BARCLAY BROS. LIMITED
METHIL

Hellopages » Fife » Fife » KY8 3HA

Company number SC129773
Status Active
Incorporation Date 5 February 1991
Company Type Private Limited Company
Address STATION INDUSTRIAL ESTATE, STATION ROAD, METHIL, FIFE, KY8 3HA
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Termination of appointment of Alistair David Barclay as a director on 14 January 2017; Termination of appointment of Alistair David Barclay as a secretary on 14 January 2017. The most likely internet sites of BARCLAY BROS. LIMITED are www.barclaybros.co.uk, and www.barclay-bros.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Barclay Bros Limited is a Private Limited Company. The company registration number is SC129773. Barclay Bros Limited has been working since 05 February 1991. The present status of the company is Active. The registered address of Barclay Bros Limited is Station Industrial Estate Station Road Methil Fife Ky8 3ha. . BARCLAY, James Macdonald is a Director of the company. BARCLAY, Karen Margaret, Executor Of Alistair David Barclay is a Director of the company. DONALDSON, David Alexander is a Director of the company. HOOD, Jennifer Margaret is a Director of the company. Secretary BARCLAY, Alistair David has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BARCLAY, Alistair David has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
BARCLAY, James Macdonald
Appointed Date: 05 February 1991
84 years old

Director
BARCLAY, Karen Margaret, Executor Of Alistair David Barclay
Appointed Date: 21 May 2014
57 years old

Director
DONALDSON, David Alexander
Appointed Date: 21 May 2014
71 years old

Director
HOOD, Jennifer Margaret
Appointed Date: 21 May 2014
56 years old

Resigned Directors

Secretary
BARCLAY, Alistair David
Resigned: 14 January 2017
Appointed Date: 05 February 1991

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 05 February 1991
Appointed Date: 05 February 1991

Director
BARCLAY, Alistair David
Resigned: 14 January 2017
Appointed Date: 05 February 1991
80 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 05 February 1991
Appointed Date: 05 February 1991

Persons With Significant Control

Executor Of Alistair David Barclay Karen Margaret Barclay
Notified on: 14 January 2017
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Macdonald Barclay
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BARCLAY BROS. LIMITED Events

26 Apr 2017
Confirmation statement made on 5 February 2017 with updates
25 Apr 2017
Termination of appointment of Alistair David Barclay as a director on 14 January 2017
25 Apr 2017
Termination of appointment of Alistair David Barclay as a secretary on 14 January 2017
18 Jul 2016
Total exemption small company accounts made up to 31 March 2016
17 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 90,000

...
... and 74 more events
07 Feb 1991
Registered office changed on 07/02/91 from: 24 great king street edinburgh EH3 6QN

07 Feb 1991
New secretary appointed;director resigned

07 Feb 1991
Secretary resigned;new director appointed

07 Feb 1991
New director appointed

05 Feb 1991
Incorporation

BARCLAY BROS. LIMITED Charges

10 May 2011
Floating charge
Delivered: 25 May 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
8 May 2000
Standard security
Delivered: 20 May 2000
Status: Outstanding
Persons entitled: The Fife Council
Description: 2.312 acres and 0.358 hectares at high street, methil, fife.
17 April 2000
Floating charge
Delivered: 5 May 2000
Status: Satisfied on 24 December 2001
Persons entitled: The Fife Council
Description: Undertaking and all property and assets present and future…
4 March 1994
Standard security
Delivered: 14 March 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Two areas of ground extending to 2.312 acres and .358…
25 February 1994
Standard security
Delivered: 8 March 1994
Status: Outstanding
Persons entitled: Scottish Enterprise Fife Limited
Description: (First) area of ground extending to 0.358 hectare high…
17 February 1994
Standard security
Delivered: 28 February 1994
Status: Satisfied on 13 June 2000
Persons entitled: The Fife Regional Council
Description: 2.312 acres and 0.358 hectares at high street methil.
11 February 1994
Floating charge
Delivered: 16 February 1994
Status: Satisfied on 13 June 2000
Persons entitled: The Fife Regional Council
Description: Undertaking and all property and assets present and future…
22 April 1992
Bond & floating charge
Delivered: 28 April 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…