This company is commonly known as Barclay & Mathieson Limited. The company was founded 68 years ago and was given the registration number SC030987. The firm's registered office is in GLASGOW. You can find them at 180 Hardgate Road, , Glasgow, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | BARCLAY & MATHIESON LIMITED |
---|---|---|
Company Number | : | SC030987 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 1955 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 180 Hardgate Road, Glasgow, Scotland, G51 4TB |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hermann-Raddatz, Weg 59, 40489 Dusseldorf, Germany, | Director | 04 October 2022 | Active |
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW | Director | 15 March 2023 | Active |
21-26-102, Ougibashi 1-Chome, Koto-Ku, Tokyo, Japan, | Director | 04 October 2022 | Active |
Salierstr. 25, 40545, Dusseldorf, Germany, | Director | 04 October 2022 | Active |
Tersteegenstrasse 15, 40474, Dusseldorf, Germany, | Director | 04 October 2022 | Active |
180, Hardgate Road, Glasgow, Scotland, G51 4TB | Director | 01 November 2022 | Active |
6 Liff Gardens, Bishopbriggs, Glasgow, G64 1XN | Secretary | - | Active |
Shieldhall Works, 180 Hardgate Road, Glasgow, | Secretary | 19 May 2010 | Active |
Shieldhall Works, 180 Hardgate Road, Glasgow, | Secretary | 23 June 2011 | Active |
32, Karina Close, Chigwell, IG7 4EN | Secretary | 31 March 2009 | Active |
39 Woodland Way, West Wickham, BR4 9LR | Director | 18 March 2008 | Active |
6 Liff Gardens, Bishopbriggs, Glasgow, G64 1XN | Director | - | Active |
Seehofmatt 4, 6314 Vnterageri, | Director | 18 March 2008 | Active |
17 Beechlands Avenue, Glasgow, G44 | Director | - | Active |
180, Hardgate Road, Glasgow, Scotland, G51 4TB | Director | 27 August 2020 | Active |
180, Hardgate Road, Glasgow, Scotland, G51 4TB | Director | 07 March 2016 | Active |
180, Hardgate Road, Glasgow, Scotland, G51 4TB | Director | 11 August 2020 | Active |
Shieldhall Works, 180 Hardgate Road, Glasgow, | Director | 01 January 2011 | Active |
35 Birchfield, Sanghall Massie, CH46 5NS | Director | 16 January 2003 | Active |
180, Hardgate Road, Glasgow, Scotland, G51 4TB | Director | 25 August 2015 | Active |
180, Hardgate Road, Glasgow, Scotland, G51 4TB | Director | 25 August 2015 | Active |
180, Hardgate Road, Glasgow, Scotland, G51 4TB | Director | 29 November 2012 | Active |
Shieldhall Works, 180 Hardgate Road, Glasgow, | Director | 28 February 1999 | Active |
Beechey Cottage, Vale Of Health Hampstead, London, NW3 1AN | Director | 18 March 2008 | Active |
180, Hardgate Road, Glasgow, Scotland, G51 4TB | Director | 19 March 2015 | Active |
25 Drayton Gardens, London, SW10 9RY | Director | 18 March 2008 | Active |
26, Lettoch Terrace, Pitlochry, United Kingdom, PH16 5BA | Director | - | Active |
180, Hardgate Road, Glasgow, Scotland, G51 4TB | Director | 08 September 2020 | Active |
Floor 10, Capella, 60 York Street, Glasgow, G2 8JX | Director | 18 March 2008 | Active |
180, Hardgate Road, Glasgow, Scotland, G51 4TB | Director | 19 March 2015 | Active |
Mbm Group Services Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Change account reference date company current extended. | Download |
2024-01-24 | Mortgage | Mortgage charge part release with charge number. | Download |
2024-01-24 | Mortgage | Mortgage charge part release with charge number. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type group. | Download |
2023-03-29 | Officers | Appoint person director company with name date. | Download |
2023-03-29 | Officers | Termination director company with name termination date. | Download |
2023-01-18 | Officers | Appoint person director company with name date. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-20 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Officers | Appoint person director company with name date. | Download |
2022-10-19 | Officers | Appoint person director company with name date. | Download |
2022-10-19 | Officers | Appoint person director company with name date. | Download |
2022-10-19 | Officers | Appoint person director company with name date. | Download |
2022-07-22 | Accounts | Accounts with accounts type full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.