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)
10 Sep 2015 AD01 Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 10 September 2015
05 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 360,000
06 Mar 2015 AA Full accounts made up to 30 June 2014
05 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 360,000
05 Mar 2014 AA Full accounts made up to 30 June 2013
02 Oct 2013 AD01 Registered office address changed from C/O C/O Kpmg 37 Albyn Place Aberdeen AB10 1JB Scotland on 2 October 2013
25 Sep 2013 TM01 Termination of appointment of Mark Bailey as a director
07 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
24 Jul 2013 AP01 Appointment of Mr David William Conn as a director
24 Jul 2013 AP01 Appointment of Mr Ian William Hall as a director
20 Jun 2013 AUD Auditor's resignation
20 Jun 2013 AUD Auditor's resignation
13 Jun 2013 MISC Section 519 ceasing to hold office as auditors
03 Apr 2013 TM01 Termination of appointment of Simon Russell as a director
04 Mar 2013 AA Full accounts made up to 30 June 2012
08 Aug 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
12 Jul 2012 TM01 Termination of appointment of David Ridley as a director
12 Jul 2012 TM01 Termination of appointment of Helen Clark as a director
06 Jun 2012 AP01 Appointment of Mr. Simon Richard Russell as a director
06 Jun 2012 CH01 Director's details changed for Miss Helen Louise Clark on 6 June 2012
06 Jun 2012 AP01 Appointment of Mr Mark Andrew Oldham as a director
06 Jun 2012 CH01 Director's details changed for David Ridley on 6 June 2012
22 Mar 2012 AA Full accounts made up to 30 June 2011
27 Sep 2011 TM01 Termination of appointment of Elizabeth Green as a director
17 Aug 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders