Advanced company searchLink opens in new window

BARR EXECUTIVE TRAVEL LIMITED

Company number SC394323

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 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2019 DS01 Application to strike the company off the register
10 May 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
14 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
09 May 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
17 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
29 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
27 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
25 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
27 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
23 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
13 May 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
25 Apr 2012 AD01 Registered office address changed from 148a Dundee Street Carnoustie Angus DD7 7PP on 25 April 2012
10 Mar 2011 AP01 Appointment of Grainne Karen Barr as a director
10 Mar 2011 AD01 Registered office address changed from 40/42 Brantwood Avenue Dundee DD3 6EW United Kingdom on 10 March 2011
03 Mar 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
03 Mar 2011 TM01 Termination of appointment of Stephen Mabbott as a director
25 Feb 2011 NEWINC Incorporation