Company NameP.E.C. Barr (Holdings) Limited
DirectorSusan Margaret Craigen Crombie
Company StatusActive
Company NumberSC103586
CategoryPrivate Limited Company
Incorporation Date6 March 1987(37 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Susan Margaret Craigen Crombie
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2013(26 years after company formation)
Appointment Duration11 years, 1 month
RoleNurse
Country of ResidenceScotland
Correspondence Address16 Drylaw Crescent
Edinburgh
EH4 2AU
Scotland
Director NamePeter Eric Craigen Barr
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1988(1 year, 3 months after company formation)
Appointment Duration24 years, 9 months (resigned 30 March 2013)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressSilverton 88 Trinity Road
Edinburgh
Midlothian
EH5 3JU
Scotland
Director NameMrs Margaret Anne Barr
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1988(1 year, 3 months after company formation)
Appointment Duration25 years, 5 months (resigned 03 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address88 Trinity Road
Edinburgh
Midlothian
EH5 3JU
Scotland
Secretary NamePeter Eric Craigen Barr
NationalityBritish
StatusResigned
Appointed30 June 1988(1 year, 3 months after company formation)
Appointment Duration24 years, 9 months (resigned 30 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSilverton 88 Trinity Road
Edinburgh
Midlothian
EH5 3JU
Scotland
Director NameEdward Rae
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1990(3 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 May 1996)
RoleCompany Director
Correspondence Address6 Pitlessie Road
Ladybank
Cupar
Fife
KY7 7SQ
Scotland
Director NameArthur Alexander
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1990(3 years, 6 months after company formation)
Appointment Duration17 years, 4 months (resigned 21 January 2008)
RoleCompany Director
Correspondence Address63 Curriehill Road
Currie
Midlothian
EH14 5PT
Scotland
Director NameMr Charles Peter Barr
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(26 years after company formation)
Appointment Duration11 years (resigned 03 April 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Argyle Crescent
Argyle Crescent
Edinburgh
EH15 2QG
Scotland
Director NameMrs Erica Jane Carr
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(26 years after company formation)
Appointment Duration11 years (resigned 03 April 2024)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address18 Bangholm Avenue
Edinburgh
EH5 3AS
Scotland
Director NameMrs Deborah Anne Plummer
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(26 years after company formation)
Appointment Duration10 years, 6 months (resigned 27 September 2023)
RoleHousewife
Country of ResidenceEngland
Correspondence Address227 Friern Road
London
SE22 0BD

Contact

Websitebarrprinters.co.uk

Location

Registered AddressQ Court
3 Quality Street
Edinburgh
EH4 5BP
Scotland
ConstituencyEdinburgh West
WardAlmond
Address MatchesOver 60 other UK companies use this postal address

Shareholders

8.1k at £1C.p. Barr
25.00%
Ordinary
8.1k at £1D.a. Plummer
25.00%
Ordinary
8.1k at £1E.j. Carr
25.00%
Ordinary
8.1k at £1S.h. Crombie
25.00%
Ordinary

Financials

Year2014
Net Worth£2,599,759
Cash£721,086
Current Liabilities£49,039

Accounts

Latest Accounts29 June 2022 (1 year, 10 months ago)
Next Accounts Due29 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

15 January 1992Delivered on: 28 January 1992
Satisfied on: 12 February 1993
Persons entitled: Alloa Brewery Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The old dock bar, 3,4 & 5 dock place, edinburgh.
Fully Satisfied
27 February 1992Delivered on: 16 March 1992
Satisfied on: 26 June 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Old dock bar 3,4 and 5 dock place edinburgh.
Fully Satisfied
24 August 1990Delivered on: 30 August 1990
Satisfied on: 14 May 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The old dock bar 3/4 dock place edinburgh.
Fully Satisfied
11 April 1989Delivered on: 19 April 1989
Satisfied on: 26 June 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25, 6, 11 & 7, 8, 9, & 10 dock place, leith, edinburgh.
Fully Satisfied
10 February 1989Delivered on: 20 February 1989
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

