BARRINGTON STOKE LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
BARRINGTON STOKE LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
BARRINGTON STOKE LIMITED was incorporated 27 years ago on 29/10/1996 and has the registered number: SC169395. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
BARRINGTON STOKE LIMITED was incorporated 27 years ago on 29/10/1996 and has the registered number: SC169395. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
BARRINGTON STOKE LIMITED - GLASGOW
This company is listed in the following categories:
58110 - Book publishing
58110 - Book publishing
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
103 WESTERHILL ROAD
GLASGOW
G64 2QT
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/10/2023 | 12/11/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON DOWSON-COLLINS | Nov 1963 | British | Director | 2023-04-03 | CURRENT |
MR CHARLES GEORGE MARINER REDMAYNE | Aug 1966 | British | Director | 2023-04-03 | CURRENT |
SIMON RICHARD PETER DOWSON-COLLINS | Secretary | 2023-04-03 | CURRENT | ||
DAVID PETER ALFORD | May 1971 | British | Director | 2023-04-03 | CURRENT |
HBJ SECRETARIAL LIMITED | Corporate Nominee Secretary | 1996-10-29 UNTIL 1996-10-29 | RESIGNED | ||
MS JANE WALKER | Dec 1965 | British | Director | 2016-06-27 UNTIL 2023-04-03 | RESIGNED |
MR PAUL FREDERICK WILLIAM MANNINGS | Apr 1967 | British | Secretary | 2004-10-31 UNTIL 2022-03-15 | RESIGNED |
MR ROBIN CAMPBELL SMEATON | Mar 1953 | Scottish | Secretary | 1996-10-29 UNTIL 2004-10-31 | RESIGNED |
HENDERSON BOYD JACKSON LIMITED | Nominee Director | 1996-10-29 UNTIL 1996-10-29 | RESIGNED | ||
PATIENCE MARY THOMSON | Sep 1935 | British | Director | 1996-10-29 UNTIL 2009-02-28 | RESIGNED |
PROSEC COMPANY SECRETARIAL SERVICES LTD | Corporate Secretary | 2022-03-15 UNTIL 2023-04-03 | RESIGNED | ||
BENJAMIN JOHN PAGET THOMSON | Apr 1963 | British | Director | 2008-10-08 UNTIL 2017-06-15 | RESIGNED |
MR MARTIN CLARKE REDFERN | May 1957 | British | Director | 2016-11-23 UNTIL 2023-04-03 | RESIGNED |
BERNADETTE ELIZABETH MCLEAN | Jan 1950 | British | Director | 2007-06-11 UNTIL 2016-06-27 | RESIGNED |
SONIA PEARL RAPHAEL | Sep 1954 | British | Director | 2004-01-05 UNTIL 2010-09-30 | RESIGNED |
ANNE ROSS MATHER | Feb 1959 | British | Director | 2016-06-27 UNTIL 2023-04-03 | RESIGNED |
CATHERINE ELIZABETH MAGEE | May 1961 | British | Director | 2016-11-23 UNTIL 2023-04-03 | RESIGNED |
MISS MAIRI KIDD | Jan 1977 | British | Director | 2010-08-16 UNTIL 2017-03-22 | RESIGNED |
LUCY MARGARET JUCKES | Apr 1962 | British | Director | 1996-10-29 UNTIL 2004-02-25 | RESIGNED |
LUCY MARGARET JUCKES | Apr 1962 | British | Director | 2013-04-26 UNTIL 2023-04-03 | RESIGNED |
JULIA ROWLANDSON | May 1953 | British | Director | 2004-01-05 UNTIL 2005-12-31 | RESIGNED |
MS KATRINA HEATHCOTE | Feb 1962 | British | Director | 2009-04-28 UNTIL 2010-04-07 | RESIGNED |
MS ELIZABETH LUCY HAMILTON | Sep 1979 | British | Director | 2021-06-21 UNTIL 2023-04-03 | RESIGNED |
DONALD ANDREW GREIG | Jul 1968 | British | Director | 2013-02-08 UNTIL 2023-04-03 | RESIGNED |
MR DAVID HALLIDAY CROOM | Jun 1946 | British | Director | 2000-09-01 UNTIL 2008-10-31 | RESIGNED |
DR STEVE CHINN | Apr 1943 | British | Director | 2002-11-01 UNTIL 2007-04-18 | RESIGNED |
MR STEWART LAURENCE CASS | Nov 1959 | British | Director | 2004-10-11 UNTIL 2008-10-31 | RESIGNED |
MR BURR NOLAND CARTER | Jun 1961 | British | Director | 1997-06-30 UNTIL 2003-01-06 | RESIGNED |
MS AILSA BATHGATE | Jan 1974 | British | Director | 2018-03-14 UNTIL 2023-04-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Harpercollins Publishers Limited | 2023-04-03 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |