SPARROWS BARICON LIMITED

Company Documents

DateDescription
05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR NEIL AUSTIN JOHNSON

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW GLEN

View Document

16/09/1416 September 2014 COMPANY TRANSFERS ITS ASSETS AND LIABILITIES/DIRECTOR AUTHORISED TO SIGN/DESPATCH DOCUMENTS FOR TRANSACTION 02/09/2014

View Document

04/09/144 September 2014 STATEMENT BY DIRECTORS

View Document

04/09/144 September 2014 SOLVENCY STATEMENT DATED 02/09/14

View Document

04/09/144 September 2014 REDUCE ISSUED CAPITAL 02/09/2014

View Document

04/09/144 September 2014 04/09/14 STATEMENT OF CAPITAL GBP 1.00

View Document

05/08/145 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED STEWART ANDREW ALAN MITCHELL

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SEDGE

View Document

03/10/133 October 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

15/08/1315 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/01/134 January 2013 AUDITOR'S RESIGNATION

View Document

18/11/1218 November 2012 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

18/11/1218 November 2012 APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED

View Document

18/11/1218 November 2012 REGISTERED OFFICE CHANGED ON 18/11/2012 FROM
C/O MCGRIGORS LLP
JOHNSTONE HOUSE 52-54 ROSE STREET
ABERDEEN
AB10 1UD

View Document

12/11/1212 November 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

12/11/1212 November 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

01/11/121 November 2012 ARTICLES OF ASSOCIATION

View Document

01/11/121 November 2012 ALTER ARTICLES 23/10/2012

View Document

01/11/121 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/11/121 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/09/1219 September 2012 ADOPT ARTICLES 10/09/2012

View Document

13/08/1213 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED ANDREW LUNDIE GLEN

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR LEIGH HOWARTH

View Document

17/08/1117 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

05/08/115 August 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/08/115 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH JAMES HOWARTH / 27/04/2011

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM 66 QUEENS ROAD ABERDEEN AB15 4YE

View Document

24/02/1124 February 2011 CORPORATE SECRETARY APPOINTED MD SECRETARIES LIMITED

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MR LEIGH JAMES HOWARTH

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ALAN SEDGE / 05/11/2010

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BANNISTER

View Document

27/08/1027 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WILSON

View Document

14/01/1014 January 2010 CHANGE OF NAME 13/01/2010

View Document

14/01/1014 January 2010 COMPANY NAME CHANGED BARICON SYSTEMS LIMITED CERTIFICATE ISSUED ON 14/01/10

View Document

06/12/096 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN JORDAN

View Document

06/12/096 December 2009 DIRECTOR APPOINTED MR DOUGLAS ALAN SEDGE

View Document

06/12/096 December 2009 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MORRISON

View Document

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

View Document

16/09/0916 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP

View Document

30/08/0930 August 2009 REGISTERED OFFICE CHANGED ON 30/08/09 FROM: UNION PLAZA (6TH FLOOR), 1 UNION WYND ABERDEEN AB10 1DQ

View Document

30/08/0930 August 2009 SECRETARY RESIGNED PAULL & WILLIAMSONS

View Document

07/01/097 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/01/097 January 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/08 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

03/11/083 November 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 SECRETARY RESIGNED STRONACHS SECRETARIES LIMITED

View Document

03/11/083 November 2008 SECRETARY'S PARTICULARS PAULL & WILLIAMSONS

View Document

18/06/0818 June 2008 SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED

View Document

09/05/089 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/05/089 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/05/088 May 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/05/088 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/05/086 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/05/086 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/05/086 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/04/0828 April 2008 AUDITOR'S RESIGNATION

View Document

12/04/0812 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/04/0812 April 2008 DIRECTOR APPOINTED JOHN ROBERT JORDAN

View Document

12/04/0812 April 2008 SECRETARY RESIGNED STRONACHS

View Document

12/04/0812 April 2008 SECRETARY APPOINTED PAULL & WILLIAMSONS

View Document

12/04/0812 April 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0812 April 2008 REGISTERED OFFICE CHANGED ON 12/04/08 FROM: 34 ALBYN PLACE ABERDEEN AB10 1FW

View Document

12/04/0812 April 2008 DIRECTOR APPOINTED ADRIAN JOHN BANNISTER

View Document

12/04/0812 April 2008 DIRECTOR APPOINTED MALCOLM WILSON

View Document

04/02/084 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

27/01/0427 January 2004 � IC 147000/94500 20/12/02 � SR 52500@1=52500

View Document

19/01/0419 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

09/12/029 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 REGISTERED OFFICE CHANGED ON 11/07/02 FROM: 18 BON ACCORD SQUARE ABERDEEN AB11 6YP

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 SECRETARY RESIGNED

View Document

11/07/0211 July 2002 NEW SECRETARY APPOINTED

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/12/9915 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/09/9811 September 1998 NEW SECRETARY APPOINTED

View Document

08/09/988 September 1998 REGISTERED OFFICE CHANGED ON 08/09/98 FROM: G OFFICE CHANGED 08/09/98 18 BON ACCORD SQUARE ABERDEEN ABERDEENSHIRE AB11 6YP

View Document

28/08/9828 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 SECRETARY RESIGNED

View Document

05/08/985 August 1998 NEW SECRETARY APPOINTED

View Document

01/06/981 June 1998 REGISTERED OFFICE CHANGED ON 01/06/98 FROM: G OFFICE CHANGED 01/06/98 26 CARDEN PLACE ABERDEEN AB1 1UQ

View Document

29/04/9829 April 1998 AUDITOR'S RESIGNATION

View Document

05/11/975 November 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/10/97

View Document

05/11/975 November 1997 NC INC ALREADY ADJUSTED 07/10/97

View Document

24/10/9724 October 1997 � NC 50000/500000 07/10/97

View Document

15/10/9715 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

03/09/963 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

20/09/9520 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

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 mortgage documents registered before 1 January 1995

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/07/9427 July 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

26/04/9426 April 1994 � IC 50000/49000 29/03/94 � SR 1000@1=1000

View Document

22/03/9422 March 1994 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 17/11/93

View Document

27/09/9327 September 1993 RETURN MADE UP TO 01/08/93; NO CHANGE OF MEMBERS

View Document

08/06/938 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/08/9212 August 1992 RETURN MADE UP TO 01/08/92; NO CHANGE OF MEMBERS

View Document

17/12/9117 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/09/912 September 1991 RETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 RETURN MADE UP TO 05/12/90; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 PARTIC OF MORT/CHARGE 13253

View Document

11/06/9011 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/12/897 December 1989 NEW DIRECTOR APPOINTED

View Document

28/11/8928 November 1989 NEW DIRECTOR APPOINTED

View Document

23/08/8923 August 1989 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

14/08/8914 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/02/8924 February 1989 PUC2 36500X�1 ORDINARY 150289

View Document

24/08/8824 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/8818 August 1988 G123 NOTICE OF INCREASE

View Document

18/08/8818 August 1988 ALTER MEM AND ARTS 020888

View Document

18/08/8818 August 1988 TO INC CAP TO �50000 020888

View Document

17/08/8817 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/08/8817 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/8817 August 1988 REGISTERED OFFICE CHANGED ON 17/08/88 FROM: G OFFICE CHANGED 17/08/88 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

05/08/885 August 1988 COMPANY CERTNM CERTIFICATE ISSUED ON 05/08/88

View Document

05/08/885 August 1988 COMPANY NAME CHANGED CLAIMPROFIT LIMITED CERTIFICATE ISSUED ON 08/08/88

View Document

07/06/887 June 1988 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