Company Information for BARROWS ENTERPRISE TRUST LIMITED
64 MONCUR STREET, GLASGOW, G40 2SL,
|
Company Registration Number
SC079588
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | |
---|---|
BARROWS ENTERPRISE TRUST LIMITED | |
Legal Registered Office | |
64 MONCUR STREET GLASGOW G40 2SL Other companies in G40 | |
Company Number | SC079588 | |
---|---|---|
Company ID Number | SC079588 | |
Date formed | 1982-07-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 05/04/2016 | |
Return next due | 03/05/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2020-10-06 18:16:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMES OLIVER BUCKMAN |
||
NICOL MARY DUGGAN |
||
FRANCIS MCAVEETY |
||
DEREK PEARSON |
||
ELIZABETH JACQUELINE POLSON |
||
GEORGE GARSCADDEN REDMOND |
||
MAZHAR REHMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YVONNE KUCUK |
Director | ||
DARRELL GARETH BELL |
Director | ||
VICTOR BIEREONWU |
Director | ||
WILLIAM FLORENCE |
Company Secretary | ||
ANNA MARIA GRAHAM |
Director | ||
THOMAS RICHARD JOYES |
Director | ||
AMAN ULLAH MAAN |
Director | ||
NORMAN WILLIAM INNES |
Director | ||
MONTAGUE BARMACK |
Director | ||
CHRISTOPHER ROBERT DUNN |
Director | ||
ROBERT KEENAN |
Director | ||
ELIZABETH MCALLISTER |
Director | ||
DONALD LANG |
Director | ||
HUGH BROWN |
Director | ||
MONTAGUE BARMACK |
Director | ||
ANGELA LEE |
Director | ||
MICHAEL GRAHAM |
Director | ||
ROBERT JAMES GRAHAM |
Director | ||
SARAH ALPHONSE BOYCE |
Director | ||
SIMON CLEGG |
Director | ||
LOUISE FYFE |
Director | ||
JAMES KENNETH MCMORROW |
Company Secretary | ||
JAMES KENNETH MCMORROW |
Company Secretary | ||
MALCOLM CAMPBELL |
Director | ||
JAMES ALLAN THORNTON |
Company Secretary | ||
VICTOR WILLIAM CAIRNS |
Director | ||
ROBERT KEENAN |
Director | ||
MARTIN CALDWELL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHERUBS ANTIQUES AND COLLECTABLES LTD. | Director | 2007-11-11 | CURRENT | 2004-08-02 | Active | |
ROWANPORT LIMITED | Director | 2012-02-06 | CURRENT | 2012-01-27 | Active | |
SCOTTISH EVENT CAMPUS LIMITED | Director | 2017-05-31 | CURRENT | 1983-03-04 | Active | |
BARRAS URBAN VILLAGE | Director | 2016-08-01 | CURRENT | 2016-08-01 | Active | |
TART BISTRO LIMITED | Director | 2012-04-04 | CURRENT | 2012-04-04 | Active - Proposal to Strike off | |
THE DANCING GOAT LTD | Director | 2010-10-12 | CURRENT | 2010-10-12 | Dissolved 2014-06-06 | |
M R TEXTILES (SCOTLAND) LTD | Director | 2016-04-18 | CURRENT | 2016-04-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAZHAR REHMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE GARSCADDEN REDMOND | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK PEARSON | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YVONNE KUCUK | |
AR01 | 05/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED COUNCILLORS YVONNE KUCUK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH SIMPSON | |
AR01 | 05/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED DEREK PEARSON | |
AR01 | 05/04/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK PEARSON | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTOR BIEREONWU | |
AP01 | DIRECTOR APPOINTED NICOLA DUGGAN | |
AP01 | DIRECTOR APPOINTED MAZHAR REHMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARRELL BELL | |
AR01 | 05/04/10 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 05/04/09 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED FRANCIS MCAVEETY | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED DARRELL BELL | |
287 | REGISTERED OFFICE CHANGED ON 26/01/2009 FROM UNIT 14 THE BARRAS CENTRE 54 CALTON ENTRY GLASGOW G40 2SB | |
288a | DIRECTOR APPOINTED COUNCILLOR RUTH SIMPSON | |
288a | DIRECTOR APPOINTED GEORGE REDMOND | |
288a | DIRECTOR APPOINTED DR JAMES OLIVER BUCKMAN | |
288a | DIRECTOR APPOINTED VICTOR BIEREONWU | |
288a | DIRECTOR APPOINTED ELIZABETH JACQUELINE POLSON | |
288a | DIRECTOR APPOINTED DEREK PEARSON | |
288b | APPOINTMENT TERMINATED DIRECTOR ANNA GRAHAM | |
288b | APPOINTMENT TERMINATED DIRECTOR AMAN MAAN | |
288b | APPOINTMENT TERMINATED DIRECTOR THOMAS JOYES | |
288b | APPOINTMENT TERMINATED SECRETARY WILLIAM FLORENCE | |
288b | APPOINTMENT TERMINATE, DIRECTOR NORMAN WILLIAM INNES LOGGED FORM | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | ANNUAL RETURN MADE UP TO 05/04/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 05/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | ANNUAL RETURN MADE UP TO 05/04/05 | |
363s | ANNUAL RETURN MADE UP TO 05/04/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 05/04/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 05/04/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 05/04/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2012-04-01 | £ 8,115 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARROWS ENTERPRISE TRUST LIMITED
Cash Bank In Hand | 2012-04-01 | £ 3,597 |
---|---|---|
Current Assets | 2012-04-01 | £ 3,597 |
Fixed Assets | 2012-04-01 | £ 28,737 |
Shareholder Funds | 2012-04-01 | £ 24,219 |
Tangible Fixed Assets | 2012-04-01 | £ 28,737 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as BARROWS ENTERPRISE TRUST LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |