BARCLAY MENSWEAR ENTERPRISES LIMITED

George House George House, Glasgow, G2 1RR
StatusRECEIVERSHIP
Company No.SC068003
CategoryPrivate Limited Company
Incorporated16 May 1979
Age44 years, 11 months, 14 days
JurisdictionScotland

SUMMARY

BARCLAY MENSWEAR ENTERPRISES LIMITED is an receivership private limited company with number SC068003. It was incorporated 44 years, 11 months, 14 days ago, on 16 May 1979. The company address is George House George House, Glasgow, G2 1RR.



Company Fillings

Gazette notice compulsory

Date: 09 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 05 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 05/06/02 from: 191 west george street glasgow lanarkshire G2 2LB

Documents

View document PDF

Liquidation receiver receivers abstracts of receipts and payments scotland

Date: 01 Jun 1999

Category: Insolvency

Sub Category: Receiver

Type: 3.2(Scot)

Documents

View document PDF

Legacy

Date: 14 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 14/04/99 from: 199 st vincent street glasgow G2 5QD

Documents

View document PDF

Liquidation receiver receivers report scotland

Date: 07 Sep 1998

Category: Insolvency

Sub Category: Receiver

Type: 3.5(Scot)

Documents

View document PDF

Legacy

Date: 29 Apr 1998

Category: Address

Type: 287

Description: Registered office changed on 29/04/98 from: 38 southcroft road rutherglen glasgow G73 1UG

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Liquidation receiver appointment of receiver scotland

Date: 07 Apr 1998

Category: Insolvency

Sub Category: Receiver

Type: 1(Scot)

Documents

View document PDF

Legacy

Date: 03 Apr 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/98 to 31/03/98

Documents

View document PDF

Resolution

Date: 09 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Dec 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/97; no change of members

Documents

View document PDF

Legacy

Date: 29 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 15 Oct 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 06 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/95; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 17 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/94; no change of members

Documents

View document PDF

Legacy

Date: 14 Jul 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 1994

Category: Address

Type: 287

Description: Registered office changed on 14/07/94 from: 14 stroud road kelvin industrial estate east kilbride glasgow G75 0YA

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 06 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/93; no change of members

Documents

View document PDF

Auditors resignation company

Date: 03 Jun 1993

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Legacy

Date: 07 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 1992

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Legacy

Date: 05 Feb 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 13 Nov 1991

Category: Address

Type: 287

Description: Registered office changed on 13/11/91 from: 14 stroud road kelvin industrial estate east kilbride

Documents

View document PDF

Legacy

Date: 17 Oct 1991

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/91; no change of members

Documents

View document PDF

Legacy

Date: 16 Oct 1991

Category: Address

Type: 287

Description: Registered office changed on 16/10/91 from: 20-30 albion street glasgow G1 1LH

Documents

View document PDF

Legacy

Date: 10 Oct 1991

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge 12048

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 1991

Action Date: 30 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-30

Documents

View document PDF

Legacy

Date: 13 Feb 1991

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge 1764

Documents

View document PDF

Legacy

Date: 10 Feb 1991

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/90; no change of members

Documents

View document PDF

Legacy

Date: 11 Jan 1991

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 372

Documents

View document PDF

Legacy

Date: 07 Dec 1990

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 13846

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 1990

Action Date: 30 Jun 1989

Category: Accounts

Type: AA

Made up date: 1989-06-30

Documents

View document PDF

Legacy

Date: 29 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 04/10/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 1989

Action Date: 30 Jun 1988

Category: Accounts

Type: AA

Made up date: 1988-06-30

Documents

View document PDF

Legacy

Date: 14 Feb 1989

Category: Annual-return

Type: 363

Description: Return made up to 04/10/88; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/12/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 1988

Action Date: 30 Jun 1987

Category: Accounts

Type: AA

Made up date: 1987-06-30

Documents

View document PDF

Resolution

Date: 07 Jul 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 1987

Action Date: 30 Jun 1986

Category: Accounts

Type: AA

Made up date: 1986-06-30

Documents

View document PDF

Legacy

Date: 29 Jul 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jul 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jul 1987

Category: Annual-return

Type: 363

Description: Return made up to 31/12/86; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 1987

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 1986

Action Date: 30 Jun 1985

Category: Accounts

Type: AA

Made up date: 1985-06-30

Documents

View document PDF


Some Companies

Number:11254215
Status:ACTIVE
Category:Private Limited Company

FOOD FRESHNESS TECHNOLOGY HOLDINGS LIMITED

CENTURY HOUSE 2ND FLOOR,LONDON,W1D 1LL

Number:07358378
Status:ACTIVE
Category:Private Limited Company

PRETTY RASCALS ENTERPRISES LIMITED

17 FINNEMORE CLOSE,COVENTRY,CV3 6LR

Number:09148344
Status:ACTIVE
Category:Private Limited Company

RILUM CONSTRUCTION LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:06643794
Status:ACTIVE
Category:Private Limited Company

SYNCHRON UK LIMITED

35A PARK GATES DRIVE,CHEADLE,SK8 7DD

Number:05051132
Status:ACTIVE
Category:Private Limited Company

THE RIBBON FACTORY LTD

5 THE SQUARE,BAGSHOT,GU19 5AX

Number:07150938
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source