Company NameRobert Barr Limited
DirectorsJulie Anne Barr and Stuart Lorimer
Company StatusActive
Company NumberSC024685
CategoryPrivate Limited Company
Incorporation Date28 October 1946(77 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameMs Julie Anne Barr
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(67 years, 5 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestfield House
4 Mollins Road
Cumbernauld
G68 9HD
Scotland
Director NameMr Stuart Lorimer
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2015(68 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressWestfield House
4 Mollins Road
Cumbernauld
G68 9HD
Scotland
Director NameWilliam Greig Barr
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1989(42 years, 5 months after company formation)
Appointment Duration6 years (resigned 24 March 1995)
RoleNon-Executive Director
Correspondence Address24 Northmoor Road
Oxford
Oxfordshire
OX2 6UR
Director NameWilliam Robin Graham Barr
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1989(42 years, 5 months after company formation)
Appointment Duration6 years (resigned 24 March 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFa'Side House Ayr Road
Newton Mearns
Glasgow
G77 6RT
Scotland
Director NameGeorge Munro Maclaren
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1989(42 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 21 July 1998)
RoleChartered Accountant
Correspondence Address9 Lawn Park Fairways
Milngavie
Glasgow
Strathclyde
G62 6HG
Scotland
Secretary NameGeorge Munro Maclaren
NationalityBritish
StatusResigned
Appointed20 March 1989(42 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 November 1995)
RoleCompany Director
Correspondence Address9 Lawn Park Fairways
Milngavie
Glasgow
Strathclyde
G62 6HG
Scotland
Director NameIain Fotheringham Greenock
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(48 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 27 June 2008)
RoleFinance Director
Correspondence Address10 Birchfield Place
Strathaven
Lanarkshire
ML10 6HS
Scotland
Secretary NameIain Fotheringham Greenock
NationalityBritish
StatusResigned
Appointed01 November 1995(49 years after company formation)
Appointment Duration12 years, 8 months (resigned 27 June 2008)
RoleCompany Director
Correspondence Address10 Birchfield Place
Strathaven
Lanarkshire
ML10 6HS
Scotland
Director NameMr Hugh McPherson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(51 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 November 2001)
RoleManaging Director
Correspondence AddressWester Cornhill
Dollar
Clackmannanshire
FK14 7PL
Scotland
Director NamePeter Walter Waddell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(55 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 07 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield House
4 Mollins Road
Cumbernauld
G68 9HD
Scotland
Director NameMr Alexander Brian Cooper Short
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(61 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 August 2014)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressWestfield House
4 Mollins Road
Cumbernauld
G68 9HD
Scotland
Secretary NameMiss Julie Anne Barr
NationalityBritish
StatusResigned
Appointed27 June 2008(61 years, 8 months after company formation)
Appointment Duration15 years (resigned 26 June 2023)
RoleSecretary
Correspondence AddressWestfield House
4 Mollins Road
Cumbernauld
G68 9HD
Scotland

Contact

Websitewww.agbarr.co.uk/ces_general.nsf/wpg/welcome_page.aspx

Location

Registered AddressWestfield House
4 Mollins Road
Cumbernauld
G68 9HD
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCumbernauld North
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts29 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
5 November 2020Accounts for a dormant company made up to 25 January 2020 (7 pages)
14 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
29 October 2019Accounts for a dormant company made up to 26 January 2019 (7 pages)
14 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
31 October 2018Accounts for a dormant company made up to 27 January 2018 (7 pages)
23 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
12 May 2017Accounts for a dormant company made up to 28 January 2017 (7 pages)
12 May 2017Accounts for a dormant company made up to 28 January 2017 (7 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
15 September 2016Accounts for a dormant company made up to 30 January 2016 (6 pages)
15 September 2016Accounts for a dormant company made up to 30 January 2016 (6 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 17,000
(5 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 17,000
(5 pages)
