BARCLAY AND SOAPY LIMITED
CITY POINT 2 25 TYNDRUM STREET WATSON AND WATSON LIMITED

Hellopages » Glasgow City » Glasgow City » G4 0JW

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

Secretary
COLEMAN, Jason Mark
Resigned: 19 November 2013
Appointed Date: 20 April 2012

Secretary
PAUL, Simon George
Resigned: 20 April 2012
Appointed Date: 30 September 2010

Secretary
WATSON, Richard Barclay
Resigned: 22 November 2004
Appointed Date: 02 July 1990

Director
BARRICK, Richard Frank
Resigned: 26 February 2013
Appointed Date: 20 April 2012
76 years old

Director
BLACKMORE, John
Resigned: 30 September 2010
Appointed Date: 18 March 2009
69 years old

Director
COLEMAN, Jason Mark
Resigned: 19 November 2013
Appointed Date: 20 April 2012
53 years old

Director
DENT, Andrew Jonathan
Resigned: 30 April 2009
Appointed Date: 22 November 2004
64 years old

Director
DERIAZ, Fabrice
Resigned: 17 November 2014
Appointed Date: 26 February 2013
56 years old

Director
GRIFFITHS, Emrys John
Resigned: 20 April 2012
Appointed Date: 30 September 2010
69 years old

Director
JONES-PERCIVAL, David
Resigned: 18 March 2009
Appointed Date: 01 August 2006
69 years old

Director
PAUL, Simon George
Resigned: 20 April 2012
Appointed Date: 30 September 2010
66 years old

Director
REAY, Peter James
Resigned: 30 June 2006
Appointed Date: 22 November 2004
63 years old

Director
WATSON, James Wheeling
Resigned: 31 December 2004
Appointed Date: 02 July 1990
66 years old

Director
WATSON, Richard Barclay
Resigned: 31 December 2004
Appointed Date: 02 July 1990
78 years old

BARCLAY AND SOAPY LIMITED Events

13 Dec 2016
Full accounts made up to 31 March 2016
25 Aug 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-25
  • GBP 196,285

07 Jan 2016
Full accounts made up to 31 March 2015
14 Sep 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 196,285

06 Jan 2015
Full accounts made up to 31 March 2014
...
... and 108 more events
28 Feb 1991
Accounting reference date notified as 31/12

06 Jul 1990
Secretary resigned;new secretary appointed
06 Jul 1990
Director resigned;new director appointed

06 Jul 1990
Registered office changed on 06/07/90 from: 24 great king street edinburgh EH3 6QN

02 Jul 1990
Incorporation

BARCLAY AND SOAPY LIMITED Charges

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…