Company NameBARR + Wray Holdings Limited
Company StatusActive
Company NumberSC175728
CategoryPrivate Limited Company
Incorporation Date22 May 1997(26 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Alexander Alister MacDonald
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2004(6 years, 10 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Buccleuch Avenue
Hillington Park
Glasgow
G52 4NR
Scotland
Secretary NameMr Ian Morton Montgomerie
NationalityBritish
StatusCurrent
Appointed19 July 2004(7 years, 2 months after company formation)
Appointment Duration19 years, 8 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(18 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Buccleuch Avenue
Hillington Park
Glasgow
G52 4NR
Scotland
Director NameMr Iain McClure
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2019(22 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleIT Director
Country of ResidenceScotland
Correspondence Address1 Buccleuch Avenue
Hillington Park
Glasgow
G52 4NR
Scotland
Director NameMr Lorne Kennedy
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2019(22 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Buccleuch Avenue
Hillington Park
Glasgow
G52 4NR
Scotland
Director NameMrs Marion Johnson
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2019(22 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Buccleuch Avenue
Hillington Park
Glasgow
G52 4NR
Scotland
Director NameMr Derek Barton
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2019(22 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address1 Buccleuch Avenue
Hillington Park
Glasgow
G52 4NR
Scotland
Director NameMichael Taylor
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(3 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 17 July 1998)
RoleCompany Director
Correspondence Address13 Northfield Park
Largs
Ayrshire
KA30 8NZ
Scotland
Director NameDavid Gunn
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(3 weeks, 6 days after company formation)
Appointment Duration19 years, 6 months (resigned 16 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Buccleuch Avenue
Hillington Park
Glasgow
G52 4NR
Scotland
Director NameMr Neil MacDonald
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(3 weeks, 6 days 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 NameMr Derek Vincent Stewart
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(3 weeks, 6 days after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Harestanes Gardens
Kirkintilloch
East Dumbartonshire
G66 2BT
Scotland
Director NameRobin Jenkins
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(3 weeks, 6 days after company formation)
Appointment Duration7 years (resigned 30 June 2004)
RoleCompany Director
Correspondence Address17 Somerford Road
Bearsden
Glasgow
G61 1AS
Scotland
Director NameGraeme Campbell Carey
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(3 weeks, 6 days after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address24 Fullarton Crescent
Troon
Ayrshire
KA10 6LL
Scotland
Director NameRobert Armour Aitken
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(3 weeks, 6 days after company formation)
Appointment Duration8 years (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressWoodneuk Cottage
Benslie
Kilwinning
KA13 7QY
Scotland
Secretary NameRobin Jenkins
NationalityBritish
StatusResigned
Appointed18 June 1997(3 weeks, 6 days after company formation)
Appointment Duration7 years (resigned 30 June 2004)
RoleCompany Director
Correspondence Address17 Somerford Road
Bearsden
Glasgow
G61 1AS
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed22 May 1997(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed22 May 1997(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland

Contact

Websitebarrandwray.com

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

51.8k at £1Barr & Wray Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£656,583

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Charges

22 October 2019Delivered on: 25 October 2019
Persons entitled: Alexander Alister Macdonald

Classification: A registered charge
Outstanding
30 August 2011Delivered on: 7 September 2011
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
25 June 1997Delivered on: 4 July 1997
Satisfied on: 7 September 2011
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.
Fully Satisfied
25 June 1997Delivered on: 1 July 1997
Satisfied on: 6 January 2005
Persons entitled: Ian Brown Caven

Classification: Bond & 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.
Fully Satisfied
25 June 1997Delivered on: 1 July 1997
Satisfied on: 6 January 2005
Persons entitled: Ian Alexander Wray

Classification: Bond & 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.
Fully Satisfied

