BARWELL PLC
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 5AP

Company number SC142927
Status Active
Incorporation Date 1 March 1993
Company Type Public Limited Company
Address STERLING HOUSE, 20 RENFIELD STREET, GLASGOW, G2 5AP
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Satisfaction of charge 2 in full; Confirmation statement made on 1 March 2017 with updates; Group of companies' accounts made up to 30 September 2016. The most likely internet sites of BARWELL PLC are www.barwell.co.uk, and www.barwell.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barwell Plc is a Public Limited Company. The company registration number is SC142927. Barwell Plc has been working since 01 March 1993. The present status of the company is Active. The registered address of Barwell Plc is Sterling House 20 Renfield Street Glasgow G2 5ap. . BARWELL CONSULTING LIMITED is a Secretary of the company. BISHOP, Peter is a Director of the company. GOUGH, Shane Hugh Maryon, Viscount is a Director of the company. MACKIE, Alexander Charles Gordon is a Director of the company. Secretary BENNIE, Lynne Haig has been resigned. Nominee Secretary FLINT, David has been resigned. Director BARKER, Francis Patrick Vere has been resigned. Nominee Director DICKSON, Ian has been resigned. Nominee Director FLINT, David has been resigned. The company operates in "Activities of venture and development capital companies".


Current Directors

Secretary
BARWELL CONSULTING LIMITED
Appointed Date: 17 November 2008

Director
BISHOP, Peter
Appointed Date: 19 January 2005
86 years old

Director
GOUGH, Shane Hugh Maryon, Viscount
Appointed Date: 01 March 1993
84 years old

Director
MACKIE, Alexander Charles Gordon
Appointed Date: 01 March 1993
79 years old

Resigned Directors

Secretary
BENNIE, Lynne Haig
Resigned: 17 November 2008
Appointed Date: 01 March 1993

Nominee Secretary
FLINT, David
Resigned: 01 March 1994
Appointed Date: 01 March 1993

Director
BARKER, Francis Patrick Vere
Resigned: 25 November 2015
Appointed Date: 01 March 1993
96 years old

Nominee Director
DICKSON, Ian
Resigned: 01 March 1994
Appointed Date: 01 March 1993
75 years old

Nominee Director
FLINT, David
Resigned: 01 March 1993
Appointed Date: 01 March 1993
70 years old

Persons With Significant Control

Viscount Shane Hugh Maryon Gough
Notified on: 30 June 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BARWELL PLC Events

27 Apr 2017
Satisfaction of charge 2 in full
01 Mar 2017
Confirmation statement made on 1 March 2017 with updates
03 Jan 2017
Group of companies' accounts made up to 30 September 2016
23 Mar 2016
Registration of charge SC1429270003, created on 21 March 2016
01 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 5,894,224

...
... and 116 more events
08 Mar 1993
Certificate of authorisation to commence business and borrow
08 Mar 1993
Application to commence business

08 Mar 1993
Director resigned;new director appointed

08 Mar 1993
Ad 01/03/93--------- £ si 50000@1=50000 £ ic 2/50002

01 Mar 1993
Incorporation

BARWELL PLC Charges

21 March 2016
Charge code SC14 2927 0003
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains floating charge…
18 November 2009
Floating charge
Delivered: 26 November 2009
Status: Satisfied on 27 April 2017
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
1 December 2006
Bond & floating charge
Delivered: 13 December 2006
Status: Satisfied on 18 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…