BAREND PROPRIETORS ASSOCIATION LIMITED

Address:
51 Rae Street, Dumfries, Dumfries and Galloway, DG1 1JD

BAREND PROPRIETORS ASSOCIATION LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC054591. The registration start date is November 26, 1973. The current status is Active.

Company Overview

Company Number SC054591
Company Name BAREND PROPRIETORS ASSOCIATION LIMITED
Registered Address c/o ARMSTRONG WATSON, CHARTERED ACCOUNTANTS
51 Rae Street
Dumfries
Dumfries and Galloway
DG1 1JD
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1973-11-26
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2022-03-31
Accounts Last Update 2020-06-30
Returns Due Date 2017-06-01
Returns Last Update 2016-05-04
Confirmation Statement Due Date 2021-05-18
Confirmation Statement Last Update 2020-05-04
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
81100 Combined facilities support activities

Office Location

Address 51 RAE STREET
Post Town DUMFRIES
County DUMFRIES AND GALLOWAY
Post Code DG1 1JD

Companies with the same location

Entity Name Office Address
A. R. L. SOFTWARE LIMITED 51 Rae Street, Dumfries, Dumfriesshire, DG1 1JD
EUROROUTE LIMITED 51 Rae Street, Dumfries, Dumfriesshire, DG1 1JD, Scotland
ALLAN MCKENZIE LIMITED 51 Rae Street, Dumfries, Dumfries and Galloway, DG1 1JD, Scotland
LARA LUTFY LTD 51 Rae Street, Dumfries, DG1 1JD, United Kingdom
SJMCL LIMITED 51 Rae Street, Dumfries, DG1 1JD, Scotland
BEST DRESSED KIDZ LTD 51 Rae Street, Dumfries, DG1 1JD, United Kingdom
MLLE TRADING LIMITED 51 Rae Street, Dumfries, Dumfriesshire, DG1 1JD, Scotland
MLLE HOLDINGS LIMITED 51 Rae Street, Dumfries, Dumfriesshire, DG1 1JD, Scotland
WINDSOR HOME IMPROVEMENTS LIMITED 51 Rae Street, Dumfries, DG1 1JD, Scotland
SWEET INSPIRATION LTD 51 Rae Street, Dumfries, DG1 1JD, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
COLLARD, Andrew Edward Director (Active) Monkhouse Hill, Welton, Carlisle, CA5 7HW July 1956 /
11 May 2003
British /
United Kingdom
Proprietor
FIFE, Jean Elizabeth Director (Active) 34 Oxgangs Road, Edinburgh, Scotland, EH10 7AX December 1954 /
9 May 2010
British /
Scotland
Practice Administrator
KERSHAW, David Anthony Director (Active) Armstrong Watson, Chartered Accountants, 51 Rae Street, Dumfries, Dumfries And Galloway, DG1 1JD August 1945 /
2 November 2014
British /
England
Retired
LAWRIE, David Graham Director (Active) The Old Schoolhouse, Ringford, Castle Douglas, Dumfries & Galloway, Scotland, DG7 2AL May 1952 /
6 February 2011
British /
Scotland
Restaurateur
RAE, Geoffrey Hardie Director (Active) Armstrong Watson, Chartered Accountants, 51 Rae Street, Dumfries, Dumfries And Galloway, DG1 1JD December 1956 /
2 November 2014
British /
Scotland
Financial Services Consultant
TROMANS, Mark Director (Active) 78 Barend, Sandyhills, Dalbeattie, Kirkcudbrightshire, Scotland, DG5 4NU November 1964 /
16 September 2012
English /
Scotland
Field Service Engineer
WINTER, Guy Peter Director (Active) 38 Dalmahoy Crescent, Balerno, Midlothian, United Kingdom, EH14 7BZ February 1949 /
8 May 2011
British /
United Kingdom
Retired
BUCK, Andrew Robin Secretary (Resigned) Blackhall Wood House, Carlisle, Cumbria, GA5 7LH /
25 April 1993
/
DINSDALE, Albert Terence Secretary (Resigned) 30 Barend, Sandyhills, Dalbeattie, DG5 4NU /
/
FIFE, Jean Elizabeth Secretary (Resigned) 34 Oxgangs Road, Edinburgh, Scotland, EH10 7AX /
25 September 2012
/
MACLEOD, Murdo Norman Secretary (Resigned) 11 Barend, Sandyhills, Dalbeattie, Kirkcudbrightshire, DG5 4NU /
23 January 2000
/
NOON, David John Secretary (Resigned) 59 Colby Drive, Thurmaston, Leicester, Leicestershire, LE4 8LD /
5 April 1992
/
SAUNDERS, Russell Guy Secretary (Resigned) 9 Hunter Close, East Boldon, Tyne & Wear, NE36 0TB /
