Background WavePink WaveYellow Wave

J. & G. BARCLAY AND COMPANY LIMITED (SC146408)

J. & G. BARCLAY AND COMPANY LIMITED (SC146408) is an active UK company. incorporated on 13 September 1993. with registered office in Glasgow. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). J. & G. BARCLAY AND COMPANY LIMITED has been registered for 32 years. Current directors include BARCLAY, Colin Shields, BARCLAY, David Ellis, BARCLAY, Fiona Adair and 2 others.

Company Number
SC146408
Status
active
Type
ltd
Incorporated
13 September 1993
Age
32 years
Address
3 Peel Park Place, Glasgow, G74 5LW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
BARCLAY, Colin Shields, BARCLAY, David Ellis, BARCLAY, Fiona Adair, BARCLAY, Michael Shields, ZONNEVELD, Catharina Margaretha
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J. & G. BARCLAY AND COMPANY LIMITED

J. & G. BARCLAY AND COMPANY LIMITED is an active company incorporated on 13 September 1993 with the registered office located in Glasgow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). J. & G. BARCLAY AND COMPANY LIMITED was registered 32 years ago.(SIC: 46342)

Status

active

Active since 32 years ago

Company No

SC146408

LTD Company

Age

32 Years

Incorporated 13 September 1993

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

THE GLEN DUFFERON BLENDING COMPANY LTD.
From: 13 October 1993To: 17 June 1998
MARCHLINE LIMITED
From: 13 September 1993To: 13 October 1993
Contact
Address

3 Peel Park Place East Kilbride Glasgow, G74 5LW,

Previous Addresses

Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland
From: 15 May 2023To: 4 April 2024
C/O Clark Andrews 4 Eaglesham Road Clarkston Glasgow G76 7BT Scotland
From: 8 March 2016To: 15 May 2023
Murray House 17 Murray Street Paisley Renfrewshire PA3 1QW
From: 13 September 1993To: 8 March 2016
Timeline

11 key events • 1993 - 2020

Funding Officers Ownership
Company Founded
Sept 93
Loan Cleared
Oct 13
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Funding Round
Aug 16
Loan Secured
Sept 20
Loan Secured
Oct 20
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BARCLAY, Colin Shields

Active
Peel Park Place, GlasgowG74 5LW
Born March 1958
Director
Appointed 20 Oct 1993

BARCLAY, David Ellis

Active
Peel Park Place, GlasgowG74 5LW
Born May 1991
Director
Appointed 14 Apr 2016

BARCLAY, Fiona Adair

Active
Peel Park Place, GlasgowG74 5LW
Born July 1961
Director
Appointed 14 Apr 2016

BARCLAY, Michael Shields

Active
Peel Park Place, GlasgowG74 5LW
Born July 1989
Director
Appointed 14 Apr 2016

ZONNEVELD, Catharina Margaretha

Active
Peel Park Place, GlasgowG74 5LW
Born February 1971
Director
Appointed 14 Apr 2016

BARCLAY, Colin Shields

Resigned
7 Carolside Avenue, GlasgowG76 7AA
Secretary
Appointed 20 Oct 1993
Resigned 01 Jul 1994

BARCLAY, David Ellis

Resigned
Peel Park Place, GlasgowG74 5LW
Secretary
Appointed 14 Apr 2016
Resigned 05 Jul 2025

BLAIR, Alan

Resigned
18 Hillhouse Road, TroonKA10 6SY
Secretary
Appointed 01 Jul 1994
Resigned 31 Jan 2016

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 13 Sept 1993
Resigned 13 Sept 1993

DEWAR, Andrew Ferguson

Resigned
5 Winnock Court, GlasgowG63 0BA
Born September 1954
Director
Appointed 20 Oct 1993
Resigned 01 Jul 1994

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 13 Sept 1993
Resigned 13 Sept 1993

Persons with significant control

1

Mr Colin Shields Barclay

Active
Peel Park Place, GlasgowG74 5LW
Born March 1958

Nature of Control

Significant influence or control
Notified 13 Sept 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 July 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
23 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Capital Allotment Shares
11 August 2016
SH01Allotment of Shares
Mortgage Charge Whole Release With Charge Number
27 April 2016
MR05Certification of Charge
Mortgage Satisfy Charge Full
27 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2016
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
15 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Change Person Director Company With Change Date
5 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Legacy
10 May 2011
MG03sMG03s
Legacy
16 February 2011
MG02sMG02s
Legacy
16 February 2011
MG02sMG02s
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2007
AAAnnual Accounts
Legacy
15 January 2007
225Change of Accounting Reference Date
Legacy
16 November 2006
410(Scot)410(Scot)
Legacy
17 October 2006
410(Scot)410(Scot)
Legacy
5 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2006
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 May 2005
AAAnnual Accounts
Resolution
14 December 2004
RESOLUTIONSResolutions
Legacy
14 December 2004
88(2)R88(2)R
Legacy
14 December 2004
123Notice of Increase in Nominal Capital
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2004
AAAnnual Accounts
Legacy
9 November 2003
363sAnnual Return (shuttle)
Legacy
28 July 2003
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
7 July 2003
AAAnnual Accounts
Legacy
12 May 2003
410(Scot)410(Scot)
Legacy
27 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 February 2002
AAAnnual Accounts
Legacy
12 February 2002
88(2)R88(2)R
Legacy
12 February 2002
123Notice of Increase in Nominal Capital
Resolution
12 February 2002
RESOLUTIONSResolutions
Resolution
12 February 2002
RESOLUTIONSResolutions
Resolution
12 February 2002
RESOLUTIONSResolutions
Legacy
16 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 July 2001
AAAnnual Accounts
Legacy
25 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2000
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1999
AAAnnual Accounts
Legacy
9 March 1999
88(2)R88(2)R
Legacy
17 February 1999
88(2)R88(2)R
Resolution
17 February 1999
RESOLUTIONSResolutions
Resolution
17 February 1999
RESOLUTIONSResolutions
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1998
AAAnnual Accounts
Legacy
17 June 1998
410(Scot)410(Scot)
Certificate Change Of Name Company
16 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 1998
410(Scot)410(Scot)
Legacy
5 November 1997
88(2)R88(2)R
Legacy
23 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 1996
AAAnnual Accounts
Legacy
23 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1996
AAAnnual Accounts
Legacy
3 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 1994
AAAnnual Accounts
Resolution
7 December 1994
RESOLUTIONSResolutions
Legacy
22 September 1994
363sAnnual Return (shuttle)
Legacy
14 July 1994
287Change of Registered Office
Legacy
14 July 1994
288288
Legacy
14 July 1994
288288
Legacy
25 April 1994
287Change of Registered Office
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
19 October 1993
288288
Legacy
19 October 1993
288288
Certificate Change Of Name Company
12 October 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 September 1993
NEWINCIncorporation