Advanced company searchLink opens in new window

BARRMILL LIMITED

Company number SC314328

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)
18 Apr 2018 TM02 Termination of appointment of Lawsons Secretaries Limited as a secretary on 18 April 2018
15 Feb 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
19 Sep 2017 AAMD Amended total exemption full accounts made up to 31 January 2016
08 Feb 2017 CS01 Confirmation statement made on 9 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
11 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
23 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
29 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
22 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
15 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
29 Oct 2012 AD01 Registered office address changed from Unit 19 Leith Walk Business Centre 108 Leith Walk, Edinburgh Lothian EH6 5DT on 29 October 2012
16 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
16 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
25 Aug 2011 AA Total exemption small company accounts made up to 31 January 2011
14 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
13 Jan 2011 CH01 Director's details changed for Fuad Seyidaliyev on 1 October 2010
13 Jan 2011 AD03 Register(s) moved to registered inspection location
13 Jan 2011 CH01 Director's details changed for Arif Rahimov on 1 October 2010
13 Jan 2011 AD02 Register inspection address has been changed
01 Nov 2010 AA Total exemption full accounts made up to 31 January 2010
18 Feb 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Arif Rahimov on 1 October 2009