BARKER & HIRD (WF) LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 Application to strike the company off the register

View Document

26/10/2326 October 2023

View Document

26/10/2326 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

31/05/2331 May 2023 Director's details changed for Mr David John Gray on 2023-05-31

View Document

25/10/2125 October 2021

View Document

25/10/2125 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

25/10/2125 October 2021

View Document

25/10/2125 October 2021

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

06/07/206 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

06/07/206 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

06/07/206 July 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

06/07/206 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

29/07/1929 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

11/07/1911 July 2019 REDUCE ISSUED CAPITAL 09/07/2019

View Document

11/07/1911 July 2019 11/07/19 STATEMENT OF CAPITAL GBP 1

View Document

11/07/1911 July 2019 STATEMENT BY DIRECTORS

View Document

11/07/1911 July 2019 SOLVENCY STATEMENT DATED 09/07/19

View Document

19/06/1919 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 4TH FLOOR 115 GEORGE STREET EDINGBURGH EH2 4JN

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

08/08/168 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

23/06/1523 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/05/1511 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

24/05/1224 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/05/129 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

15/11/1115 November 2011 AUDITOR'S RESIGNATION

View Document

05/05/115 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

18/04/1118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GRAY / 20/07/2010

View Document

05/05/105 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

21/04/1021 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/03/101 March 2010 TERMINATE DIR APPOINTMENT

View Document

08/06/098 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR JAMES BOYD

View Document

04/04/094 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED SECRETARY ANDREW BARNES

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM OMOA WORKS NEWARTHILL MOTHERWELL ML1 5LY

View Document

09/05/089 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/03/0813 March 2008 COMPANY NAME CHANGED ARGENT OILS LIMITED CERTIFICATE ISSUED ON 18/03/08

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR PAUL HEEP

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BOND

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR DOUGLAS WARD

View Document

04/02/084 February 2008 COMPANY NAME CHANGED WILLIAM FORREST & SON (PAISLEY), LIMITED CERTIFICATE ISSUED ON 04/02/08

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 PARTIC OF MORT/CHARGE *****

View Document

10/10/0710 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0714 June 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 SECRETARY RESIGNED

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 NEW SECRETARY APPOINTED

View Document

26/04/0726 April 2007 DEC MORT/CHARGE *****

View Document

10/07/0610 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 AMENDED FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

21/04/0621 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 NEW SECRETARY APPOINTED

View Document

12/10/0512 October 2005 SECRETARY RESIGNED

View Document

04/08/054 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/05/0520 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

30/04/0530 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/0530 April 2005 NEW SECRETARY APPOINTED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

24/05/0324 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 PARTIC OF MORT/CHARGE *****

View Document

07/11/027 November 2002 DEC MORT/CHARGE *****

View Document

25/10/0225 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/05/023 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/05/014 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 S366A DISP HOLDING AGM 12/02/01

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/08/0021 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0022 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/09/9920 September 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/12/98

View Document

10/06/9910 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/999 June 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 AUDITOR'S RESIGNATION

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

04/06/984 June 1998 RETURN MADE UP TO 02/05/98; CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/09/97

View Document

27/03/9827 March 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 AUDITOR'S RESIGNATION

View Document

07/10/977 October 1997 VARYING SHARE RIGHTS AND NAMES 18/09/97

View Document

07/10/977 October 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/10/977 October 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 18/09/97

View Document

06/10/976 October 1997 PARTIC OF MORT/CHARGE *****

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/973 October 1997 ADOPT MEM AND ARTS 18/09/97

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

30/05/9730 May 1997 RETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS

View Document

26/08/9626 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/05/9622 May 1996 RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS

View Document

12/09/9512 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/05/9510 May 1995 RETURN MADE UP TO 02/05/95; NO CHANGE OF MEMBERS

View Document

09/05/959 May 1995 DIRECTOR RESIGNED

View Document

05/01/955 January 1995 NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 NEW DIRECTOR APPOINTED

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

12/10/9412 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/05/946 May 1994 RETURN MADE UP TO 02/05/94; NO CHANGE OF MEMBERS

View Document

06/05/946 May 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/946 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/941 February 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/9428 January 1994 NEW DIRECTOR APPOINTED

View Document

25/01/9425 January 1994 DIRECTOR RESIGNED

View Document

29/10/9329 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/08/9311 August 1993 NEW DIRECTOR APPOINTED

View Document

11/08/9311 August 1993 NEW DIRECTOR APPOINTED

View Document

02/06/932 June 1993 RETURN MADE UP TO 02/05/93; FULL LIST OF MEMBERS

View Document

30/10/9230 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/06/921 June 1992 RETURN MADE UP TO 02/05/92; NO CHANGE OF MEMBERS

View Document

30/09/9130 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/06/9114 June 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

22/11/9022 November 1990 NEW DIRECTOR APPOINTED

View Document

10/10/9010 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/09/9027 September 1990 RETURN MADE UP TO 02/05/90; FULL LIST OF MEMBERS

View Document

29/08/9029 August 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9016 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9010 January 1990 RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/02/892 February 1989 RETURN MADE UP TO 04/05/88; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 DIRECTOR RESIGNED

View Document

05/01/895 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/07/873 July 1987 RETURN MADE UP TO 22/04/87; FULL LIST OF MEMBERS

View Document

01/07/871 July 1987 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

24/06/8724 June 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

10/02/8710 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/838 February 1983 ANNUAL ACCOUNTS MADE UP DATE 30/06/82

View Document

18/05/8218 May 1982 ANNUAL ACCOUNTS MADE UP DATE 30/06/81

View Document

19/11/1719 November 1917 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