About

Registered Number: SC319244
Date of Incorporation: 22/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Trident House 175 Renfrew Road, Paisley, Renfrewshire, PA3 4ED,

 

Wee Barras Ltd was registered on 22 March 2007 and has its registered office in Renfrewshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Jamil 22 March 2007 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 02 June 2020
CS01 - N/A 27 May 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 07 August 2017
AD01 - Change of registered office address 10 May 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 26 March 2009
AA - Annual Accounts 04 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 August 2008
410(Scot) - N/A 30 July 2008
363a - Annual Return 16 July 2008
410(Scot) - N/A 05 July 2007
410(Scot) - N/A 11 May 2007
287 - Change in situation or address of Registered Office 04 May 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
NEWINC - New incorporation documents 22 March 2007

Mortgages & Charges

Description Date Status Charge by
Standard security 25 July 2008 Outstanding

N/A

Standard security 02 July 2007 Outstanding

N/A

Bond & floating charge 03 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.