Barbaraville Improvement Group Limited INVERGORDON


Founded in 2000, Barbaraville Improvement Group, classified under reg no. SC212569 is an active company. Currently registered at Iolair IV18 0NA, Invergordon the company has been in the business for twenty four years. Its financial year was closed on November 30 and its latest financial statement was filed on Wed, 30th Nov 2022.

At present there are 4 directors in the the firm, namely Neil M., Jacky R. and Thomas A. and others. In addition one secretary - Thomas A. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Barbaraville Improvement Group Limited Address / Contact

Office Address Iolair
Office Address2 Barbaraville
Town Invergordon
Post code IV18 0NA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC212569
Date of Incorporation Fri, 3rd Nov 2000
Industry Other education not elsewhere classified
End of financial Year 30th November
Company age 24 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Neil M.

Position: Director

Appointed: 27 November 2010

Jacky R.

Position: Director

Appointed: 26 November 2010

Thomas A.

Position: Secretary

Appointed: 14 March 2006

Thomas A.

Position: Director

Appointed: 03 November 2000

Louisa H.

Position: Director

Appointed: 03 November 2000

Keiron S.

Position: Director

Appointed: 25 November 2010

Resigned: 06 November 2018

Angela B.

Position: Director

Appointed: 31 May 2005

Resigned: 15 January 2008

Gail H.

Position: Director

Appointed: 31 May 2005

Resigned: 25 November 2010

Avril H.

Position: Director

Appointed: 31 May 2005

Resigned: 18 January 2008

Freda B.

Position: Director

Appointed: 29 April 2003

Resigned: 23 October 2011

Munro P.

Position: Director

Appointed: 29 April 2003

Resigned: 25 November 2010

Freda B.

Position: Secretary

Appointed: 29 October 2002

Resigned: 31 August 2005

James S.

Position: Director

Appointed: 31 July 2001

Resigned: 25 October 2005

Lorna V.

Position: Director

Appointed: 03 November 2000

Resigned: 25 November 2003

Neil M.

Position: Director

Appointed: 03 November 2000

Resigned: 29 April 2003

Stephen I.

Position: Secretary

Appointed: 03 November 2000

Resigned: 24 August 2002

Brian B.

Position: Director

Appointed: 03 November 2000

Resigned: 31 October 2013

Michael C.

Position: Director

Appointed: 03 November 2000

Resigned: 28 October 2003

David F.

Position: Director

Appointed: 03 November 2000

Resigned: 25 November 2003

Kevin R.

Position: Director

Appointed: 03 November 2000

Resigned: 01 July 2004

Ann M.

Position: Director

Appointed: 03 November 2000

Resigned: 29 April 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth54 34150 81347 87646 550      
Balance Sheet
Current Assets3 7353 3483 2223 1093 0942 9574 29914 5204 3875 160
Net Assets Liabilities   46 55044 08341 75841 31548 36639 49838 776
Cash Bank In Hand3 7353 3483 2223 109      
Net Assets Liabilities Including Pension Asset Liability54 34150 81347 87646 550      
Tangible Fixed Assets50 60647 46544 65443 441      
Reserves/Capital
Profit Loss Account Reserve 50 81347 87646 550      
Shareholder Funds54 34150 81347 87646 550      
Other
Creditors      1611 408150 
Fixed Assets50 60647 46544 65443 44140 98938 80137 01635 25435 26133 616
Net Current Assets Liabilities3 7353 3483 2223 1093 0942 9574 29913 1124 2375 160
Total Assets Less Current Liabilities54 34150 81347 87646 55044 08341 75841 31548 36639 49838 776
Revaluation Reserve54 34150 814        
Tangible Fixed Assets Additions   2 250      
Tangible Fixed Assets Cost Or Valuation126 553126 553126 553127 858      
Tangible Fixed Assets Depreciation75 94779 08881 89984 417      
Tangible Fixed Assets Depreciation Charged In Period 3 1402 8112 518      
Tangible Fixed Assets Disposals   945      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 30th, August 2023
Free Download (3 pages)

Company search

Advertisements