Advanced company searchLink opens in new window

BARR MUIR PROPERTY LTD

Company number SC369471

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)
01 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
01 Dec 2021 WU15(Scot) Final account prior to dissolution in a winding-up by the court
21 Dec 2018 CO4.2(Scot) Court order notice of winding up
21 Dec 2018 4.2(Scot) Notice of winding up order
12 Dec 2018 AD01 Registered office address changed from 10 Mill Wynd Ayr KA7 1TS Scotland to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 12 December 2018
12 Dec 2018 4.9(Scot) Appointment of a provisional liquidator
05 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with updates
05 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
05 Jan 2018 CS01 Confirmation statement made on 2 December 2017 with updates
14 Dec 2017 MR01 Registration of charge SC3694710003, created on 14 December 2017
29 Nov 2017 MR04 Satisfaction of charge SC3694710001 in full
28 Sep 2017 MR01 Registration of charge SC3694710002, created on 28 September 2017
04 Sep 2017 AD01 Registered office address changed from 3 Arran Mall Ayr Ayrshire KA7 1SQ to 10 Mill Wynd Ayr KA7 1TS on 4 September 2017
21 Mar 2017 AA Unaudited abridged accounts made up to 31 December 2016
07 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
24 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
03 Nov 2014 AP01 Appointment of Mr Muir William Lawrie Fulton as a director on 27 October 2014
03 Nov 2014 CH01 Director's details changed for Miss Elaine Mcgarry on 20 July 2014
23 Aug 2014 MR01 Registration of charge SC3694710001, created on 13 August 2014
27 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Jan 2014 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012