BARBOUR THREADS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

30/01/2530 January 2025 Registered office address changed from Cornerstone 107 West Regent Street Glasgow G2 2BA to 1 George Square Glasgow G2 1AL on 2025-01-30

View Document

30/01/2530 January 2025 Secretary's details changed for Coats Patons Limited on 2025-01-30

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

26/07/2426 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/03/2427 March 2024 Memorandum and Articles of Association

View Document

27/03/2427 March 2024 Statement of company's objects

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

04/12/234 December 2023 Change of details for I.P. Clarke & Company Limited as a person with significant control on 2022-10-03

View Document

26/05/2326 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/01/234 January 2023 Termination of appointment of Nicholas James Kidd as a director on 2022-12-31

View Document

04/01/234 January 2023 Termination of appointment of James Douglas Gunningham as a director on 2022-12-31

View Document

04/01/234 January 2023 Appointment of Mr Jeffrey Stuart Bertram Soal as a director on 2022-12-31

View Document

04/01/234 January 2023 Appointment of Mr Andrew Peter Oaten as a director on 2022-12-31

View Document

03/01/233 January 2023 Termination of appointment of Richard Charles Reade as a director on 2022-12-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

11/05/2211 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

14/07/2014 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR ARIF KERMALLI

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR JAMES DOUGLAS GUNNINGHAM

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR NICHOLAS JAMES KIDD

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR I P CLARKE & COMPANY LIMITED

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR COATS PATONS LIMITED

View Document

19/08/1919 August 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / I P CLARKE & COMPANY LIMITED / 12/06/2019

View Document

19/07/1919 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / I.P. CLARKE & COMPANY LIMITED / 12/06/2019

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

15/05/1815 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

12/06/1712 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

07/10/167 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/12/157 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

01/10/151 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/02/151 February 2015 DIRECTOR APPOINTED MR RICHARD CHARLES READE

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SAUNT

View Document

09/12/149 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/12/1316 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/12/1210 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM PACIFIC HOUSE (SECOND FLOOR) 70 WELLINGTON STREET GLASGOW LANARKSHIRE G2 6UB

View Document

09/07/129 July 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COATS PATONS LIMITED / 02/07/2012

View Document

09/07/129 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COATS PATONS LIMITED / 02/07/2012

View Document

25/11/1125 November 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/11/1029 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

06/10/106 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MR TIMOTHY PATRICK SAUNT

View Document

23/11/0923 November 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COATS PATONS LIMITED / 23/11/2009

View Document

23/11/0923 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COATS PATONS LIMITED / 23/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / I P CLARKE & COMPANY LIMITED / 23/11/2009

View Document

02/10/092 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/11/0824 November 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 SECRETARY RESIGNED

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/08/062 August 2006 SECRETARY RESIGNED

View Document

02/12/052 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/07/0513 July 2005 NEW SECRETARY APPOINTED

View Document

03/12/043 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 SECRETARY RESIGNED

View Document

19/11/0319 November 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/06/0320 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 NEW SECRETARY APPOINTED

View Document

22/05/0322 May 2003 S366A DISP HOLDING AGM 22/10/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/09/0230 September 2002 DEC MORT/CHARGE *****

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 RETURN MADE UP TO 23/11/01; NO CHANGE OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/10/0111 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 SECRETARY RESIGNED

View Document

06/09/016 September 2001 DEC MORT/CHARGE *****

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 SECRETARY RESIGNED

View Document

02/07/012 July 2001 DIRECTOR RESIGNED

View Document

02/07/012 July 2001 NEW SECRETARY APPOINTED

View Document

05/02/015 February 2001 RETURN MADE UP TO 23/11/00; NO CHANGE OF MEMBERS

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/008 November 2000 ADOPT ARTICLES 30/10/00

View Document

13/09/0013 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 SECRETARY RESIGNED

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 REGISTERED OFFICE CHANGED ON 02/12/99 FROM: RIVERSIDE WORKS RIVERSIDE ROAD KIRKFIELDBANK LANARK ML11 9JS

View Document

25/11/9925 November 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 NEW SECRETARY APPOINTED

View Document

24/11/9924 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/11/9924 November 1999 DIRECTOR RESIGNED

View Document

24/11/9924 November 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/08/996 August 1999 DELIVERY EXT'D 3 MTH 31/03/99

View Document

13/04/9913 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 AUDITOR'S RESIGNATION

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

17/06/9817 June 1998 DELIVERY EXT'D 3 MTH 31/03/98

View Document

15/04/9815 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

26/11/9726 November 1997 RETURN MADE UP TO 24/11/97; NO CHANGE OF MEMBERS

View Document

12/11/9712 November 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9716 July 1997 DIRECTOR RESIGNED

View Document

16/06/9716 June 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9711 June 1997 COMPANY NAME CHANGED BARBOUR CAMPBELL THREADS LIMITED CERTIFICATE ISSUED ON 12/06/97

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 DEC MORT/CHARGE *****

View Document

25/04/9725 April 1997 DEC MORT/CHARGE *****

View Document

25/04/9725 April 1997 DEC MORT/CHARGE *****

View Document

25/04/9725 April 1997 DEC MORT/CHARGE *****

View Document

16/04/9716 April 1997 DELIVERY EXT'D 3 MTH 31/03/97

View Document

08/04/978 April 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/04/972 April 1997 DEC MORT/CHARGE *****

View Document

03/12/963 December 1996 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

11/11/9611 November 1996 SECRETARY'S PARTICULARS CHANGED

View Document

16/07/9616 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9616 July 1996 NEW SECRETARY APPOINTED

View Document

12/04/9612 April 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/04/9612 April 1996 DELIVERY EXT'D 3 MTH 31/03/96

View Document

11/12/9511 December 1995 RETURN MADE UP TO 05/12/95; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 PARTIC OF MORT/CHARGE *****

View Document

25/05/9525 May 1995 DIRECTOR RESIGNED

View Document

24/05/9524 May 1995 DELIVERY EXT'D 3 MTH 31/03/95

View Document

18/04/9518 April 1995 FULL ACCOUNTS MADE UP TO 01/04/94

View Document

28/03/9528 March 1995 NC INC ALREADY ADJUSTED 04/11/94

View Document

28/03/9528 March 1995 NC INC ALREADY ADJUSTED 04/11/94

View Document

22/03/9522 March 1995 NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/11/9414 November 1994 PARTIC OF MORT/CHARGE *****

View Document

08/11/948 November 1994 PARTIC OF MORT/CHARGE *****

View Document

27/09/9427 September 1994 DIRECTOR RESIGNED

View Document

30/08/9430 August 1994 NEW DIRECTOR APPOINTED

View Document

05/07/945 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/9417 June 1994 DIRECTOR RESIGNED

View Document

03/06/943 June 1994 REGISTERED OFFICE CHANGED ON 03/06/94 FROM: 120 STRATHMORE ROAD GLASGOW G22 7TW

View Document

03/06/943 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/9431 May 1994 AUDITOR'S RESIGNATION

View Document

21/04/9421 April 1994 FULL ACCOUNTS MADE UP TO 26/03/93

View Document

07/02/947 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/947 February 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

18/01/9418 January 1994 DELIVERY EXT'D 3 MTH 31/03/94

View Document

23/02/9323 February 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/02/9323 February 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

17/02/9317 February 1993 PARTIC OF MORT/CHARGE *****

View Document

17/02/9317 February 1993 PARTIC OF MORT/CHARGE *****

View Document

17/02/9317 February 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

09/02/939 February 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/03

View Document

25/01/9325 January 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

02/11/922 November 1992 DIRECTOR RESIGNED

View Document

02/11/922 November 1992 NEW DIRECTOR APPOINTED

View Document

02/11/922 November 1992 NEW DIRECTOR APPOINTED

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

03/08/923 August 1992 DELIVERY EXT'D 3 MTH 30/09/91

View Document

10/02/9210 February 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

07/09/917 September 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

04/01/914 January 1991 RETURN MADE UP TO 18/09/90; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 NEW DIRECTOR APPOINTED

View Document

07/08/907 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

17/04/9017 April 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

16/02/9016 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/894 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

06/06/896 June 1989 PARTIC OF MORT/CHARGE 6398

View Document

06/06/896 June 1989 PARTIC OF MORT/CHARGE 6399

View Document

06/05/896 May 1989 PARTIC OF MORT/CHARGE 6399

View Document

06/05/896 May 1989 PARTIC OF MORT/CHARGE 6398

View Document

27/03/8927 March 1989 DEC MORT/CHARGE 3454

View Document

27/01/8927 January 1989 RETURN MADE UP TO 04/10/88; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

27/11/8727 November 1987 RETURN MADE UP TO 24/09/87; FULL LIST OF MEMBERS

View Document

25/09/8725 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/8731 July 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

06/11/866 November 1986 RETURN MADE UP TO 06/10/86; FULL LIST OF MEMBERS

View Document

04/11/864 November 1986 RETURN MADE UP TO 13/08/85; FULL LIST OF MEMBERS

View Document

17/10/8617 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/8614 August 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

25/08/8225 August 1982 ANNUAL ACCOUNTS MADE UP DATE 26/09/81

View Document

12/08/8112 August 1981 ANNUAL ACCOUNTS MADE UP DATE 27/09/80

View Document

01/08/801 August 1980 ANNUAL RETURN MADE UP TO 21/07/80

View Document

07/08/797 August 1979 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

29/09/7829 September 1978 ANNUAL ACCOUNTS MADE UP DATE 01/04/78

View Document

05/08/775 August 1977 ANNUAL ACCOUNTS MADE UP DATE 02/04/77

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