About

Registered Number: SC009957
Date of Incorporation: 19/11/1917 (107 years and 5 months ago)
Company Status: Active
Registered Address: 4th Floor 115 George Street, Edinburgh, EH2 4JN,

 

Based in Edinburgh, Barker & Hird (Wf) Ltd was established in 1917, it's status at Companies House is "Active". We don't know the number of employees at this company. This business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCALPINE, Thomas Brown 01 January 1995 15 July 2003 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 06 July 2020
PARENT_ACC - N/A 06 July 2020
AGREEMENT2 - N/A 06 July 2020
GUARANTEE2 - N/A 06 July 2020
MR04 - N/A 29 July 2019
CS01 - N/A 25 July 2019
RESOLUTIONS - N/A 11 July 2019
SH19 - Statement of capital 11 July 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 July 2019
CAP-SS - N/A 11 July 2019
AA - Annual Accounts 19 June 2019
AD01 - Change of registered office address 27 February 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 08 August 2016
CS01 - N/A 07 July 2016
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 11 May 2015
AD01 - Change of registered office address 25 February 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 09 May 2012
AUD - Auditor's letter of resignation 15 November 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 18 April 2011
CH01 - Change of particulars for director 20 July 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 21 April 2010
TM01 - Termination of appointment of director 01 March 2010
363a - Annual Return 08 June 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
AA - Annual Accounts 04 April 2009
288b - Notice of resignation of directors or secretaries 30 May 2008
287 - Change in situation or address of Registered Office 20 May 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 08 May 2008
CERTNM - Change of name certificate 13 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
CERTNM - Change of name certificate 04 February 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
410(Scot) - N/A 15 November 2007
AA - Annual Accounts 10 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 July 2007
363a - Annual Return 14 June 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
419a(Scot) - N/A 26 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 July 2006
363a - Annual Return 30 May 2006
AAMD - Amended Accounts 26 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
AA - Annual Accounts 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 02 November 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
288c - Notice of change of directors or secretaries or in their particulars 04 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 20 May 2005
288b - Notice of resignation of directors or secretaries 30 April 2005
288a - Notice of appointment of directors or secretaries 30 April 2005
288a - Notice of appointment of directors or secretaries 07 December 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 01 June 2004
288a - Notice of appointment of directors or secretaries 01 February 2004
288c - Notice of change of directors or secretaries or in their particulars 15 January 2004
AA - Annual Accounts 03 November 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
363s - Annual Return 24 May 2003
410(Scot) - N/A 12 November 2002
419a(Scot) - N/A 07 November 2002
AA - Annual Accounts 25 October 2002
363s - Annual Return 03 May 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 04 May 2001
RESOLUTIONS - N/A 20 March 2001
RESOLUTIONS - N/A 20 March 2001
RESOLUTIONS - N/A 20 March 2001
AA - Annual Accounts 01 November 2000
288c - Notice of change of directors or secretaries or in their particulars 21 August 2000
363s - Annual Return 22 May 2000
288b - Notice of resignation of directors or secretaries 29 September 1999
AA - Annual Accounts 20 September 1999
225 - Change of Accounting Reference Date 20 September 1999
288c - Notice of change of directors or secretaries or in their particulars 10 June 1999
363s - Annual Return 09 June 1999
AUD - Auditor's letter of resignation 29 December 1998
AA - Annual Accounts 21 October 1998
363s - Annual Return 04 June 1998
225 - Change of Accounting Reference Date 27 May 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
AUD - Auditor's letter of resignation 15 October 1997
RESOLUTIONS - N/A 07 October 1997
RESOLUTIONS - N/A 07 October 1997
AA - Annual Accounts 07 October 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 October 1997
410(Scot) - N/A 06 October 1997
RESOLUTIONS - N/A 03 October 1997
288a - Notice of appointment of directors or secretaries 03 October 1997
MEM/ARTS - N/A 03 October 1997
288a - Notice of appointment of directors or secretaries 03 October 1997
363s - Annual Return 30 May 1997
AA - Annual Accounts 26 August 1996
363s - Annual Return 22 May 1996
AA - Annual Accounts 12 September 1995
363s - Annual Return 10 May 1995
288 - N/A 09 May 1995
288 - N/A 05 January 1995
288 - N/A 05 January 1995
AA - Annual Accounts 12 October 1994
363s - Annual Return 06 May 1994
288 - N/A 06 May 1994
288 - N/A 01 February 1994
288 - N/A 28 January 1994
288 - N/A 25 January 1994
AA - Annual Accounts 29 October 1993
288 - N/A 11 August 1993
288 - N/A 11 August 1993
363s - Annual Return 02 June 1993
AA - Annual Accounts 30 October 1992
363s - Annual Return 01 June 1992
AA - Annual Accounts 30 September 1991
363a - Annual Return 14 June 1991
288 - N/A 22 November 1990
AA - Annual Accounts 10 October 1990
363 - Annual Return 27 September 1990
288 - N/A 29 August 1990
288 - N/A 16 July 1990
363 - Annual Return 10 January 1990
AA - Annual Accounts 27 October 1989
363 - Annual Return 02 February 1989
AA - Annual Accounts 05 January 1989
288 - N/A 05 January 1989
363 - Annual Return 03 July 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 July 1987
AA - Annual Accounts 24 June 1987
288 - N/A 10 February 1987
AA - Annual Accounts 08 February 1983
AA - Annual Accounts 18 May 1982
NEWINC - New incorporation documents 19 November 1917

Mortgages & Charges

Description Date Status Charge by
Floating charge 01 November 2007 Fully Satisfied

N/A

Floating charge 29 October 2002 Fully Satisfied

N/A

Floating charge 30 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.