Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Secretary Name | Miss Leanne Milligan |
---|---|
Status | Current |
Appointed | 02 December 2013(89 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Miss Leanne Milligan |
---|---|
Date of Birth | June 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(94 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Andrew Duncan Barr |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1989(64 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 28 August 2007) |
Role | Company Director |
Correspondence Address | Clunie's Cottage Barrhill Girvan KA26 0PP Scotland |
Director Name | John Drummond Barr |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1989(64 years, 5 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Cairn Drumdow Road Turnberry Girvan Ayrshire KA26 9LR Scotland |
Director Name | William James Barr |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1989(64 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 23 May 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Harkieston Maybole Ayrshire KA19 7LP Scotland |
Secretary Name | John Drummond Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1989(64 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Guinea Well Barrhill Girvan Ayrshire Ka26 Oqt |
Secretary Name | John Edwin Eyley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(70 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 13 Barnford Crescent Ayr KA7 4UP Scotland |
Director Name | Mr Ronald Sutherland MacDonald |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(78 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Mr Stephen Andrew Samuel Hamill |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(82 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 June 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 100 Inchinnan Road Paisley Renfrewshire PA3 2RE Scotland |
Secretary Name | Mrs Wilma Jane Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(83 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Inchinnan Road Paisley Renfrewshire PA3 2RE Scotland |
Secretary Name | Mr Ronald Sutherland MacDonald |
---|---|
Status | Resigned |
Appointed | 27 March 2013(88 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 December 2013) |
Role | Company Director |
Correspondence Address | 100 Inchinnan Road Paisley Inchinnan Road Paisley Renfrewshire PA3 2RE Scotland |
Telephone | 01290 700681 |
---|---|
Telephone region | Cumnock |
Registered Address | Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | 8 other UK companies use this postal address |
38k at £1 | Barr LTD 99.90% Ordinary Deferred |
---|---|
3.8k at £0.01 | Barr LTD 0.10% Ordinary |
Latest Accounts | 30 June 2022 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 6 May 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2023 (1 month, 3 weeks from now) |
13 November 1981 | Delivered on: 20 November 1981 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Mill street tannery 78-84 mill st. Ayr. Outstanding |
---|---|
20 October 1981 | Delivered on: 26 October 1981 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 88 mill street, ayr. Outstanding |
30 April 1979 | Delivered on: 4 May 1979 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 12/14 smith street, ayr. Outstanding |
21 September 1964 | Delivered on: 23 September 1964 Satisfied on: 30 March 1993 Persons entitled: 16 Smith Street Ayr Released The British Linen Bank Classification: Cash credit bond and floating charge Secured details: All sums due or to become due on any account whatsoever. Particulars: Undertaking and all property and assets present and future of the company. Fully Satisfied |
30 September 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
---|---|
7 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
22 September 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
4 January 2019 | Appointment of Miss Leanne Milligan as a director on 1 January 2019 (2 pages) |
4 January 2019 | Termination of appointment of Ronald Sutherland Macdonald as a director on 31 December 2018 (1 page) |
26 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
7 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
27 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 June 2017 | Registered office address changed from 100 Inchinnan Road Paisley Renfrewshire PA3 2RE to Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from 100 Inchinnan Road Paisley Renfrewshire PA3 2RE to Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 19 June 2017 (1 page) |
9 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
1 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 June 2015 | Termination of appointment of Stephen Andrew Samuel Hamill as a director on 22 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Stephen Andrew Samuel Hamill as a director on 22 June 2015 (1 page) |
28 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
2 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
13 January 2014 | Termination of appointment of Ronald Macdonald as a secretary (1 page) |
13 January 2014 | Appointment of Miss Leanne Milligan as a secretary (2 pages) |
13 January 2014 | Termination of appointment of Ronald Macdonald as a secretary (1 page) |
13 January 2014 | Appointment of Miss Leanne Milligan as a secretary (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Termination of appointment of Wilma Casey as a secretary (1 page) |
27 March 2013 | Appointment of Mr Ronald Sutherland Macdonald as a secretary (2 pages) |
27 March 2013 | Termination of appointment of Wilma Casey as a secretary (1 page) |
27 March 2013 | Appointment of Mr Ronald Sutherland Macdonald as a secretary (2 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Director's details changed for Ronald Sutherland Macdonald on 20 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr William Francis Philip Cheevers on 20 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr Stephen Andrew Samuel Hamill on 20 May 2011 (2 pages) |
