Background WavePink WaveYellow Wave

BARUM AND DEWAR LIMITED (SC168649)

BARUM AND DEWAR LIMITED (SC168649) is an active UK company. incorporated on 30 September 1996. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in unknown sic code (22220) and 2 other business activities. BARUM AND DEWAR LIMITED has been registered for 29 years. Current directors include ATKINSON, Peter Duncan, GRAY, Ivor, MACDONALD, James Graham.

Company Number
SC168649
Status
active
Type
ltd
Incorporated
30 September 1996
Age
29 years
Address
3 Park Gardens, Glasgow, G3 7YE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22220)
Directors
ATKINSON, Peter Duncan, GRAY, Ivor, MACDONALD, James Graham
SIC Codes
22220, 25920, 82920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARUM AND DEWAR LIMITED

BARUM AND DEWAR LIMITED is an active company incorporated on 30 September 1996 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22220) and 2 other business activities. BARUM AND DEWAR LIMITED was registered 29 years ago.(SIC: 22220, 25920, 82920)

Status

active

Active since 29 years ago

Company No

SC168649

LTD Company

Age

29 Years

Incorporated 30 September 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 September 2025 (8 months ago)
Submitted on 29 September 2025 (8 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

ATOMBOX LIMITED
From: 30 September 1996To: 30 October 1996
Contact
Address

3 Park Gardens Glasgow, G3 7YE,

Previous Addresses

12 Hope Street Edinburgh EH2 4DB
From: 30 September 1996To: 2 October 2023
Timeline

10 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Sept 96
Capital Update
Jul 13
Director Left
Jan 16
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Loan Secured
Dec 24
Loan Secured
Dec 24
Director Left
Apr 26
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ATKINSON, Peter Duncan

Active
Park Gardens, GlasgowG3 7YE
Born October 1956
Director
Appointed 29 Sept 2023

GRAY, Ivor

Active
Park Gardens, GlasgowG3 7YE
Born July 1969
Director
Appointed 29 Sept 2023

MACDONALD, James Graham

Active
Park Gardens, GlasgowG3 7YE
Born January 1986
Director
Appointed 29 Sept 2023

CUTHBERT, John Alexander Mitchell

Resigned
The Myreton, StirlingFK8 3JL
Secretary
Appointed 11 Oct 1996
Resigned 13 Oct 2006

DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED

Resigned
12 Hope Street, EdinburghEH2 4DB
Corporate secretary
Appointed 13 Oct 2006
Resigned 29 Sept 2023

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 30 Sept 1996
Resigned 11 Oct 1996

DEWAR, Andrew John Allan

Resigned
Meikleloan, GargunnockFK8 3AF
Born August 1946
Director
Appointed 11 Oct 1996
Resigned 13 Oct 2006

DEWAR, Peter James

Resigned
North Drummond, CallanderFK17 8LR
Born January 1948
Director
Appointed 11 Oct 1996
Resigned 13 Oct 2006

FRAME, David Donald

Resigned
Park Gardens, GlasgowG3 7YE
Born April 1963
Director
Appointed 14 May 1999
Resigned 13 Apr 2026

FRAME, Janice Ann

Resigned
12 Hope StreetEH2 4DB
Born January 1965
Director
Appointed 25 Oct 2006
Resigned 29 Sept 2023

MCANDREW, George Gordon

Resigned
12 Hope StreetEH2 4DB
Born September 1940
Director
Appointed 01 Jan 2008
Resigned 31 Dec 2015

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 30 Sept 1996
Resigned 11 Oct 1996

Persons with significant control

1

Hope Street, EdinburghEH2 4DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Termination Director Company With Name Termination Date
28 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2025
AAAnnual Accounts
Legacy
3 September 2025
PARENT_ACCPARENT_ACC
Legacy
3 September 2025
GUARANTEE2GUARANTEE2
Legacy
3 September 2025
AGREEMENT2AGREEMENT2
Memorandum Articles
10 December 2024
MAMA
Resolution
9 December 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2024
AAAnnual Accounts
Legacy
23 September 2024
AGREEMENT2AGREEMENT2
Legacy
13 September 2024
GUARANTEE2GUARANTEE2
Legacy
13 September 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 May 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Small
28 August 2015
AAAnnual Accounts
Auditors Resignation Company
7 November 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Small
20 August 2013
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
17 July 2013
SH19Statement of Capital
Legacy
17 July 2013
SH20SH20
Legacy
17 July 2013
CAP-SSCAP-SS
Resolution
17 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Small
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Memorandum Articles
8 October 2009
MEM/ARTSMEM/ARTS
Resolution
8 October 2009
RESOLUTIONSResolutions
Miscellaneous
8 October 2009
MISCMISC
Accounts With Accounts Type Small
16 July 2009
AAAnnual Accounts
Legacy
2 July 2009
122122
Legacy
7 January 2009
122122
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Small
29 September 2008
AAAnnual Accounts
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
5 November 2007
363aAnnual Return
Legacy
20 October 2007
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
20 August 2007
AAAnnual Accounts
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2006
AAAnnual Accounts
Legacy
18 October 2006
410(Scot)410(Scot)
Legacy
18 October 2006
88(2)R88(2)R
Legacy
18 October 2006
123Notice of Increase in Nominal Capital
Resolution
18 October 2006
RESOLUTIONSResolutions
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
287Change of Registered Office
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
6 October 2005
363sAnnual Return (shuttle)
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
24 February 2004
288cChange of Particulars
Legacy
20 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Legacy
25 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2001
AAAnnual Accounts
Legacy
18 June 2001
88(2)R88(2)R
Legacy
8 May 2001
363sAnnual Return (shuttle)
Legacy
23 April 2001
123Notice of Increase in Nominal Capital
Memorandum Articles
23 April 2001
MEM/ARTSMEM/ARTS
Resolution
23 April 2001
RESOLUTIONSResolutions
Resolution
23 April 2001
RESOLUTIONSResolutions
Resolution
23 April 2001
RESOLUTIONSResolutions
Resolution
23 April 2001
RESOLUTIONSResolutions
Resolution
23 April 2001
RESOLUTIONSResolutions
Legacy
16 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2000
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1999
AAAnnual Accounts
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
10 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1998
AAAnnual Accounts
Legacy
17 November 1997
128(1)128(1)
Legacy
17 November 1997
363sAnnual Return (shuttle)
Legacy
4 September 1997
225Change of Accounting Reference Date
Legacy
1 August 1997
88(2)R88(2)R
Legacy
16 July 1997
123Notice of Increase in Nominal Capital
Legacy
16 July 1997
88(3)88(3)
Resolution
16 July 1997
RESOLUTIONSResolutions
Resolution
16 July 1997
RESOLUTIONSResolutions
Memorandum Articles
4 November 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 1996
287Change of Registered Office
Legacy
25 October 1996
288bResignation of Director or Secretary
Legacy
25 October 1996
288bResignation of Director or Secretary
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
288aAppointment of Director or Secretary
Incorporation Company
30 September 1996
NEWINCIncorporation