Sep 2019 AA Full accounts made up to 31 December 2018
04 Jan 2019 AP01 Appointment of Miss Leanne Milligan as a director on 1 January 2019
04 Jan 2019 TM01 Termination of appointment of Ronald Sutherland Macdonald as a director on 31 December 2018
12 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
26 Sep 2018 AA Full accounts made up to 31 December 2017
13 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
29 Aug 2017 AA Full accounts made up to 31 December 2016
19 Jun 2017 AD01 Registered office address changed from 100 Inchinnan Road Paisley Renfrewshire PA3 2RE to Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 19 June 2017
23 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
28 Sep 2016 AA Full accounts made up to 31 December 2015
16 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,750,000
01 Sep 2015 AA Full accounts made up to 31 December 2014
23 Jun 2015 TM01 Termination of appointment of Stephen Andrew Samuel Hamill as a director on 22 June 2015
24 Apr 2015 AP01 Appointment of Mr David Conor O'neill as a director on 19 January 2015
24 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,750,000