UKBizDB.co.uk

BAREND PROPRIETORS ASSOCIATION LIMITED

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

This company is commonly known as Barend Proprietors Association Limited. The company was founded 50 years ago and was given the registration number SC054591. The firm's registered office is in DUMFRIES. You can find them at 51 Rae Street, , Dumfries, Dumfries And Galloway. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:BAREND PROPRIETORS ASSOCIATION LIMITED
Company Number:SC054591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1973
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:51 Rae Street, Dumfries, Dumfries And Galloway, DG1 1JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Rae Street, Dumfries, DG1 1JD

Director15 November 2020Active
Blackhall Wood House, Carlisle, GA5 7LH

Secretary25 April 1993Active
30 Barend, Sandyhills, Dalbeattie, DG5 4NU

Secretary-Active
34, Oxgangs Road, Edinburgh, Scotland, EH10 7AX

Secretary25 September 2012Active
11 Barend, Sandyhills, Dalbeattie, DG5 4NU

Secretary23 January 2000Active
59 Colby Drive, Thurmaston, Leicester, LE4 8LD

Secretary05 April 1992Active
9 Hunter Close, East Boldon, NE36 0TB

Secretary27 September 1998Active
Ceadargrove, 40c Braemar Place, Aberdeen, AB1 6ER

Secretary27 April 1991Active
Polmaddie Farm, Dalry, Castle Douglas, DG7 3SY

Secretary28 April 2001Active
8 Park Terrace, Dalbeattie, DG5 4JH

Director14 May 2000Active
69 Lowther Street, Penrith, CA11 7UF

Director14 July 1991Active
51, Rae Street, Dumfries, DG1 1JD

Director15 November 2020Active
51, Rae Street, Dumfries, DG1 1JD

Director04 November 2018Active
Blackhall Wood House, Carlisle, GA5 7LH

Director14 July 1991Active
Selma, Rockcliffe, Dalbeattie, DG5 4QF

Director05 April 1992Active
51, Rae Street, Dumfries, DG1 1JD

Director13 February 2022Active
Monkhouse Hill, Welton, Carlisle, CA5 7HW

Director11 May 2003Active
Barend Farmhouse, Sandyhills, Dalbeattie, DG5 4NU

Director14 May 2000Active
Westwood, Brancepeth, Durham, DH7 8DT

Director-Active
Lime Trees Farm Lower Road, Blackthorn, Bicester, OX6 0TG

Director20 May 2001Active
51, Rae Street, Dumfries, DG1 1JD

Director24 September 2017Active
51, Rae Street, Dumfries, United Kingdom, DG1 1JD

Director19 March 2023Active
51, Rae Street, Dumfries, DG1 1JD

Director04 November 2018Active
Yew Tree Farm Church Lane, Bickenhill, Solihull, B92 0DN

Director27 April 1997Active
30 Barend, Sandyhills, Dalbeattie, DG5 4NU

Director-Active
51, Rae Street, Dumfries, United Kingdom, DG1 1JD

Director19 March 2023Active
51, Rae Street, Dumfries, DG1 1JD

Director24 September 2017Active
51, Rae Street, Dumfries, DG1 1JD

Director13 February 2022Active
34, Oxgangs Road, Edinburgh, Scotland, EH10 7AX

Director09 May 2010Active
St Ninian's Lodge, Ballaquayle Road, Douglas, Isle Of Man, Isle Of Man, IM2 5BT

Director02 November 2014Active
33, Brackenrig Crescent, Eaglesham, Glasgow, Scotland, G76 0HF

Director08 May 2004Active
3 Pryors Orchard, Melbourn, Royston, SG8 6UT

Director20 May 2001Active
51, Rae Street, Dumfries, DG1 1JD

Director15 November 2020Active
51, Rae Street, Dumfries, DG1 1JD

Director03 November 2019Active
51, Rae Street, Dumfries, DG1 1JD

Director24 September 2017Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-03Officers

Termination director company with name termination date.

Download
2024-03-03Officers

Termination director company with name termination date.

Download
2024-03-03Officers

Termination director company with name termination date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-03-24Accounts

Accounts with accounts type dormant.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.