BARRMILL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/02/2512 February 2025 | Confirmation statement made on 2025-01-09 with updates |
| 12/02/2512 February 2025 | Register inspection address has been changed from 41 Duke Street Edinburgh EH6 8HH United Kingdom to 9a Tinto Plase Edinburgh EH6 5GD |
| 31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 17/01/2417 January 2024 | Amended total exemption full accounts made up to 2020-01-31 |
| 17/01/2417 January 2024 | Amended total exemption full accounts made up to 2019-01-31 |
| 15/01/2415 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
| 02/01/242 January 2024 | Compulsory strike-off action has been discontinued |
| 02/01/242 January 2024 | Compulsory strike-off action has been discontinued |
| 31/12/2331 December 2023 | Total exemption full accounts made up to 2023-01-31 |
| 26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
| 26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 09/01/239 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
| 31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 24/01/2224 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
| 31/10/2131 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 29/01/2129 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 10/01/2110 January 2021 | CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES |
| 29/06/2029 June 2020 | APPOINTMENT TERMINATED, SECRETARY ALPHA P SECRETARIES LIMITED |
| 12/06/2012 June 2020 | REGISTERED OFFICE CHANGED ON 12/06/2020 FROM 69 BRUNSWICK STREET EDINBURGH EH7 5HT |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
| 31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 06/02/196 February 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
| 05/12/185 December 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/17 |
| 29/10/1829 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 18/04/1818 April 2018 | APPOINTMENT TERMINATED, SECRETARY LAWSONS SECRETARIES LIMITED |
| 18/04/1818 April 2018 | CORPORATE SECRETARY APPOINTED ALPHA P SECRETARIES LIMITED |
| 15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 19/09/1719 September 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/16 |
| 08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 11/01/1611 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
| 30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 23/01/1523 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 29/01/1429 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
| 22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 15/01/1315 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
| 29/10/1229 October 2012 | REGISTERED OFFICE CHANGED ON 29/10/2012 FROM UNIT 19 LEITH WALK BUSINESS CENTRE 108 LEITH WALK, EDINBURGH LOTHIAN EH6 5DT |
| 16/10/1216 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 16/01/1216 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
| 25/08/1125 August 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 14/01/1114 January 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
| 13/01/1113 January 2011 | SAIL ADDRESS CREATED |
| 13/01/1113 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ARIF RAHIMOV / 01/10/2010 |
| 13/01/1113 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / FUAD SEYIDALIYEV / 01/10/2010 |
| 13/01/1113 January 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC |
| 01/11/101 November 2010 | 31/01/10 TOTAL EXEMPTION FULL |
| 18/02/1018 February 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
| 18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ARIF RAHIMOV / 01/10/2009 |
| 18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FUAD SEYIDALIYEV / 01/10/2009 |
| 18/02/1018 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAWSONS SECRETARIES LIMITED / 01/10/2009 |
| 19/01/1019 January 2010 | 31/01/09 TOTAL EXEMPTION FULL |
| 21/01/0921 January 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
| 07/05/087 May 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
| 09/01/089 January 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
| 28/06/0728 June 2007 | DIRECTOR RESIGNED |
| 28/06/0728 June 2007 | NEW DIRECTOR APPOINTED |
| 28/06/0728 June 2007 | NEW DIRECTOR APPOINTED |
| 09/01/079 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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