Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BARRHEAD CARGO CENTRE LIMITED
Company Information for

BARRHEAD CARGO CENTRE LIMITED

EDINBURGH, EH3 7HL,
Company Registration Number
SC277476
Private Limited Company
Dissolved

Dissolved 2014-11-28

Company Overview

About Barrhead Cargo Centre Ltd
BARRHEAD CARGO CENTRE LIMITED was founded on 2004-12-15 and had its registered office in Edinburgh. The company was dissolved on the 2014-11-28 and is no longer trading or active.

Key Data
Company Name
BARRHEAD CARGO CENTRE LIMITED
 
Legal Registered Office
EDINBURGH
EH3 7HL
Other companies in EH3
 
Previous Names
DUNWILCO (1219) LIMITED04/03/2005
Filing Information
Company Number SC277476
Date formed 2004-12-15
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-05-31
Date Dissolved 2014-11-28
Type of accounts DORMANT
Last Datalog update: 2015-05-15 04:37:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARRHEAD CARGO CENTRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BARRHEAD CARGO CENTRE LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY ARTHUR GEORGE SHEPHEARD
Company Secretary 2005-03-08
ANTHONY DONNELLY
Director 2005-03-08
RODERICK MARK PRIME
Director 2010-06-24
W.G. MITCHELL (DERRY) LIMITED (IN ADMINISTRATION)
Director 2010-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH HEGARTY
Director 2005-03-16 2010-02-19
PATRICK EUGENE HEGARTY
Director 2005-03-16 2010-02-19
STEPHEN GERARD KELLY
Director 2005-03-08 2008-02-29
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 2004-12-15 2005-03-08
D.W. DIRECTOR 1 LIMITED
Nominated Director 2004-12-15 2005-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY ARTHUR GEORGE SHEPHEARD HAMILTON PARK CONSTRUCTION (PLOT 7D) LIMITED Company Secretary 2007-10-12 CURRENT 2002-12-11 Dissolved 2015-01-02
GEOFFREY ARTHUR GEORGE SHEPHEARD DOVETAIL ROOFING ACCESSORIES LIMITED Company Secretary 2007-05-31 CURRENT 1996-11-20 Dissolved 2015-02-24
GEOFFREY ARTHUR GEORGE SHEPHEARD MONIER BRAAS RESEARCH AND DEVELOPMENT LIMITED Company Secretary 2007-05-31 CURRENT 1965-06-23 Active - Proposal to Strike off
GEOFFREY ARTHUR GEORGE SHEPHEARD MORRISON ASSET MANAGEMENT LIMITED Company Secretary 2006-09-19 CURRENT 2006-09-19 Dissolved 2014-01-07
GEOFFREY ARTHUR GEORGE SHEPHEARD MORRISON FACILITIES MANAGEMENT LIMITED Company Secretary 2006-09-18 CURRENT 2006-09-18 Dissolved 2014-01-07
GEOFFREY ARTHUR GEORGE SHEPHEARD EXCHANGE PROPERTY DEVELOPMENTS 2 LIMITED Company Secretary 2006-08-11 CURRENT 2006-05-08 Dissolved 2013-08-09
GEOFFREY ARTHUR GEORGE SHEPHEARD EXCHANGE PROPERTY DEVELOPMENTS LIMITED Company Secretary 2006-08-11 CURRENT 2006-03-20 Dissolved 2013-08-09
GEOFFREY ARTHUR GEORGE SHEPHEARD QUEEN'S QUAY LIMITED Company Secretary 2005-12-19 CURRENT 1999-09-29 Dissolved 2014-08-01
GEOFFREY ARTHUR GEORGE SHEPHEARD MORRISON EDISON INVESTMENTS 2 LIMITED Company Secretary 2004-08-23 CURRENT 2000-02-15 Dissolved 2014-04-25
GEOFFREY ARTHUR GEORGE SHEPHEARD RADIAL PARK DEVELOPMENTS LIMITED Company Secretary 2004-08-23 CURRENT 1997-07-23 Dissolved 2014-10-14
GEOFFREY ARTHUR GEORGE SHEPHEARD AWG PFI LIMITED Company Secretary 2004-08-23 CURRENT 2001-12-17 Dissolved 2014-12-19
GEOFFREY ARTHUR GEORGE SHEPHEARD ANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED Company Secretary 2004-08-23 CURRENT 1988-11-18 Dissolved 2015-02-03
GEOFFREY ARTHUR GEORGE SHEPHEARD CHAMBERS DEVELOPMENTS LIMITED Company Secretary 2004-08-23 CURRENT 1997-11-04 Liquidation
GEOFFREY ARTHUR GEORGE SHEPHEARD BRITAIN-AUSTRALIA BICENTENNIAL TRUST(THE) Company Secretary 2003-07-01 CURRENT 1985-04-17 Dissolved 2015-12-15
