P.E.C. Barr (Publishers) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 25, 2012)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company
Company Number SC096085
Record last updated Monday, December 23, 2013 9:11:37 PM UTC
Official Address 11 Panbride Road Carnoustie And District
There are 70 companies registered at this street
Locality Carnoustie And District
Region Angus, Scotland
Postal Code DD76HS
Sector Licenced restaurants

Charts

Visits

P.E.C. BARR (PUBLISHERS) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-72024-92025-301

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 1, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Apr 2, 2013 Annual return Annual return
Financials Jul 25, 2012 Annual accounts Annual accounts
Registry Apr 12, 2012 Annual return Annual return
Financials Jun 28, 2011 Annual accounts Annual accounts
Registry May 11, 2011 Annual return Annual return
Registry Dec 10, 2010 Change of registered office address Change of registered office address
Financials Aug 31, 2010 Annual accounts Annual accounts
Registry Jun 16, 2010 Annual return Annual return
Registry Jun 16, 2010 Change of particulars for director Change of particulars for director
Financials Feb 19, 2010 Annual accounts Annual accounts
Registry Aug 6, 2009 Annual return Annual return
Registry Jan 7, 2009 Annual return 14096... Annual return 14096...
Financials Aug 29, 2008 Annual accounts Annual accounts
Financials Jan 17, 2008 Annual accounts 14096... Annual accounts 14096...
Registry Sep 28, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Sep 5, 2007 Particulars of mortgage/charge 14096... Particulars of mortgage/charge 14096...
Registry Aug 16, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 6, 2007 Notice of change of directors or secretaries or in their particulars 14096... Notice of change of directors or secretaries or in their particulars 14096...
Registry Jul 24, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 24, 2007 Notice of change of directors or secretaries or in their particulars 14096... Notice of change of directors or secretaries or in their particulars 14096...
Registry Jul 24, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 13, 2007 Annual return Annual return
Financials Aug 29, 2006 Annual accounts Annual accounts
Registry May 17, 2006 Annual return Annual return
Financials Sep 1, 2005 Annual accounts Annual accounts
Registry May 13, 2005 Annual return Annual return
Registry Mar 9, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 6, 2004 Annual return Annual return
Financials Mar 22, 2004 Annual accounts Annual accounts
Registry Jan 6, 2004 Resignation of a director Resignation of a director
Registry Dec 23, 2003 Resignation of one Director (a man) and one Chef Resignation of one Director (a man) and one Chef
Registry Jun 6, 2003 Dec mort/charge Dec mort/charge
Registry Jun 6, 2003 Dec mort/charge 14096... Dec mort/charge 14096...
Financials Apr 18, 2003 Annual accounts Annual accounts
Registry Apr 9, 2003 Dec mort/charge release ***** Dec mort/charge release *****
Registry Apr 9, 2003 Dec mort/charge release ***** 14096... Dec mort/charge release ***** 14096...
Registry Mar 25, 2003 Annual return Annual return
Registry Jan 23, 2003 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Dec 20, 2002 Particulars of mortgage/charge 14096... Particulars of mortgage/charge 14096...
Registry Dec 2, 2002 Change of accounting reference date Change of accounting reference date
Registry Nov 22, 2002 Appointment of a director Appointment of a director
Registry Nov 22, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 22, 2002 Appointment of a director Appointment of a director
Registry Nov 20, 2002 Two appointments: 2 men Two appointments: 2 men
Registry May 15, 2002 Annual return Annual return
Financials Apr 2, 2002 Annual accounts Annual accounts
Registry Jul 24, 2001 Annual return Annual return
Registry Jul 24, 2001 Appointment of a secretary Appointment of a secretary
Registry Jul 24, 2001 Director's particulars changed Director's particulars changed
Registry Mar 30, 2001 Appointment of a man as Director and Secretary Appointment of a man as Director and Secretary
Registry Mar 30, 2001 Resignation of one Company Director and one Secretary (a man) Resignation of one Company Director and one Secretary (a man)
Financials Feb 1, 2001 Annual accounts Annual accounts
Registry Jul 18, 2000 Annual return Annual return
Financials Mar 23, 2000 Annual accounts Annual accounts
Registry Apr 6, 1999 Annual return Annual return
Financials Apr 6, 1999 Annual accounts Annual accounts
Registry Apr 6, 1999 Location of register of members address changed Location of register of members address changed
Registry Apr 6, 1999 Registered office changed Registered office changed
Registry Mar 24, 1999 Appointment of a secretary Appointment of a secretary
Registry Mar 24, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 28, 1999 Resignation of a director Resignation of a director
Registry Jul 1, 1998 Resignation of one Master Printer and one Director (a man) Resignation of one Master Printer and one Director (a man)
Registry Jun 30, 1998 Appointment of a man as Company Director and Secretary Appointment of a man as Company Director and Secretary
Registry Jun 3, 1998 Company name change Company name change
Registry Jun 2, 1998 Change of name certificate Change of name certificate
Registry Apr 2, 1998 Annual return Annual return
Financials Feb 1, 1998 Annual accounts Annual accounts
Registry Apr 3, 1997 Annual return Annual return
Financials Apr 1, 1997 Annual accounts Annual accounts
Financials Apr 17, 1996 Annual accounts 14096... Annual accounts 14096...
Registry Apr 1, 1996 Annual return Annual return
Financials May 1, 1995 Annual accounts Annual accounts
Registry Apr 3, 1995 Annual return Annual return
Registry Apr 7, 1994 Annual return 14096... Annual return 14096...
Financials Mar 14, 1994 Annual accounts Annual accounts
Registry Dec 9, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry May 6, 1993 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 15, 1993 Annual return Annual return
Financials Feb 26, 1993 Annual accounts Annual accounts
Financials Jul 1, 1992 Annual accounts 14096... Annual accounts 14096...
Registry Jun 5, 1992 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 22, 1992 Annual return Annual return
Registry Dec 16, 1991 Dec mort/charge Dec mort/charge
Registry Apr 30, 1991 Annual return Annual return
Financials Mar 5, 1991 Annual accounts Annual accounts
Registry Apr 16, 1990 Annual return Annual return
Registry Apr 2, 1990 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Feb 20, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 27, 1989 Appointment of a man as Company Director and Secretary Appointment of a man as Company Director and Secretary
Registry Dec 27, 1989 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Financials Dec 12, 1989 Annual accounts Annual accounts
Registry Apr 21, 1989 Annual return Annual return
Financials Apr 21, 1989 Annual accounts Annual accounts
Registry Apr 11, 1989 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Registry Feb 20, 1989 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Aug 29, 1988 Annual accounts Annual accounts
Registry Aug 29, 1988 Annual return Annual return
Registry May 20, 1988 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 25, 1988 Particulars of mortgage/charge 14096... Particulars of mortgage/charge 14096...
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)