About

Registered Number: SC190156
Date of Incorporation: 12/10/1998 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (4 years and 4 months ago)
Registered Address: Allyn House, Sevenacres, Methven, Perth, PH1 3SU

 

Alistair Barn Consulting Ltd was established in 1998. The organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARN, Evelyn 12 October 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 December 2019
DS01 - Striking off application by a company 26 November 2019
AA - Annual Accounts 14 November 2019
CS01 - N/A 16 October 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 19 October 2014
CH01 - Change of particulars for director 19 October 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 02 May 2013
MG02s - Statement of satisfaction in full or in part of a charge 25 October 2012
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 18 February 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 29 November 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 30 September 2004
419a(Scot) - N/A 22 May 2004
419b(Scot) - N/A 22 May 2004
410(Scot) - N/A 19 April 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 01 April 2003
287 - Change in situation or address of Registered Office 01 April 2003
363s - Annual Return 21 October 2002
410(Scot) - N/A 18 July 2002
410(Scot) - N/A 13 June 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 29 October 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 31 October 2000
AA - Annual Accounts 15 February 2000
363s - Annual Return 04 November 1999
225 - Change of Accounting Reference Date 26 October 1998
288b - Notice of resignation of directors or secretaries 14 October 1998
NEWINC - New incorporation documents 12 October 1998

Mortgages & Charges

Description Date Status Charge by
Standard security 29 March 2004 Fully Satisfied

N/A

Standard security 11 July 2002 Fully Satisfied

N/A

Floating charge 09 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.