Company NameBARR + Wray Holdings 2 Limited
Company StatusActive
Company NumberSC276252
CategoryPrivate Limited Company
Incorporation Date18 November 2004(19 years, 5 months ago)
Previous NamesMM&S (4029) Limited and BARR + Wray Group 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

Director NameMr Alexander Alister MacDonald
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2004(3 weeks after company formation)
Appointment Duration19 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Buccleuch Avenue
Hillington Park
Glasgow
G52 4NR
Scotland
Secretary NameMr Ian Morton Montgomerie
NationalityBritish
StatusCurrent
Appointed09 December 2004(3 weeks after company formation)
Appointment Duration19 years, 4 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
Appointed21 December 2004(1 month after company formation)
Appointment Duration19 years, 4 months
RoleChartered Accountant
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(14 years, 10 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 NameMrs Marion Johnson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2019(14 years, 10 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 Lorne Kennedy
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2019(14 years, 10 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 Iain McClure
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2019(14 years, 10 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 Neil MacDonald
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(3 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 20 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Buccleuch Avenue
Hillington Park
Glasgow
G52 4NR
Scotland
Director NameRobert Armour Aitken
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(1 month after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 2005)
RoleEngineer
Correspondence AddressWoodneuk Cottage
Benslie
Kilwinning
KA13 7QY
Scotland
Director NameGraeme Campbell Carey
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(1 month after company formation)
Appointment Duration3 years (resigned 31 December 2007)
RoleQuantity Surveyor
Correspondence Address24 Fullarton Crescent
Troon
Ayrshire
KA10 6LL
Scotland
Director NameDavid Gunn
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(1 month after company formation)
Appointment Duration11 years, 12 months (resigned 16 December 2016)
RoleEngineer
Country of ResidenceScotland
Correspondence Address1 Buccleuch Avenue
Hillington Park
Glasgow
G52 4NR
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed18 November 2004(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed18 November 2004(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed18 November 2004(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
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

7k at £1David Gunn
7.40%
Ordinary
4.3k at £1Anne Cameron
4.49%
Ordinary
4.3k at £1Anne Mitchell
4.49%
Ordinary
4.3k at £1Derek Barton
4.49%
Ordinary
4.3k at £1Helen Noble
4.49%
Ordinary
4.3k at £1Irene Mcclure
4.49%
Ordinary
4.3k at £1Marion Johnson
4.49%
Ordinary
32.5k at £1Marian Macdonald
34.37%
Ordinary
10k at £1Alexander Alister Macdonald
10.57%
Ordinary
10k at £1Sandra Gunn
10.57%
Ordinary
9.6k at £1Ian Montgomerie
10.11%
Ordinary

Financials

Year2014
Turnover£14,081,557
Gross Profit£3,377,832
Net Worth£2,991,270
Cash£3,199,533
Current Liabilities£6,552,902

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Charges

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

Classification: A registered charge
Outstanding
26 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
21 December 2004Delivered on: 30 December 2004
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

