Company NameW & J Barr & Sons (Scotland) Limited
DirectorsWilliam Francis Philip Cheevers and Leanne Milligan
Company StatusActive
Company NumberSC013396
CategoryPrivate Limited Company
Incorporation Date24 November 1924(99 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William Francis Philip Cheevers
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2007(82 years, 6 months after company formation)
Appointment Duration16 years, 11 months
RoleCivil Engineer
Country of ResidenceNorthern Ireland
Correspondence AddressHeathfield House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Secretary NameMiss Leanne Milligan
StatusCurrent
Appointed02 December 2013(89 years, 1 month after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence AddressHeathfield House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMiss Leanne Milligan
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(94 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHeathfield House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameAndrew Duncan Barr
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1989(64 years, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 28 August 2007)
RoleCompany Director
Correspondence AddressClunie's Cottage
Barrhill
Girvan
KA26 0PP
Scotland
Director NameJohn Drummond Barr
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1989(64 years, 5 months after company formation)
Appointment Duration19 years, 8 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Cairn Drumdow Road
Turnberry
Girvan
Ayrshire
KA26 9LR
Scotland
Director NameWilliam James Barr
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1989(64 years, 5 months after company formation)
Appointment Duration14 years (resigned 23 May 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHarkieston
Maybole
Ayrshire
KA19 7LP
Scotland
Secretary NameJohn Drummond Barr
NationalityBritish
StatusResigned
Appointed06 May 1989(64 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressGuinea Well
Barrhill
Girvan
Ayrshire
Ka26 Oqt
Secretary NameJohn Edwin Eyley
NationalityBritish
StatusResigned
Appointed31 March 1995(70 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 February 2008)
RoleCompany Director
Correspondence Address13 Barnford Crescent
Ayr
KA7 4UP
Scotland
Director NameMr Ronald Sutherland MacDonald
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(78 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathfield House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr Stephen Andrew Samuel Hamill
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(82 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 22 June 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address100 Inchinnan Road
Paisley
Renfrewshire
PA3 2RE
Scotland
Secretary NameMrs Wilma Jane Casey
NationalityBritish
StatusResigned
Appointed01 February 2008(83 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Inchinnan Road
Paisley
Renfrewshire
PA3 2RE
Scotland
Secretary NameMr Ronald Sutherland MacDonald
StatusResigned
Appointed27 March 2013(88 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 December 2013)
RoleCompany Director
Correspondence Address100 Inchinnan Road Paisley
Inchinnan Road
Paisley
Renfrewshire
PA3 2RE
Scotland

Contact

Telephone01290 700681
Telephone regionCumnock

Location

Registered AddressHeathfield House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address Matches8 other UK companies use this postal address

Shareholders

38k at £1Barr LTD
99.90%
Ordinary Deferred
3.8k at £0.01Barr LTD
0.10%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 5 days from now)

Charges

13 November 1981Delivered 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 1981Delivered 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 1979Delivered 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 1964Delivered 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

