BARNS BRAE TECHNOLOGY LIMITED

Company Documents

DateDescription
14/12/2114 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

28/09/2128 September 2021 First Gazette notice for voluntary strike-off

View Document

28/09/2128 September 2021 First Gazette notice for voluntary strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/04/1920 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/04/1821 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/11/167 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/04/1626 April 2016 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN RANDALL / 26/04/2016

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM SHEEPFAULD COTTAGE WILLANYARDS FARNELL BRECHIN ANGUS DD9 6UG

View Document

26/04/1626 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROY RANDALL / 26/04/2016

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/05/1411 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/01/1417 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

17/05/1317 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

04/02/134 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

06/05/126 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

08/02/128 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

26/04/1126 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

17/05/1017 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ROY RANDALL / 19/04/2010

View Document

28/01/1028 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH RANDALL / 01/08/2008

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART RANDALL / 01/08/2008

View Document

18/05/0918 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/2008 FROM 15 MOUBRAY ROAD DALGETY BAY FIFE KY11 9JP

View Document

30/07/0830 July 2008 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH RANDALL / 30/07/2008

View Document

30/07/0830 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / STUART RANDALL / 30/07/2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

03/05/043 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

05/05/035 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

16/04/9916 April 1999 RETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS

View Document

29/01/9929 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

02/05/972 May 1997 RETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

17/04/9617 April 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

18/04/9518 April 1995 RETURN MADE UP TO 19/04/95; NO CHANGE OF MEMBERS

View Document

23/01/9523 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

07/04/947 April 1994 RETURN MADE UP TO 19/04/94; NO CHANGE OF MEMBERS

View Document

08/01/948 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

03/06/933 June 1993 S386 DISP APP AUDS 25/05/93

View Document

07/04/937 April 1993 RETURN MADE UP TO 19/04/93; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

08/05/928 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

29/04/9229 April 1992 RETURN MADE UP TO 19/04/92; FULL LIST OF MEMBERS

View Document

19/03/9219 March 1992 RETURN MADE UP TO 19/04/91; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

10/05/9010 May 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/904 May 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/9019 April 1990 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