Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE BARRA OYSTER FESTIVAL LTD.
Company Information for

THE BARRA OYSTER FESTIVAL LTD.

SANDYFORD ABATTOIR, SANDYFORD ROAD, PAISLEY, RENFREWSHIRE, PA3 4HP,
Company Registration Number
SC090376
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Barra Oyster Festival Ltd.
THE BARRA OYSTER FESTIVAL LTD. was founded on 1984-11-03 and has its registered office in Paisley. The organisation's status is listed as "Active - Proposal to Strike off". The Barra Oyster Festival Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE BARRA OYSTER FESTIVAL LTD.
 
Legal Registered Office
SANDYFORD ABATTOIR
SANDYFORD ROAD
PAISLEY
RENFREWSHIRE
PA3 4HP
Other companies in PA15
 
Previous Names
A.P. JESS (EXPORTS) LIMITED25/04/2013
Filing Information
Company Number SC090376
Company ID Number SC090376
Date formed 1984-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts SMALL
Last Datalog update: 2019-07-04 06:40:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BARRA OYSTER FESTIVAL LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE BARRA OYSTER FESTIVAL LTD.

Current Directors
Officer Role Date Appointed
DAVID CAMPBELL JESS
Company Secretary 2005-07-22
ARCHIBALD ALLAN JESS
Director 1988-06-30
DAVID CAMPBELL JESS
Director 1988-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
ARCHIBALD PATON JESS
Company Secretary 1988-06-30 2005-07-22
ARCHIBALD PATON JESS
Director 1988-06-30 2005-07-22
ROBERT BROWN
Director 1988-06-30 2000-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CAMPBELL JESS A P JESS LTD. Company Secretary 2005-07-22 CURRENT 1976-12-24 Active
DAVID CAMPBELL JESS MCKECHNIE (WHOLESALE & MANUFACTURING) LIMITED Company Secretary 2005-07-22 CURRENT 1989-03-10 Active
DAVID CAMPBELL JESS ALLEN & CO (WHOLESALE MEATS) LIMITED Company Secretary 2000-09-12 CURRENT 1986-07-17 Dissolved 2014-06-24
DAVID CAMPBELL JESS SACONE ENVIRONMENTAL LIMITED Company Secretary 1998-07-02 CURRENT 1996-12-31 Dissolved 2016-04-05
DAVID CAMPBELL JESS BARRA OYSTERS LTD. Company Secretary 1998-03-31 CURRENT 1988-03-24 Active
DAVID CAMPBELL JESS A.P. JESS (ENVIRONMENTAL) LTD. Company Secretary 1997-02-26 CURRENT 1997-01-31 Dissolved 2018-08-21
DAVID CAMPBELL JESS MATHESON JESS (DUNDEE) LIMITED Company Secretary 1996-07-16 CURRENT 1996-07-16 Dissolved 2016-09-20
DAVID CAMPBELL JESS A P JESS (PAISLEY) LTD. Company Secretary 1996-03-25 CURRENT 1995-03-29 Active
ARCHIBALD ALLAN JESS TAYSIDE BUILDERS LIMITED Director 2015-11-16 CURRENT 2004-02-09 Active
ARCHIBALD ALLAN JESS ISLE OF BARRA OYSTERS LTD Director 2015-03-09 CURRENT 2013-06-25 Active
ARCHIBALD ALLAN JESS TRAIGH MHOR OYSTERS LIMITED Director 2013-10-04 CURRENT 2013-09-19 Active
ARCHIBALD ALLAN JESS SANDYFORD ABATTOIR (PAISLEY) LIMITED Director 2012-09-13 CURRENT 1978-06-23 Active
ARCHIBALD ALLAN JESS CHARCUTERIE CONTINENTAL LIMITED Director 2012-03-05 CURRENT 1985-07-16 Active
ARCHIBALD ALLAN JESS ALLEN & CO (WHOLESALE MEATS) LIMITED Director 2000-09-12 CURRENT 1986-07-17 Dissolved 2014-06-24
ARCHIBALD ALLAN JESS BARRA OYSTERS LTD. Director 1998-08-20 CURRENT 1988-03-24 Active
ARCHIBALD ALLAN JESS SCOTTISH ASSOCIATION OF MEAT WHOLESALERS Director 1998-01-01 CURRENT 1997-12-22 Active
ARCHIBALD ALLAN JESS SACONE ENVIRONMENTAL LIMITED Director 1997-04-07 CURRENT 1996-12-31 Dissolved 2016-04-05
ARCHIBALD ALLAN JESS A.P. JESS (ENVIRONMENTAL) LTD. Director 1997-04-07 CURRENT 1997-01-31 Dissolved 2018-08-21
ARCHIBALD ALLAN JESS MATHESON JESS (DUNDEE) LIMITED Director 1996-07-16 CURRENT 1996-07-16 Dissolved 2016-09-20
ARCHIBALD ALLAN JESS A P JESS (PAISLEY) LTD. Director 1995-03-29 CURRENT 1995-03-29 Active
