Background WavePink WaveYellow Wave

BARBOUR THREADS LIMITED (SC010713)

BARBOUR THREADS LIMITED (SC010713) is an active UK company. incorporated on 31 October 1919. with registered office in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BARBOUR THREADS LIMITED has been registered for 106 years.

Company Number
SC010713
Status
active
Type
ltd
Incorporated
31 October 1919
Age
106 years
Address
1 George Square, Glasgow, G2 1AL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARBOUR THREADS LIMITED

BARBOUR THREADS LIMITED is an active company incorporated on 31 October 1919 with the registered office located in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BARBOUR THREADS LIMITED was registered 106 years ago.(SIC: 99999)

Status

active

Active since 106 years ago

Company No

SC010713

LTD Company

Age

106 Years

Incorporated 31 October 1919

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

BARBOUR CAMPBELL THREADS LIMITED
From: 31 October 1919To: 12 June 1997
Contact
Address

1 George Square Glasgow, G2 1AL,

Previous Addresses

Cornerstone 107 West Regent Street Glasgow G2 2BA
From: 16 July 2012To: 30 January 2025
Pacific House (Second Floor) 70 Wellington Street Glasgow Lanarkshire G2 6UB
From: 31 October 1919To: 16 July 2012
Timeline

13 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Sept 10
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

219

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
16 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 January 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2024
AAAnnual Accounts
Memorandum Articles
27 March 2024
MAMA
Statement Of Companys Objects
27 March 2024
CC04CC04
Resolution
27 March 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
26 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Change Corporate Director Company With Change Date
19 August 2019
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
19 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
12 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 July 2012
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
9 July 2012
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
9 July 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Dormant
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Dormant
6 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Corporate Director Company With Change Date
23 November 2009
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
23 November 2009
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
23 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
2 October 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 September 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 August 2006
AAAnnual Accounts
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
2 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2005
AAAnnual Accounts
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
3 December 2004
363aAnnual Return
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 July 2004
AAAnnual Accounts
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
19 November 2003
363aAnnual Return
Legacy
28 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Resolution
22 May 2003
RESOLUTIONSResolutions
Resolution
22 May 2003
RESOLUTIONSResolutions
Resolution
22 May 2003
RESOLUTIONSResolutions
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
363aAnnual Return
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
30 September 2002
419a(Scot)419a(Scot)
Legacy
3 December 2001
363aAnnual Return
Legacy
3 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
419a(Scot)419a(Scot)
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
5 February 2001
363aAnnual Return
Legacy
25 January 2001
288aAppointment of Director or Secretary
Memorandum Articles
8 November 2000
MEM/ARTSMEM/ARTS
Resolution
8 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 September 2000
AAAnnual Accounts
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
287Change of Registered Office
Legacy
25 November 1999
363sAnnual Return (shuttle)
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
225Change of Accounting Reference Date
Legacy
24 November 1999
288bResignation of Director or Secretary
Legacy
24 November 1999
288bResignation of Director or Secretary
Legacy
9 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
6 August 1999
244244
Accounts With Accounts Type Full
13 April 1999
AAAnnual Accounts
Legacy
25 November 1998
363sAnnual Return (shuttle)
Legacy
2 September 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
11 August 1998
AUDAUD
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
17 June 1998
244244
Accounts With Accounts Type Full
15 April 1998
AAAnnual Accounts
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
26 November 1997
363sAnnual Return (shuttle)
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
288cChange of Particulars
Legacy
16 July 1997
288bResignation of Director or Secretary
Legacy
16 June 1997
288cChange of Particulars
Certificate Change Of Name Company
11 June 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
25 April 1997
419a(Scot)419a(Scot)
Legacy
25 April 1997
419a(Scot)419a(Scot)
Legacy
25 April 1997
419a(Scot)419a(Scot)
Legacy
25 April 1997
419a(Scot)419a(Scot)
Legacy
16 April 1997
244244
Accounts With Accounts Type Full
8 April 1997
AAAnnual Accounts
Legacy
2 April 1997
419a(Scot)419a(Scot)
Legacy
3 December 1996
363sAnnual Return (shuttle)
Legacy
11 November 1996
288cChange of Particulars
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Accounts With Accounts Type Full
12 April 1996
AAAnnual Accounts
Legacy
12 April 1996
244244
Legacy
11 December 1995
363sAnnual Return (shuttle)
Legacy
26 October 1995
410(Scot)410(Scot)
Legacy
25 May 1995
288288
Legacy
24 May 1995
244244
Accounts With Accounts Type Full
18 April 1995
AAAnnual Accounts
Legacy
28 March 1995
88(2)R88(2)R
Resolution
28 March 1995
RESOLUTIONSResolutions
Legacy
28 March 1995
123Notice of Increase in Nominal Capital
Legacy
22 March 1995
288288
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
410(Scot)410(Scot)
Legacy
8 November 1994
410(Scot)410(Scot)
Legacy
27 September 1994
288288
Legacy
30 August 1994
288288
Legacy
5 July 1994
288288
Legacy
17 June 1994
288288
Legacy
3 June 1994
287Change of Registered Office
Legacy
3 June 1994
288288
Auditors Resignation Company
31 May 1994
AUDAUD
Accounts With Accounts Type Full
21 April 1994
AAAnnual Accounts
Legacy
7 February 1994
363sAnnual Return (shuttle)
Legacy
18 January 1994
244244
Legacy
23 February 1993
363sAnnual Return (shuttle)
Legacy
17 February 1993
410(Scot)410(Scot)
Mortgage Alter Floating Charge
17 February 1993
466(Scot)466(Scot)
Legacy
17 February 1993
410(Scot)410(Scot)
Legacy
9 February 1993
225(2)225(2)
Legacy
25 January 1993
225(1)225(1)
Legacy
2 November 1992
288288
Legacy
2 November 1992
288288
Legacy
2 November 1992
288288
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Legacy
3 August 1992
244244
Legacy
10 February 1992
363aAnnual Return
Accounts With Accounts Type Full
7 September 1991
AAAnnual Accounts
Legacy
4 January 1991
363aAnnual Return
Legacy
14 November 1990
288288
Accounts With Accounts Type Full
7 August 1990
AAAnnual Accounts
Legacy
17 April 1990
363363
Legacy
16 February 1990
288288
Accounts With Accounts Type Full
4 August 1989
AAAnnual Accounts
Legacy
6 June 1989
410(Scot)410(Scot)
Legacy
6 June 1989
410(Scot)410(Scot)
Legacy
6 May 1989
410(Scot)410(Scot)
Legacy
6 May 1989
410(Scot)410(Scot)
Legacy
27 March 1989
419a(Scot)419a(Scot)
Legacy
27 January 1989
363363
Accounts With Accounts Type Full
31 August 1988
AAAnnual Accounts
Legacy
27 November 1987
363363
Legacy
25 September 1987
288288
Accounts With Accounts Type Full
31 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
363363
Legacy
4 November 1986
363363
Legacy
17 October 1986
288288
Accounts With Accounts Type Full
14 August 1986
AAAnnual Accounts
Accounts With Made Up Date
25 August 1982
AAAnnual Accounts
Accounts With Made Up Date
12 August 1981
AAAnnual Accounts
Legacy
1 August 1980
363363
Accounts With Made Up Date
7 August 1979
AAAnnual Accounts
Accounts With Made Up Date
29 September 1978
AAAnnual Accounts
Accounts With Made Up Date
5 August 1977
AAAnnual Accounts