GEOFFREY ARTHUR GEORGE SHEPHEARD SMART LIFESTYLE LIMITED Company Secretary 2003-06-25 CURRENT 2003-06-25 Dissolved 2016-08-23
GEOFFREY ARTHUR GEORGE SHEPHEARD ICSA CONSULTANTS LIMITED Company Secretary 2003-06-25 CURRENT 2003-06-25 Dissolved 2016-09-06
GEOFFREY ARTHUR GEORGE SHEPHEARD NBFA TRADING LIMITED Company Secretary 1997-11-01 CURRENT 1996-11-22 Dissolved 2015-08-04
ANTHONY DONNELLY TIDE SERVICES LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
ANTHONY DONNELLY WAVE LTD Director 2017-08-31 CURRENT 2008-02-04 Active
ANTHONY DONNELLY NWG BUSINESS LIMITED Director 2017-08-31 CURRENT 2000-08-04 Active
ANTHONY DONNELLY AVH PARKS LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active
ANTHONY DONNELLY HARWORTH GROUP PLC Director 2015-03-24 CURRENT 1991-09-27 Active
ANTHONY DONNELLY ANGLIAN WATER BUSINESS (NATIONAL) LIMITED Director 2015-01-05 CURRENT 1995-02-14 Active
ANTHONY DONNELLY ANGLIAN VENTURE HOLDINGS LIMITED Director 2014-10-01 CURRENT 2007-11-13 Active
ANTHONY DONNELLY ALPHEUS ENVIRONMENTAL LIMITED Director 2013-03-20 CURRENT 1990-05-04 Active
ANTHONY DONNELLY ANGLIAN PORTFOLIO MANAGEMENT LIMITED Director 2012-07-05 CURRENT 2012-07-05 Dissolved 2018-02-20
ANTHONY DONNELLY QUEEN'S QUAY LIMITED Director 2009-12-31 CURRENT 1999-09-29 Dissolved 2014-08-01
ANTHONY DONNELLY EXCHANGE PROPERTY DEVELOPMENTS 2 LIMITED Director 2006-07-04 CURRENT 2006-05-08 Dissolved 2013-08-09
ANTHONY DONNELLY EXCHANGE PROPERTY DEVELOPMENTS LIMITED Director 2006-07-04 CURRENT 2006-03-20 Dissolved 2013-08-09
ANTHONY DONNELLY HAMILTON PARK CONSTRUCTION (PLOT 7D) LIMITED Director 2006-06-30 CURRENT 2002-12-11 Dissolved 2015-01-02
ANTHONY DONNELLY SHAWLANDS DEVELOPMENTS Director 2006-06-12 CURRENT 2006-05-08 Active - Proposal to Strike off
ANTHONY DONNELLY SHAWLANDS RETAIL LIMITED Director 2006-06-12 CURRENT 2006-03-20 Dissolved 2018-03-20
ANTHONY DONNELLY A.W.G. MITCHELL INVESTMENTS (TANNOCHSIDE) LIMITED Director 2006-04-07 CURRENT 2005-12-28 Dissolved 2018-05-08
ANTHONY DONNELLY AWG PROPERTY LIMITED Director 2000-02-01 CURRENT 1979-02-27 Active
RODERICK MARK PRIME CS 3000 LIMITED Director 2009-12-31 CURRENT 2006-03-06 Dissolved 2016-08-16
RODERICK MARK PRIME MORRISON EDISON INVESTMENTS 2 LIMITED Director 2006-05-11 CURRENT 2000-02-15 Dissolved 2014-04-25
RODERICK MARK PRIME AWG PFI LIMITED Director 2006-05-11 CURRENT 2001-12-17 Dissolved 2014-12-19
RODERICK MARK PRIME MORRISON PROJECT INVESTMENTS LIMITED Director 2006-05-11 CURRENT 2001-05-08 Dissolved 2016-03-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-11-28GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-08-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-07-25DS01APPLICATION FOR STRIKING-OFF
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-06AR0115/12/13 FULL LIST
2013-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-01-07AR0115/12/12 FULL LIST
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-04-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2012-04-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2012-04-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2012-04-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7
2012-04-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2012-04-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6
2012-04-17MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-03-02AAFULL ACCOUNTS MADE UP TO 31/05/11
2012-01-04AR0115/12/11 FULL LIST
2010-12-20AR0115/12/10 FULL LIST
2010-09-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-09-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-09-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-03AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-08-27466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2010-06-25AP01DIRECTOR APPOINTED RODERICK MARK PRIME
