BARR HERITABLE HOLDINGS LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

08/04/258 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

15/01/2515 January 2025 Application to strike the company off the register

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/01/2417 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/02/237 February 2023 Change of details for Mr Thomas Alexander Barr as a person with significant control on 2023-02-07

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/11/2227 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/01/2210 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/02/2117 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 30/09/19 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 DISS40 (DISS40(SOAD))

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM C/O GRIFFITHS WILCOCK & CO. 24 SANDYFORD PLACE GLASGOW G3 7NG SCOTLAND

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3500590001

View Document

15/05/1915 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3500590005

View Document

15/05/1915 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3500590006

View Document

15/05/1915 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3500590002

View Document

15/05/1915 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3500590003

View Document

15/05/1915 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3500590004

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 PREVEXT FROM 31/07/2017 TO 30/09/2017

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM C/O EDINBURGH BEANCOUTER F6 5 SHANDWICK PLACE EDINBURGH EH2 4RG SCOTLAND

View Document

29/01/1629 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3500590003

View Document

29/01/1629 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3500590004

View Document

29/01/1629 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3500590005

View Document

29/01/1629 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3500590006

View Document

22/01/1622 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3500590002

View Document

22/12/1522 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3500590001

View Document

11/12/1511 December 2015 RES02

View Document

11/12/1511 December 2015 26/11/15 NO CHANGES

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/12/1510 December 2015 COMPANY RESTORED ON 10/12/2015

View Document

17/11/1517 November 2015 STRUCK OFF AND DISSOLVED

View Document

31/07/1531 July 2015 FIRST GAZETTE

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM C/O BDO LLP 4 ATLANTIC QUAY 70 YORK STREET GLASGOW G2 8JX

View Document

05/11/145 November 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/10/1311 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/10/1218 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/07/1230 July 2012 APPOINTMENT TERMINATED, SECRETARY MAXMAC REGISTRATIONS LIMITED

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/10/116 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

07/09/117 September 2011 Annual return made up to 17 October 2010 with full list of shareholders

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 6TH FLOOR 53 BOTHWELL STREET GLASGOW G2 6TS

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/05/1011 May 2010 Annual return made up to 17 October 2009 with full list of shareholders

View Document

11/05/1011 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAXMAC REGISTRATIONS LIMITED / 02/10/2009

View Document

05/05/105 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

23/01/0923 January 2009 SECRETARY APPOINTED MAXMAC REGISTRATIONS LIMITED

View Document

06/11/086 November 2008 DIRECTOR APPOINTED THOMAS ALEXANDER BARR

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE SCOTLAND

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY HMS SECRETARIES LIMITED

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR DONALD JOHN MUNRO

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR HMS DIRECTORS LIMITED

View Document

20/10/0820 October 2008 CURRSHO FROM 31/10/2009 TO 31/07/2009

View Document

18/10/0818 October 2008 COMPANY NAME CHANGED HMS (758) LIMITED CERTIFICATE ISSUED ON 20/10/08

View Document

17/10/0817 October 2008 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