General information

Name:

Arthur Barker Ltd

Office Address:

211 St. Vincent Street G2 5QY Glasgow

Number: SC024615

Incorporation date: 1946-10-08

Dissolution date: 2022-08-23

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was based in Glasgow under the following Company Registration No.: SC024615. The company was set up in 1946. The main office of this firm was located at 211 St. Vincent Street . The zip code for this address is G2 5QY. This business was formally closed in 2022, which means it had been active for 76 years.

Pierre D. was this particular firm's managing director, appointed on 2004-07-01.

The companies with significant control over this firm were as follows: George Weidenfeld & Nicolson Limited owned over 3/4 of company shares. This business could have been reached in London at Victoria Embankment, EC4Y 0DZ and was registered as a PSC under the reg no 00395166.

Company staff

Pierre D.

Role: Secretary

Appointed: 20 March 2015

Latest update: 21 April 2023

Pierre D.

Role: Director

Appointed: 01 July 2004

Latest update: 21 April 2023

People with significant control

George Weidenfeld & Nicolson Limited
Address: 50 Victoria Embankment, London, EC4Y 0DZ, England
Legal authority United Kingdom Law
Legal form Limted By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00395166
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 18 October 2022
Confirmation statement last made up date 04 October 2021
Annual Accounts 22 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 22 September 2014
Called Up Share Capital 10,000
Annual Accounts 16 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 16 September 2015
Called Up Share Capital 10,000
Annual Accounts 1 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 1 September 2016
Annual Accounts 24 July 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 24 July 2017
Called Up Share Capital 10,000
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Dissolution Gazette Miscellaneous Mortgage Officers Resolution
Free Download
Accounts for a micro company for the period ending on 2020/12/31 (AA)
filed on: 28th, July 2021
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
75
Company Age

Similar companies nearby

Closest companies