Filing History

22 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
7 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
4 January 2019Appointment of Miss Leanne Milligan as a director on 1 January 2019 (2 pages)
4 January 2019Termination of appointment of Ronald Sutherland Macdonald as a director on 31 December 2018 (1 page)
26 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
7 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 June 2017Registered 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 2017Registered 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 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 38,058.02
(5 pages)
11 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 38,058.02
(5 pages)
1 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 June 2015Termination of appointment of Stephen Andrew Samuel Hamill as a director on 22 June 2015 (1 page)
23 June 2015Termination of appointment of Stephen Andrew Samuel Hamill as a director on 22 June 2015 (1 page)
28 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 38,058.02
(5 pages)
28 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 38,058.02
(5 pages)
28 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 38,058.02
(5 pages)
2 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 38,058.02
(5 pages)
30 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 38,058.02
(5 pages)
30 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 38,058.02
(5 pages)
13 January 2014Termination of appointment of Ronald Macdonald as a secretary (1 page)
13 January 2014Termination of appointment of Ronald Macdonald as a secretary (1 page)
13 January 2014Appointment of Miss Leanne Milligan as a secretary (2 pages)
13 January 2014Appointment of Miss Leanne Milligan as a secretary (2 pages)
30 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
27 March 2013Appointment of Mr Ronald Sutherland Macdonald as a secretary (2 pages)
27 March 2013Appointment of Mr Ronald Sutherland Macdonald as a secretary (2 pages)
27 March 2013Termination of appointment of Wilma Casey as a secretary (1 page)
27 March 2013Termination of appointment of Wilma Casey as a secretary (1 page)
8 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
3 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
20 May 2011Director's details changed for Mr William Francis Philip Cheevers on 20 May 2011 (2 pages)
20 May 2011Director's details changed for Mr Stephen Andrew Samuel Hamill on 20 May 2011 (2 pages)
20 May 2011Director's details changed for Ronald Sutherland Macdonald on 20 May 2011 (2 pages)
20 May 2011Director's details changed for Ronald Sutherland Macdonald on 20 May 2011 (2 pages)
20 May 2011Secretary's details changed for Mrs Wilma Jane Casey on 20 May 2011 (1 page)
20 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
20 May 2011Director's details changed for Mr Stephen Andrew Samuel Hamill on 20 May 2011 (2 pages)
20 May 2011Secretary's details changed for Mrs Wilma Jane Casey on 20 May 2011 (1 page)
20 May 2011Director's details changed for Mr William Francis Philip Cheevers on 20 May 2011 (2 pages)
1 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
28 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 May 2009Return made up to 06/05/09; full list of members (4 pages)
6 May 2009Return made up to 06/05/09; full list of members (4 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 January 2009Appointment terminated director john barr (1 page)
5 January 2009Appointment terminated director john barr (1 page)
23 May 2008Return made up to 06/05/08; full list of members (4 pages)
23 May 2008Return made up to 06/05/08; full list of members (4 pages)
25 February 2008Secretary appointed mrs wilma jane casey (1 page)
25 February 2008Secretary appointed mrs wilma jane casey (1 page)
24 February 2008Appointment terminated secretary john eyley (1 page)
24 February 2008Appointment terminated secretary john eyley (1 page)
5 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
5 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
1 June 2007New director appointed (4 pages)
1 June 2007New director appointed (3 pages)
1 June 2007New director appointed (4 pages)
1 June 2007New director appointed (3 pages)
10 May 2007Return made up to 06/05/07; full list of members (3 pages)
10 May 2007Return made up to 06/05/07; full list of members (3 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
2 June 2006Return made up to 06/05/06; full list of members (3 pages)
2 June 2006Return made up to 06/05/06; full list of members (3 pages)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
7 June 2005Return made up to 06/05/05; full list of members (7 pages)
7 June 2005Return made up to 06/05/05; full list of members (7 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
15 June 2004Return made up to 06/05/04; full list of members (7 pages)
15 June 2004Return made up to 06/05/04; full list of members (7 pages)
20 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
20 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
17 December 2003Registered office changed on 17/12/03 from: heathfield ayr KA8 9SL (1 page)
17 December 2003Registered office changed on 17/12/03 from: heathfield ayr KA8 9SL (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
9 June 2003Return made up to 06/05/03; full list of members (7 pages)
9 June 2003Return made up to 06/05/03; full list of members (7 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
11 June 2002Return made up to 06/05/02; full list of members (7 pages)
11 June 2002Return made up to 06/05/02; full list of members (7 pages)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
1 June 2001Return made up to 06/05/01; full list of members (7 pages)
1 June 2001Return made up to 06/05/01; full list of members (7 pages)
20 February 2001Full accounts made up to 31 March 2000 (8 pages)
20 February 2001Full accounts made up to 31 March 2000 (8 pages)
31 May 2000Return made up to 06/05/00; full list of members (7 pages)
31 May 2000Return made up to 06/05/00; full list of members (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (8 pages)
31 January 2000Full accounts made up to 31 March 1999 (8 pages)
19 July 1999Return made up to 06/05/99; full list of members (7 pages)
19 July 1999Return made up to 06/05/99; full list of members (7 pages)
27 January 1999Full accounts made up to 31 March 1998 (8 pages)
27 January 1999Full accounts made up to 31 March 1998 (8 pages)
16 June 1998Return made up to 06/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 June 1998Return made up to 06/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
16 June 1997Return made up to 06/05/97; no change of members (5 pages)
16 June 1997Return made up to 06/05/97; no change of members (5 pages)
22 July 1996Full accounts made up to 31 March 1996 (6 pages)
22 July 1996Full accounts made up to 31 March 1996 (6 pages)
19 June 1996Return made up to 06/05/96; full list of members (7 pages)
19 June 1996Return made up to 06/05/96; full list of members (7 pages)
31 January 1996Full accounts made up to 31 March 1995 (6 pages)
31 January 1996Full accounts made up to 31 March 1995 (6 pages)
6 June 1989Full accounts made up to 30 September 1988 (7 pages)
6 June 1989Full accounts made up to 30 September 1988 (7 pages)
29 March 1988Full accounts made up to 30 September 1987 (7 pages)
29 March 1988Full accounts made up to 30 September 1987 (7 pages)
2 March 1987Full accounts made up to 30 September 1986 (7 pages)
2 March 1987Full accounts made up to 30 September 1986 (7 pages)
22 August 1986Return made up to 27/12/85; full list of members (6 pages)
22 August 1986Full accounts made up to 30 September 1985 (11 pages)
22 August 1986Return made up to 27/12/85; full list of members (6 pages)
22 August 1986Full accounts made up to 30 September 1985 (11 pages)
11 October 1985Annual return made up to 27/12/83 (3 pages)
11 October 1985Annual return made up to 27/12/83 (3 pages)
17 February 1984Accounts made up to 30 November 1982 (10 pages)
17 February 1984Accounts made up to 30 November 1982 (10 pages)
21 February 1983Annual return made up to 14/09/82 (4 pages)
21 February 1983Annual return made up to 14/09/82 (4 pages)
24 April 1981Annual return made up to 13/07/79 (4 pages)
24 April 1981Annual return made up to 13/07/79 (4 pages)
1 October 1979Annual return made up to 31/05/78 (4 pages)
1 October 1979Annual return made up to 31/05/78 (4 pages)
16 February 1977Annual return made up to 15/12/76 (4 pages)
16 February 1977Annual return made up to 15/12/76 (4 pages)
22 December 1975Annual return made up to 15/12/75 (8 pages)
22 December 1975Annual return made up to 15/12/75 (8 pages)
24 November 1924Incorporation (18 pages)
24 November 1924Incorporation (18 pages)