Date | Description |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2024-04-30 |
2024-03-08 |
delete address Gowrie Place
Wick
Caithness
KW1 5LP |
2024-03-08 |
delete address Unit A3, Airport Industrial Park
Howe Moss Drive
Kirkhill Industrial Estate
Dyce, Aberdeen
AB21 0GL |
2024-03-08 |
insert address Unit 1, Wick Business Park
Wick
Caithness
KW1 4QR |
2024-03-08 |
insert address Unit 2, Lawson Drive
Dyce
Aberdeen
AB21 0GL |
2023-04-18 |
delete address 5E Kinnoull House
Friarton Road
Perth
PH2 8DG |
2023-04-18 |
delete address Suite 11 Eon House,
Earn Ave,
Righead Ind Est,
Bellshill,
Lanarkshire,
ML4 3LW |
2023-04-18 |
delete phone 01698 907090 |
2023-04-18 |
insert address Suite C, Riverview House
Riverview Business Park
Friarton Road
Perth
PH2 8DF |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/23, NO UPDATES |
2023-02-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/22 |
2022-09-23 |
insert address 30 Fassifern Road
Fort William
PH33 6BD |
2022-09-23 |
insert phone 01397 933111 |
2022-05-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-01-31 |
2022-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/21 |
2022-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, NO UPDATES |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-04-30 |
2021-08-03 |
delete address Unit 6 Maxwell Square
Brucefield Ind. Estate
Livingston
West Lothian
EH54 9DH |
2021-08-03 |
insert address Unit 6 Maxwell Square
Brucefield Ind. Estate
Livingston
West Lothian
EH54 9BL |
2021-05-17 |
insert address 5E Kinnoull House
Friarton Road
Perth
PH2 8DG |
2021-05-17 |
insert address Unit 6 Maxwell Square
Brucefield Ind. Estate
Livingston
West Lothian
EH54 9DH |
2021-05-17 |
insert phone 01506 242242 |
2021-05-17 |
insert phone 01698 907090 |
2021-05-17 |
insert phone 01738 210222 |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/20 |
2021-04-07 |
update num_mort_charges 3 => 4 |
2021-04-07 |
update num_mort_outstanding 1 => 2 |
2021-03-25 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2654150004 |
2021-03-25 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2654150004 |
2021-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES |
2021-03-11 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2654150003 |
2021-03-11 |
update statutory_documents DIRECTOR APPOINTED MR IAIN DOUGLAS ROE |
2021-03-11 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN ALEXANDER GUNN |
2021-03-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL G & A BARNIE GROUP HOLDINGS LIMITED |
2021-03-11 |
update statutory_documents CESSATION OF ALEXANDER BARNIE AS A PSC |
2021-03-11 |
update statutory_documents CESSATION OF DAVID GORDON MCKIDDIE AS A PSC |
2021-03-11 |
update statutory_documents CESSATION OF DAVINA BARNIE AS A PSC |
2021-03-11 |
update statutory_documents CESSATION OF GORDON BARNIE AS A PSC |
2021-03-11 |
update statutory_documents CESSATION OF ROSEMARY JANE BARNIE AS A PSC |
2021-03-11 |
update statutory_documents CESSATION OF SHEILA BEGG BARNIE AS A PSC |
2021-03-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-03-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2654150004 |
2021-03-08 |
update statutory_documents ADOPT ARTICLES 26/02/2021 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-03-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/19 |
2019-09-12 |
delete source_ip 185.119.173.159 |
2019-09-12 |
insert address Suite 11 Eon House,
Earn Ave,
Righead Ind Est,
Bellshill,
Lanarkshire,
ML4 3LW |
2019-09-12 |
insert source_ip 77.72.1.19 |
2019-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-03-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/18 |
2018-11-29 |
update statutory_documents TERMS OF AN AGREEMENT BETWEEN THE COMPANY AND BRIAN R HIGMANFOR THE PURCHASE BY THE COMPANY OF 600 "B" SHARES OF £1.00 EACH/ TERMS OF AGREEMENT BETWEEN THE COMPANY AND JAMES J MILLER FOR THE PURCHASE BY THE COMPANY OF 1000 "B" SHARES OF £1.00 EACH/ THE PAYMENT BY THE COMPANY OUT OF DISTRIBUTABLE PROFITS OF THE COMPANY OF THE AGGREGATE SUM OF TWENTY SIX THOUSAND SIX HUNDRED AND SEVENTY TWO POUNDS (£26,672.00) STERLING 30/05/2018 |
