4 Mollins Road
Cumbernauld
G68 9HD
Scotland
Director Name | Mr Stuart Lorimer |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2015(68 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Westfield House 4 Mollins Road Cumbernauld G68 9HD Scotland |
Director Name | William Greig Barr |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1989(42 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 24 March 1995) |
Role | Non-Executive Director |
Correspondence Address | 24 Northmoor Road Oxford Oxfordshire OX2 6UR |
Director Name | William Robin Graham Barr |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1989(42 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 24 March 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fa'Side House Ayr Road Newton Mearns Glasgow G77 6RT Scotland |
Director Name | George Munro Maclaren |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1989(42 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 July 1998) |
Role | Chartered Accountant |
Correspondence Address | 9 Lawn Park Fairways Milngavie Glasgow Strathclyde G62 6HG Scotland |
Secretary Name | George Munro Maclaren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1989(42 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 9 Lawn Park Fairways Milngavie Glasgow Strathclyde G62 6HG Scotland |
Director Name | Iain Fotheringham Greenock |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(48 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 27 June 2008) |
Role | Finance Director |
Correspondence Address | 10 Birchfield Place Strathaven Lanarkshire ML10 6HS Scotland |
Secretary Name | Iain Fotheringham Greenock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(49 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 27 June 2008) |
Role | Company Director |
Correspondence Address | 10 Birchfield Place Strathaven Lanarkshire ML10 6HS Scotland |
Director Name | Mr Hugh McPherson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(51 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 November 2001) |
Role | Managing Director |
Correspondence Address | Wester Cornhill Dollar Clackmannanshire FK14 7PL Scotland |
Director Name | Peter Walter Waddell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(55 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 07 April 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Westfield House 4 Mollins Road Cumbernauld G68 9HD Scotland |
Director Name | Mr Alexander Brian Cooper Short |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(61 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 August 2014) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Westfield House 4 Mollins Road Cumbernauld G68 9HD Scotland |
Secretary Name | Miss Julie Anne Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(61 years, 8 months after company formation) |
Appointment Duration | 15 years (resigned 26 June 2023) |
Role | Secretary |
Correspondence Address | Westfield House 4 Mollins Road Cumbernauld G68 9HD Scotland |
Website | www.agbarr.co.uk/ces_general.nsf/wpg/welcome_page.aspx |
---|
Registered Address | Westfield House 4 Mollins Road Cumbernauld G68 9HD Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Cumbernauld North |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 29 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
13 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
5 November 2020 | Accounts for a dormant company made up to 25 January 2020 (7 pages) |
14 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
29 October 2019 | Accounts for a dormant company made up to 26 January 2019 (7 pages) |
14 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
31 October 2018 | Accounts for a dormant company made up to 27 January 2018 (7 pages) |
23 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
12 May 2017 | Accounts for a dormant company made up to 28 January 2017 (7 pages) |
12 May 2017 | Accounts for a dormant company made up to 28 January 2017 (7 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
15 September 2016 | Accounts for a dormant company made up to 30 January 2016 (6 pages) |
15 September 2016 | Accounts for a dormant company made up to 30 January 2016 (6 pages) |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
9 December 2015 | Director's details changed for Ms Julie Anne Barr on 9 December 2015 (2 pages) |
9 December 2015 | Director's details changed for Ms Julie Anne Barr on 9 December 2015 (2 pages) |
18 June 2015 | Accounts for a dormant company made up to 25 January 2015 (6 pages) |
18 June 2015 | Accounts for a dormant company made up to 25 January 2015 (6 pages) |
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
5 January 2015 | Appointment of Mr Stuart Lorimer as a director on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Stuart Lorimer as a director on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Stuart Lorimer as a director on 5 January 2015 (2 pages) |
29 August 2014 | Termination of appointment of Alexander Brian Cooper Short as a director on 29 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Alexander Brian Cooper Short as a director on 29 August 2014 (1 page) |
4 August 2014 | Accounts for a dormant company made up to 26 January 2014 (7 pages) |
4 August 2014 | Accounts for a dormant company made up to 26 January 2014 (7 pages) |
7 April 2014 | Appointment of Ms Julie Anne Barr as a director (2 pages) |
7 April 2014 | Appointment of Ms Julie Anne Barr as a director (2 pages) |
7 April 2014 | Termination of appointment of Peter Waddell as a director (1 page) |
7 April 2014 | Termination of appointment of Peter Waddell as a director (1 page) |
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
8 May 2013 | Accounts for a dormant company made up to 26 January 2013 (6 pages) |
8 May 2013 | Accounts for a dormant company made up to 26 January 2013 (6 pages) |
4 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
14 May 2012 | Accounts for a dormant company made up to 28 January 2012 (6 pages) |
14 May 2012 | Accounts for a dormant company made up to 28 January 2012 (6 pages) |
28 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Director's details changed for Mr Alexander Brian Cooper Short on 6 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Alexander Brian Cooper Short on 6 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Alexander Brian Cooper Short on 6 October 2011 (2 pages) |
17 May 2011 | Accounts for a dormant company made up to 29 January 2011 (6 pages) |
17 May 2011 | Accounts for a dormant company made up to 29 January 2011 (6 pages) |
5 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Accounts for a dormant company made up to 30 January 2010 (6 pages) |
