Background WavePink WaveYellow Wave

BARK PRODUCTS (SCOTLAND) LIMITED (SC092002)

BARK PRODUCTS (SCOTLAND) LIMITED (SC092002) is an active UK company. incorporated on 6 March 1985. with registered office in Ross-Shire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BARK PRODUCTS (SCOTLAND) LIMITED has been registered for 41 years. Current directors include BANNERMAN, Ross Mackenzie.

Company Number
SC092002
Status
active
Type
ltd
Incorporated
6 March 1985
Age
41 years
Address
The Burgage, 2 Knockbreck Road, Ross-Shire, IV19 1BW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BANNERMAN, Ross Mackenzie
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARK PRODUCTS (SCOTLAND) LIMITED

BARK PRODUCTS (SCOTLAND) LIMITED is an active company incorporated on 6 March 1985 with the registered office located in Ross-Shire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BARK PRODUCTS (SCOTLAND) LIMITED was registered 41 years ago.(SIC: 74990)

Status

active

Active since 41 years ago

Company No

SC092002

LTD Company

Age

41 Years

Incorporated 6 March 1985

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

The Burgage, 2 Knockbreck Road Tain Ross-Shire, IV19 1BW,

Timeline

5 key events • 2009 - 2010

Funding Officers Ownership
Director Left
Oct 09
Director Left
Oct 09
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Nov 10
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

BANNERMAN, Roxanne

Active
The Burgage, 2 Knockbreck Road, Ross-ShireIV19 1BW
Secretary
Appointed 28 Jul 2010

BANNERMAN, Ross Mackenzie

Active
The Burgage, 2 Knockbreck Road, Ross-ShireIV19 1BW
Born February 1973
Director
Appointed 28 Jul 2010

BANNERMAN, Ross Mackenzie

Resigned
The Burgage, 2 Knockbreck Road, Ross-ShireIV19 1BW
Secretary
Appointed 16 Oct 2009
Resigned 28 Jul 2010

DAWE, Edward William

Resigned
Elm House, Market RasenLN8 2DE
Secretary
Appointed 06 Jul 1992
Resigned 30 Nov 2001

INCHLEY, Edward Arthur

Resigned
7 Prebend Lane, LincolnLN2 3JR
Secretary
Appointed N/A
Resigned 06 Jul 1992

ROWLAND, Stephen

Resigned
45 Kingsley Square, FleetGU51 1AH
Secretary
Appointed 30 Nov 2001
Resigned 14 Feb 2005

WILLIAMS, Peter Dominic

Resigned
Woodview, Boothby PagnellNG33 4DH
Secretary
Appointed 14 Feb 2005
Resigned 29 Sept 2009

BANNERMAN, Iain Alasdair

Resigned
Slioch Lamington, InvergordonIV18 0PE
Born October 1942
Director
Appointed N/A
Resigned 28 Jul 2010

BANNERMAN, Robert Ross

Resigned
Suilven Lamington, InvergordonIV18 0PE
Born July 1944
Director
Appointed N/A
Resigned 28 Jul 2010

BARTON, Peter James Frederick

Resigned
Paddock House Owmby Road, Market RasenLN8 2DD
Born May 1943
Director
Appointed N/A
Resigned 07 Dec 2001

BURNS, Bernard Patrick

Resigned
Ashville, IlkleyLS29 8TS
Born November 1956
Director
Appointed 16 May 2008
Resigned 29 Sept 2009

DAVENPORT, Paul Thomas

Resigned
5 Chalgrove Way, LincolnLN6 0QH
Born July 1960
Director
Appointed 11 Jan 2001
Resigned 30 Jun 2006

DICK, Thomas Robert

Resigned
Garden Cottage, CarlisleCA6 4QZ
Born September 1945
Director
Appointed 29 Nov 1994
Resigned 01 May 2002

FEAVIOUR, Roger St Denis

Resigned
Hazeley House, NewburyRG20 8UX
Born November 1946
Director
Appointed 07 Dec 2001
Resigned 31 Dec 2002

ROWLAND, Stephen

Resigned
45 Kingsley Square, FleetGU51 1AH
Born December 1958
Director
Appointed 27 Feb 2003
Resigned 14 Feb 2005

SINCLAIR, Richard Guy

Resigned
The Coach House, LincolnLN1 2SE
Born November 1953
Director
Appointed 01 Mar 1989
Resigned 01 Jul 1998

SINCLAIR, Thomas Humphrey

Resigned
Conkers Church Lane, BostonPE21 7AF
Born August 1938
Director
Appointed N/A
Resigned 29 Nov 1994

WILLIAMS, Peter Dominic

Resigned
Woodview, Boothby PagnellNG33 4DH
Born April 1964
Director
Appointed 14 Feb 2005
Resigned 29 Sept 2009

Persons with significant control

1

Knockbreck Road, TainIV19 1BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Dormant
7 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Dormant
1 November 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
10 August 2010
TM02Termination of Secretary
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 April 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
27 November 2009
AP03Appointment of Secretary
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Termination Secretary Company With Name
15 October 2009
TM02Termination of Secretary
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
1 September 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 April 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
17 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 April 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Legacy
6 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 April 2006
AAAnnual Accounts
Legacy
11 November 2005
363aAnnual Return
Legacy
11 November 2005
287Change of Registered Office
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 2004
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Legacy
30 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 March 2003
AAAnnual Accounts
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
13 May 2002
288bResignation of Director or Secretary
Auditors Resignation Company
5 March 2002
AUDAUD
Accounts With Accounts Type Full
16 January 2002
AAAnnual Accounts
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2001
AAAnnual Accounts
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 February 2000
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Legacy
16 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
16 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1997
AAAnnual Accounts
Legacy
18 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1996
AAAnnual Accounts
Legacy
13 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
288288
Legacy
14 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1994
AAAnnual Accounts
Legacy
18 January 1994
288288
Legacy
18 November 1993
363sAnnual Return (shuttle)
Legacy
16 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1992
AAAnnual Accounts
Legacy
16 July 1992
288288
Accounts With Accounts Type Full
20 November 1991
AAAnnual Accounts
Legacy
20 November 1991
363b363b
Legacy
7 January 1991
363363
Accounts With Accounts Type Full
14 December 1990
AAAnnual Accounts
Legacy
16 February 1990
288288
Legacy
4 January 1990
363363
Accounts With Accounts Type Full
4 January 1990
AAAnnual Accounts
Legacy
30 August 1989
288288
Legacy
8 December 1988
363363
Accounts With Accounts Type Full
8 December 1988
AAAnnual Accounts
Accounts With Made Up Date
1 June 1988
AAAnnual Accounts
Legacy
17 May 1988
288288
Legacy
17 May 1988
363363
Resolution
4 January 1988
RESOLUTIONSResolutions
Legacy
4 September 1987
288288
Miscellaneous
20 August 1987
MISCMISC
Legacy
20 August 1987
288288
Legacy
20 August 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 October 1986
363363
Accounts With Accounts Type Small
14 October 1986
AAAnnual Accounts