Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BARROWS ENTERPRISE TRUST LIMITED
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 Overview

About Barrows Enterprise Trust Ltd
BARROWS ENTERPRISE TRUST LIMITED was founded on 1982-07-22 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Barrows Enterprise Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House
Key Data
Company Name
BARROWS ENTERPRISE TRUST LIMITED
 
Legal Registered Office
64 MONCUR STREET
GLASGOW
G40 2SL
Other companies in G40
 
Filing Information
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 GB376567309  
Last Datalog update: 2020-10-06 18:16:03
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of BARROWS ENTERPRISE TRUST LIMITED

Current Directors
Officer Role Date Appointed
JAMES OLIVER BUCKMAN
Director 2008-12-09
NICOL MARY DUGGAN
Director 2010-08-07
FRANCIS MCAVEETY
Director 2008-12-09
DEREK PEARSON
Director 2011-07-01
ELIZABETH JACQUELINE POLSON
Director 2008-12-09
GEORGE GARSCADDEN REDMOND
Director 2008-12-09
MAZHAR REHMAN
Director 2010-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
YVONNE KUCUK
Director 2012-11-30 2014-08-18
DARRELL GARETH BELL
Director 2008-12-09 2010-07-07
VICTOR BIEREONWU
Director 2008-12-09 2010-07-07
WILLIAM FLORENCE
Company Secretary 1994-01-20 2008-12-09
ANNA MARIA GRAHAM
Director 2000-03-30 2008-12-09
THOMAS RICHARD JOYES
Director 1991-05-01 2008-12-09
AMAN ULLAH MAAN
Director 2000-03-30 2008-12-09
NORMAN WILLIAM INNES
Director 2005-08-25 2007-10-15
MONTAGUE BARMACK
Director 2001-02-22 2007-05-31
CHRISTOPHER ROBERT DUNN
Director 1990-04-05 2007-05-31
ROBERT KEENAN
Director 1993-03-31 2007-05-31
ELIZABETH MCALLISTER
Director 1991-04-05 2007-05-31
DONALD LANG
Director 2001-02-22 2002-12-21
HUGH BROWN
Director 1992-10-05 2002-03-27
MONTAGUE BARMACK
Director 1990-04-05 1999-03-03
ANGELA LEE
Director 1995-07-20 1998-03-28
MICHAEL GRAHAM
Director 1993-05-05 1996-10-23
ROBERT JAMES GRAHAM
Director 1995-07-20 1996-10-23
SARAH ALPHONSE BOYCE
Director 1993-05-05 1994-06-23
SIMON CLEGG
Director 1993-05-05 1994-02-03
LOUISE FYFE
Director 1990-04-24 1994-02-03
JAMES KENNETH MCMORROW
Company Secretary 1991-09-25 1993-05-05
JAMES KENNETH MCMORROW
Company Secretary 1993-04-05 1993-05-05
MALCOLM CAMPBELL
Director 1990-07-25 1993-05-05
JAMES ALLAN THORNTON
Company Secretary 1990-06-01 1991-09-25
VICTOR WILLIAM CAIRNS
Director 1990-04-05 1991-05-01
ROBERT KEENAN
Director 1990-04-05 1991-05-01
MARTIN CALDWELL
Company Secretary 1990-04-05 1990-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES OLIVER BUCKMAN CHERUBS ANTIQUES AND COLLECTABLES LTD. Director 2007-11-11 CURRENT 2004-08-02 Active
NICOL MARY DUGGAN ROWANPORT LIMITED Director 2012-02-06 CURRENT 2012-01-27 Active
FRANCIS MCAVEETY SCOTTISH EVENT CAMPUS LIMITED Director 2017-05-31 CURRENT 1983-03-04 Active
DEREK PEARSON BARRAS URBAN VILLAGE Director 2016-08-01 CURRENT 2016-08-01 Active
DEREK PEARSON TART BISTRO LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active - Proposal to Strike off
ELIZABETH JACQUELINE POLSON THE DANCING GOAT LTD Director 2010-10-12 CURRENT 2010-10-12 Dissolved 2014-06-06
MAZHAR REHMAN M R TEXTILES (SCOTLAND) LTD Director 2016-04-18 CURRENT 2016-04-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-15DS01Application to strike the company off the register
2020-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MAZHAR REHMAN
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE GARSCADDEN REDMOND
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-02CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2019-04-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK PEARSON
2019-01-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2018-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH NO UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11AR0105/04/16 ANNUAL RETURN FULL LIST
2015-12-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23AR0105/04/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE KUCUK
