BARUM AND DEWAR LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Memorandum and Articles of Association

View Document

09/12/249 December 2024 Resolutions

View Document

03/12/243 December 2024 Registration of charge SC1686490003, created on 2024-11-28

View Document

02/12/242 December 2024 Registration of charge SC1686490002, created on 2024-11-28

View Document

08/11/248 November 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

23/09/2423 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/09/2423 September 2024

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/10/232 October 2023 Appointment of Mr James Graham Macdonald as a director on 2023-09-29

View Document

02/10/232 October 2023 Appointment of Mr Peter Duncan Atkinson as a director on 2023-09-29

View Document

02/10/232 October 2023 Termination of appointment of Janice Ann Frame as a director on 2023-09-29

View Document

02/10/232 October 2023 Termination of appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 2023-09-29

View Document

02/10/232 October 2023 Registered office address changed from 12 Hope Street Edinburgh EH2 4DB to 3 Park Gardens Glasgow G3 7YE on 2023-10-02

View Document

02/10/232 October 2023 Appointment of Mr Ivor Gray as a director on 2023-09-29

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

24/09/2024 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

20/09/1920 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/05/1924 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED / 01/05/2019

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

26/06/1726 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DONALD FRAME / 23/06/2017

View Document

26/06/1726 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / JANICE ANN FRAME / 23/06/2017

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

02/09/162 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE MCANDREW

View Document

02/10/152 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

28/08/1528 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/11/147 November 2014 AUDITOR'S RESIGNATION

View Document

24/10/1424 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

29/08/1429 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/10/1310 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

20/08/1320 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 SOLVENCY STATEMENT DATED 05/07/13

View Document

17/07/1317 July 2013 17/07/13 STATEMENT OF CAPITAL GBP 121250

View Document

17/07/1317 July 2013 STATEMENT BY DIRECTORS

View Document

17/07/1317 July 2013 REDUCE ISSUED CAPITAL 05/07/2013

View Document

12/10/1212 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/10/1120 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

05/09/115 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/10/1014 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DONALD FRAME / 29/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GORDON MCANDREW / 29/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE ANN FRAME / 29/09/2010

View Document

01/09/101 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/10/0922 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

08/10/098 October 2009 ARTICLES OF ASSOCIATION

View Document

08/10/098 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/098 October 2009 128(4)

View Document

16/07/0916 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/07/092 July 2009 GBP SR 50000@1

View Document

07/01/097 January 2009 GBP SR 15000@1

View Document

16/10/0816 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

20/10/0720 October 2007 DEC MORT/CHARGE *****

View Document

20/08/0720 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 NC INC ALREADY ADJUSTED 13/10/06

View Document

18/10/0618 October 2006 PARTIC OF MORT/CHARGE *****

View Document

18/10/0618 October 2006 £ NC 165000/186250 13/10

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: GEORGE HOUSE 36 NORTH HANOVER STREET GLASGOW G1 2AD

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/10/056 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/02/0424 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0320 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS; AMEND

View Document

23/04/0123 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/0123 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/0123 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/04/0123 April 2001 £ NC 100000/165000 06/04

View Document

23/04/0123 April 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/04/0123 April 2001 CONVERSION OF SHARES 06/04/01

View Document

23/04/0123 April 2001 NC INC ALREADY ADJUSTED 06/04/01

View Document

16/10/0016 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/11/9717 November 1997 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

17/11/9717 November 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

16/07/9716 July 1997 NC INC ALREADY ADJUSTED 04/07/97

View Document

16/07/9716 July 1997 £ NC 1000/100000 04/07

View Document

16/07/9716 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/07/97

View Document

04/11/964 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/9629 October 1996 COMPANY NAME CHANGED ATOMBOX LIMITED CERTIFICATE ISSUED ON 30/10/96

View Document

25/10/9625 October 1996 NEW DIRECTOR APPOINTED

View Document

25/10/9625 October 1996 SECRETARY RESIGNED

View Document

25/10/9625 October 1996 DIRECTOR RESIGNED

View Document

25/10/9625 October 1996 NEW DIRECTOR APPOINTED

View Document

25/10/9625 October 1996 NEW SECRETARY APPOINTED

View Document

25/10/9625 October 1996 REGISTERED OFFICE CHANGED ON 25/10/96 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

30/09/9630 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company