2010-03-18AP02CORPORATE DIRECTOR APPOINTED W.G. MITCHELL (DERRY) LIMITED (IN ADMINISTRATION)
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HEGARTY
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR HUGH HEGARTY
2010-03-03AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-01-15AR0115/12/09 FULL LIST
2009-03-30AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-01-12363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-04-01287REGISTERED OFFICE CHANGED ON 01/04/2008 FROM LEVEL 6, ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH4 2UJ
2008-03-07AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-03-03288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN KELLY
2007-12-10363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-06-01288cDIRECTOR'S PARTICULARS CHANGED
2007-01-30AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-01-11363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-04-03AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-01-25363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-04-27288aNEW DIRECTOR APPOINTED
2005-04-27288aNEW DIRECTOR APPOINTED
2005-04-27288aNEW DIRECTOR APPOINTED
2005-04-27288aNEW DIRECTOR APPOINTED
2005-04-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-27288aNEW SECRETARY APPOINTED
2005-04-27287REGISTERED OFFICE CHANGED ON 27/04/05 FROM: LEVEL 6, ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH3 8XX
2005-04-27288bSECRETARY RESIGNED
2005-04-27288bDIRECTOR RESIGNED
2005-04-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-04-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-27RES12VARYING SHARE RIGHTS AND NAMES
2005-04-2788(2)RAD 16/03/05--------- £ SI 99@1=99 £ IC 1/100
2005-04-14410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-11410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-08410(Scot)PARTIC OF MORT/CHARGE *****
2005-03-24410(Scot)PARTIC OF MORT/CHARGE *****
2005-03-24466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-03-10287REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN
2005-03-10225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/05/05
2005-03-04CERTNMCOMPANY NAME CHANGED DUNWILCO (1219) LIMITED CERTIFICATE ISSUED ON 04/03/05
2004-12-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BARRHEAD CARGO CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARRHEAD CARGO CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNATION OF RENTS 2010-08-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CASH COLLATERAL ACCOUNT SECURITY 2010-08-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
INSURANCE ASSIGNMENT 2010-08-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-04-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-04-01 Satisfied AWG PROPERTY LIMITED
STANDARD SECURITY 2005-04-01 Satisfied W G MITCHELL (DERRY) LIMITED
BOND & FLOATING CHARGE 2005-03-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of BARRHEAD CARGO CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARRHEAD CARGO CENTRE LIMITED
Trademarks
We have not found any records of BARRHEAD CARGO CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARRHEAD CARGO CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BARRHEAD CARGO CENTRE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BARRHEAD CARGO CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARRHEAD CARGO CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARRHEAD CARGO CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.