2014-04-08AR0105/04/14 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-24AR0105/04/13 ANNUAL RETURN FULL LIST
2013-01-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-31AP01DIRECTOR APPOINTED COUNCILLORS YVONNE KUCUK
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR RUTH SIMPSON
2012-04-16AR0105/04/12 ANNUAL RETURN FULL LIST
2012-01-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-15AP01DIRECTOR APPOINTED DEREK PEARSON
2011-06-06AR0105/04/11 ANNUAL RETURN FULL LIST
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PEARSON
2011-01-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR BIEREONWU
2010-11-25AP01DIRECTOR APPOINTED NICOLA DUGGAN
2010-11-25AP01DIRECTOR APPOINTED MAZHAR REHMAN
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DARRELL BELL
2010-05-06AR0105/04/10
2010-03-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-10363aANNUAL RETURN MADE UP TO 05/04/09
2009-04-07AA31/03/08 TOTAL EXEMPTION SMALL
2009-03-06288aDIRECTOR APPOINTED FRANCIS MCAVEETY
2009-03-06AA31/03/07 TOTAL EXEMPTION SMALL
2009-01-26288aDIRECTOR APPOINTED DARRELL BELL
2009-01-26287REGISTERED OFFICE CHANGED ON 26/01/2009 FROM UNIT 14 THE BARRAS CENTRE 54 CALTON ENTRY GLASGOW G40 2SB
2008-12-23288aDIRECTOR APPOINTED COUNCILLOR RUTH SIMPSON
2008-12-23288aDIRECTOR APPOINTED GEORGE REDMOND
2008-12-16288aDIRECTOR APPOINTED DR JAMES OLIVER BUCKMAN
2008-12-16288aDIRECTOR APPOINTED VICTOR BIEREONWU
2008-12-16288aDIRECTOR APPOINTED ELIZABETH JACQUELINE POLSON
2008-12-16288aDIRECTOR APPOINTED DEREK PEARSON
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR ANNA GRAHAM
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR AMAN MAAN
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR THOMAS JOYES
2008-12-15288bAPPOINTMENT TERMINATED SECRETARY WILLIAM FLORENCE
2008-04-17288bAPPOINTMENT TERMINATE, DIRECTOR NORMAN WILLIAM INNES LOGGED FORM
2008-02-20288bDIRECTOR RESIGNED
2007-06-05288bDIRECTOR RESIGNED
2007-06-05288bDIRECTOR RESIGNED
2007-06-05288bDIRECTOR RESIGNED
2007-06-05288bDIRECTOR RESIGNED
2007-06-05288bDIRECTOR RESIGNED
2007-06-05288bDIRECTOR RESIGNED
2007-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-04-13363sANNUAL RETURN MADE UP TO 05/04/07
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-10363sANNUAL RETURN MADE UP TO 05/04/06
2005-09-02288aNEW DIRECTOR APPOINTED
2005-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-05-19363sANNUAL RETURN MADE UP TO 05/04/05
2004-06-16363sANNUAL RETURN MADE UP TO 05/04/04
2004-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-06363(288)DIRECTOR RESIGNED
2003-05-06363sANNUAL RETURN MADE UP TO 05/04/03
2003-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-06363(288)DIRECTOR RESIGNED
2002-06-06363sANNUAL RETURN MADE UP TO 05/04/02
2002-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-09288bDIRECTOR RESIGNED
2001-07-09363(288)DIRECTOR RESIGNED
2001-07-09363sANNUAL RETURN MADE UP TO 05/04/01
2001-02-26288aNEW DIRECTOR APPOINTED
2001-02-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BARROWS ENTERPRISE TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARROWS ENTERPRISE TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BARROWS ENTERPRISE TRUST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

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
Creditors Due Within One Year 2012-04-01 £ 8,115

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of BARROWS ENTERPRISE TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARROWS ENTERPRISE TRUST LIMITED
Trademarks
We have not found any records of BARROWS ENTERPRISE TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARROWS ENTERPRISE TRUST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BARROWS ENTERPRISE TRUST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARROWS ENTERPRISE TRUST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARROWS ENTERPRISE TRUST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.