Advanced company searchLink opens in new window

BARRHEAD INTERNATIONAL LIMITED

Company number SC177682

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 Sep 2023 AA Accounts for a small company made up to 31 December 2022
02 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
19 Aug 2022 AA Accounts for a small company made up to 31 December 2021
02 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
09 May 2022 AD01 Registered office address changed from C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland to C/O Wright, Johnston & Mackenzie Llp Fifth Floor, St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RZ on 9 May 2022
04 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
03 Aug 2021 AA Accounts for a small company made up to 31 December 2020
26 Nov 2020 AA Accounts for a small company made up to 31 December 2019
04 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
07 Oct 2019 AA Accounts for a small company made up to 31 December 2018
05 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with updates
01 Oct 2018 CH01 Director's details changed for Mr Ian William Hall on 1 October 2018
03 Aug 2018 AA Accounts for a small company made up to 31 December 2017
02 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
05 Apr 2018 AA Accounts for a small company made up to 31 December 2016
22 Feb 2018 AA01 Current accounting period shortened from 30 June 2017 to 31 December 2016
07 Sep 2017 TM02 Termination of appointment of St Pauls Secretaries Limited as a secretary on 6 September 2017
07 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
06 Mar 2017 AA Full accounts made up to 30 June 2016
14 Feb 2017 TM01 Termination of appointment of Mark Andrew Oldham as a director on 13 February 2017
24 Jan 2017 CH01 Director's details changed for Mr Mark Andrew Oldham on 24 January 2017
24 Jan 2017 CH01 Director's details changed for Mr Ian William Hall on 24 January 2017
24 Jan 2017 CH01 Director's details changed for Mr David William Conn on 24 January 2017
08 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
11 Apr 2016 AA Full accounts made up to 30 June 2015