About

Registered Number: SC384795
Date of Incorporation: 03/09/2010 (13 years and 9 months ago)
Company Status: Liquidation
Registered Address: 168 Bath Street, Glasgow, G2 4TP,

 

Founded in 2010, Barbers Supply Ltd are based in Glasgow, it's status at Companies House is "Liquidation". We don't currently know the number of employees at this business. The organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YILMAZ, Ahmet 03 September 2010 18 July 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 April 2017
CO4.2(Scot) - N/A 24 April 2017
4.2(Scot) - N/A 24 April 2017
RESOLUTIONS - N/A 25 January 2017
RESOLUTIONS - N/A 06 January 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 10 June 2016
TM01 - Termination of appointment of director 10 June 2016
AA - Annual Accounts 14 November 2015
CH01 - Change of particulars for director 14 November 2015
AD01 - Change of registered office address 14 November 2015
AR01 - Annual Return 11 September 2015
AD01 - Change of registered office address 06 May 2015
AR01 - Annual Return 10 September 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 30 June 2014
TM01 - Termination of appointment of director 08 April 2014
AA - Annual Accounts 13 January 2014
DISS40 - Notice of striking-off action discontinued 19 October 2013
AR01 - Annual Return 16 October 2013
CH01 - Change of particulars for director 16 October 2013
CH01 - Change of particulars for director 16 October 2013
CH01 - Change of particulars for director 16 October 2013
GAZ1 - First notification of strike-off action in London Gazette 27 September 2013
CH01 - Change of particulars for director 17 December 2012
CH01 - Change of particulars for director 17 December 2012
AP01 - Appointment of director 30 October 2012
SH01 - Return of Allotment of shares 16 October 2012
AR01 - Annual Return 16 October 2012
DISS40 - Notice of striking-off action discontinued 05 September 2012
AA - Annual Accounts 04 September 2012
GAZ1 - First notification of strike-off action in London Gazette 31 August 2012
AR01 - Annual Return 12 October 2011
AP01 - Appointment of director 12 September 2011
CH01 - Change of particulars for director 31 August 2011
TM01 - Termination of appointment of director 05 August 2011
CERTNM - Change of name certificate 24 September 2010
RESOLUTIONS - N/A 24 September 2010
NEWINC - New incorporation documents 03 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.