Company Information for BARUM AND DEWAR LIMITED
3 PARK GARDENS, GLASGOW, G3 7YE,
|
Company Registration Number
SC168649
Private Limited Company
Active |
Company Name | |
---|---|
BARUM AND DEWAR LIMITED | |
Legal Registered Office | |
3 PARK GARDENS GLASGOW G3 7YE Other companies in EH2 | |
Company Number | SC168649 | |
---|---|---|
Company ID Number | SC168649 | |
Date formed | 1996-09-30 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB165329988 |
Last Datalog update: | 2023-11-06 15:39:30 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED |
||
DAVID DONALD FRAME |
||
JANICE ANN FRAME |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE GORDON MCANDREW |
Director | ||
JOHN ALEXANDER MITCHELL CUTHBERT |
Company Secretary | ||
ANDREW JOHN ALLAN DEWAR |
Director | ||
PETER JAMES DEWAR |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BENELUX BELGIUM LIMITED | Company Secretary | 2007-07-24 | CURRENT | 2007-07-24 | Dissolved 2013-12-06 | |
WPS HOLDINGS (UK) LIMITED | Company Secretary | 2005-09-30 | CURRENT | 2004-05-04 | Dissolved 2017-04-04 | |
MHR REALISATIONS LIMITED | Company Secretary | 2005-07-26 | CURRENT | 2005-05-19 | Liquidation | |
HILLBURN PROPERTIES LIMITED | Company Secretary | 2004-11-19 | CURRENT | 2002-12-20 | Active | |
CRAIGIE ESTATES LIMITED | Company Secretary | 2003-10-09 | CURRENT | 2003-10-09 | Active | |
CKI SEAFOODS SCOTLAND LIMITED | Company Secretary | 2003-03-18 | CURRENT | 1999-11-09 | Dissolved 2015-03-06 | |
DAVIDSON CHALMERS STEWART (NOMINEES) LIMITED | Company Secretary | 2000-11-14 | CURRENT | 1995-11-17 | Active | |
DBR SCOTLAND LIMITED | Company Secretary | 2000-07-05 | CURRENT | 2000-07-05 | Dissolved 2015-02-27 | |
TIME RECRUITMENT SERVICES LIMITED | Company Secretary | 2000-04-20 | CURRENT | 2000-04-20 | Active | |
JABIL CIRCUIT LIMITED | Company Secretary | 1999-12-07 | CURRENT | 1992-12-24 | Active | |
SERCEL ENGLAND LIMITED | Company Secretary | 1999-11-19 | CURRENT | 1988-06-21 | Active - Proposal to Strike off | |
B & D 2010 GROUP LIMITED | Director | 2009-12-30 | CURRENT | 2009-12-30 | Active | |
B & D FOAM LIMITED | Director | 2009-12-30 | CURRENT | 2009-12-30 | Active | |
B & D 2010 GROUP LIMITED | Director | 2009-12-30 | CURRENT | 2009-12-30 | Active | |
B & D FOAM LIMITED | Director | 2009-12-30 | CURRENT | 2009-12-30 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Termination of appointment of Davidson Chalmers Stewart (Secretarial Services) Limited on 2023-09-29 | ||
APPOINTMENT TERMINATED, DIRECTOR JANICE ANN FRAME | ||
REGISTERED OFFICE CHANGED ON 02/10/23 FROM 12 Hope Street Edinburgh EH2 4DB | ||
DIRECTOR APPOINTED MR PETER DUNCAN ATKINSON | ||
DIRECTOR APPOINTED MR JAMES GRAHAM MACDONALD | ||
DIRECTOR APPOINTED MR IVOR GRAY | ||
CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED on 2019-05-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANICE ANN FRAME / 23/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID DONALD FRAME / 23/06/2017 | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 121250 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE GORDON MCANDREW | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 121250 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP 121250 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 10/10/13 STATEMENT OF CAPITAL;GBP 121250 | |
AR01 | 30/09/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
SH19 | Statement of capital on 2013-07-17 GBP 121,250 | |
SH20 | Statement by directors | |
CAP-SS | Solvency statement dated 05/07/13 | |
RES06 | Resolutions passed:
| |
AR01 | 30/09/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 30/09/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 30/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANICE ANN FRAME / 29/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID DONALD FRAME / 29/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GORDON MCANDREW / 29/09/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 30/09/09 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MISC | 128(4) | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
122 | GBP SR 50000@1 | |
122 | GBP SR 15000@1 | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
123 | NC INC ALREADY ADJUSTED 13/10/06 | |
RES04 | £ NC 165000/186250 13/10 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/10/06 FROM: GEORGE HOUSE 36 NORTH HANOVER STREET GLASGOW G1 2AD | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 13/10/06--------- £ SI 40000@1=40000 £ IC 146250/186250 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
88(2)R | AD 06/06/01--------- £ SI 65000@1=65000 £ IC 81250/146250 | |
363s | RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS; AMEND | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 06/04/01 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES13 | CONVERSION OF SHARES 06/04/01 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 100000/165000 06/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363s | RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | DEWAR BROTHERS (HOLDINGS) LIMITED |
|
|
|
|
|
|
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 BARUM AND DEWAR LIMITED
The top companies supplying to UK government with the same SIC code (22220 - Manufacture of plastic packing goods) as BARUM AND DEWAR LIMITED are:
Customer | Description | Contract award date | Value |
---|---|---|---|
Defence Support Group (DSG), DSG Support Group | Other containers | 2013/11/15 | GBP 185,755 |
Other containers. Expression of Interest are sought for the Supply of Specialist Transportable Containers for Line Replacements Units fitted to the Challenger 2 Main Battle Tank. The Specialist Containers are to be built in accordance with Defence Special Packaging Instruction Sheet - which will be provided at the ITT stage. |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
42021250 | Trunks, suitcases, vanity cases, executive-cases, briefcases, school satchels and similar containers, with outer surface of moulded plastic material | |||
42021250 | Trunks, suitcases, vanity cases, executive-cases, briefcases, school satchels and similar containers, with outer surface of moulded plastic material | |||
42021250 | Trunks, suitcases, vanity cases, executive-cases, briefcases, school satchels and similar containers, with outer surface of moulded plastic material | |||
42021250 | Trunks, suitcases, vanity cases, executive-cases, briefcases, school satchels and similar containers, with outer surface of moulded plastic material | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39231000 | Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics | |||
42029291 | Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials | |||
84195000 | Heat-exchange units (excl. instantaneous heaters, storage water heaters, boilers and equipment without a separating wall) | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39231000 | Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics | |||
76169990 | Articles of aluminium, uncast, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39231000 | Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics | |||
39231000 | Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics | |||
39231000 | Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics | |||
72189920 | Semi-finished products of stainless steel, of circular cross-section or of cross-section other than square or rectangular, rolled or obtained by continuous casting | |||
39231000 | Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics | |||
39231000 | Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |