Advanced company searchLink opens in new window

BARRINGTON STOKE LIMITED

Company number SC169395

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)
10 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
03 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
05 Oct 2023 AA01 Previous accounting period shortened from 31 December 2023 to 30 June 2023
17 May 2023 AA Total exemption full accounts made up to 31 December 2022
04 May 2023 PSC02 Notification of Harpercollins Publishers Limited as a person with significant control on 3 April 2023
04 May 2023 AP01 Appointment of Mr. Simon Richard Peter Dowson-Collins as a director on 3 April 2023
04 May 2023 TM01 Termination of appointment of Jane Walker as a director on 3 April 2023
04 May 2023 TM01 Termination of appointment of Martin Clarke Redfern as a director on 3 April 2023
04 May 2023 TM01 Termination of appointment of Catherine Elizabeth Magee as a director on 3 April 2023
04 May 2023 TM01 Termination of appointment of Anne Ross Mather as a director on 3 April 2023
04 May 2023 TM01 Termination of appointment of Lucy Margaret Juckes as a director on 3 April 2023
04 May 2023 TM01 Termination of appointment of Elizabeth Lucy Hamilton as a director on 3 April 2023
04 May 2023 TM01 Termination of appointment of Donald Andrew Greig as a director on 3 April 2023
04 May 2023 TM02 Termination of appointment of Prosec Company Secretarial Services Ltd as a secretary on 3 April 2023
04 May 2023 TM01 Termination of appointment of Ailsa Bathgate as a director on 3 April 2023
04 May 2023 PSC09 Withdrawal of a person with significant control statement on 4 May 2023
04 May 2023 AP03 Appointment of Simon Richard Peter Dowson-Collins as a secretary on 3 April 2023
04 May 2023 AP01 Appointment of David Peter Alford as a director on 3 April 2023
04 May 2023 AP01 Appointment of Mr. Charles George Mariner Redmayne as a director on 3 April 2023
04 May 2023 AD01 Registered office address changed from 18 Walker Street Edinburgh EH3 7LP to 103 Westerhill Road Bishopbriggs Glasgow G64 2QT on 4 May 2023
21 Mar 2023 MR04 Satisfaction of charge 3 in full
11 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with updates
09 Nov 2022 CH01 Director's details changed for Donald Andrew Greig on 1 December 2021
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
16 Mar 2022 AP04 Appointment of Prosec Company Secretarial Services Ltd as a secretary on 15 March 2022