Advanced company searchLink opens in new window

BARR ENVIRONMENTAL LIMITED

Company number SC162876

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)
30 May 2014 MR01 Registration of charge 1628760013
30 May 2014 MR01 Registration of charge 1628760016
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
16 May 2014 466(Scot) Alterations to floating charge 5
15 May 2014 MR01 Registration of charge 1628760012
15 May 2014 466(Scot) Alterations to a floating charge
17 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
15 Jan 2014 CH01 Director's details changed for Mr Gain Money on 6 January 2014
15 Jan 2014 AP01 Appointment of Mr Gain Money as a director
04 Dec 2013 TM02 Termination of appointment of Ronald Macdonald as a secretary
04 Dec 2013 AP03 Appointment of Miss Leanne Milligan as a secretary
04 Nov 2013 AP01 Appointment of Mr Gavin Stewart Ramsey as a director
17 Oct 2013 MR01 Registration of charge 1628760011
30 Sep 2013 AA Full accounts made up to 31 December 2012
27 Mar 2013 AP03 Appointment of Mr Ronald Sutherland Macdonald as a secretary
27 Mar 2013 TM02 Termination of appointment of Wilma Casey as a secretary
01 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
01 Feb 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Issue and implement a counter indemnity 14/03/2012
08 Oct 2012 AA Full accounts made up to 31 December 2011
31 Jan 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
03 Oct 2011 TM01 Termination of appointment of William Milligan as a director
03 Oct 2011 AA Full accounts made up to 31 December 2010
16 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
01 Oct 2010 AA Full accounts made up to 31 December 2009
24 Sep 2010 CH01 Director's details changed for Mr William Simpson Weir on 24 September 2010
24 Sep 2010 CH01 Director's details changed for William Alexander Milligan on 24 September 2010