BARUM AND DEWAR LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4DB

Company number SC168649
Status Active
Incorporation Date 30 September 1996
Company Type Private Limited Company
Address 12 HOPE STREET, EDINBURGH, EH2 4DB
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods, 25920 - Manufacture of light metal packaging, 82920 - Packaging activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a small company made up to 31 December 2015; Termination of appointment of George Gordon Mcandrew as a director on 31 December 2015. The most likely internet sites of BARUM AND DEWAR LIMITED are www.barumanddewar.co.uk, and www.barum-and-dewar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Barum and Dewar Limited is a Private Limited Company. The company registration number is SC168649. Barum and Dewar Limited has been working since 30 September 1996. The present status of the company is Active. The registered address of Barum and Dewar Limited is 12 Hope Street Edinburgh Eh2 4db. . DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED is a Secretary of the company. FRAME, David Donald is a Director of the company. FRAME, Janice Ann is a Director of the company. Secretary CUTHBERT, John Alexander Mitchell has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director DEWAR, Andrew John Allan has been resigned. Director DEWAR, Peter James has been resigned. Director MCANDREW, George Gordon has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Secretary
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Appointed Date: 13 October 2006

Director
FRAME, David Donald
Appointed Date: 14 May 1999
62 years old

Director
FRAME, Janice Ann
Appointed Date: 25 October 2006
60 years old

Resigned Directors

Secretary
CUTHBERT, John Alexander Mitchell
Resigned: 13 October 2006
Appointed Date: 11 October 1996

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 11 October 1996
Appointed Date: 30 September 1996

Director
DEWAR, Andrew John Allan
Resigned: 13 October 2006
Appointed Date: 11 October 1996
79 years old

Director
DEWAR, Peter James
Resigned: 13 October 2006
Appointed Date: 11 October 1996
77 years old

Director
MCANDREW, George Gordon
Resigned: 31 December 2015
Appointed Date: 01 January 2008
85 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 11 October 1996
Appointed Date: 30 September 1996

Persons With Significant Control

B & D 2010 Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BARUM AND DEWAR LIMITED Events

30 Sep 2016
Confirmation statement made on 30 September 2016 with updates
02 Sep 2016
Accounts for a small company made up to 31 December 2015
07 Jan 2016
Termination of appointment of George Gordon Mcandrew as a director on 31 December 2015
02 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 121,250

28 Aug 2015
Accounts for a small company made up to 31 December 2014
...
... and 82 more events
25 Oct 1996
Director resigned
25 Oct 1996
New director appointed
25 Oct 1996
New director appointed
25 Oct 1996
New secretary appointed
30 Sep 1996
Incorporation

BARUM AND DEWAR LIMITED Charges

13 October 2006
Floating charge
Delivered: 18 October 2006
Status: Satisfied on 20 October 2007
Persons entitled: Dewar Brothers (Holdings) Limited
Description: Undertaking and all property and assets present and future…