ARCHIBALD ALLAN JESS MCKECHNIE (WHOLESALE & MANUFACTURING) LIMITED Director 1991-03-10 CURRENT 1989-03-10 Active
ARCHIBALD ALLAN JESS A P JESS LTD. Director 1989-01-14 CURRENT 1976-12-24 Active
DAVID CAMPBELL JESS DALJE INVESTMENTS LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
DAVID CAMPBELL JESS THE FREE FROM PEOPLE LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active - Proposal to Strike off
DAVID CAMPBELL JESS SANDYFORD ABATTOIR (PAISLEY) LIMITED Director 2013-10-31 CURRENT 1978-06-23 Active
DAVID CAMPBELL JESS TRAIGH MHOR OYSTERS LIMITED Director 2013-10-04 CURRENT 2013-09-19 Active
DAVID CAMPBELL JESS CHARCUTERIE CONTINENTAL LIMITED Director 2012-03-05 CURRENT 1985-07-16 Active
DAVID CAMPBELL JESS CENTRE MANAGERS LIMITED Director 2010-04-26 CURRENT 2010-04-26 Active
DAVID CAMPBELL JESS THE ORIGINAL ANGUS BEEF COMPANY LIMITED Director 2009-02-24 CURRENT 2009-02-24 Active - Proposal to Strike off
DAVID CAMPBELL JESS BRAVEAU LIMITED Director 2008-05-27 CURRENT 2008-05-27 Active
DAVID CAMPBELL JESS HMS (983) LIMITED Director 2008-03-14 CURRENT 2008-03-14 Dissolved 2016-09-20
DAVID CAMPBELL JESS SACONE ENVIRONMENTAL LIMITED Director 2003-12-18 CURRENT 1996-12-31 Dissolved 2016-04-05
DAVID CAMPBELL JESS ALLEN & CO (WHOLESALE MEATS) LIMITED Director 2000-09-12 CURRENT 1986-07-17 Dissolved 2014-06-24
DAVID CAMPBELL JESS BARRA OYSTERS LTD. Director 1998-03-31 CURRENT 1988-03-24 Active
DAVID CAMPBELL JESS A.P. JESS (ENVIRONMENTAL) LTD. Director 1997-02-26 CURRENT 1997-01-31 Dissolved 2018-08-21
DAVID CAMPBELL JESS MATHESON JESS (DUNDEE) LIMITED Director 1996-07-16 CURRENT 1996-07-16 Dissolved 2016-09-20
DAVID CAMPBELL JESS A P JESS (PAISLEY) LTD. Director 1995-03-29 CURRENT 1995-03-29 Active
DAVID CAMPBELL JESS MCKECHNIE (WHOLESALE & MANUFACTURING) LIMITED Director 1993-08-31 CURRENT 1989-03-10 Active
DAVID CAMPBELL JESS A P JESS LTD. Director 1989-01-14 CURRENT 1976-12-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-06-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-06-04DS01Application to strike the company off the register
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2018-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2018-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/18 FROM Mckechnie Wholesale & Manufacturing Ltd Port Glasgow Road, Greenock Renfrewshire PA15 2UW
2017-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-04AR0114/04/16 ANNUAL RETURN FULL LIST
2015-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-20AR0114/04/15 ANNUAL RETURN FULL LIST
2014-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-30AR0114/04/14 ANNUAL RETURN FULL LIST
2013-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-05-01AR0114/04/13 ANNUAL RETURN FULL LIST
2013-04-25RES15CHANGE OF NAME 23/04/2013
2013-04-25CERTNMCompany name changed A.P. jess (exports) LIMITED\certificate issued on 25/04/13
2012-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-05-14AR0114/04/12 ANNUAL RETURN FULL LIST
2011-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-04-28AR0114/04/11 ANNUAL RETURN FULL LIST
2010-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-05-27AR0114/04/10 ANNUAL RETURN FULL LIST
2010-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-06-25363aReturn made up to 14/04/09; full list of members
2009-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/08
2008-04-24363aReturn made up to 14/04/08; full list of members
2008-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/07
2007-05-14363sRETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS
2007-02-01288aNEW SECRETARY APPOINTED
