This company is commonly known as Barker & Hird (wf) Limited. The company was founded 106 years ago and was given the registration number SC009957. The firm's registered office is in EDINBURGH. You can find them at 4th Floor, 115 George Street, Edinburgh, . This company's SIC code is 10910 - Manufacture of prepared feeds for farm animals.
Name | : | BARKER & HIRD (WF) LIMITED |
---|---|---|
Company Number | : | SC009957 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 1917 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 115 George Street, Edinburgh, Scotland, EH2 4JN |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Henley Building, Newtown Road, Henley On Thames, United Kingdom, RG9 1HG | Director | 18 September 1997 | Active |
19 Queens Avenue, Woodford Green, IG8 0JE | Secretary | 25 April 2007 | Active |
19 Queens Avenue, Woodford Green, IG8 0JE | Secretary | 03 March 2005 | Active |
38 Argyle Way, Dunblane, FK15 9DY | Secretary | 29 December 1989 | Active |
22/4 East Suffolk Park, Newington, Edinburgh, EH16 5PN | Secretary | 21 April 2006 | Active |
18 Beauly Crescent, Newwton Mearns, G77 5UQ | Secretary | 15 April 1994 | Active |
59 Finnart Street, Greenock, Renfrewshire, PA16 8HH | Secretary | 12 October 2005 | Active |
21 Castleton Avenue, Newton Mearns, Glasgow, G77 5NF | Secretary | - | Active |
19 Queens Avenue, Woodford Green, IG8 0JE | Director | 22 November 2004 | Active |
Ashgrove, 4/5 Wester Coates Road, Edinburgh, EH12 5LU | Director | 23 January 2004 | Active |
14, Renwick Lane, Cardrona, Peebles, Scotland, EH45 9LU | Director | 22 January 2008 | Active |
The Dower House, 1 The Green, Blakesley, NN12 8PD | Director | - | Active |
38 Argyle Way, Dunblane, FK15 9DY | Director | 01 January 1994 | Active |
37 The Moor, Melbourn, Royston, SG8 6ED | Director | 22 July 1993 | Active |
18 Lynecroft, Bishopbriggs, Glasgow, G64 3LN | Director | - | Active |
28 Seaburn Road, Toton Beeston, Nottingham, NG9 6HT | Director | 18 June 2007 | Active |
Ashlea House, Bulstrode Way, Gerrards Cross, SL9 7QU | Director | 18 September 1997 | Active |
18 Beauly Crescent, Newwton Mearns, G77 5UQ | Director | 17 November 1993 | Active |
59 Finnart Street, Greenock, Renfrewshire, PA16 8HH | Director | 04 July 2005 | Active |
Geldies Knowe, Skirling, Biggar, ML12 6HD | Director | 01 January 1995 | Active |
21 Castleton Avenue, Newton Mearns, Glasgow, G77 5NF | Director | - | Active |
35 Dundonald Road, Kilmarnock, KA1 1RY | Director | - | Active |
3 Stanmore Gardens, Lanark, ML11 7RZ | Director | 01 January 1995 | Active |
Kirkwood School Road, Muckhart, FK14 7JR | Director | 01 April 1998 | Active |
Apartment 7, 37 Portland Gardens, Edinburgh, EH7 6NQ | Director | 22 July 1993 | Active |
Argent Holdings Limited | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9, Hatton Street, London, England, NW8 8PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-26 | Accounts | Legacy. | Download |
2023-10-25 | Other | Legacy. | Download |
2023-10-25 | Other | Legacy. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Officers | Change person director company with change date. | Download |
2022-09-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-07 | Accounts | Legacy. | Download |
2022-09-06 | Other | Legacy. | Download |
2022-09-06 | Other | Legacy. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-25 | Accounts | Legacy. | Download |
2021-10-25 | Other | Legacy. | Download |
2021-10-25 | Other | Legacy. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-07-06 | Accounts | Legacy. | Download |
2020-07-06 | Other | Legacy. | Download |
2020-07-06 | Other | Legacy. | Download |
2019-07-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-11 | Capital | Capital statement capital company with date currency figure. | Download |
2019-07-11 | Capital | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.