Filing History

30 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
14 March 2023Full accounts made up to 30 September 2022 (18 pages)
6 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
30 March 2022Full accounts made up to 30 September 2021 (18 pages)
7 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
18 May 2021Full accounts made up to 30 September 2020 (18 pages)
17 July 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
17 July 2020Notification of Ian Montgomerie as a person with significant control on 21 October 2019 (2 pages)
17 July 2020Cessation of Alexander Alister Macdonald as a person with significant control on 21 October 2019 (1 page)
3 March 2020Full accounts made up to 30 September 2019 (16 pages)
5 November 2019Alterations to floating charge SC1757280006 (31 pages)
31 October 2019Alterations to floating charge 5 (32 pages)
25 October 2019Registration of charge SC1757280006, created on 22 October 2019 (22 pages)
27 September 2019Appointment of Mrs Marion Johnson as a director on 27 September 2019 (2 pages)
27 September 2019Appointment of Mr Lorne Kennedy as a director on 27 September 2019 (2 pages)
27 September 2019Appointment of Mr Derek Barton as a director on 27 September 2019 (2 pages)
27 September 2019Appointment of Mr Iain Mcclure as a director on 27 September 2019 (2 pages)
24 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
25 February 2019Full accounts made up to 30 September 2018 (15 pages)
22 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
14 February 2018Full accounts made up to 30 September 2017 (14 pages)
12 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
29 March 2017Full accounts made up to 30 September 2016 (13 pages)
29 March 2017Full accounts made up to 30 September 2016 (13 pages)
21 December 2016Termination of appointment of David Gunn as a director on 16 December 2016 (1 page)
21 December 2016Termination of appointment of David Gunn as a director on 16 December 2016 (1 page)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 51,840
(4 pages)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 51,840
(4 pages)
11 February 2016Full accounts made up to 30 September 2015 (12 pages)
11 February 2016Full accounts made up to 30 September 2015 (12 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)
23 November 2015Appointment of Mr Ian Morton Montgomerie as a director on 20 November 2015 (2 pages)
2 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 51,840
(4 pages)
2 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 51,840
(4 pages)
9 February 2015Full accounts made up to 30 September 2014 (12 pages)
9 February 2015Full accounts made up to 30 September 2014 (12 pages)
30 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 51,840
(4 pages)
30 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 51,840
(4 pages)
10 February 2014Full accounts made up to 30 September 2013 (11 pages)
10 February 2014Full accounts made up to 30 September 2013 (11 pages)
4 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
9 April 2013Full accounts made up to 30 September 2012 (13 pages)
9 April 2013Full accounts made up to 30 September 2012 (13 pages)
25 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
13 February 2012Full accounts made up to 30 September 2011 (14 pages)
13 February 2012Full accounts made up to 30 September 2011 (14 pages)
8 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
8 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
2 February 2011Full accounts made up to 30 September 2010 (13 pages)
2 February 2011Full accounts made up to 30 September 2010 (13 pages)
25 May 2010Secretary's details changed for Ian Montgomerie on 22 May 2010 (1 page)
25 May 2010Director's details changed for Alexander Alister Macdonald on 22 May 2010 (2 pages)
25 May 2010Director's details changed for Neil Macdonald on 22 May 2010 (2 pages)
25 May 2010Director's details changed for Alexander Alister Macdonald on 22 May 2010 (2 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
25 May 2010Secretary's details changed for Ian Montgomerie on 22 May 2010 (1 page)
25 May 2010Director's details changed for David Gunn on 22 May 2010 (2 pages)
25 May 2010Director's details changed for Neil Macdonald on 22 May 2010 (2 pages)
25 May 2010Director's details changed for David Gunn on 22 May 2010 (2 pages)
8 March 2010Full accounts made up to 30 September 2009 (13 pages)
8 March 2010Full accounts made up to 30 September 2009 (13 pages)
26 October 2009Registered office address changed from 324 Drumoyne Road Govan Glasgow G51 4DY on 26 October 2009 (1 page)
26 October 2009Registered office address changed from 324 Drumoyne Road Govan Glasgow G51 4DY on 26 October 2009 (1 page)
22 May 2009Return made up to 22/05/09; full list of members (4 pages)
22 May 2009Return made up to 22/05/09; full list of members (4 pages)
11 February 2009Full accounts made up to 30 September 2008 (15 pages)
11 February 2009Full accounts made up to 30 September 2008 (15 pages)
27 May 2008Return made up to 22/05/08; full list of members (4 pages)
27 May 2008Return made up to 22/05/08; full list of members (4 pages)
30 April 2008Resolutions
  • RES13 ‐ Company authorised special dividend of profits 28/03/2008
(1 page)
30 April 2008Resolutions
  • RES13 ‐ Company authorised special dividend of profits 28/03/2008
(1 page)
4 February 2008Full accounts made up to 30 September 2007 (14 pages)
4 February 2008Full accounts made up to 30 September 2007 (14 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
30 May 2007Return made up to 22/05/07; full list of members (2 pages)
30 May 2007Return made up to 22/05/07; full list of members (2 pages)
1 February 2007Full accounts made up to 30 September 2006 (14 pages)
1 February 2007Full accounts made up to 30 September 2006 (14 pages)
28 July 2006Full accounts made up to 30 September 2005 (14 pages)
28 July 2006Full accounts made up to 30 September 2005 (14 pages)
22 June 2006Return made up to 22/05/06; full list of members (2 pages)
22 June 2006Return made up to 22/05/06; full list of members (2 pages)
16 September 2005Auditor's resignation (1 page)
16 September 2005Auditor's resignation (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
24 May 2005Return made up to 22/05/05; full list of members (10 pages)