20 May 2011 | Secretary's details changed for Mrs Wilma Jane Casey on 20 May 2011 (1 page) |
20 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Director's details changed for Mr William Francis Philip Cheevers on 20 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Ronald Sutherland Macdonald on 20 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr Stephen Andrew Samuel Hamill on 20 May 2011 (2 pages) |
20 May 2011 | Secretary's details changed for Mrs Wilma Jane Casey on 20 May 2011 (1 page) |
1 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
6 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
6 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
5 January 2009 | Appointment terminated director john barr (1 page) |
5 January 2009 | Appointment terminated director john barr (1 page) |
23 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
25 February 2008 | Secretary appointed mrs wilma jane casey (1 page) |
25 February 2008 | Secretary appointed mrs wilma jane casey (1 page) |
24 February 2008 | Appointment terminated secretary john eyley (1 page) |
24 February 2008 | Appointment terminated secretary john eyley (1 page) |
5 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
5 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
1 June 2007 | New director appointed (3 pages) |
1 June 2007 | New director appointed (4 pages) |
1 June 2007 | New director appointed (3 pages) |
1 June 2007 | New director appointed (4 pages) |
10 May 2007 | Return made up to 06/05/07; full list of members (3 pages) |
10 May 2007 | Return made up to 06/05/07; full list of members (3 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
2 June 2006 | Return made up to 06/05/06; full list of members (3 pages) |
2 June 2006 | Return made up to 06/05/06; full list of members (3 pages) |
23 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
23 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
7 June 2005 | Return made up to 06/05/05; full list of members (7 pages) |
7 June 2005 | Return made up to 06/05/05; full list of members (7 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
15 June 2004 | Return made up to 06/05/04; full list of members (7 pages) |
15 June 2004 | Return made up to 06/05/04; full list of members (7 pages) |
20 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
20 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
17 December 2003 | Registered office changed on 17/12/03 from: heathfield ayr KA8 9SL (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: heathfield ayr KA8 9SL (1 page) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
9 June 2003 | Return made up to 06/05/03; full list of members (7 pages) |
9 June 2003 | Return made up to 06/05/03; full list of members (7 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
11 June 2002 | Return made up to 06/05/02; full list of members (7 pages) |
11 June 2002 | Return made up to 06/05/02; full list of members (7 pages) |
31 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
31 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
1 June 2001 | Return made up to 06/05/01; full list of members (7 pages) |
1 June 2001 | Return made up to 06/05/01; full list of members (7 pages) |
20 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
20 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
31 May 2000 | Return made up to 06/05/00; full list of members (7 pages) |
31 May 2000 | Return made up to 06/05/00; full list of members (7 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
19 July 1999 | Return made up to 06/05/99; full list of members (7 pages) |
19 July 1999 | Return made up to 06/05/99; full list of members (7 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
16 June 1998 | Return made up to 06/05/98; no change of members
|
16 June 1998 | Return made up to 06/05/98; no change of members
|
3 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
16 June 1997 | Return made up to 06/05/97; no change of members (5 pages) |
16 June 1997 | Return made up to 06/05/97; no change of members (5 pages) |
22 July 1996 | Full accounts made up to 31 March 1996 (6 pages) |
22 July 1996 | Full accounts made up to 31 March 1996 (6 pages) |
19 June 1996 | Return made up to 06/05/96; full list of members (7 pages) |
19 June 1996 | Return made up to 06/05/96; full list of members (7 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
6 June 1989 | Full accounts made up to 30 September 1988 (7 pages) |
6 June 1989 | Full accounts made up to 30 September 1988 (7 pages) |
29 March 1988 | Full accounts made up to 30 September 1987 (7 pages) |
29 March 1988 | Full accounts made up to 30 September 1987 (7 pages) |
2 March 1987 | Full accounts made up to 30 September 1986 (7 pages) |
2 March 1987 | Full accounts made up to 30 September 1986 (7 pages) |
22 August 1986 | Full accounts made up to 30 September 1985 (11 pages) |
22 August 1986 | Return made up to 27/12/85; full list of members (6 pages) |
22 August 1986 | Full accounts made up to 30 September 1985 (11 pages) |
22 August 1986 | Return made up to 27/12/85; full list of members (6 pages) |
11 October 1985 | Annual return made up to 27/12/83 (3 pages) |
11 October 1985 | Annual return made up to 27/12/83 (3 pages) |
17 February 1984 | Accounts made up to 30 November 1982 (10 pages) |
17 February 1984 | Accounts made up to 30 November 1982 (10 pages) |
21 February 1983 | Annual return made up to 14/09/82 (4 pages) |
21 February 1983 | Annual return made up to 14/09/82 (4 pages) |
24 April 1981 | Annual return made up to 13/07/79 (4 pages) |
24 April 1981 | Annual return made up to 13/07/79 (4 pages) |
1 October 1979 | Annual return made up to 31/05/78 (4 pages) |
1 October 1979 | Annual return made up to 31/05/78 (4 pages) |
16 February 1977 | Annual return made up to 15/12/76 (4 pages) |
16 February 1977 | Annual return made up to 15/12/76 (4 pages) |
22 December 1975 | Annual return made up to 15/12/75 (8 pages) |
22 December 1975 | Annual return made up to 15/12/75 (8 pages) |
24 November 1924 | Incorporation (18 pages) |
24 November 1924 | Incorporation (18 pages) |