2007-02-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-08363sRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-05-26363(287)REGISTERED OFFICE CHANGED ON 26/05/05
2005-05-26363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2005-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-03363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2004-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/03
2003-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-23363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2003-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/02
2002-09-02363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2002-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/01
2001-07-11363sRETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/00
2000-08-08363(287)REGISTERED OFFICE CHANGED ON 08/08/00
2000-08-08363sRETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS
2000-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/99
1999-07-12363sRETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS
1999-04-24288cDIRECTOR'S PARTICULARS CHANGED
1999-01-29410(Scot)PARTIC OF MORT/CHARGE *****
1999-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/98
1998-08-06363sRETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS
1998-03-04288cDIRECTOR'S PARTICULARS CHANGED
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
1997-08-08363sRETURN MADE UP TO 11/06/97; NO CHANGE OF MEMBERS
1997-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-23363sRETURN MADE UP TO 11/06/96; FULL LIST OF MEMBERS
1996-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-10363sRETURN MADE UP TO 11/06/95; NO CHANGE OF MEMBERS
1995-02-01AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-07-21363sRETURN MADE UP TO 11/06/94; NO CHANGE OF MEMBERS
1994-02-01AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-06-23363sRETURN MADE UP TO 11/06/93; FULL LIST OF MEMBERS
1993-02-01AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-07-01AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-06-23363sRETURN MADE UP TO 11/06/92; NO CHANGE OF MEMBERS
1991-06-25363aRETURN MADE UP TO 11/06/91; NO CHANGE OF MEMBERS
1991-06-04363RETURN MADE UP TO 01/07/90; FULL LIST OF MEMBERS
1991-03-18AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-08-07AAFULL ACCOUNTS MADE UP TO 31/03/89
1990-04-23363RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS
1990-04-23287REGISTERED OFFICE CHANGED ON 23/04/90 FROM: LYNEDOCH INDUSTRIAL ESTATE GREENOCK PA1 54A
1989-09-01363RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to THE BARRA OYSTER FESTIVAL LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE BARRA OYSTER FESTIVAL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1999-01-29 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
BOND & FLOATING CHARGE 1989-07-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE BARRA OYSTER FESTIVAL LTD.

Intangible Assets
Patents
We have not found any records of THE BARRA OYSTER FESTIVAL LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for THE BARRA OYSTER FESTIVAL LTD.
Trademarks
We have not found any records of THE BARRA OYSTER FESTIVAL LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BARRA OYSTER FESTIVAL LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as THE BARRA OYSTER FESTIVAL LTD. are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where THE BARRA OYSTER FESTIVAL LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE BARRA OYSTER FESTIVAL LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE BARRA OYSTER FESTIVAL LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.