KENNETH BARR LIMITED

21 St John Street 21 St John Street, DG9 7EN
StatusACTIVE
Company No.SC314505
CategoryPrivate Limited Company
Incorporated11 Jan 2007
Age17 years, 5 months, 5 days
JurisdictionScotland

SUMMARY

KENNETH BARR LIMITED is an active private limited company with number SC314505. It was incorporated 17 years, 5 months, 5 days ago, on 11 January 2007. The company address is 21 St John Street 21 St John Street, DG9 7EN.



Company Fillings

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Kenneth Barr

Termination date: 2022-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Michael Brian John Lewis

Appointment date: 2022-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-01

Officer name: Dr Jonathan David Andrew Lewis

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Loch Ryan Dental Care Limited

Notification date: 2022-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carole Ann Barr

Termination date: 2022-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-01

Psc name: Thomas Kenneth Barr

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-01

Psc name: Carole Anne Barr

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-01

Charge number: SC3145050001

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2022

Action Date: 17 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-17

Psc name: Mrs Carole Anne Barr

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2022

Action Date: 17 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Kenneth Barr

Change date: 2021-11-17

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2022

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-17

Officer name: Mr Thomas Kenneth Barr

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 11 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 11 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2010

Action Date: 11 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/08 to 28/02/08

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 22/01/07--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 12 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADIVAHS HIRE LIMITED

47 CAISHOWE ROAD,BOREHAMWOOD,WD6 5JB

Number:11704397
Status:ACTIVE
Category:Private Limited Company

GALLOWAY WEAVING COMPANY LTD

44 HANOVER STREET,STRANRAER,DG9 7RP

Number:SC501850
Status:ACTIVE
Category:Private Limited Company

INFRAPARSA LOHANI CONSULTING LIMITED

FLAT 3 1 CHANTRY CLOSE,LONDON,SE2 9NU

Number:08185781
Status:ACTIVE
Category:Private Limited Company

LUNA THERAPY LIMITED

FLAT 3,LONDON,N20 9PJ

Number:11520168
Status:ACTIVE
Category:Private Limited Company

NATIONAL MOTOR MUSEUM TRADING LIMITED

JOHN MONTAGU BUILDING,BROCKENHURST,SO42 7ZN

Number:02679294
Status:ACTIVE
Category:Private Limited Company

THE VOUCHER MARKET LIMITED

1ST FLOOR, BUCKHURST HOUSE,SEVENOAKS,TN13 1LZ

Number:09281949
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