2018-11-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-11-29 |
update statutory_documents 02/05/18 STATEMENT OF CAPITAL GBP 481179.00 |
2018-11-26 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2018-11-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-11-26 |
update statutory_documents 24/10/18 STATEMENT OF CAPITAL GBP 480000.00 |
2018-11-09 |
update statutory_documents DBR AGREEMENT WITH PAYMENT FROM DISTRIBUTABLE PROFITS APPROVED 18/09/2018 |
2018-11-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-11-09 |
update statutory_documents 25/09/18 STATEMENT OF CAPITAL GBP 480579.00 |
2018-05-29 |
delete address Units 1 & 2, Braehead Centre
Altens Industrial Estate
Aberdeen
AB12 3PG |
2018-05-29 |
insert address Unit A3, Airport Industrial Park
Howe Moss Drive
Kirkhill Industrial Estate
Dyce, Aberdeen
AB21 0GL |
2018-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES |
2018-03-07 |
update account_category MEDIUM => FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/17 |
2017-06-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-05-12 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2017-05-12 |
update statutory_documents 03/04/17 STATEMENT OF CAPITAL GBP 482779.00 |
2017-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
2017-03-03 |
insert address 8 Carsegate Road South
Carsegate Industrial Estate
Inverness
IV3 8LL |
2017-03-03 |
insert address Unit 4
50 Seafield Road
Inverness
IV1 1SG |
2017-03-03 |
insert phone 01463 423888 |
2017-02-08 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-08 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-02-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/16 |
2016-07-16 |
delete index_pages_linkeddomain invernessonline.com |
2016-07-16 |
delete source_ip 79.170.44.88 |
2016-07-16 |
insert alias G & A Barnie Group Ltd. |
2016-07-16 |
insert index_pages_linkeddomain gridhosted.co.uk |
2016-07-16 |
insert source_ip 185.119.173.159 |
2016-07-16 |
update robots_txt_status www.gabarnie.co.uk: 404 => 200 |
2016-05-12 |
update returns_last_madeup_date 2015-03-24 => 2016-03-24 |
2016-05-12 |
update returns_next_due_date 2016-04-21 => 2017-04-21 |
2016-03-24 |
update statutory_documents 24/03/16 FULL LIST |
2016-03-10 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-03-10 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15 |
2015-08-09 |
update num_mort_outstanding 3 => 1 |
2015-08-09 |
update num_mort_satisfied 0 => 2 |
2015-07-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2654150002 |
2015-07-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-07-07 |
update num_mort_charges 2 => 3 |
2015-07-07 |
update num_mort_outstanding 2 => 3 |
2015-06-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2654150003 |
2015-05-07 |
update returns_last_madeup_date 2014-03-24 => 2015-03-24 |
2015-04-07 |
update returns_next_due_date 2015-04-21 => 2016-04-21 |
2015-03-27 |
update statutory_documents 24/03/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/14 |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-04-07 |
update returns_last_madeup_date 2013-03-24 => 2014-03-24 |
2014-04-07 |
update returns_next_due_date 2014-04-21 => 2015-04-21 |
2014-03-26 |
update statutory_documents 24/03/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-01-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-12-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13 |
2013-06-26 |
update num_mort_charges 1 => 2 |
2013-06-26 |
update num_mort_outstanding 1 => 2 |
2013-06-25 |
update returns_last_madeup_date 2012-03-24 => 2013-03-24 |
2013-06-25 |
update returns_next_due_date 2013-04-21 => 2014-04-21 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-22 |
insert company_previous_name G & A BARNIE BUILDING SERVICES LIMITED |
2013-06-22 |
update name G & A BARNIE BUILDING SERVICES LIMITED => G & A BARNIE GROUP LIMITED |
2013-04-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2654150002 |
2013-03-25 |
update statutory_documents 24/03/13 FULL LIST |