27 September 1998
/
SHEAMAN, George William Secretary (Resigned) Ceadargrove, 40c Braemar Place, Aberdeen, Scotland, AB1 6ER /
27 April 1991
/
WHEELER, Martyn Gary Secretary (Resigned) Polmaddie Farm, Dalry, Castle Douglas, Dumfries & Galloway, DG7 3SY /
28 April 2001
British /
Chartered Accountant
ANDERSON, Anne Director (Resigned) 8 Park Terrace, Dalbeattie, Dumfries & Galloway, DG5 4JH January 1960 /
14 May 2000
British /
United Kingdom
Holiday Village Manager
ANTROBUS, Graeme William Director (Resigned) 69 Lowther Street, Penrith, Cumbria, CA11 7UF June 1949 /
14 July 1991
British /
Newsagent
BUCK, Andrew Robin Director (Resigned) Blackhall Wood House, Carlisle, Cumbria, GA5 7LH February 1944 /
14 July 1991
British /
Chartered Accountant
CHARLTON, Christopher Robin Mcgaw Director (Resigned) Selma, Rockcliffe, Dalbeattie, Kirkcudbrightshire, DG5 4QF February 1929 /
5 April 1992
British /
United Kingdom
Admin Manager
COLQUOUN, Gordon Matthew Director (Resigned) Barend Farmhouse, Sandyhills, Dalbeattie, Dumfries And Galloway, DG5 4NU June 1954 /
14 May 2000
British /
Letting Agent
COOK, Alfred Morrison Director (Resigned) Westwood, Brancepeth, Durham, County Durham, DH7 8DT September 1926 /
British /
Retired Company Director
CRAMPTON, Caroline Mary Tamara Director (Resigned) Lime Trees Farm Lower Road, Blackthorn, Bicester, Oxfordshire, OX6 0TG April 1958 /
20 May 2001
British /
Guest House Owner
DAWSON, Angela Director (Resigned) Yew Tree Farm Church Lane, Bickenhill, Solihull, West Midlands, B92 0DN September 1945 /
27 April 1997
British /
United Kingdom
Designer
DINSDALE, Albert Terence Director (Resigned) 30 Barend, Sandyhills, Dalbeattie, DG5 4NU /
British /
Retired Marketing Manager
FORREST, Lincoln Scott Director (Resigned) St Ninian's Lodge, Ballaquayle Road, Douglas, Isle Of Man, Isle Of Man, IM2 5BT April 1969 /
2 November 2014
British /
Isle Of Man
Chartered Quantity Surveyor
FRASER, Sylvia Jean Director (Resigned) 33 Brackenrig Crescent, Eaglesham, Glasgow, Scotland, G76 0HF August 1941 /
8 May 2004
Scottish /
United Kingdom
Retired
GAMON, Vernon Corrin Director (Resigned) 3 Pryors Orchard, Melbourn, Royston, Hertfordshire, SG8 6UT November 1940 /
20 May 2001
British /
England
Retired
GOURLAY, Francis Moffat Gammell Director (Resigned) Barend House, Barend Sandyhills, Dalbeattie, Kirkcudbrightshire, DG5 4NU October 1942 /
Scottish /
United Kingdom
Accountant
GRAY, J.G. Director (Resigned) 12 Park Avenue, Newcastle, Staffordshire, ST5 8AU /
British /
Surgeon
HARRISON, Anthony Director (Resigned) 17 Lintzford Road, Hamsterley Mill, Rowlands Gill, Tyne & Wear, NE39 1HA December 1943 /
5 April 1992
British /
Plant Hire Manager
LEISHAM, Alexander Gilmour Director (Resigned) 1 Academy Gardens, Gainford, Darlington, County Durham, DL2 3EN /
British /
Retired Medical Practioner
NOON, Caroline Elizabeth Director (Resigned) 8 Congresbury Road, Leigh, Lancashire, WN7 5DY September 1962 /
11 May 2003
British /
Assistant Manager Cinema
NOON, David John Director (Resigned) 59 Colby Drive, Thurmaston, Leicester, Leicestershire, LE4 8LD March 1934 /
British /
Shopfitter
PRICE, Eddy Director (Resigned) 25 Corstorphine Hill Avenue, Edinburgh, Midlothian, EH12 6LF August 1940 /
5 April 1992
British /
Airline Sales Coordinator
RAWLINSON, William Alan Director (Resigned) 22 Lime Tree Way, Formby, Liverpool, Merseyside, L37 2LT May 1931 /
24 April 1993
British /
Export Merchant

Competitor

Search similar business entities

Post Town DUMFRIES
Post Code DG1 1JD
SIC Code 81100 - Combined facilities support activities

Improve Information

Please provide details on BAREND PROPRIETORS ASSOCIATION LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches