BARRY GARDEN LIMITED

Company Documents

DateDescription
15/05/1815 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/02/1827 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/02/1815 February 2018 APPLICATION FOR STRIKING-OFF

View Document

13/02/1813 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

08/03/178 March 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM 63 LANGDYKES AVENUE COVE BAY ABERDEEN AB12 3FU

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/08/1428 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN GARDEN / 14/04/2014

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 54 LONG WALK ROAD ABERDEEN ABERDEENSHIRE AB16 5QR

View Document

30/08/1330 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/08/1228 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, SECRETARY JACQUELINE GARDEN

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM GARTH RENDALL ORKNEY KW17 2HD

View Document

02/12/112 December 2011 SECRETARY APPOINTED LORINA KATHLEEN GARDEN

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN GARDEN / 29/10/2011

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE GARDEN

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/08/1117 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MAY GARDEN / 29/06/2011

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN GARDEN / 29/06/2011

View Document

29/06/1129 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE MAY GARDEN / 29/06/2011

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 36 DAVIDSON DRIVE ABERDEEN AB16 7RN

View Document

17/06/1117 June 2011 COMPANY NAME CHANGED GRANITE CITY MASONRY CONSERVATION LIMITED CERTIFICATE ISSUED ON 17/06/11

View Document

17/06/1117 June 2011 CHANGE OF NAME 10/06/2011

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN GARDEN / 12/08/2010

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE MAY GARDEN / 12/08/2010

View Document

24/08/1024 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MAY GARDEN / 12/08/2010

View Document

12/08/0912 August 2009 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