29 September 2023Termination of appointment of Deborah Anne Plummer as a director on 27 September 2023 (1 page)
13 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
2 June 2023Satisfaction of charge 1 in full (1 page)
24 April 2023Total exemption full accounts made up to 29 June 2022 (10 pages)
20 September 2022Total exemption full accounts made up to 29 June 2021 (11 pages)
20 July 2022Change of details for Mrs Susan Margaret Craigen Crombie as a person with significant control on 6 July 2022 (2 pages)
20 July 2022Cessation of Erica Jane Carr as a person with significant control on 6 July 2022 (1 page)
20 July 2022Change of details for Mr Charles Peter Barr as a person with significant control on 6 July 2022 (2 pages)
20 July 2022Confirmation statement made on 30 June 2022 with updates (3 pages)
20 July 2022Cessation of Deborah Anne Plummer as a person with significant control on 6 July 2022 (1 page)
30 June 2022Current accounting period shortened from 30 June 2021 to 29 June 2021 (1 page)
26 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
1 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
7 August 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
12 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
23 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
19 May 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
19 May 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 July 2016Confirmation statement made on 30 June 2016 with updates (8 pages)
29 July 2016Confirmation statement made on 30 June 2016 with updates (8 pages)
20 July 2016Registered office address changed from C/O Stevenson Associates 6 Chester Street Edinburgh Midlothian EH3 7RA to Q Court 3 Quality Street Edinburgh EH4 5BP on 20 July 2016 (1 page)
20 July 2016Registered office address changed from C/O Stevenson Associates 6 Chester Street Edinburgh Midlothian EH3 7RA to Q Court 3 Quality Street Edinburgh EH4 5BP on 20 July 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 32,590
(6 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 32,590
(6 pages)
27 May 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 July 2014Termination of appointment of Margaret Barr as a director (1 page)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 32,590
(7 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 32,590
(7 pages)
2 July 2014Termination of appointment of Margaret Barr as a director (1 page)
26 June 2014Satisfaction of charge 4 in full (4 pages)
26 June 2014Satisfaction of charge 2 in full (4 pages)
26 June 2014Satisfaction of charge 2 in full (4 pages)
26 June 2014Satisfaction of charge 4 in full (4 pages)
14 May 2014Satisfaction of charge 3 in full (4 pages)
14 May 2014Satisfaction of charge 3 in full (4 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (8 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (8 pages)
30 June 2013Termination of appointment of Peter Barr as a secretary (1 page)
30 June 2013Termination of appointment of Peter Barr as a secretary (1 page)
15 April 2013Appointment of Mr Charles Peter Barr as a director (2 pages)
15 April 2013Termination of appointment of Peter Barr as a director (1 page)
15 April 2013Appointment of Ms Susan Margaret Craigen Crombie as a director (2 pages)
15 April 2013Appointment of Mr Charles Peter Barr as a director (2 pages)
15 April 2013Appointment of Mrs Erica Jane Carr as a director (2 pages)
15 April 2013Appointment of Mrs Erica Jane Carr as a director (2 pages)
15 April 2013Appointment of Ms Susan Margaret Craigen Crombie as a director (2 pages)
15 April 2013Appointment of Mrs Deborah Anne Plummer as a director (2 pages)
15 April 2013Termination of appointment of Peter Barr as a director (1 page)
15 April 2013Appointment of Mrs Deborah Anne Plummer as a director (2 pages)
31 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
19 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for Mrs Margaret Anne Barr on 30 June 2010 (2 pages)
22 July 2010Director's details changed for Mrs Margaret Anne Barr on 30 June 2010 (2 pages)
22 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
28 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 July 2009Return made up to 30/06/09; full list of members (5 pages)
2 July 2009Return made up to 30/06/09; full list of members (5 pages)
22 December 2008Appointment terminated director charles barr (1 page)
22 December 2008Appointment terminated director charles barr (1 page)
9 October 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
9 October 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
16 July 2008Return made up to 30/06/08; no change of members (7 pages)
16 July 2008Return made up to 30/06/08; no change of members (7 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
21 December 2007Total exemption small company accounts made up to 30 June 2007 (9 pages)
21 December 2007Total exemption small company accounts made up to 30 June 2007 (9 pages)
19 October 2007Registered office changed on 19/10/07 from: c/o stevenson associates 10 albyn place edinburgh EH2 4NG (1 page)
19 October 2007Registered office changed on 19/10/07 from: c/o stevenson associates 10 albyn place edinburgh EH2 4NG (1 page)
19 July 2007Return made up to 30/06/07; no change of members (8 pages)
19 July 2007Return made up to 30/06/07; no change of members (8 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
13 July 2006Return made up to 30/06/06; full list of members (10 pages)
13 July 2006Return made up to 30/06/06; full list of members (10 pages)
6 March 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
6 March 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
4 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 January 2005Total exemption small company accounts made up to 30 June 2004 (9 pages)
7 January 2005Total exemption small company accounts made up to 30 June 2004 (9 pages)
1 July 2004Return made up to 30/06/04; full list of members (10 pages)
1 July 2004Return made up to 30/06/04; full list of members (10 pages)
27 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
27 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
27 November 2003Registered office changed on 27/11/03 from: stevenson associates chartered accountants 6 wemyss place edinburgh EH3 6DH (1 page)
27 November 2003Registered office changed on 27/11/03 from: stevenson associates chartered accountants 6 wemyss place edinburgh EH3 6DH (1 page)
3 July 2003Return made up to 30/06/03; full list of members (10 pages)
3 July 2003Return made up to 30/06/03; full list of members (10 pages)
22 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
22 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
4 July 2002Return made up to 30/06/02; full list of members (10 pages)
4 July 2002Return made up to 30/06/02; full list of members (10 pages)
24 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
24 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
27 July 2001Return made up to 30/06/01; full list of members (9 pages)
27 July 2001Return made up to 30/06/01; full list of members (9 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
24 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
5 July 1999Return made up to 30/06/99; no change of members (4 pages)
5 July 1999Return made up to 30/06/99; no change of members (4 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
2 July 1998Return made up to 30/06/98; full list of members (6 pages)
2 July 1998Return made up to 30/06/98; full list of members (6 pages)
14 April 1998Accounts for a small company made up to 30 June 1997 (10 pages)
14 April 1998Accounts for a small company made up to 30 June 1997 (10 pages)
2 July 1997Return made up to 30/06/97; no change of members (6 pages)
2 July 1997Return made up to 30/06/97; no change of members (6 pages)
30 April 1997Full accounts made up to 30 June 1996 (13 pages)
30 April 1997Full accounts made up to 30 June 1996 (13 pages)
4 July 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
4 July 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
17 April 1996Accounts for a small company made up to 30 June 1995 (10 pages)
17 April 1996Accounts for a small company made up to 30 June 1995 (10 pages)
23 August 1995New director appointed (2 pages)
23 August 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
6 March 1987Incorporation (19 pages)
4 March 1987Certificate of Incorporation (1 page)