About

Registered Number: SC049058
Date of Incorporation: 16/08/1971 (52 years and 9 months ago)
Company Status: Active
Registered Address: 16 Dunsinane Avenue, Dunsinane Industrial Estate, Dundee, DD2 3QT,

 

Based in Dundee, Barr Printers Ltd was founded on 16 August 1971, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Claire Louise 30 June 2020 - 1
SIMPSON, Kenneth David 30 June 2020 - 1
CHALMERS, Frank Ogilvie 24 January 1991 30 June 2020 1
MCCLEERY, Barry William 03 September 2012 07 October 2019 1
WEBB, Norah Louise N/A 31 December 1989 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Carol Ann 30 June 2020 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 July 2020
TM01 - Termination of appointment of director 16 July 2020
TM02 - Termination of appointment of secretary 16 July 2020
AP03 - Appointment of secretary 16 July 2020
AP01 - Appointment of director 16 July 2020
AP01 - Appointment of director 16 July 2020
AP01 - Appointment of director 16 July 2020
AP01 - Appointment of director 16 July 2020
AD01 - Change of registered office address 16 July 2020
MR04 - N/A 14 May 2020
MR04 - N/A 23 March 2020
MR04 - N/A 20 February 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 31 October 2019
TM01 - Termination of appointment of director 09 October 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 02 November 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 28 December 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 28 October 2013
AP01 - Appointment of director 12 August 2013
AP04 - Appointment of corporate secretary 03 June 2013
TM02 - Termination of appointment of secretary 08 May 2013
AD01 - Change of registered office address 08 May 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 20 January 2011
CH01 - Change of particulars for director 20 January 2011
CH01 - Change of particulars for director 20 January 2011
AA - Annual Accounts 24 November 2010
MG01s - Particulars of a charge created by a company registered in Scotland 30 September 2010
AR01 - Annual Return 19 January 2010
CH04 - Change of particulars for corporate secretary 19 January 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
287 - Change in situation or address of Registered Office 21 January 2008
AA - Annual Accounts 12 October 2007
410(Scot) - N/A 01 May 2007
363a - Annual Return 02 February 2007
288c - Notice of change of directors or secretaries or in their particulars 02 February 2007
287 - Change in situation or address of Registered Office 02 February 2007
288c - Notice of change of directors or secretaries or in their particulars 19 January 2007
287 - Change in situation or address of Registered Office 19 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
AA - Annual Accounts 19 October 2006
AA - Annual Accounts 27 January 2006
363a - Annual Return 22 December 2005
CERTNM - Change of name certificate 15 April 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 02 December 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 10 January 2004
AA - Annual Accounts 15 April 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 12 February 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 31 January 2001
288c - Notice of change of directors or secretaries or in their particulars 30 January 2001
363s - Annual Return 08 January 2001
410(Scot) - N/A 02 November 2000
AUD - Auditor's letter of resignation 07 March 2000
287 - Change in situation or address of Registered Office 29 February 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
AA - Annual Accounts 25 February 2000
363s - Annual Return 24 December 1999
AA - Annual Accounts 02 May 1999
363s - Annual Return 30 December 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 30 December 1997
AA - Annual Accounts 01 April 1997
363s - Annual Return 14 January 1997
RESOLUTIONS - N/A 01 October 1996
123 - Notice of increase in nominal capital 01 October 1996
288 - N/A 06 September 1996
288 - N/A 06 September 1996
AA - Annual Accounts 17 April 1996
363s - Annual Return 28 December 1995
AA - Annual Accounts 01 May 1995
363s - Annual Return 04 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 14 March 1994
363s - Annual Return 24 December 1993
287 - Change in situation or address of Registered Office 09 December 1993
AA - Annual Accounts 26 February 1993
363s - Annual Return 04 January 1993
AA - Annual Accounts 01 July 1992
287 - Change in situation or address of Registered Office 05 June 1992
363s - Annual Return 31 January 1992
288 - N/A 30 April 1991
RESOLUTIONS - N/A 21 March 1991
AA - Annual Accounts 05 March 1991
363a - Annual Return 28 February 1991
288 - N/A 28 February 1991
AA - Annual Accounts 14 March 1990
363 - Annual Return 23 February 1990
288 - N/A 20 February 1990
363 - Annual Return 18 August 1989
AA - Annual Accounts 18 August 1989
RESOLUTIONS - N/A 01 April 1989
287 - Change in situation or address of Registered Office 20 January 1989
363 - Annual Return 08 April 1988
AA - Annual Accounts 08 April 1988
AA - Annual Accounts 26 January 1987
363 - Annual Return 26 January 1987
AA - Annual Accounts 24 September 1986
AA - Annual Accounts 11 September 1986
363 - Annual Return 11 September 1986
363 - Annual Return 11 September 1986
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 1973
NEWINC - New incorporation documents 16 August 1971

Mortgages & Charges

Description Date Status Charge by
Standard security 28 September 2010 Fully Satisfied

N/A

Floating charge 26 April 2007 Fully Satisfied

N/A

Standard security 23 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.