UKBizDB.co.uk

BARBOUR THREADS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barbour Threads Limited. The company was founded 104 years ago and was given the registration number SC010713. The firm's registered office is in GLASGOW. You can find them at Cornerstone 107, West Regent Street, Glasgow, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BARBOUR THREADS LIMITED
Company Number:SC010713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1919
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Cornerstone 107, West Regent Street, Glasgow, G2 2BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cornerstone 107, West Regent Street, Glasgow, United Kingdom, G2 2BA

Corporate Secretary16 August 2006Active
Cornerstone 107, West Regent Street, Glasgow, G2 2BA

Director27 September 2019Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Director31 December 2022Active
Cornerstone 107, West Regent Street, Glasgow, G2 2BA

Director31 December 2022Active
54 Crown Street, Harrow On The Hill, HA2 0HR

Secretary31 August 2001Active
10 Hanger Hill, Weybridge, KT13 9XR

Secretary01 July 2005Active
25 Wingfield Close, The Common, Pontypridd, CF37 4AB

Secretary16 June 2001Active
25 Wingfield Close, The Common, Pontypridd, CF37 4AB

Secretary08 July 1996Active
Fairmead 26 Smithies Avenue, Sully, CF64 5SS

Secretary26 May 1994Active
19 Norwood Avenue, Belfast, BT4 2EE

Secretary-Active
45 Reginald Road, Northwood, HA6 1EF

Secretary28 April 2003Active
Chapel Lodge, Old Stockbridge Road Sutton Scotney, Winchester, SO21 3JW

Secretary01 November 1999Active
54 Crown Street, Harrow On The Hill, HA2 0HR

Director31 August 2001Active
19 Lombard Park, Lisburn, BT28 2UJ

Director-Active
Grainey Lodge Six Road Ends, Bangor, BT19 7QB

Director-Active
4 Hoveland Lane, Galmington, Taunton, TA1 5DE

Director01 September 1992Active
The Shires, 20 Woodbank, Loosley Row, HP27 0TS

Director30 July 2004Active
Lismoyleen, 8 Forthill, Lisburn, BT28 3BB

Director04 June 1990Active
Craigower 8 Whitewell Road, Accrington, BB5 6DA

Director18 June 2001Active
Home Farm, The Hendre, Monmouth, NP25 5HH

Director26 May 1994Active
42 Beechfield Park, Rosstrevor,

Director01 June 1994Active
Cornerstone 107, West Regent Street, Glasgow, G2 2BA

Director27 September 2019Active
50 Marville Road, Fulham, London, SW6 7BD

Director11 January 2000Active
Fairmead 26 Smithies Avenue, Sully, CF64 5SS

Director26 May 1994Active
Cornerstone 107, West Regent Street, Glasgow, G2 2BA

Director27 September 2019Active
Little Manor, Fulmer Road, Gerrards Cross, SL9 7EF

Director01 November 1999Active
24 Lairds Road, Hillsborough, BT26 6PP

Director01 September 1992Active
Beaufort House Bannerdown Road, Batheaston, Bath, BA1 7ND

Director03 April 1995Active
38 Benson Street, Lisburn, BT28 2BG

Director-Active
6 Manse Green, Newtownards, BT23 4TW

Director07 June 1989Active
Ormiston, 86 Portglenone Road, Randalston, BT41 3EH

Director20 October 1999Active
Ormiston, 86 Portglenone Road, Randalston, BT41 3EH

Director16 June 1997Active
Ashwell Cottage Church Close, Ashwell, Oakham, LE15 7LP

Director-Active
38 Boyn Hill Avenue, Maidenhead, SL6 4HA

Director31 March 2003Active
41 The Orchard, Sandhills Lane, Virginia Water, GU25 4DT

Director01 November 1999Active

People with Significant Control

I.P. Clarke & Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Incorporation

Memorandum articles.

Download
2024-03-27Change of constitution

Statement of companys objects.

Download
2024-03-27Resolution

Resolution.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Persons with significant control

Change to a person with significant control.

Download
2023-05-26Accounts

Accounts with accounts type dormant.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts with accounts type dormant.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type dormant.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type dormant.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-09-30Officers

Appoint person director company with name date.

Download
2019-09-30Officers

Appoint person director company with name date.

Download
2019-09-30Officers

Appoint person director company with name date.

Download
2019-08-19Officers

Change corporate director company with change date.

Download
2019-07-19Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.