BARNETTS MOTOR GROUP LIMITED

Company Documents

DateDescription
30/10/2430 October 2024 Second filing of Confirmation Statement dated 2018-09-10

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

25/09/2425 September 2024

View Document

25/09/2425 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

25/09/2425 September 2024

View Document

25/09/2425 September 2024

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

15/08/2315 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/08/2315 August 2023

View Document

15/08/2315 August 2023

View Document

15/08/2315 August 2023

View Document

14/12/2214 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

14/12/2214 December 2022

View Document

11/11/2211 November 2022

View Document

04/11/224 November 2022

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

12/10/2112 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

12/10/2112 October 2021

View Document

07/10/217 October 2021

View Document

07/10/217 October 2021

View Document

16/09/1816 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0419410016

View Document

13/09/1813 September 2018 Confirmation statement made on 2018-09-10 with no updates

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

13/08/1813 August 2018 ADOPT ARTICLES 31/07/2018

View Document

08/08/188 August 2018 CESSATION OF BARNETTS PROPERTIES LIMITED AS A PSC

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EASTERN WESTERN MOTOR GROUP LIMITED

View Document

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0419410017

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BARNETT

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR PETER JAMES COLLIN

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR NASSER ABDUL MOHAMMED

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR KENNETH ROBB

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR ATHOLL HUTCHISON

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES BROWN

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM
5 WESTERTON ROAD
EAST MAINS INDUSTRIAL ESTATE
BROXBURN
WEST LOTHIAN
EH52 5AU
SCOTLAND

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM
RIVERSIDE DRIVE
DUNDEE
ANGUS
DD2 1UG

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, SECRETARY BLACKADDERS LLP

View Document

02/08/182 August 2018 SECRETARY APPOINTED MR NASSER ABDUL MOHAMMED

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR KEITH ALEX KINNEAR DUNCAN

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR DOUGLAS JOHN BROWN

View Document

31/07/1831 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/07/1831 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

20/07/1820 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

17/07/1817 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

16/07/1816 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

29/03/1829 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

08/08/168 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/09/1522 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 SECOND FILING FOR FORM SH01

View Document

12/12/1412 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/12/1411 December 2014 11/12/14 STATEMENT OF CAPITAL GBP 16184

View Document

02/10/142 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

13/05/1413 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/01/148 January 2014 ADOPT ARTICLES 09/04/2013

View Document

30/09/1330 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

18/04/1318 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW BROWN / 01/09/2012

View Document

19/09/1219 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

13/04/1213 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/10/113 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

15/06/1115 June 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5

View Document

14/06/1114 June 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 15

View Document

24/05/1124 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

20/05/1120 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/12/1017 December 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4

View Document

07/10/107 October 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 13

View Document

07/10/107 October 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 12

View Document

07/10/107 October 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 11

View Document

07/10/107 October 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 14

View Document

06/10/106 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW BROWN / 01/10/2009

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ATHOLL EOIN HUTCHISON / 01/10/2009

View Document

06/10/106 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLACKADDERS LLP / 01/10/2009

View Document

16/04/1016 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR ALISON BARNETT

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT BARNETT

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/10/098 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

31/07/0931 July 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 13

View Document

27/02/0927 February 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 12

View Document

27/02/0927 February 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 11

View Document

27/02/0927 February 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 13

View Document

27/02/0927 February 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5

View Document

27/02/0927 February 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 14

View Document

24/09/0824 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 13

View Document

26/06/0826 June 2008 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 14

View Document

27/05/0827 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED SECRETARY BLACKADDERS

View Document

13/05/0813 May 2008 SECRETARY APPOINTED BLACKADDERS LLP

View Document

08/10/078 October 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/10/078 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0727 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

03/02/063 February 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

03/02/063 February 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

03/02/063 February 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

03/02/063 February 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

07/10/057 October 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/05/047 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0426 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0316 October 2003 ALTERATION TO MORTGAGE/CHARGE

