BARBOUR EUROPEAN LIMITED

SC064075
CRAIG LEITH ROAD BROADLEY BUSINESS PARK STIRLING CENTRAL FK7 7BA

Documents

Documents
Date Category Description Pages
03 Jan 2017 gazette Gazette Dissolved Voluntary 1 Buy now
18 Oct 2016 gazette Gazette Notice Voluntary 1 Buy now
06 Oct 2016 dissolution Dissolution Application Strike Off Company 4 Buy now
09 Feb 2016 annual-return Annual Return 5 Buy now
19 Jan 2016 capital Statement of capital (Section 108) 5 Buy now
19 Jan 2016 insolvency Solvency Statement dated 05/01/16 1 Buy now
19 Jan 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Jan 2016 resolution Resolution 2 Buy now
28 Sep 2015 accounts Annual Accounts 19 Buy now
03 Feb 2015 annual-return Annual Return 4 Buy now
20 Aug 2014 accounts Annual Accounts 19 Buy now
07 Mar 2014 officers Termination of appointment of director (Martin Doran) 1 Buy now
25 Feb 2014 annual-return Annual Return 5 Buy now
13 Dec 2013 resolution Resolution 1 Buy now
13 Dec 2013 capital Return of Allotment of shares 4 Buy now
03 Oct 2013 accounts Annual Accounts 20 Buy now
12 Jun 2013 officers Termination of appointment of director (Bruno Mandrin) 1 Buy now
04 Mar 2013 annual-return Annual Return 6 Buy now
05 Oct 2012 accounts Annual Accounts 19 Buy now
13 Jun 2012 officers Appointment of director (Mr Bruno Jean Mandrin) 2 Buy now
13 Jun 2012 officers Appointment of director (Miss Beatrice Charlery De La Masseliere) 2 Buy now
13 Jun 2012 officers Appointment of director (Mr James Allan Cuthbert) 2 Buy now
13 Jun 2012 officers Appointment of secretary (Mr Robert Huw Cousins) 1 Buy now
13 Jun 2012 officers Termination of appointment of director (Olivier Melot) 1 Buy now
13 Jun 2012 officers Termination of appointment of secretary (Willem Rog) 1 Buy now
15 Mar 2012 annual-return Annual Return 4 Buy now
15 Feb 2012 capital Return of Allotment of shares 5 Buy now
09 Feb 2012 incorporation Memorandum Articles 18 Buy now
09 Feb 2012 resolution Resolution 2 Buy now
09 Sep 2011 accounts Annual Accounts 21 Buy now
09 Aug 2011 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 6 3 Buy now
22 Jul 2011 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 5 3 Buy now
05 Jul 2011 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 4 3 Buy now
24 Feb 2011 annual-return Annual Return 4 Buy now
24 Feb 2011 officers Termination of appointment of director (Vincent Rey) 1 Buy now
03 Nov 2010 officers Appointment of secretary (Mr Willem Rog) 1 Buy now
03 Nov 2010 officers Appointment of director (Mr Olivier Melot) 2 Buy now
16 Jul 2010 officers Termination of appointment of secretary (Michael Wood) 1 Buy now
17 Mar 2010 accounts Annual Accounts 21 Buy now
24 Feb 2010 annual-return Annual Return 5 Buy now
24 Feb 2010 officers Change of particulars for director (Mr Martin Doran) 2 Buy now
05 Nov 2009 accounts Annual Accounts 21 Buy now
06 Jul 2009 officers Appointment terminated director james neilson 1 Buy now
06 Jul 2009 officers Director appointed mr martin doran 1 Buy now
27 Mar 2009 officers Appointment terminated director carol obrien 1 Buy now
11 Mar 2009 officers Secretary's change of particulars / michael wood / 11/03/2009 2 Buy now
11 Mar 2009 officers Appointment terminated director tarek hosni 1 Buy now
03 Feb 2009 annual-return Return made up to 03/02/09; full list of members 4 Buy now
07 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
13 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
10 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
09 Oct 2008 mortgage Mortgage Alter Floating Charge With Number 5 Buy now
07 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
06 Oct 2008 accounts Annual Accounts 21 Buy now
22 Jul 2008 annual-return Return made up to 10/06/08; full list of members 4 Buy now
22 Jul 2008 officers Director's change of particulars / tarek hosni / 22/07/2008 2 Buy now
22 Jul 2008 officers Director's change of particulars / vincent pey / 22/07/2008 2 Buy now
16 Feb 2008 mortgage Partic of mort/charge ***** 3 Buy now
17 Dec 2007 accounts Annual Accounts 21 Buy now
04 Oct 2007 officers New director appointed 2 Buy now
12 Sep 2007 officers Director resigned 1 Buy now
13 Jun 2007 annual-return Return made up to 10/06/07; full list of members 3 Buy now
31 Jan 2007 officers Director resigned 1 Buy now
18 Jul 2006 mortgage Dec mort/charge ***** 3 Buy now
18 Jul 2006 officers New director appointed 2 Buy now
11 Jul 2006 officers Director resigned 1 Buy now
16 Jun 2006 accounts Annual Accounts 20 Buy now
14 Jun 2006 annual-return Return made up to 10/06/06; full list of members 3 Buy now
24 Apr 2006 officers New director appointed 3 Buy now
13 Apr 2006 officers Director resigned 1 Buy now
10 Apr 2006 officers New director appointed 3 Buy now
30 Mar 2006 officers Director resigned 1 Buy now
27 Oct 2005 accounts Annual Accounts 20 Buy now
23 Jun 2005 annual-return Return made up to 10/06/05; full list of members 8 Buy now
29 Jun 2004 accounts Annual Accounts 21 Buy now
17 Jun 2004 annual-return Return made up to 15/06/04; full list of members 8 Buy now
23 Apr 2004 officers Director resigned 1 Buy now
22 Oct 2003 accounts Annual Accounts 24 Buy now
16 Jun 2003 annual-return Return made up to 15/06/03; full list of members 9 Buy now
20 Nov 2002 officers Director's particulars changed 1 Buy now
04 Jul 2002 annual-return Return made up to 15/06/02; full list of members 9 Buy now
25 May 2002 accounts Annual Accounts 19 Buy now
07 May 2002 officers New director appointed 2 Buy now
07 May 2002 officers New director appointed 2 Buy now
07 May 2002 officers Director resigned 1 Buy now
06 Mar 2002 officers New secretary appointed 2 Buy now
06 Mar 2002 officers Secretary resigned;director resigned 2 Buy now
17 Dec 2001 mortgage Partic of mort/charge ***** 5 Buy now
16 Jul 2001 address Registered office changed on 16/07/01 from: munro road springkerse industrial estate stirling FK7 7BA 1 Buy now
02 Jul 2001 accounts Annual Accounts 18 Buy now
02 Jul 2001 annual-return Return made up to 15/06/01; full list of members 8 Buy now
13 May 2001 officers New director appointed 1 Buy now
10 Apr 2001 officers Director resigned 1 Buy now
10 Apr 2001 officers Director resigned 2 Buy now
10 Apr 2001 officers Director resigned 2 Buy now
10 Apr 2001 officers Director resigned 2 Buy now
24 Aug 2000 mortgage Partic of mort/charge ***** 9 Buy now
19 Jun 2000 annual-return Return made up to 15/06/00; full list of members 9 Buy now
21 Feb 2000 accounts Annual Accounts 18 Buy now
20 Sep 1999 annual-return Return made up to 15/06/99; full list of members 8 Buy now