BARCO SUPPLIES LIMITED
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G76 7HU

Company number SC505475
Status Active - Proposal to Strike off
Incorporation Date 8 May 2015
Company Type Private Limited Company
Address RADLEIGH HOUSE 1 GOLF ROAD, CLARKSTON, GLASGOW, UNITED KINGDOM, G76 7HU
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration ten events have happened. The last three records are First Gazette notice for compulsory strike-off; Director's details changed for Mr Steve Michael Graham on 1 December 2016; Termination of appointment of Mark Hannah as a director on 26 August 2016. The most likely internet sites of BARCO SUPPLIES LIMITED are www.barcosupplies.co.uk, and www.barco-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and six months. Barco Supplies Limited is a Private Limited Company. The company registration number is SC505475. Barco Supplies Limited has been working since 08 May 2015. The present status of the company is Active - Proposal to Strike off. The registered address of Barco Supplies Limited is Radleigh House 1 Golf Road Clarkston Glasgow United Kingdom G76 7hu. . BURNS, Linsa is a Secretary of the company. COWLEY, Anthony is a Director of the company. COWLEY, Fallon is a Director of the company. GRAHAM, Steve Michael is a Director of the company. YOUNG, James Dean is a Director of the company. Director HANNAH, Mark has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
BURNS, Linsa
Appointed Date: 08 May 2015

Director
COWLEY, Anthony
Appointed Date: 08 May 2015
47 years old

Director
COWLEY, Fallon
Appointed Date: 08 May 2015
42 years old

Director
GRAHAM, Steve Michael
Appointed Date: 08 May 2015
53 years old

Director
YOUNG, James Dean
Appointed Date: 01 December 2015
66 years old

Resigned Directors

Director
HANNAH, Mark
Resigned: 26 August 2016
Appointed Date: 01 December 2015
45 years old

BARCO SUPPLIES LIMITED Events

18 Apr 2017
First Gazette notice for compulsory strike-off
11 Jan 2017
Director's details changed for Mr Steve Michael Graham on 1 December 2016
07 Sep 2016
Termination of appointment of Mark Hannah as a director on 26 August 2016
17 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 180

04 Dec 2015
Statement of capital following an allotment of shares on 1 December 2015
  • GBP 180

...
... and 0 more events
04 Dec 2015
Statement of capital following an allotment of shares on 20 August 2015
  • GBP 180

04 Dec 2015
Appointment of James Dean Young as a director on 1 December 2015
04 Dec 2015
Appointment of Mark Hannah as a director on 1 December 2015
11 Aug 2015
Registration of charge SC5054750001, created on 6 August 2015
08 May 2015
Incorporation
Statement of capital on 2015-05-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

BARCO SUPPLIES LIMITED Charges

6 August 2015
Charge code SC50 5475 0001
Delivered: 11 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains floating charge…