About

Registered Number: SC201875
Date of Incorporation: 26/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: 19 Commerce Street, Insch, AB52 6HX,

 

Barrem Motors Ltd was founded on 26 November 1999 with its registered office in Insch, it's status at Companies House is "Active". The companies directors are listed as Riggs, Merlyn Anne, Riggs, Robert Donald at Companies House. Currently we aren't aware of the number of employees at the Barrem Motors Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIGGS, Merlyn Anne 26 November 1999 - 1
RIGGS, Robert Donald 26 November 1999 - 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 18 February 2020
AA - Annual Accounts 21 December 2018
AD01 - Change of registered office address 12 December 2018
CS01 - N/A 05 December 2018
MR04 - N/A 06 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 01 December 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 30 November 2016
CS01 - N/A 30 November 2016
AA - Annual Accounts 05 January 2016
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 24 December 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 29 January 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 30 January 2008
AA - Annual Accounts 23 January 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 26 January 2005
287 - Change in situation or address of Registered Office 05 November 2004
410(Scot) - N/A 08 October 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 18 December 2003
410(Scot) - N/A 11 June 2003
410(Scot) - N/A 30 April 2003
AA - Annual Accounts 17 April 2003
363s - Annual Return 02 December 2002
363s - Annual Return 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
AA - Annual Accounts 21 September 2001
363s - Annual Return 25 January 2001
225 - Change of Accounting Reference Date 07 January 2000
288a - Notice of appointment of directors or secretaries 08 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
NEWINC - New incorporation documents 26 November 1999

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 06 October 2004 Outstanding

N/A

Standard security 30 May 2003 Fully Satisfied

N/A

Bond & floating charge 29 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.