Dissolved
Dissolved 2016-08-16
Company Information for BARRWOOD LIMITED
PAISLEY, RENFREWSHIRE, PA3,
|
Company Registration Number
SC184450
Private Limited Company
Dissolved Dissolved 2016-08-16 |
Company Name | |
---|---|
BARRWOOD LIMITED | |
Legal Registered Office | |
PAISLEY RENFREWSHIRE | |
Company Number | SC184450 | |
---|---|---|
Date formed | 1998-04-02 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2016-08-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BARRWOOD AGGREGATES LIMITED | AVIAT HOUSE 4 BELL DRIVE HAMILTON TECHNOLOGY PARK GLASGOW G72 0FB | Liquidation | Company formed on the 2013-10-31 | |
BARRWOOD AGRICULTURAL HOLDINGS LIMITED | RADLEIGH HOUSE 1 GOLF ROAD CLARKSTON GLASGOW G76 7HU | Active | Company formed on the 2016-11-04 | |
BARRWOOD COURT ASSOCIATION | Michigan | UNKNOWN | ||
BARRWOOD DEVELOPMENTS LIMITED | 6 GARRELL ROAD BURNSIDE INDUSTRIAL ESTATE KILSYTH GLASGOW G65 9JY | Active | Company formed on the 1974-02-26 | |
BARRWOOD FLOORS LTD | 2c Glasgow Road Eaglesham Glasgow G76 0JQ | Active - Proposal to Strike off | Company formed on the 2017-10-02 | |
BARRWOOD HOMEOWNERS ASSOCIATION, INC. | 301 YAMATO ROAD, SUITE 2199 BOCA RATON FL 33431 | Active | Company formed on the 1987-04-10 | |
BARRWOOD HOLDINGS LTD | 22 Backbrae Street Kilsyth Glasgow G65 0NH | Active | Company formed on the 2018-06-06 | |
BARRWOOD HOMES LLC | Georgia | Unknown | ||
BARRWOOD JOINERY LTD | 18 MID BARRWOOD ROAD KILSYTH GLASGOW G65 0ER | Active | Company formed on the 2011-03-16 | |
BARRWOOD LIMITED PARTNERSHIP | 5481 NORTH STATE ROAD 7 TAMARAC FL 33319 | Inactive | Company formed on the 1987-06-22 | |
BARRWOOD LOGISTICAL SERVICES LTD | UNIT 22 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER M40 8BB | Active | Company formed on the 2018-02-21 | |
BARRWOOD PROPERTIES LIMITED | 9 SILVERLIME GARDENS ST HELENS WA9 5UN | Active | Company formed on the 2007-03-22 |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER GIBB MALCOLM |
||
ANDREW MALCOLM |
||
JENNIFER GIBB MALCOLM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNN CAMPBELL MCGREGOR |
Company Secretary | ||
LYNN CAMPBELL MCGREGOR |
Director | ||
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALLSEASONS DEVELOPMENTS LIMITED | Company Secretary | 2008-06-06 | CURRENT | 1993-01-25 | Dissolved 2017-07-11 | |
ALLSEASONS (AYRSHIRE) LIMITED | Director | 2007-03-01 | CURRENT | 1988-04-22 | Dissolved 2017-03-07 | |
HOLLIS HOMES LIMITED | Director | 1998-04-02 | CURRENT | 1998-04-02 | Dissolved 2014-08-01 | |
ALLSEASONS DEVELOPMENTS LIMITED | Director | 1993-02-23 | CURRENT | 1993-01-25 | Dissolved 2017-07-11 | |
HOLLIS HOMES LIMITED | Director | 1998-04-02 | CURRENT | 1998-04-02 | Dissolved 2014-08-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/04/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MALCOLM / 01/09/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER GIBB MALCOLM / 01/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER GIBB MALCOLM / 01/09/2014 | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/04/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/04/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/04/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 02/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 8 CROFTCROY CROFTINLOAN PITLOCHRY PERTHSHIRE PH16 5TG SCOTLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 02/04/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2010 FROM 24 BERESFORD TERRACE AYR AYRSHIRE KA7 2EG | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MALCOLM / 18/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER GIBB MALCOLM / 18/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER GIBB MALCOLM / 18/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER GIBB MALCOLM / 18/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MALCOLM / 18/12/2009 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER GIBB MALCOLM / 09/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MALCOLM / 09/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER GIBB MALCOLM / 09/10/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JENNIFER MALCOLM / 07/06/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MALCOLM / 01/03/2008 | |
288a | SECRETARY APPOINTED JENNIFER MALCOLM | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY LYNN MCGREGOR | |
363a | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/04 TO 30/06/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/99 TO 28/02/99 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/08/98 FROM: 24 BERESFORD TERRACE AYR KA7 2EG |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | ALEXANDER WOODBURN |
Creditors Due Within One Year | 2013-06-30 | £ 39,616 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 39,616 |
Creditors Due Within One Year | 2012-06-30 | £ 39,616 |
Creditors Due Within One Year | 2011-06-30 | £ 39,616 |
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 BARRWOOD LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BARRWOOD 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. |