Company number SC125930
Status Active
Incorporation Date 2 July 1990
Company Type Private Limited Company
Address C/O HARDIE CALDWELL, CHARTERED ACCOUNTANTS, CITY POINT 2 25 TYNDRUM STREET, GLASGOW, G4 0JW
Home Country United Kingdom
Nature of Business 25920 - Manufacture of light metal packaging
Phone, email, etc
Since the company registration one hundred and eighteen events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-25
GBP 196,285
; Full accounts made up to 31 March 2015. The most likely internet sites of BARCLAY AND SOAPY LIMITED are www.barclayandsoapy.co.uk, and www.barclay-and-soapy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Barclay and Soapy Limited is a Private Limited Company.
The company registration number is SC125930. Barclay and Soapy Limited has been working since 02 July 1990.
The present status of the company is Active. The registered address of Barclay and Soapy Limited is C O Hardie Caldwell Chartered Accountants City Point 2 25 Tyndrum Street Glasgow G4 0jw. . KONG, Xia is a Director of the company. REN, Jerry is a Director of the company. Secretary BLACKMORE, John has been resigned. Secretary COLEMAN, Jason Mark has been resigned. Secretary PAUL, Simon George has been resigned. Secretary WATSON, Richard Barclay has been resigned. Director BARRICK, Richard Frank has been resigned. Director BLACKMORE, John has been resigned. Director COLEMAN, Jason Mark has been resigned. Director DENT, Andrew Jonathan has been resigned. Director DERIAZ, Fabrice has been resigned. Director GRIFFITHS, Emrys John has been resigned. Director JONES-PERCIVAL, David has been resigned. Director PAUL, Simon George has been resigned. Director REAY, Peter James has been resigned. Director WATSON, James Wheeling has been resigned. Director WATSON, Richard Barclay has been resigned. The company operates in "Manufacture of light metal packaging".
Current Directors
Director
KONG, Xia
Appointed Date: 17 November 2014
43 years old
Director
REN, Jerry
Appointed Date: 17 November 2014
62 years old
Resigned Directors
Secretary
BLACKMORE, John
Resigned: 30 September 2010
Appointed Date: 22 November 2004
Director
BLACKMORE, John
Resigned: 30 September 2010
Appointed Date: 18 March 2009
69 years old
Director
DERIAZ, Fabrice
Resigned: 17 November 2014
Appointed Date: 26 February 2013
56 years old
Director
REAY, Peter James
Resigned: 30 June 2006
Appointed Date: 22 November 2004
63 years old
BARCLAY AND SOAPY LIMITED Events
2 March 1992
Bond & floating charge
Delivered: 23 March 1992
Status: Satisfied
on 24 December 2004
Persons entitled: British Coal Enterprise LTD
Description: Undertaking and all property and assets present and future…
2 March 1992
Bond & floating charge
Delivered: 19 March 1992
Status: Satisfied
on 24 December 2004
Persons entitled: British Coal Enterprise Limited
Description: Undertaking and all property and assets present and future…
6 December 1991
Floating charge
Delivered: 20 December 1991
Status: Satisfied
on 24 December 2004
Persons entitled: The Strathclyde Regional Council
Description: Undertaking and all property and assets present and future…
14 August 1991
Floating charge
Delivered: 20 August 1991
Status: Satisfied
on 9 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…