2012-12-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12 |
2012-09-27 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2012-09-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-09-27 |
update statutory_documents 27/09/12 STATEMENT OF CAPITAL GBP 485779 |
2012-08-09 |
update statutory_documents COMPANY NAME CHANGED G & A BARNIE BUILDING SERVICES LIMITED
CERTIFICATE ISSUED ON 09/08/12 |
2012-08-09 |
update statutory_documents ADOPT ARTICLES 16/07/2012 |
2012-08-09 |
update statutory_documents CHANGE OF NAME 16/07/2012 |
2012-03-27 |
update statutory_documents 24/03/12 FULL LIST |
2012-02-14 |
update statutory_documents AGREEMENT ENTERED 28/11/2011 |
2012-02-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-02-14 |
update statutory_documents 14/02/12 STATEMENT OF CAPITAL GBP 487037 |
2012-02-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11 |
2011-05-11 |
update statutory_documents APPROVE AGREEMENT 24/02/2011 |
2011-05-11 |
update statutory_documents APPROVE AGREEMENT 24/02/2011 |
2011-05-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-05-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-05-11 |
update statutory_documents 11/05/11 STATEMENT OF CAPITAL GBP 517989 |
2011-03-29 |
update statutory_documents 24/03/11 FULL LIST |
2011-02-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-02-23 |
update statutory_documents 01/12/10 STATEMENT OF CAPITAL GBP 488966 |
2010-10-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10 |
2010-07-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-07-22 |
update statutory_documents 22/07/10 STATEMENT OF CAPITAL GBP 488337 |
2010-06-17 |
update statutory_documents 28/04/10 STATEMENT OF CAPITAL GBP 487679 |
2010-05-21 |
update statutory_documents ADOPT ARTICLES 22/04/2010 |
2010-04-12 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES 02/03/2010 |
2010-03-24 |
update statutory_documents 24/03/10 FULL LIST |
2010-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BARNIE / 24/03/2010 |
2010-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCKIDDIE / 24/03/2010 |
2010-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVINA BARNIE / 24/03/2010 |
2010-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON BARNIE / 24/03/2010 |
2010-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JANE BARNIE / 24/03/2010 |
2010-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHEILA BARNIE / 24/03/2010 |
2009-11-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09 |
2009-10-02 |
update statutory_documents GBP NC 600000/598500
14/09/09 |
2009-10-02 |
update statutory_documents GBP IC 489179/487679
14/09/09
GBP SR 1500@1=1500 |
2009-10-02 |
update statutory_documents AUTHORISE AGREEMENT 22/07/2009 |
2009-06-17 |
update statutory_documents RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS |
2009-03-31 |
update statutory_documents ADOPT ARTICLES 21/03/2009 |
2008-11-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08 |
2008-04-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVINA BARNIE / 01/04/2007 |
2008-04-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON BARNIE / 01/04/2007 |
2008-04-02 |
update statutory_documents RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS |
2008-03-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07 |
2007-05-29 |
update statutory_documents RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
2006-12-29 |
update statutory_documents NC DEC ALREADY ADJUSTED
20/12/06 |
2006-12-29 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-11-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06 |
2006-05-02 |
update statutory_documents RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS |
2006-03-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05 |
2005-04-22 |
update statutory_documents RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS |
2005-01-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05 |
2004-05-15 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2004-03-24 |
update statutory_documents SECRETARY RESIGNED |
2004-03-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |