Having been setup in 2003, Barhaul Aberfeldy Ltd have registered office in Aberfeldy, it's status at Companies House is "Active". The organisation is VAT Registered. This company currently employs 21-50 people. Bradley, Alan John Patrick, Bradley, Patrick Joseph, Davidson, William Melville are listed as directors of Barhaul Aberfeldy Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRADLEY, Alan John Patrick | 01 May 2013 | - | 1 |
BRADLEY, Patrick Joseph | 14 February 2003 | 15 December 2016 | 1 |
DAVIDSON, William Melville | 14 February 2003 | 23 September 2015 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 11 June 2020 | |
CS01 - N/A | 22 April 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 17 April 2019 | |
CS01 - N/A | 29 March 2019 | |
AA - Annual Accounts | 29 March 2019 | |
AA - Annual Accounts | 23 March 2018 | |
CS01 - N/A | 08 February 2018 | |
CS01 - N/A | 09 February 2017 | |
TM01 - Termination of appointment of director | 02 February 2017 | |
TM02 - Termination of appointment of secretary | 30 January 2017 | |
AA - Annual Accounts | 10 November 2016 | |
MR04 - N/A | 15 July 2016 | |
AA - Annual Accounts | 01 March 2016 | |
AR01 - Annual Return | 08 February 2016 | |
TM01 - Termination of appointment of director | 28 January 2016 | |
MR01 - N/A | 29 May 2015 | |
AR01 - Annual Return | 26 February 2015 | |
AA - Annual Accounts | 09 February 2015 | |
AA - Annual Accounts | 18 March 2014 | |
AR01 - Annual Return | 28 February 2014 | |
AP01 - Appointment of director | 14 May 2013 | |
AR01 - Annual Return | 12 February 2013 | |
AA - Annual Accounts | 06 December 2012 | |
AR01 - Annual Return | 25 April 2012 | |
AA - Annual Accounts | 12 March 2012 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 21 December 2011 | |
AR01 - Annual Return | 10 February 2011 | |
AA - Annual Accounts | 08 October 2010 | |
CERTNM - Change of name certificate | 30 June 2010 | |
RESOLUTIONS - N/A | 30 June 2010 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 25 February 2010 | |
AA - Annual Accounts | 23 February 2010 | |
AR01 - Annual Return | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
AA - Annual Accounts | 31 March 2009 | |
363a - Annual Return | 10 February 2009 | |
AA - Annual Accounts | 22 April 2008 | |
363a - Annual Return | 04 March 2008 | |
AA - Annual Accounts | 09 July 2007 | |
363a - Annual Return | 21 June 2007 | |
410(Scot) - N/A | 20 December 2006 | |
AA - Annual Accounts | 24 April 2006 | |
363a - Annual Return | 14 February 2006 | |
363s - Annual Return | 14 February 2005 | |
AA - Annual Accounts | 14 December 2004 | |
363s - Annual Return | 26 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 April 2004 | |
225 - Change of Accounting Reference Date | 16 April 2004 | |
288a - Notice of appointment of directors or secretaries | 16 March 2004 | |
288a - Notice of appointment of directors or secretaries | 16 March 2004 | |
288b - Notice of resignation of directors or secretaries | 16 March 2004 | |
288b - Notice of resignation of directors or secretaries | 16 March 2004 | |
288b - Notice of resignation of directors or secretaries | 18 February 2003 | |
287 - Change in situation or address of Registered Office | 17 February 2003 | |
288b - Notice of resignation of directors or secretaries | 17 February 2003 | |
NEWINC - New incorporation documents | 05 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 May 2015 | Fully Satisfied |
N/A |
Floating charge | 23 February 2010 | Fully Satisfied |
N/A |
Standard security | 14 December 2006 | Outstanding |
N/A |