Filing History

29 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
14 March 2023Full accounts made up to 30 September 2022 (18 pages)
27 September 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
30 March 2022Full accounts made up to 30 September 2021 (18 pages)
1 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
18 May 2021Full accounts made up to 30 September 2020 (18 pages)
8 October 2020Confirmation statement made on 27 September 2020 with updates (4 pages)
25 February 2020Group of companies' accounts made up to 30 September 2019 (29 pages)
13 December 2019Notification of Barr + Wray Group Limited as a person with significant control on 21 October 2019 (2 pages)
13 December 2019Cessation of Alexander Alister Macdonald as a person with significant control on 21 October 2019 (1 page)
12 November 2019Company name changed barr + wray group LIMITED\certificate issued on 12/11/19
  • CONNOT ‐ Change of name notice
(3 pages)
12 November 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-22
(1 page)
5 November 2019Alterations to floating charge SC2762520003 (31 pages)
31 October 2019Alterations to floating charge 2 (32 pages)
25 October 2019Registration of charge SC2762520003, 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 Iain Mcclure 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 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
27 September 2019Appointment of Mr Lorne Kennedy as a director on 27 September 2019 (2 pages)
29 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 June 2019Purchase of own shares. (3 pages)
5 June 2019Cancellation of shares. Statement of capital on 30 April 2019
  • GBP 61,000
(5 pages)
24 April 2019Cancellation of shares. Statement of capital on 29 March 2019
  • GBP 63,000
(6 pages)
24 April 2019Purchase of own shares. (3 pages)
27 February 2019Group of companies' accounts made up to 30 September 2018 (30 pages)
4 December 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
18 April 2018Cancellation of shares. Statement of capital on 9 March 2018
  • GBP 65,000
(6 pages)
18 April 2018Purchase of own shares. (3 pages)
18 April 2018Cancellation of shares. Statement of capital on 9 March 2018
  • GBP 67,035
(6 pages)
18 April 2018Purchase of own shares. (3 pages)
13 February 2018Group of companies' accounts made up to 30 September 2017 (29 pages)
27 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
29 March 2017Group of companies' accounts made up to 30 September 2016 (32 pages)
29 March 2017Group of companies' accounts made up to 30 September 2016 (32 pages)
26 January 2017Cancellation of shares. Statement of capital on 15 December 2016
  • GBP 71,160
(6 pages)
26 January 2017Cancellation of shares. Statement of capital on 15 December 2016
  • GBP 71,160
(6 pages)
18 January 2017Purchase of own shares. (6 pages)
18 January 2017Purchase of own shares. (6 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)
8 December 2016Confirmation statement made on 21 November 2016 with updates (7 pages)
8 December 2016Confirmation statement made on 21 November 2016 with updates (7 pages)
22 April 2016Purchase of own shares. (4 pages)
22 April 2016Cancellation of shares. Statement of capital on 5 April 2016
  • GBP 91,785
(4 pages)
22 April 2016Cancellation of shares. Statement of capital on 5 April 2016
  • GBP 91,785
(4 pages)
22 April 2016Purchase of own shares. (4 pages)
11 February 2016Group of companies' accounts made up to 30 September 2015 (28 pages)
11 February 2016Group of companies' accounts made up to 30 September 2015 (28 pages)
14 December 2015Purchase of own shares. (3 pages)
14 December 2015Purchase of own shares. (3 pages)
14 December 2015Cancellation of shares. Statement of capital on 20 November 2015
  • GBP 94,565
(4 pages)
14 December 2015Cancellation of shares. Statement of capital on 20 November 2015
  • GBP 94,565
(4 pages)
23 November 2015Termination of appointment of Neil Macdonald as a director on 20 November 2015 (1 page)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 94,565
(5 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 94,565
(5 pages)
23 November 2015Termination of appointment of Neil Macdonald as a director on 20 November 2015 (1 page)
9 February 2015Group of companies' accounts made up to 30 September 2014 (28 pages)
9 February 2015Group of companies' accounts made up to 30 September 2014 (28 pages)
16 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 137,065
(6 pages)
16 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 137,065
(6 pages)
8 October 2014Purchase of own shares. (3 pages)
8 October 2014Purchase of own shares. (3 pages)
8 October 2014Cancellation of shares. Statement of capital on 2 September 2014
  • GBP 137,065
