Company NameFlowpac Water Systems Limited
DirectorIan Morton Montgomerie
Company StatusActive
Company NumberSC125421
CategoryPrivate Limited Company
Incorporation Date5 June 1990(33 years, 11 months ago)
Previous NameBrightsphere Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Secretary NameMr Ian Morton Montgomerie
NationalityBritish
StatusCurrent
Appointed19 July 2004(14 years, 1 month after company formation)
Appointment Duration19 years, 9 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Buccleuch Avenue
Hillington Park
Glasgow
G52 4NR
Scotland
Director NameMr Ian Morton Montgomerie
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2015(25 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Buccleuch Avenue
Hillington Park
Glasgow
G52 4NR
Scotland
Director NameJohn Graham Fergus
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1990(2 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 June 1997)
RoleChartered Accountant
Correspondence AddressCarleith
Duchal Road
Kilmacolm
Renfrewshire
PA13 4AS
Scotland
Director NameIan Alexander Wray
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1990(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 1992)
RoleEngineer
Correspondence Address2 Ferry Row
Fairlie
Largs
Ayrshire
KA29 0AJ
Scotland
Secretary NameJohn Graham Fergus
NationalityBritish
StatusResigned
Appointed07 August 1990(2 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 May 1996)
RoleCompany Director
Correspondence AddressCarleith
Duchal Road
Kilmacolm
Renfrewshire
PA13 4AS
Scotland
Director NameWilliam Mackintosh
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 September 1993)
RoleTechnical Sales
Correspondence Address2 Carman View
Dumbarton
Dunbartonshire
G82 3AX
Scotland
Director NameRobert Armour Aitken
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 28 May 1996)
RoleCompany Director
Correspondence AddressWoodneuk Cottage
Benslie
Kilwinning
KA13 7QY
Scotland
Director NameMr David Buchanan Wyllie
Date of BirthDecember 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed01 July 1992(2 years after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Humbie Lawns
Glasgow
G52 4BL
Scotland
Director NameMichael Taylor
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 July 1998)
RoleEngineer
Correspondence Address13 Northfield Park
Largs
Ayrshire
KA30 8NZ
Scotland
Secretary NameRobin Jenkins
NationalityBritish
StatusResigned
Appointed28 May 1996(5 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2004)
RoleCompany Director
Correspondence Address17 Somerford Road
Bearsden
Glasgow
G61 1AS
Scotland
Director NameMr Neil MacDonald
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(7 years after company formation)
Appointment Duration18 years, 5 months (resigned 20 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Buccleuch Avenue
Hillington Park
Glasgow
G52 4NR
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed05 June 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 June 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.barrandwray.com
Email address[email protected]

Location

Registered Address1 Buccleuch Avenue
Hillington Park
Glasgow
G52 4NR
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Barr & Wray Holdings LTD
50.00%
Ordinary
1 at £1Neil Macdonald
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 March 2024 (3 weeks, 3 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

7 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
14 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
11 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
21 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
21 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
26 May 2020Micro company accounts made up to 30 September 2019 (3 pages)
13 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
2 April 2019Micro company accounts made up to 30 September 2018 (2 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
23 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
3 April 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(3 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(3 pages)
29 November 2015Accounts for a dormant company made up to 30 September 2015 (1 page)
29 November 2015Accounts for a dormant company made up to 30 September 2015 (1 page)
23 November 2015Appointment of Mr Ian Morton Montgomerie as a director on 20 November 2015 (2 pages)
23 November 2015Appointment of Mr Ian Morton Montgomerie as a director on 20 November 2015 (2 pages)
23 November 2015Termination of appointment of Neil Macdonald as a director on 20 November 2015 (1 page)
23 November 2015Termination of appointment of Neil Macdonald as a director on 20 November 2015 (1 page)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
9 February 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
9 February 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(3 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(3 pages)
30 January 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
30 January 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
30 January 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
30 January 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
1 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
26 January 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
26 January 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
27 January 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
27 January 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
31 March 2010Secretary's details changed for Ian Montgomerie on 31 March 2010 (1 page)
31 March 2010Director's details changed for Neil Macdonald on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
31 March 2010Secretary's details changed for Ian Montgomerie on 31 March 2010 (1 page)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Neil Macdonald on 31 March 2010 (2 pages)
11 March 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
11 March 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
26 October 2009Registered office address changed from 324 Drumoyne Road Glasgow G51 4DY on 26 October 2009 (1 page)
26 October 2009Registered office address changed from 324 Drumoyne Road Glasgow G51 4DY on 26 October 2009 (1 page)
7 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
7 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
22 April 2009Return made up to 31/03/09; full list of members (3 pages)
22 April 2009Return made up to 31/03/09; full list of members (3 pages)
21 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
21 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
28 April 2008Return made up to 31/03/08; full list of members (3 pages)
28 April 2008Return made up to 31/03/08; full list of members (3 pages)
13 June 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
13 June 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
2 April 2007Return made up to 31/03/07; full list of members (2 pages)
2 April 2007Return made up to 31/03/07; full list of members (2 pages)
28 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
28 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
12 April 2006Return made up to 31/03/06; full list of members (2 pages)
12 April 2006Return made up to 31/03/06; full list of members (2 pages)
4 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
4 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
6 April 2005Return made up to 31/03/05; full list of members (6 pages)
6 April 2005Return made up to 31/03/05; full list of members (6 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004Secretary resigned (1 page)
22 July 2004Secretary resigned (1 page)
22 July 2004New secretary appointed (2 pages)
8 April 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
8 April 2004Return made up to 31/03/04; full list of members (6 pages)
8 April 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
8 April 2004Return made up to 31/03/04; full list of members (6 pages)
28 May 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
28 May 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
24 April 2003Return made up to 31/03/03; full list of members (6 pages)
24 April 2003Return made up to 31/03/03; full list of members (6 pages)
25 April 2002Return made up to 31/03/02; full list of members (6 pages)
25 April 2002Return made up to 31/03/02; full list of members (6 pages)
1 March 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
1 March 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
4 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
4 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
24 April 2001Return made up to 31/03/01; full list of members (6 pages)
24 April 2001Return made up to 31/03/01; full list of members (6 pages)
21 April 2000Return made up to 31/03/00; full list of members (6 pages)
21 April 2000Return made up to 31/03/00; full list of members (6 pages)
25 January 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
25 January 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
18 August 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
18 August 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
14 April 1999Return made up to 31/03/99; full list of members (7 pages)
14 April 1999Return made up to 31/03/99; full list of members (7 pages)
28 July 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
28 July 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
24 April 1998Return made up to 31/03/98; full list of members (7 pages)
24 April 1998Return made up to 31/03/98; full list of members (7 pages)
3 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
3 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
2 July 1997New director appointed (2 pages)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
2 July 1997New director appointed (2 pages)
13 May 1997Return made up to 31/03/97; full list of members (7 pages)
13 May 1997Return made up to 31/03/97; full list of members (7 pages)
17 September 1996Secretary resigned (1 page)
17 September 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
17 September 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
17 September 1996Secretary resigned (1 page)
17 September 1996New secretary appointed (1 page)
17 September 1996Director resigned (2 pages)
17 September 1996Director resigned (2 pages)
17 September 1996New secretary appointed (1 page)
15 August 1996Return made up to 31/03/96; no change of members (5 pages)
15 August 1996Return made up to 31/03/96; no change of members (5 pages)
27 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)