24 May 2005Return made up to 22/05/05; full list of members (10 pages)
21 April 2005Group of companies' accounts made up to 30 September 2004 (25 pages)
21 April 2005Group of companies' accounts made up to 30 September 2004 (25 pages)
7 January 2005Declaration of assistance for shares acquisition (4 pages)
7 January 2005Declaration of assistance for shares acquisition (4 pages)
7 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 January 2005Declaration of assistance for shares acquisition (4 pages)
7 January 2005Declaration of assistance for shares acquisition (4 pages)
6 January 2005Dec mort/charge * (2 pages)
6 January 2005Dec mort/charge * (2 pages)
6 January 2005Dec mort/charge * (2 pages)
6 January 2005Dec mort/charge * (2 pages)
1 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2004Application for reregistration from PLC to private (1 page)
1 December 2004Re-registration of Memorandum and Articles (19 pages)
1 December 2004Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
1 December 2004Application for reregistration from PLC to private (1 page)
1 December 2004Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
1 December 2004Re-registration of Memorandum and Articles (19 pages)
1 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2004Secretary resigned;director resigned (1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004Secretary resigned;director resigned (1 page)
22 July 2004New secretary appointed (2 pages)
14 June 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 June 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 June 2004New director appointed (3 pages)
10 June 2004New director appointed (3 pages)
4 May 2004Group of companies' accounts made up to 30 September 2003 (26 pages)
4 May 2004Group of companies' accounts made up to 30 September 2003 (26 pages)
17 September 2003£ ic 54840/51840 13/08/03 £ sr 3000@1=3000 (1 page)
17 September 2003£ ic 54840/51840 13/08/03 £ sr 3000@1=3000 (1 page)
8 June 2003Return made up to 22/05/03; full list of members (10 pages)
8 June 2003Return made up to 22/05/03; full list of members (10 pages)
26 April 2003Group of companies' accounts made up to 30 September 2002 (26 pages)
26 April 2003Group of companies' accounts made up to 30 September 2002 (26 pages)
17 February 2003Auditor's resignation (1 page)
17 February 2003Auditor's resignation (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
18 June 2002Return made up to 22/05/02; full list of members (11 pages)
18 June 2002Return made up to 22/05/02; full list of members (11 pages)
1 March 2002Group of companies' accounts made up to 30 September 2001 (23 pages)
1 March 2002Group of companies' accounts made up to 30 September 2001 (23 pages)
12 June 2001Return made up to 22/05/01; full list of members (10 pages)
12 June 2001Return made up to 22/05/01; full list of members (10 pages)
2 May 2001Full group accounts made up to 30 September 2000 (22 pages)
2 May 2001Full group accounts made up to 30 September 2000 (22 pages)
30 May 2000Return made up to 22/05/00; full list of members (10 pages)
30 May 2000Return made up to 22/05/00; full list of members (10 pages)
25 January 2000Full group accounts made up to 30 September 1999 (22 pages)
25 January 2000Full group accounts made up to 30 September 1999 (22 pages)
4 June 1999Return made up to 22/05/99; no change of members (7 pages)
4 June 1999Return made up to 22/05/99; no change of members (7 pages)
25 February 1999Full group accounts made up to 30 September 1998 (23 pages)
25 February 1999Full group accounts made up to 30 September 1998 (23 pages)
11 August 1998Auditor's resignation (1 page)
11 August 1998Auditor's resignation (1 page)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
4 June 1998Return made up to 22/05/98; full list of members (9 pages)
4 June 1998Return made up to 22/05/98; full list of members (9 pages)
4 July 1997Partic of mort/charge * (5 pages)
4 July 1997Partic of mort/charge * (5 pages)
2 July 1997Ad 23/06/97--------- £ si 27022@1=27022 £ ic 2/27024 (2 pages)
2 July 1997Director resigned (1 page)
2 July 1997New director appointed (2 pages)
2 July 1997Application to commence business (2 pages)
2 July 1997Director resigned (1 page)
2 July 1997Ad 25/06/97--------- £ si 27816@1=27816 £ ic 27024/54840 (2 pages)
2 July 1997New secretary appointed;new director appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997Ad 23/06/97--------- £ si 27022@1=27022 £ ic 2/27024 (2 pages)
2 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(12 pages)
2 July 1997New director appointed (2 pages)
2 July 1997Registered office changed on 02/07/97 from: sovereign house, 158 west regent street glasgow G2 4RL (1 page)
2 July 1997Secretary resigned (1 page)
2 July 1997Registered office changed on 02/07/97 from: sovereign house, 158 west regent street glasgow G2 4RL (1 page)
2 July 1997New director appointed (2 pages)
2 July 1997£ nc 50000/63710 23/06/97 (1 page)
2 July 1997Memorandum and Articles of Association (11 pages)
2 July 1997£ nc 50000/63710 23/06/97 (1 page)
2 July 1997Certificate of authorisation to commence business and borrow (1 page)
2 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 July 1997Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
2 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 July 1997Application to commence business (2 pages)
2 July 1997Memorandum and Articles of Association (11 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997Ad 25/06/97--------- £ si 27816@1=27816 £ ic 27024/54840 (2 pages)
2 July 1997Certificate of authorisation to commence business and borrow (1 page)
2 July 1997New director appointed (2 pages)
2 July 1997Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New secretary appointed;new director appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(12 pages)
2 July 1997Secretary resigned (1 page)
1 July 1997Alterations to a floating charge (19 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Alterations to a floating charge (19 pages)
1 July 1997Alterations to a floating charge (5 pages)
1 July 1997Alterations to a floating charge (5 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
22 May 1997Incorporation (16 pages)
22 May 1997Incorporation (16 pages)