EDWARD BARNES HUMAN RESOURCES LIMITED

3 Walker Street, Edinburgh, EH3 7JY
StatusDISSOLVED
Company No.SC244448
CategoryPrivate Limited Company
Incorporated21 Feb 2003
Age21 years, 3 months, 24 days
JurisdictionScotland
Dissolution24 Aug 2021
Years2 years, 9 months, 24 days

SUMMARY

EDWARD BARNES HUMAN RESOURCES LIMITED is an dissolved private limited company with number SC244448. It was incorporated 21 years, 3 months, 24 days ago, on 21 February 2003 and it was dissolved 2 years, 9 months, 24 days ago, on 24 August 2021. The company address is 3 Walker Street, Edinburgh, EH3 7JY.



Company Fillings

Gazette dissolved voluntary

Date: 24 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA01

New date: 2020-08-31

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 21 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2011

Action Date: 21 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-21

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Mar 2011

Action Date: 23 Mar 2011

Category: Address

Type: AD01

Old address: Melford House Dbfm 3 Walker Street Edinburgh EH3 7JY

Change date: 2011-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 25 Mar 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 21 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-21

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 21 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Barnes

Change date: 2010-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 20/03/2009 from melford house, o/o dbfm 3 walker street edinburgh EH3 7JY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 07/03/07 from: o/o dbfm 1 st. Colme street edinburgh EH3 6AA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 14 May 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 15 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 21 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 13/03/03 from: c/o dbfm 1 colme street edinburgh EH3 6AA

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 21 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURIENS CHELSEA INTERCO LIMITED

2-6 HAMPSTEAD HIGH STREET,LONDON,NW3 1PR

Number:11592677
Status:ACTIVE
Category:Private Limited Company

KUSTOM CAR INTERIORS LIMITED

75 SPRINGFIELD ROAD,CHELMSFORD,CM2 6JB

Number:09828704
Status:ACTIVE
Category:Private Limited Company

LEVINGTON TRADE, LTD.

2ND FLOOR,LONDON,W1G 0JR

Number:06989412
Status:ACTIVE
Category:Private Limited Company

MELISSA CLAY LIVE LIMITED

65 ROSEHILL STREET,CHELTENHAM,GL52 6SQ

Number:10538843
Status:ACTIVE
Category:Private Limited Company

MOHAMMAD SHAH & CO LLP

BANK HOUSE 209 MERTON ROAD,LONDON,SW19 1EE

Number:OC357998
Status:ACTIVE
Category:Limited Liability Partnership

REGAFFAIR SOLUTIONS LIMITED

281 MAPLIN PARK,SLOUGH,SL3 8YE

Number:09870730
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