BARR FARMS LIMITED
Status | ACTIVE |
Company No. | SC256406 |
Category | Private Limited Company |
Incorporated | 22 Sep 2003 |
Age | 20 years, 10 months, 9 days |
Jurisdiction | Scotland |
SUMMARY
BARR FARMS LIMITED is an active private limited company with number SC256406. It was incorporated 20 years, 10 months, 9 days ago, on 22 September 2003. The company address is Glen Cairnaig House Glen Cairnaig House, Callander, FK17 8AW, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2023
Action Date: 22 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-22
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2022
Action Date: 22 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-22
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 22 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-22
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 22 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-22
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2019
Action Date: 22 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-22
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 02 Oct 2018
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Mar 2018
Action Date: 15 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC2564060001
Charge creation date: 2018-03-15
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2016
Action Date: 21 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-21
Old address: Meldrum Farm Blair Drummond Near Stirling Stirlingshire FK9 4UX
New address: Glen Cairnaig House Leny Road Callander FK17 8AW
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 22 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-22
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 22 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-22
Documents
Appoint person director company with name date
Date: 13 Mar 2015
Action Date: 13 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carolyn Alice Hamilton
Appointment date: 2015-03-13
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Resolution
Date: 29 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 20 Nov 2014
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 20 Nov 2014
Action Date: 14 Oct 2014
Category: Capital
Type: SH01
Date: 2014-10-14
Capital : 100 GBP
Documents
Resolution
Date: 20 Nov 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 22 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-22
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2013
Action Date: 22 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-22
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2012
Action Date: 22 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-22
Documents
Change registered office address company with date old address
Date: 27 Sep 2012
Action Date: 27 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-27
Old address: Hotts Farm Waterbeck Lockerbie Dumfriesshire DG11 3HA
Documents
Termination secretary company with name
Date: 27 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Hamilton
Documents
Change person director company with change date
Date: 27 Sep 2012
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-01
Officer name: David Todd Douglas Hamilton
Documents
Capital return purchase own shares
Date: 21 Jun 2012
Category: Capital
Type: SH03
Documents
Termination director company with name
Date: 14 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gavin Hamilton
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2011
Action Date: 22 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-22
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2010
Action Date: 22 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-22
Documents
Change person secretary company with change date
Date: 22 Sep 2010
Action Date: 22 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-22
Officer name: David Todd Douglas Hamilton
Documents
Change person director company with change date
Date: 22 Sep 2010
Action Date: 22 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-22
Officer name: David Todd Douglas Hamilton
Documents
Change person director company with change date
Date: 22 Sep 2010
Action Date: 22 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-22
Officer name: Gavin Todd Hamilton
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2009
Action Date: 22 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-22
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 28 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 28/12/06 from: hotts farm waterbeck lockerbie dumfriesshire DG11 3HA
Documents
Legacy
Date: 02 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 27 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 11 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/04; full list of members
Documents
Legacy
Date: 26 Nov 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/04 to 31/03/04
Documents
Legacy
Date: 25 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AMAZING SPACE PROPERTY CONVERSIONS LIMITED
132 BURNT ASH ROAD,LONDON,SE12 8PU
Number: | 08788163 |
Status: | ACTIVE |
Category: | Private Limited Company |
BECKER FINANCE & ACCOUNTING LIMITED
UNIT 4 VISTA PLACE,POOLE,BH12 1JY
Number: | 11611601 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSTITUTE OF RECOVERY FROM CHILDHOOD TRAUMA (IRCT)
8 CHURCHILL COTTAGES, LIVERTON HILL,MAIDSTONE,ME17 2NJ
Number: | 08786935 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
HARRIS ACCOUNTANCY SERVICES, COBALT SQUARE,BIRMINGHAM,B16 8QG
Number: | 10551201 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
3 BAYFORD DRIVE,NEWARK,NG24 2GS
Number: | 10522663 |
Status: | ACTIVE |
Category: | Private Limited Company |
174 ST. MARYS LANE,UPMINSTER,RM14 3BT
Number: | 11217726 |
Status: | ACTIVE |
Category: | Private Limited Company |