View Document

07/10/037 October 2003 ALTERATION TO MORTGAGE/CHARGE

View Document

07/10/037 October 2003 ALTERATION TO MORTGAGE/CHARGE

View Document

17/09/0317 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0113 September 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0114 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/019 April 2001 FULL GROUP ACCOUNTS MADE UP TO 30/12/00

View Document

22/01/0122 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 DIRECTOR RESIGNED

View Document

14/09/0014 September 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 10/09/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 SECRETARY RESIGNED

View Document

26/08/9926 August 1999 NEW SECRETARY APPOINTED

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

28/10/9828 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

24/09/9824 September 1998 RETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/01/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 10/09/97; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/01/96

View Document

23/09/9623 September 1996 RETURN MADE UP TO 10/09/96; NO CHANGE OF MEMBERS

View Document

05/07/965 July 1996 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/958 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/01/95

View Document

27/09/9527 September 1995 RETURN MADE UP TO 10/09/95; FULL LIST OF MEMBERS

View Document

15/08/9515 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9526 May 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/11/9422 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/01/94

View Document

08/11/948 November 1994 RETURN MADE UP TO 10/09/94; FULL LIST OF MEMBERS; AMEND

View Document

13/10/9413 October 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

21/09/9421 September 1994 RETURN MADE UP TO 10/09/94; FULL LIST OF MEMBERS

View Document

06/08/946 August 1994 SECRETARY RESIGNED

View Document

05/11/935 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/01/93

View Document

13/09/9313 September 1993 RETURN MADE UP TO 10/09/93; NO CHANGE OF MEMBERS

View Document

30/08/9330 August 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/07/9316 July 1993 DIRECTOR RESIGNED

View Document

18/09/9218 September 1992 RETURN MADE UP TO 13/09/92; CHANGE OF MEMBERS

View Document

02/06/922 June 1992 DIRECTOR RESIGNED

View Document

26/05/9226 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/01/92

View Document

10/02/9210 February 1992 ALTERATION TO MORTGAGE/CHARGE

View Document

14/10/9114 October 1991 RETURN MADE UP TO 13/09/91; FULL LIST OF MEMBERS

View Document

03/10/913 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/01/91

View Document

23/08/9123 August 1991 ALTERATION TO MORTGAGE/CHARGE

View Document

01/03/911 March 1991 NEW DIRECTOR APPOINTED

View Document

11/02/9111 February 1991 COMPANY NAME CHANGED BARNETTS OF DUNDEE LIMITED CERTIFICATE ISSUED ON 12/02/91

View Document

06/02/916 February 1991 ALTER MEM AND ARTS 29/01/91

View Document

06/02/916 February 1991 NC INC ALREADY ADJUSTED 29/01/91

View Document

25/09/9025 September 1990 NEW DIRECTOR APPOINTED

View Document

25/09/9025 September 1990 RETURN MADE UP TO 13/09/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/01/90

View Document

22/01/9022 January 1990 AUDITOR'S RESIGNATION

View Document

30/10/8930 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/01/89

View Document

18/10/8918 October 1989 RETURN MADE UP TO 21/09/89; FULL LIST OF MEMBERS

View Document

16/11/8816 November 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

16/11/8816 November 1988 RETURN MADE UP TO 27/09/88; FULL LIST OF MEMBERS

View Document

19/09/8819 September 1988 NEW DIRECTOR APPOINTED

View Document

25/01/8825 January 1988 RETURN MADE UP TO 05/01/88; FULL LIST OF MEMBERS

View Document

25/01/8825 January 1988 FULL GROUP ACCOUNTS MADE UP TO 31/01/87

View Document

25/01/8825 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/12/865 December 1986 RETURN MADE UP TO 05/12/86; FULL LIST OF MEMBERS

View Document

04/12/864 December 1986 FULL ACCOUNTS MADE UP TO 31/01/86

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