Company NameD & Sm Barr Limited
DirectorDavid Barr
Company StatusActive
Company NumberSC243996
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr David Barr
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2003(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Buchanan Place
Torrance
Glasgow
East Dunbartonshire
G64 4HW
Scotland
Secretary NameMr David Barr
NationalityBritish
StatusCurrent
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Buchanan Place
Torrance
Glasgow
East Dunbartonshire
G64 4HW
Scotland
Director NameSeona Barr
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleSchool Teacher
Correspondence Address10 Buchanan Place
Torrance
Glasgow
G64 4HW
Scotland
Director NameMs Abigail Seona Barr
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(3 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 2010)
RoleBank Employee
Country of ResidenceUnited Kingdom
Correspondence Address10 Buchanan Place
Torrance
Glasgow
Lanarkshire
G64 4HW
Scotland
Director NameMs Hanne Morna Barr
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(10 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 April 2016)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address10 Buchanan Place
Torrance
Glasgow
G64 4HW
Scotland

Location

Registered Address10 Buchanan Place
Torrance
Glasgow
G64 4HW
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs North and Torrance

Shareholders

1 at £0.2Abigail Seona Barr
25.00%
Ordinary
1 at £0.2Carrie Barr
25.00%
Ordinary
1 at £0.2David Barr
25.00%
Ordinary
1 at £0.2Hanne Barr
25.00%
Ordinary

Financials

Year2014
Net Worth£363,245
Cash£360,241

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Filing History

13 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
31 October 2023Micro company accounts made up to 31 March 2023 (8 pages)
9 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
6 January 2023Registered office address changed from C/O D & Sm Barr Ltd 272 Bath Street 272 Bath Street Glasgow Lanarkshire G2 4JR to 10 Buchanan Place Torrance Glasgow G64 4HW on 6 January 2023 (1 page)
22 August 2022Micro company accounts made up to 31 March 2022 (9 pages)
9 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
8 February 2022Micro company accounts made up to 31 March 2021 (6 pages)
12 March 2021Confirmation statement made on 23 February 2021 with updates (4 pages)
24 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
19 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 June 2019Amended micro company accounts made up to 31 March 2018 (5 pages)
28 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (8 pages)
11 February 2018Register(s) moved to registered inspection location 10 Buchanan Place Torrance Glasgow Strathclyde G64 4HW (1 page)
11 February 2018Register(s) moved to registered inspection location 10 Buchanan Place Torrance Glasgow Strathclyde G64 4HW (1 page)
11 February 2018Register(s) moved to registered inspection location 10 Buchanan Place Torrance Glasgow Strathclyde G64 4HW (1 page)
24 January 2018Confirmation statement made on 24 January 2018 with updates (5 pages)
7 December 2017Unaudited abridged accounts made up to 31 March 2017 (15 pages)
7 December 2017Unaudited abridged accounts made up to 31 March 2017 (15 pages)
25 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
28 December 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 1
(3 pages)
28 December 2016Termination of appointment of Hanne Morna Barr as a director on 6 April 2016 (1 page)
28 December 2016Termination of appointment of Hanne Morna Barr as a director on 6 April 2016 (1 page)
28 December 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 1
(3 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 1
(5 pages)
13 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 1
(5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(5 pages)
12 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 1
(5 pages)
2 February 2014Appointment of Ms Hanne Morna Barr as a director (2 pages)
2 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 1
(5 pages)
2 February 2014Appointment of Ms Hanne Morna Barr as a director (2 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 January 2013Register inspection address has been changed (1 page)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
25 January 2013Register inspection address has been changed (1 page)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
3 January 2013Registered office address changed from C/O David Barr 10 Buchanan Place Torrance Glasgow Strathclyde G64 4HW Scotland on 3 January 2013 (1 page)
3 January 2013Registered office address changed from C/O David Barr 10 Buchanan Place Torrance Glasgow Strathclyde G64 4HW Scotland on 3 January 2013 (1 page)
3 January 2013Registered office address changed from C/O David Barr 10 Buchanan Place Torrance Glasgow Strathclyde G64 4HW Scotland on 3 January 2013 (1 page)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
27 January 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
10 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
3 November 2010Termination of appointment of Abigail Barr as a director (1 page)
3 November 2010Termination of appointment of Abigail Barr as a director (1 page)
24 February 2010Director's details changed for Abigail Seona Barr on 24 January 2010 (2 pages)
24 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for David Barr on 24 January 2010 (2 pages)
24 February 2010Registered office address changed from 10 Buchanan Place, Torrance Glasgow East Dunbartonshire G64 4HW on 24 February 2010 (1 page)
24 February 2010Registered office address changed from 10 Buchanan Place, Torrance Glasgow East Dunbartonshire G64 4HW on 24 February 2010 (1 page)
24 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for David Barr on 24 January 2010 (2 pages)
24 February 2010Director's details changed for Abigail Seona Barr on 24 January 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 January 2009Return made up to 24/01/09; full list of members (4 pages)
25 January 2009Return made up to 24/01/09; full list of members (4 pages)
15 February 2008Return made up to 24/01/08; full list of members (3 pages)
15 February 2008Return made up to 24/01/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007New director appointed (1 page)
26 January 2007Director resigned (1 page)
26 January 2007New director appointed (1 page)
26 January 2007Return made up to 24/01/07; full list of members (3 pages)
26 January 2007Director resigned (1 page)
26 January 2007Return made up to 24/01/07; full list of members (3 pages)
23 February 2006Return made up to 17/02/06; full list of members (8 pages)
23 February 2006Return made up to 17/02/06; full list of members (8 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 March 2005Return made up to 17/02/05; full list of members (7 pages)
22 March 2005Return made up to 17/02/05; full list of members (7 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 March 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
7 January 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
17 February 2003Incorporation (17 pages)
17 February 2003Incorporation (17 pages)