BARKER KNITWEAR LIMITED
SELKIRK BARKER DOUGLAS KNITWEAR LIMITED

Hellopages » Scottish Borders » Scottish Borders » TD7 5DX

Company number SC152615
Status Active
Incorporation Date 22 August 1994
Company Type Private Limited Company
Address WAVERLEY MILL, ROGERS ROAD, SELKIRK, SELKIRKSHIRE, TD7 5DX
Home Country United Kingdom
Nature of Business 13910 - Manufacture of knitted and crocheted fabrics
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Micro company accounts made up to 31 December 2015; Confirmation statement made on 22 August 2016 with updates; Annual return made up to 22 August 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 114,125 . The most likely internet sites of BARKER KNITWEAR LIMITED are www.barkerknitwear.co.uk, and www.barker-knitwear.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Barker Knitwear Limited is a Private Limited Company. The company registration number is SC152615. Barker Knitwear Limited has been working since 22 August 1994. The present status of the company is Active. The registered address of Barker Knitwear Limited is Waverley Mill Rogers Road Selkirk Selkirkshire Td7 5dx. . CARRUTHERS, Colin Duncan is a Secretary of the company. KIM, Youngjoo Joo is a Director of the company. Secretary BARR, Cameron William has been resigned. Secretary BELL, Richard has been resigned. Secretary INGLIS, Alan John has been resigned. Secretary LAUDER, Glen has been resigned. Secretary SHARP, Paul Anthony has been resigned. Secretary SHERIDAN, Judith has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BARKER, Keith Andrew has been resigned. Director BARKER, Samuel has been resigned. Director DOUGLAS, Alexander Pirie has been resigned. Director MILLAR, Daniel has been resigned. Director OGILVIE, David Buist has been resigned. Director OWEN, Thomas Michael has been resigned. Director SHARP, Paul Anthony has been resigned. The company operates in "Manufacture of knitted and crocheted fabrics".


Current Directors

Secretary
CARRUTHERS, Colin Duncan
Appointed Date: 01 June 2015

Director
KIM, Youngjoo Joo
Appointed Date: 30 June 2011
57 years old

Resigned Directors

Secretary
BARR, Cameron William
Resigned: 05 June 2015
Appointed Date: 02 April 2012

Secretary
BELL, Richard
Resigned: 30 June 2011
Appointed Date: 10 March 2004

Secretary
INGLIS, Alan John
Resigned: 02 April 2012
Appointed Date: 30 June 2011

Secretary
LAUDER, Glen
Resigned: 30 June 2000
Appointed Date: 22 August 1994

Secretary
SHARP, Paul Anthony
Resigned: 01 August 2002
Appointed Date: 01 July 2000

Secretary
SHERIDAN, Judith
Resigned: 08 March 2004
Appointed Date: 01 August 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 22 August 1994
Appointed Date: 22 August 1994

Director
BARKER, Keith Andrew
Resigned: 09 November 2002
Appointed Date: 22 August 1994
63 years old

Director
BARKER, Samuel
Resigned: 01 March 1999
Appointed Date: 22 August 1994

Director
DOUGLAS, Alexander Pirie
Resigned: 01 March 1999
Appointed Date: 22 August 1994
78 years old

Director
MILLAR, Daniel
Resigned: 01 October 2009
Appointed Date: 01 August 2002
70 years old

Director
OGILVIE, David Buist
Resigned: 11 February 2011
Appointed Date: 01 August 2002
62 years old

Director
OWEN, Thomas Michael
Resigned: 01 September 2005
Appointed Date: 01 April 2003
68 years old

Director
SHARP, Paul Anthony
Resigned: 02 May 2011
Appointed Date: 03 October 1999
57 years old

Persons With Significant Control

Lochcarron John Buchan Limited
Notified on: 22 August 2016
Nature of control: Ownership of shares – 75% or more

BARKER KNITWEAR LIMITED Events

29 Sep 2016
Micro company accounts made up to 31 December 2015
05 Sep 2016
Confirmation statement made on 22 August 2016 with updates
27 Nov 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 114,125

27 Nov 2015
Accounts for a dormant company made up to 31 December 2014
05 Jun 2015
Appointment of Mr Colin Duncan Carruthers as a secretary on 1 June 2015
...
... and 90 more events
26 Oct 1994
Partic of mort/charge *

11 Oct 1994
Ad 09/09/94--------- £ si 9158@1=9158 £ ic 2/9160

11 Oct 1994
Accounting reference date notified as 31/08

22 Aug 1994
Secretary resigned

22 Aug 1994
Incorporation

BARKER KNITWEAR LIMITED Charges

26 February 2007
Floating charge
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
4 June 2003
Bond & floating charge
Delivered: 13 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
15 August 2000
Standard security
Delivered: 25 August 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Offices & factory premises at 14/16 princes street and old…
12 May 2000
Bond & floating charge
Delivered: 24 May 2000
Status: Satisfied on 18 October 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
20 April 1999
Floating charge
Delivered: 7 May 1999
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…
6 October 1994
Bond & floating charge
Delivered: 26 October 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…