BARR PRINTERS LIMITED

SC049058
16 DUNSINANE AVENUE DUNSINANE INDUSTRIAL ESTATE DUNDEE DD2 3QT

Documents

Documents
Date Category Description Pages
22 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2023 accounts Annual Accounts 9 Buy now
23 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2022 accounts Annual Accounts 12 Buy now
22 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2021 accounts Annual Accounts 12 Buy now
11 Mar 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Jan 2021 accounts Annual Accounts 9 Buy now
23 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2020 mortgage Registration of a charge 17 Buy now
16 Jul 2020 officers Termination of appointment of director (Kenneth Stewart Milne) 1 Buy now
16 Jul 2020 officers Termination of appointment of director (Frank Ogilvie Chalmers) 1 Buy now
16 Jul 2020 officers Termination of appointment of secretary (Charles Wood & Son Limited) 1 Buy now
16 Jul 2020 officers Appointment of secretary (Ms Carol Ann Simpson) 2 Buy now
16 Jul 2020 officers Appointment of director (Ms Claire Louise Jackson) 2 Buy now
16 Jul 2020 officers Appointment of director (Mr Kenneth David Simpson) 2 Buy now
16 Jul 2020 officers Appointment of director (Ms Carol Ann Simpson) 2 Buy now
16 Jul 2020 officers Appointment of director (Mr Stephen Simpson) 2 Buy now
16 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
23 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
20 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 accounts Annual Accounts 12 Buy now
09 Oct 2019 officers Termination of appointment of director (Barry William Mccleery) 1 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2018 accounts Annual Accounts 12 Buy now
28 Dec 2017 accounts Annual Accounts 10 Buy now
28 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Oct 2016 accounts Annual Accounts 7 Buy now
06 Jan 2016 annual-return Annual Return 5 Buy now
30 Oct 2015 accounts Annual Accounts 7 Buy now
06 Jan 2015 annual-return Annual Return 5 Buy now
13 Nov 2014 accounts Annual Accounts 8 Buy now
07 Jan 2014 annual-return Annual Return 5 Buy now
28 Oct 2013 accounts Annual Accounts 8 Buy now
12 Aug 2013 officers Appointment of director (Barry William Mccleery) 3 Buy now
03 Jun 2013 officers Appointment of corporate secretary (Charles Wood & Son Limited) 2 Buy now
08 May 2013 officers Termination of appointment of secretary (Purple Venture Secretaries Limited) 1 Buy now
08 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jan 2013 annual-return Annual Return 4 Buy now
30 Oct 2012 accounts Annual Accounts 8 Buy now
24 Jan 2012 annual-return Annual Return 4 Buy now
27 Oct 2011 accounts Annual Accounts 8 Buy now
20 Jan 2011 annual-return Annual Return 4 Buy now
20 Jan 2011 officers Change of particulars for director (Kenneth Stewart Milne) 2 Buy now
20 Jan 2011 officers Change of particulars for director (Frank Ogilvie Chalmers) 2 Buy now
24 Nov 2010 accounts Annual Accounts 8 Buy now
30 Sep 2010 mortgage Particulars of a mortgage or charge / charge no: 3 5 Buy now
19 Jan 2010 annual-return Annual Return 5 Buy now
19 Jan 2010 officers Change of particulars for corporate secretary (Purple Venture Secretaries Limited) 2 Buy now
04 Sep 2009 accounts Annual Accounts 8 Buy now
16 Jan 2009 annual-return Return made up to 22/12/08; full list of members 3 Buy now
06 Nov 2008 accounts Annual Accounts 8 Buy now
21 Jan 2008 annual-return Return made up to 22/12/07; full list of members 2 Buy now
21 Jan 2008 officers Secretary's particulars changed 1 Buy now
21 Jan 2008 address Registered office changed on 21/01/08 from: new law house, saltire centre glenrothes fife KY6 2DA 1 Buy now
12 Oct 2007 accounts Annual Accounts 8 Buy now
01 May 2007 mortgage Partic of mort/charge ***** 3 Buy now
02 Feb 2007 annual-return Return made up to 22/12/06; full list of members 2 Buy now
02 Feb 2007 officers Secretary's particulars changed 1 Buy now
02 Feb 2007 address Registered office changed on 02/02/07 from: 1 george square, castle brae dunfermline fife KY11 8QF 1 Buy now
19 Jan 2007 officers Secretary's particulars changed 1 Buy now
19 Jan 2007 address Registered office changed on 19/01/07 from: new law house saltire centre glenrothes fife KY6 2DA 1 Buy now
15 Nov 2006 officers Director's particulars changed 1 Buy now
19 Oct 2006 accounts Annual Accounts 8 Buy now
27 Jan 2006 accounts Annual Accounts 7 Buy now
22 Dec 2005 annual-return Return made up to 22/12/05; full list of members 2 Buy now
15 Apr 2005 change-of-name Certificate Change Of Name Company 2 Buy now
28 Feb 2005 officers New secretary appointed 1 Buy now
28 Feb 2005 officers Secretary resigned 1 Buy now
04 Jan 2005 annual-return Return made up to 22/12/04; full list of members 7 Buy now
02 Dec 2004 accounts Annual Accounts 7 Buy now
12 Jan 2004 accounts Annual Accounts 7 Buy now
10 Jan 2004 annual-return Return made up to 22/12/03; full list of members 7 Buy now
15 Apr 2003 accounts Annual Accounts 7 Buy now
14 Jan 2003 annual-return Return made up to 22/12/02; full list of members 5 Buy now
12 Feb 2002 accounts Annual Accounts 7 Buy now
17 Jan 2002 annual-return Return made up to 22/12/01; full list of members 6 Buy now
31 Jan 2001 accounts Annual Accounts 7 Buy now
30 Jan 2001 officers Secretary's particulars changed 1 Buy now
08 Jan 2001 annual-return Return made up to 22/12/00; full list of members 7 Buy now
02 Nov 2000 mortgage Partic of mort/charge ***** 6 Buy now
07 Mar 2000 auditors Auditors Resignation Company 2 Buy now
29 Feb 2000 address Registered office changed on 29/02/00 from: stevenson associates chartered accountants 6 wemyss place edinburgh EH3 6DH 1 Buy now
29 Feb 2000 officers Director resigned 1 Buy now
29 Feb 2000 officers Secretary resigned 1 Buy now
29 Feb 2000 officers Director resigned 1 Buy now
29 Feb 2000 officers New secretary appointed 2 Buy now
29 Feb 2000 officers New director appointed 2 Buy now
25 Feb 2000 accounts Annual Accounts 7 Buy now
24 Dec 1999 annual-return Return made up to 22/12/99; full list of members 8 Buy now
02 May 1999 accounts Annual Accounts 7 Buy now
30 Dec 1998 annual-return Return made up to 22/12/98; full list of members 6 Buy now
01 Apr 1998 accounts Annual Accounts 9 Buy now
30 Dec 1997 annual-return Return made up to 22/12/97; no change of members 6 Buy now
01 Apr 1997 accounts Annual Accounts 9 Buy now
14 Jan 1997 annual-return Return made up to 22/12/96; full list of members 8 Buy now
01 Oct 1996 capital Nc inc already adjusted 30/08/96 1 Buy now