THOMAS A BARR LTD
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Change of details for Mr David Barr as a person with significant control on 2025-05-30 |
26/05/2526 May 2025 | Registered office address changed from C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on 2025-05-26 |
04/03/254 March 2025 | Total exemption full accounts made up to 2024-09-30 |
22/01/2522 January 2025 | Change of details for Mr Thomas Barr as a person with significant control on 2025-01-19 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-21 with updates |
21/01/2521 January 2025 | Notification of David Barr as a person with significant control on 2022-10-17 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-23 with no updates |
24/04/2424 April 2024 | Registered office address changed from 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 2024-04-24 |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
03/06/233 June 2023 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to 12 Somerset Place Glasgow G3 7JT on 2023-06-03 |
03/06/233 June 2023 | Confirmation statement made on 2023-05-23 with no updates |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/10/2030 October 2020 | Registered office address changed from , 11 Somerset Place, Glasgow, G3 7JT, Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 2020-10-30 |
09/10/209 October 2020 | Registered office address changed from , 36 Churchill Tower, South Harbour Street, Ayr, KA7 1JT, Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 2020-10-09 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
23/05/2023 May 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
15/01/2015 January 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
25/06/1925 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
06/05/196 May 2019 | Registered office address changed from , 24 Beresford Terrace, Ayr, KA7 2EG to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 2019-05-06 |
06/05/196 May 2019 | REGISTERED OFFICE CHANGED ON 06/05/2019 FROM 24 BERESFORD TERRACE AYR KA7 2EG |
05/02/195 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC3058280001 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
12/06/1812 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | APPOINTMENT TERMINATED, SECRETARY ISOBEL BARR |
23/05/1823 May 2018 | DIRECTOR APPOINTED MR DAVID BARR |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
23/05/1823 May 2018 | CESSATION OF ISABEL BARR AS A PSC |
23/05/1823 May 2018 | CESSATION OF THOMAS ANDERSON BARR AS A PSC |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/07/1730 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS BARR |
30/07/1730 July 2017 | CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
24/07/1624 July 2016 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
30/05/1630 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
24/07/1524 July 2015 | Annual return made up to 24 July 2015 with full list of shareholders |
10/06/1510 June 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13 |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
24/07/1424 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDERSON BARR / 01/01/2013 |
24/07/1424 July 2014 | Annual return made up to 24 July 2014 with full list of shareholders |
21/05/1421 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
06/05/146 May 2014 | REGISTERED OFFICE CHANGED ON 06/05/2014 FROM HENDERSON LOGGIE SINCLAIR WOOD 90 MITCHELL STREET GLASGOW G1 3NQ |
06/05/146 May 2014 | Registered office address changed from , Henderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow, G1 3NQ on 2014-05-06 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
09/08/139 August 2013 | Annual return made up to 24 July 2013 with full list of shareholders |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
27/07/1227 July 2012 | Annual return made up to 24 July 2012 with full list of shareholders |
01/02/121 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
02/08/112 August 2011 | Annual return made up to 24 July 2011 with full list of shareholders |
09/03/119 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
03/08/103 August 2010 | Annual return made up to 24 July 2010 with full list of shareholders |
11/11/0911 November 2009 | Annual accounts small company total exemption made up to 30 September 2009 |
24/07/0924 July 2009 | RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
19/09/0819 September 2008 | RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS |
28/04/0828 April 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
15/08/0715 August 2007 | |
15/08/0715 August 2007 | REGISTERED OFFICE CHANGED ON 15/08/07 FROM: SINCLAIR WOOD & CO 90 MITCHELL STREET GLASGOW STRATHCLYDE G1 3NQ |
15/08/0715 August 2007 | RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS |
14/09/0614 September 2006 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07 |
21/08/0621 August 2006 | NEW SECRETARY APPOINTED |
21/08/0621 August 2006 | NEW DIRECTOR APPOINTED |
24/07/0624 July 2006 | |
24/07/0624 July 2006 | DIRECTOR RESIGNED |
24/07/0624 July 2006 | SECRETARY RESIGNED |
24/07/0624 July 2006 | DIRECTOR RESIGNED |
24/07/0624 July 2006 | REGISTERED OFFICE CHANGED ON 24/07/06 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA |
24/07/0624 July 2006 | 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