About

Registered Number: SC243467
Date of Incorporation: 05/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: The Langley Centre, Dunkeld Road, Aberfeldy, PH15 2AQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.