About

Registered Number: SC064075
Date of Incorporation: 14/02/1978 (46 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/01/2017 (7 years and 3 months ago)
Registered Address: Craig Leith Road, Broadley Business Park, Stirling, Central, FK7 7BA

 

Barbour European Ltd was established in 1978, it's status in the Companies House registry is set to "Dissolved". There are 18 directors listed as Cousins, Robert Huw, Rog, Willem, Wood, Michael Leslie, Barbour, Duncan, Barbour, Patricia Margaret, Bonin, Jean-pierre, Doran, Martin, Dumort, Frederic, Fauqueur, Alain, Limbourg, Philippe, Manson, Douglas Charles, Neilson, James Bruce, Nicolas, Christian, Rey, Vincent, Simo, Francois, Thomson, James William, Thysen, Henri Jean Maurice, Tomasso, Pascal Arthur Vean for this organisation. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBOUR, Duncan N/A 30 April 1996 1
BARBOUR, Patricia Margaret N/A 27 July 1994 1
BONIN, Jean-Pierre 27 July 1994 01 March 2001 1
DORAN, Martin 11 June 2009 07 March 2014 1
DUMORT, Frederic 31 March 2006 30 June 2006 1
FAUQUEUR, Alain 27 July 1994 01 March 2001 1
LIMBOURG, Philippe 26 March 2001 27 March 2006 1
MANSON, Douglas Charles 30 April 1996 30 April 2002 1
NEILSON, James Bruce 01 March 1990 11 June 2009 1
NICOLAS, Christian 27 September 1994 01 March 2001 1
REY, Vincent 05 September 2007 10 September 2010 1
SIMO, Francois 27 July 1994 14 April 1995 1
THOMSON, James William 01 March 1990 30 December 2006 1
THYSEN, Henri Jean Maurice 30 April 1997 31 March 2006 1
TOMASSO, Pascal Arthur Vean 30 June 2006 05 September 2007 1
Secretary Name Appointed Resigned Total Appointments
COUSINS, Robert Huw 01 January 2012 - 1
ROG, Willem 10 September 2010 29 December 2011 1
WOOD, Michael Leslie 28 February 2002 30 June 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 October 2016
DS01 - Striking off application by a company 06 October 2016
AR01 - Annual Return 09 February 2016
RESOLUTIONS - N/A 19 January 2016
SH19 - Statement of capital 19 January 2016
CAP-SS - N/A 19 January 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 20 August 2014
TM01 - Termination of appointment of director 07 March 2014
AR01 - Annual Return 25 February 2014
RESOLUTIONS - N/A 13 December 2013
SH01 - Return of Allotment of shares 13 December 2013
AA - Annual Accounts 03 October 2013
TM01 - Termination of appointment of director 12 June 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 05 October 2012
AP01 - Appointment of director 13 June 2012
AP01 - Appointment of director 13 June 2012
AP01 - Appointment of director 13 June 2012
AP03 - Appointment of secretary 13 June 2012
TM01 - Termination of appointment of director 13 June 2012
TM02 - Termination of appointment of secretary 13 June 2012
AR01 - Annual Return 15 March 2012
SH01 - Return of Allotment of shares 15 February 2012
RESOLUTIONS - N/A 09 February 2012
MEM/ARTS - N/A 09 February 2012
AA - Annual Accounts 09 September 2011
MG02s - Statement of satisfaction in full or in part of a charge 09 August 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 22 July 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 05 July 2011
AR01 - Annual Return 24 February 2011
TM01 - Termination of appointment of director 24 February 2011
AP03 - Appointment of secretary 03 November 2010
AP01 - Appointment of director 03 November 2010
TM02 - Termination of appointment of secretary 16 July 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 05 November 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
363a - Annual Return 03 February 2009
419a(Scot) - N/A 07 November 2008
419a(Scot) - N/A 13 October 2008
410(Scot) - N/A 10 October 2008
466(Scot) - N/A 09 October 2008
410(Scot) - N/A 07 October 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
410(Scot) - N/A 16 February 2008
AA - Annual Accounts 17 December 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
363a - Annual Return 13 June 2007
288b - Notice of resignation of directors or secretaries 31 January 2007
419a(Scot) - N/A 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
AA - Annual Accounts 16 June 2006
363a - Annual Return 14 June 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 29 June 2004
363s - Annual Return 17 June 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 16 June 2003
288c - Notice of change of directors or secretaries or in their particulars 20 November 2002
363s - Annual Return 04 July 2002
AA - Annual Accounts 25 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
410(Scot) - N/A 17 December 2001
287 - Change in situation or address of Registered Office 16 July 2001
AA - Annual Accounts 02 July 2001
363s - Annual Return 02 July 2001
288a - Notice of appointment of directors or secretaries 13 May 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
410(Scot) - N/A 24 August 2000
363s - Annual Return 19 June 2000
AA - Annual Accounts 21 February 2000
363s - Annual Return 20 September 1999
AA - Annual Accounts 06 July 1999
363s - Annual Return 14 July 1998
AA - Annual Accounts 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
AA - Annual Accounts 04 August 1997
363s - Annual Return 15 July 1997
AA - Annual Accounts 18 September 1996
363s - Annual Return 18 September 1996
288 - N/A 18 June 1996
288 - N/A 10 June 1996
AA - Annual Accounts 13 July 1995
363s - Annual Return 05 July 1995
288 - N/A 23 May 1995
288 - N/A 23 May 1995
288 - N/A 29 September 1994
288 - N/A 29 September 1994
288 - N/A 29 September 1994
288 - N/A 29 September 1994
288 - N/A 29 September 1994
AA - Annual Accounts 27 September 1994
MEM/ARTS - N/A 22 September 1994
RESOLUTIONS - N/A 02 August 1994
363s - Annual Return 05 July 1994
AA - Annual Accounts 29 September 1993
363s - Annual Return 17 September 1993
287 - Change in situation or address of Registered Office 12 January 1993
AA - Annual Accounts 27 October 1992
363s - Annual Return 07 September 1992
288 - N/A 07 September 1992
363a - Annual Return 13 January 1992
AA - Annual Accounts 03 January 1992
288 - N/A 18 February 1991
288 - N/A 18 February 1991
288 - N/A 09 February 1991
RESOLUTIONS - N/A 07 January 1991
123 - Notice of increase in nominal capital 07 January 1991
AA - Annual Accounts 28 June 1990
363 - Annual Return 28 June 1990
CERTNM - Change of name certificate 08 January 1990
363 - Annual Return 03 August 1989
AA - Annual Accounts 03 August 1989
363 - Annual Return 09 January 1989
AA - Annual Accounts 30 December 1988
AA - Annual Accounts 01 September 1987
363 - Annual Return 01 September 1987
363 - Annual Return 27 February 1987
363 - Annual Return 09 January 1987
AA - Annual Accounts 12 December 1986
MISC - Miscellaneous document 14 February 1978

Mortgages & Charges

Description Date Status Charge by
Standard security 08 October 2008 Fully Satisfied

N/A

Bond & floating charge 24 September 2008 Fully Satisfied

N/A

Floating charge 10 February 2008 Fully Satisfied

N/A

Standard security 30 November 2001 Fully Satisfied

N/A

Floating charge 10 August 2000 Fully Satisfied

N/A

Floating charge 18 March 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.