BARNES GROUP (SCOTLAND) LIMITED
EDINBURGH TOOLCOM SUPPLIES LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8UL

Company number SC063330
Status Active
Incorporation Date 21 October 1977
Company Type Private Limited Company
Address 1 EXCHANGE CRESCENT, CONFERENCE SQUARE, EDINBURGH, LOTHIAN, EH3 8UL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 6 October 2016 with updates; Termination of appointment of Richard Roman Barnhart as a director on 30 June 2016. The most likely internet sites of BARNES GROUP (SCOTLAND) LIMITED are www.barnesgroupscotland.co.uk, and www.barnes-group-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and twelve months. Barnes Group Scotland Limited is a Private Limited Company. The company registration number is SC063330. Barnes Group Scotland Limited has been working since 21 October 1977. The present status of the company is Active. The registered address of Barnes Group Scotland Limited is 1 Exchange Crescent Conference Square Edinburgh Lothian Eh3 8ul. . KENNEDY, Michael Vincent is a Director of the company. MCNEILLY, Douglas William is a Director of the company. Secretary DELHEZ, Pierre-Yves Mauric Jean Charles has been resigned. Secretary GREENWOOD, Fraser Munro has been resigned. Secretary GREENWOOD, Laura-Jane has been resigned. Secretary JARVIS, Jeremy Oliver has been resigned. Director BARNHART, Richard Roman has been resigned. Director BUCKLEY, Benjamin Mcneil has been resigned. Director DADY, Jeremy Llewellyn has been resigned. Director DEMPSEY, Patrick J has been resigned. Director GREENWOOD, Fraser Munro has been resigned. Director MACDONALD, Elizabeth Stobie has been resigned. Director MACDONALD, William Gruar Carnegie has been resigned. Director MCROBB, James Alexander has been resigned. Director RIZZI, Thomas Joseph has been resigned. Director SCHNEIDER, Anton has been resigned. Director TOUSSAINT, Claudia Susanne has been resigned. Director WOLF, Idelle K has been resigned. The company operates in "Non-trading company".


Current Directors

Director
KENNEDY, Michael Vincent
Appointed Date: 26 May 2016
64 years old

Director
MCNEILLY, Douglas William
Appointed Date: 12 November 2014
61 years old

Resigned Directors

Secretary
DELHEZ, Pierre-Yves Mauric Jean Charles
Resigned: 30 December 2011
Appointed Date: 12 June 2008

Secretary
GREENWOOD, Fraser Munro
Resigned: 23 June 1992

Secretary
GREENWOOD, Laura-Jane
Resigned: 09 August 2005
Appointed Date: 23 June 1992

Secretary
JARVIS, Jeremy Oliver
Resigned: 31 December 2007
Appointed Date: 09 August 2005

Director
BARNHART, Richard Roman
Resigned: 30 June 2016
Appointed Date: 18 September 2008
65 years old

Director
BUCKLEY, Benjamin Mcneil
Resigned: 17 May 2013
Appointed Date: 26 March 2012
53 years old

Director
DADY, Jeremy Llewellyn
Resigned: 21 April 2008
Appointed Date: 31 January 2007
66 years old

Director
DEMPSEY, Patrick J
Resigned: 26 March 2012
Appointed Date: 30 November 2007
61 years old

Director
GREENWOOD, Fraser Munro
Resigned: 09 August 2005
73 years old

Director
MACDONALD, Elizabeth Stobie
Resigned: 01 January 1992
93 years old

Director
MACDONALD, William Gruar Carnegie
Resigned: 01 January 1992
94 years old

Director
MCROBB, James Alexander
Resigned: 31 January 2007
Appointed Date: 23 January 1997
70 years old

Director
RIZZI, Thomas Joseph
Resigned: 30 November 2007
Appointed Date: 09 August 2005
56 years old

Director
SCHNEIDER, Anton
Resigned: 18 September 2008
Appointed Date: 12 June 2008
63 years old

Director
TOUSSAINT, Claudia Susanne
Resigned: 20 October 2014
Appointed Date: 24 June 2013
62 years old

Director
WOLF, Idelle K
Resigned: 05 October 2007
Appointed Date: 01 March 2006
73 years old

Persons With Significant Control

Barnes Group (U.K.) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BARNES GROUP (SCOTLAND) LIMITED Events

14 Feb 2017
Full accounts made up to 31 May 2016
07 Nov 2016
Confirmation statement made on 6 October 2016 with updates
01 Jul 2016
Termination of appointment of Richard Roman Barnhart as a director on 30 June 2016
15 Jun 2016
Appointment of Michael Vincent Kennedy as a director on 26 May 2016
07 Apr 2016
Full accounts made up to 31 May 2015
...
... and 100 more events
02 Dec 1986
Return made up to 21/11/86; full list of members

12 May 1983
Accounts made up to 31 May 1982
19 Dec 1980
Accounts made up to 31 May 1980
01 Nov 1978
Company name changed\certificate issued on 01/11/78
21 Oct 1977
Incorporation

BARNES GROUP (SCOTLAND) LIMITED Charges

12 August 1980
Bond & floating charge
Delivered: 20 August 1980
Status: Satisfied on 31 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…