4 October 2010 | Accounts for a dormant company made up to 30 January 2010 (6 pages) |
27 August 2010 | Statement of company's objects (2 pages) |
27 August 2010 | Statement of company's objects (2 pages) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (3 pages) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (3 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
15 October 2009 | Secretary's details changed for Miss Julie Anne Barr on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Peter Walter Waddell on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Peter Walter Waddell on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Miss Julie Anne Barr on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Alexander Brian Cooper Short on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Alexander Brian Cooper Short on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Peter Walter Waddell on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Miss Julie Anne Barr on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Alexander Brian Cooper Short on 1 October 2009 (2 pages) |
1 June 2009 | Accounts for a dormant company made up to 31 January 2009 (7 pages) |
1 June 2009 | Accounts for a dormant company made up to 31 January 2009 (7 pages) |
23 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
7 November 2008 | Accounts for a dormant company made up to 26 January 2008 (7 pages) |
7 November 2008 | Accounts for a dormant company made up to 26 January 2008 (7 pages) |
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
27 June 2008 | Director appointed mr alexander brian cooper short (1 page) |
27 June 2008 | Appointment terminated director iain greenock (1 page) |
27 June 2008 | Secretary appointed miss julie anne barr (1 page) |
27 June 2008 | Appointment terminated secretary iain greenock (1 page) |
27 June 2008 | Appointment terminated director iain greenock (1 page) |
27 June 2008 | Appointment terminated secretary iain greenock (1 page) |
27 June 2008 | Director appointed mr alexander brian cooper short (1 page) |
27 June 2008 | Secretary appointed miss julie anne barr (1 page) |
10 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
10 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
29 October 2007 | Accounts for a dormant company made up to 27 January 2007 (6 pages) |
29 October 2007 | Accounts for a dormant company made up to 27 January 2007 (6 pages) |
31 July 2007 | Accounts for a dormant company made up to 28 January 2006 (6 pages) |
31 July 2007 | Accounts for a dormant company made up to 28 January 2006 (6 pages) |
13 April 2007 | Return made up to 19/03/07; full list of members (7 pages) |
13 April 2007 | Return made up to 19/03/07; full list of members (7 pages) |
22 January 2007 | Registered office changed on 22/01/07 from: 1306 gallowgate glasgow G31 4DS (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: 1306 gallowgate glasgow G31 4DS (1 page) |
13 April 2006 | Return made up to 19/03/06; full list of members (8 pages) |
13 April 2006 | Return made up to 19/03/06; full list of members (8 pages) |
29 November 2005 | Accounts for a dormant company made up to 29 January 2005 (4 pages) |
29 November 2005 | Accounts for a dormant company made up to 29 January 2005 (4 pages) |
13 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
13 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
30 November 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
30 November 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
14 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 25 January 2003 (6 pages) |
4 November 2003 | Full accounts made up to 25 January 2003 (6 pages) |
23 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
23 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
29 November 2002 | Full accounts made up to 26 January 2002 (6 pages) |
29 November 2002 | Full accounts made up to 26 January 2002 (6 pages) |
12 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
12 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
3 December 2001 | Full accounts made up to 27 January 2001 (5 pages) |
3 December 2001 | Full accounts made up to 27 January 2001 (5 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
18 April 2001 | Return made up to 19/03/01; full list of members (6 pages) |
18 April 2001 | Return made up to 19/03/01; full list of members (6 pages) |
30 May 2000 | Accounts for a dormant company made up to 29 January 2000 (5 pages) |
30 May 2000 | Accounts for a dormant company made up to 29 January 2000 (5 pages) |
17 April 2000 | Return made up to 19/03/00; full list of members
|
17 April 2000 | Return made up to 19/03/00; full list of members
|
25 November 1999 | Accounts for a dormant company made up to 30 January 1999 (5 pages) |
25 November 1999 | Accounts for a dormant company made up to 30 January 1999 (5 pages) |
19 April 1999 | Return made up to 19/03/99; full list of members (6 pages) |
19 April 1999 | Return made up to 19/03/99; full list of members (6 pages) |
16 November 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
16 November 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
16 April 1998 | Return made up to 19/03/98; full list of members (8 pages) |
16 April 1998 | Return made up to 19/03/98; full list of members (8 pages) |
24 April 1997 | Accounting reference date extended from 31/10/97 to 31/01/98 (1 page) |
24 April 1997 | Accounting reference date extended from 31/10/97 to 31/01/98 (1 page) |
17 April 1997 | Return made up to 19/03/97; full list of members (6 pages) |
17 April 1997 | Full accounts made up to 26 October 1996 (5 pages) |
17 April 1997 | Return made up to 19/03/97; full list of members (6 pages) |
17 April 1997 | Full accounts made up to 26 October 1996 (5 pages) |
17 April 1996 | Full accounts made up to 28 October 1995 (5 pages) |
17 April 1996 | Full accounts made up to 28 October 1995 (5 pages) |
17 April 1996 | Return made up to 19/03/96; full list of members (6 pages) |
17 April 1996 | Return made up to 19/03/96; full list of members (6 pages) |
2 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 May 1995 | Memorandum and Articles of Association (66 pages) |
23 May 1995 | Memorandum and Articles of Association (66 pages) |
20 April 1995 | Accounts for a small company made up to 29 October 1994 (5 pages) |
20 April 1995 | Accounts for a small company made up to 29 October 1994 (5 pages) |
20 April 1995 | Return made up to 19/03/95; full list of members (6 pages) |
20 April 1995 | Return made up to 19/03/95; full list of members (6 pages) |
7 May 1992 | Return made up to 19/03/92; full list of members (6 pages) |
7 May 1992 | Return made up to 19/03/92; full list of members (6 pages) |