9 December 2015Director's details changed for Ms Julie Anne Barr on 9 December 2015 (2 pages)
9 December 2015Director's details changed for Ms Julie Anne Barr on 9 December 2015 (2 pages)
18 June 2015Accounts for a dormant company made up to 25 January 2015 (6 pages)
18 June 2015Accounts for a dormant company made up to 25 January 2015 (6 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 17,000
(5 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 17,000
(5 pages)
5 January 2015Appointment of Mr Stuart Lorimer as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Stuart Lorimer as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Stuart Lorimer as a director on 5 January 2015 (2 pages)
29 August 2014Termination of appointment of Alexander Brian Cooper Short as a director on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Alexander Brian Cooper Short as a director on 29 August 2014 (1 page)
4 August 2014Accounts for a dormant company made up to 26 January 2014 (7 pages)
4 August 2014Accounts for a dormant company made up to 26 January 2014 (7 pages)
7 April 2014Appointment of Ms Julie Anne Barr as a director (2 pages)
7 April 2014Appointment of Ms Julie Anne Barr as a director (2 pages)
7 April 2014Termination of appointment of Peter Waddell as a director (1 page)
7 April 2014Termination of appointment of Peter Waddell as a director (1 page)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 17,000
(5 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 17,000
(5 pages)
8 May 2013Accounts for a dormant company made up to 26 January 2013 (6 pages)
8 May 2013Accounts for a dormant company made up to 26 January 2013 (6 pages)
4 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
14 May 2012Accounts for a dormant company made up to 28 January 2012 (6 pages)
14 May 2012Accounts for a dormant company made up to 28 January 2012 (6 pages)
28 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
6 October 2011Director's details changed for Mr Alexander Brian Cooper Short on 6 October 2011 (2 pages)
6 October 2011Director's details changed for Mr Alexander Brian Cooper Short on 6 October 2011 (2 pages)
6 October 2011Director's details changed for Mr Alexander Brian Cooper Short on 6 October 2011 (2 pages)
17 May 2011Accounts for a dormant company made up to 29 January 2011 (6 pages)
17 May 2011Accounts for a dormant company made up to 29 January 2011 (6 pages)
5 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
4 October 2010Accounts for a dormant company made up to 30 January 2010 (6 pages)
4 October 2010Accounts for a dormant company made up to 30 January 2010 (6 pages)
27 August 2010Statement of company's objects (2 pages)
27 August 2010Statement of company's objects (2 pages)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (3 pages)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (3 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 October 2009Secretary's details changed for Miss Julie Anne Barr on 1 October 2009 (1 page)
15 October 2009Director's details changed for Peter Walter Waddell on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Peter Walter Waddell on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Miss Julie Anne Barr on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mr Alexander Brian Cooper Short on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Alexander Brian Cooper Short on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Peter Walter Waddell on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Miss Julie Anne Barr on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mr Alexander Brian Cooper Short on 1 October 2009 (2 pages)
1 June 2009Accounts for a dormant company made up to 31 January 2009 (7 pages)
1 June 2009Accounts for a dormant company made up to 31 January 2009 (7 pages)
23 March 2009Return made up to 19/03/09; full list of members (3 pages)
23 March 2009Return made up to 19/03/09; full list of members (3 pages)
7 November 2008Accounts for a dormant company made up to 26 January 2008 (7 pages)
7 November 2008Accounts for a dormant company made up to 26 January 2008 (7 pages)
9 October 2008Resolutions
  • RES13 ‐ Sect 175(5)(a) 02/10/2008
(1 page)
9 October 2008Resolutions
  • RES13 ‐ Sect 175(5)(a) 02/10/2008
(1 page)
27 June 2008Director appointed mr alexander brian cooper short (1 page)
27 June 2008Appointment terminated director iain greenock (1 page)
27 June 2008Secretary appointed miss julie anne barr (1 page)
27 June 2008Appointment terminated secretary iain greenock (1 page)
27 June 2008Appointment terminated director iain greenock (1 page)
27 June 2008Appointment terminated secretary iain greenock (1 page)
27 June 2008Director appointed mr alexander brian cooper short (1 page)
27 June 2008Secretary appointed miss julie anne barr (1 page)
10 April 2008Return made up to 19/03/08; full list of members (3 pages)
10 April 2008Return made up to 19/03/08; full list of members (3 pages)
29 October 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
29 October 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
31 July 2007Accounts for a dormant company made up to 28 January 2006 (6 pages)
31 July 2007Accounts for a dormant company made up to 28 January 2006 (6 pages)
13 April 2007Return made up to 19/03/07; full list of members (7 pages)
13 April 2007Return made up to 19/03/07; full list of members (7 pages)
22 January 2007Registered office changed on 22/01/07 from: 1306 gallowgate glasgow G31 4DS (1 page)
22 January 2007Registered office changed on 22/01/07 from: 1306 gallowgate glasgow G31 4DS (1 page)
13 April 2006Return made up to 19/03/06; full list of members (8 pages)
13 April 2006Return made up to 19/03/06; full list of members (8 pages)
29 November 2005Accounts for a dormant company made up to 29 January 2005 (4 pages)
29 November 2005Accounts for a dormant company made up to 29 January 2005 (4 pages)
13 April 2005Return made up to 19/03/05; full list of members (7 pages)
13 April 2005Return made up to 19/03/05; full list of members (7 pages)
30 November 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
30 November 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
14 April 2004Return made up to 19/03/04; full list of members (7 pages)
14 April 2004Return made up to 19/03/04; full list of members (7 pages)
4 November 2003Full accounts made up to 25 January 2003 (6 pages)
4 November 2003Full accounts made up to 25 January 2003 (6 pages)
23 April 2003Return made up to 19/03/03; full list of members (7 pages)
23 April 2003Return made up to 19/03/03; full list of members (7 pages)
29 November 2002Full accounts made up to 26 January 2002 (6 pages)
29 November 2002Full accounts made up to 26 January 2002 (6 pages)
12 April 2002Return made up to 19/03/02; full list of members (6 pages)
12 April 2002Return made up to 19/03/02; full list of members (6 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
3 December 2001Full accounts made up to 27 January 2001 (5 pages)
3 December 2001Full accounts made up to 27 January 2001 (5 pages)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
18 April 2001Return made up to 19/03/01; full list of members (6 pages)
18 April 2001Return made up to 19/03/01; full list of members (6 pages)
30 May 2000Accounts for a dormant company made up to 29 January 2000 (5 pages)
30 May 2000Accounts for a dormant company made up to 29 January 2000 (5 pages)
17 April 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1999Accounts for a dormant company made up to 30 January 1999 (5 pages)
25 November 1999Accounts for a dormant company made up to 30 January 1999 (5 pages)
19 April 1999Return made up to 19/03/99; full list of members (6 pages)
19 April 1999Return made up to 19/03/99; full list of members (6 pages)
16 November 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
16 November 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
16 April 1998Return made up to 19/03/98; full list of members (8 pages)
16 April 1998Return made up to 19/03/98; full list of members (8 pages)
24 April 1997Accounting reference date extended from 31/10/97 to 31/01/98 (1 page)
24 April 1997Accounting reference date extended from 31/10/97 to 31/01/98 (1 page)
17 April 1997Return made up to 19/03/97; full list of members (6 pages)
17 April 1997Full accounts made up to 26 October 1996 (5 pages)
17 April 1997Return made up to 19/03/97; full list of members (6 pages)
17 April 1997Full accounts made up to 26 October 1996 (5 pages)
17 April 1996Full accounts made up to 28 October 1995 (5 pages)
17 April 1996Full accounts made up to 28 October 1995 (5 pages)
17 April 1996Return made up to 19/03/96; full list of members (6 pages)
17 April 1996Return made up to 19/03/96; full list of members (6 pages)
2 November 1995Secretary resigned;new secretary appointed (2 pages)
2 November 1995Secretary resigned;new secretary appointed (2 pages)
23 May 1995Memorandum and Articles of Association (66 pages)
23 May 1995Memorandum and Articles of Association (66 pages)
20 April 1995Accounts for a small company made up to 29 October 1994 (5 pages)
20 April 1995Accounts for a small company made up to 29 October 1994 (5 pages)
20 April 1995Return made up to 19/03/95; full list of members (6 pages)
20 April 1995Return made up to 19/03/95; full list of members (6 pages)
7 May 1992Return made up to 19/03/92; full list of members (6 pages)
7 May 1992Return made up to 19/03/92; full list of members (6 pages)