(4 pages)
8 October 2014Cancellation of shares. Statement of capital on 2 September 2014
  • GBP 137,065
(4 pages)
8 October 2014Cancellation of shares. Statement of capital on 6 May 2014
  • GBP 141,065
(4 pages)
8 October 2014Purchase of own shares. (3 pages)
8 October 2014Purchase of own shares. (3 pages)
8 October 2014Cancellation of shares. Statement of capital on 6 May 2014
  • GBP 141,065
(4 pages)
8 October 2014Cancellation of shares. Statement of capital on 2 September 2014
  • GBP 137,065
(4 pages)
8 October 2014Cancellation of shares. Statement of capital on 6 May 2014
  • GBP 141,065
(4 pages)
2 April 2014Cancellation of shares. Statement of capital on 2 April 2014
  • GBP 149,625
(4 pages)
2 April 2014Cancellation of shares. Statement of capital on 2 April 2014
  • GBP 149,625
(4 pages)
2 April 2014Purchase of own shares. (3 pages)
2 April 2014Cancellation of shares. Statement of capital on 2 April 2014
  • GBP 149,125
(4 pages)
2 April 2014Purchase of own shares. (3 pages)
2 April 2014Cancellation of shares. Statement of capital on 2 April 2014
  • GBP 149,625
(4 pages)
2 April 2014Cancellation of shares. Statement of capital on 2 April 2014
  • GBP 149,125
(4 pages)
2 April 2014Cancellation of shares. Statement of capital on 2 April 2014
  • GBP 149,125
(4 pages)
2 April 2014Purchase of own shares. (3 pages)
2 April 2014Purchase of own shares. (3 pages)
11 February 2014Group of companies' accounts made up to 30 September 2013 (27 pages)
11 February 2014Group of companies' accounts made up to 30 September 2013 (27 pages)
23 December 2013Annual return made up to 21 November 2013 with a full list of shareholders (6 pages)
23 December 2013Annual return made up to 21 November 2013 with a full list of shareholders (6 pages)
29 April 2013Purchase of own shares. (4 pages)
29 April 2013Purchase of own shares. (4 pages)
9 April 2013Group of companies' accounts made up to 30 September 2012 (31 pages)
9 April 2013Group of companies' accounts made up to 30 September 2012 (31 pages)
8 April 2013Cancellation of shares. Statement of capital on 8 April 2013
  • GBP 161,438.00
(4 pages)
8 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
8 April 2013Cancellation of shares. Statement of capital on 8 April 2013
  • GBP 161,438.00
(4 pages)
8 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
8 April 2013Cancellation of shares. Statement of capital on 8 April 2013
  • GBP 161,438.00
(4 pages)
11 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
19 July 2012Purchase of own shares. (4 pages)
19 July 2012Purchase of own shares. (4 pages)
19 July 2012Purchase of own shares. (3 pages)
19 July 2012Purchase of own shares. (3 pages)
13 February 2012Group of companies' accounts made up to 30 September 2011 (31 pages)
13 February 2012Group of companies' accounts made up to 30 September 2011 (31 pages)
16 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
8 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
8 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
2 February 2011Group of companies' accounts made up to 30 September 2010 (28 pages)
2 February 2011Group of companies' accounts made up to 30 September 2010 (28 pages)
22 November 2010Secretary's details changed for Ian Montgomerie on 21 November 2010 (1 page)
22 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
22 November 2010Secretary's details changed for Ian Montgomerie on 21 November 2010 (1 page)
8 March 2010Group of companies' accounts made up to 30 September 2009 (27 pages)
8 March 2010Group of companies' accounts made up to 30 September 2009 (27 pages)
23 November 2009Director's details changed for David Gunn on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (8 pages)
23 November 2009Director's details changed for Alexander Alister Macdonald on 21 November 2009 (2 pages)
23 November 2009Director's details changed for Neil Macdonald on 21 November 2009 (2 pages)
23 November 2009Director's details changed for Ian Montgomerie on 21 November 2009 (2 pages)
23 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (8 pages)
23 November 2009Director's details changed for Alexander Alister Macdonald on 21 November 2009 (2 pages)
23 November 2009Director's details changed for Ian Montgomerie on 21 November 2009 (2 pages)
23 November 2009Director's details changed for Neil Macdonald on 21 November 2009 (2 pages)
23 November 2009Director's details changed for David Gunn on 23 November 2009 (2 pages)
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)
11 February 2009Full accounts made up to 30 September 2008 (15 pages)
11 February 2009Full accounts made up to 30 September 2008 (15 pages)
21 November 2008Return made up to 21/11/08; full list of members (8 pages)
21 November 2008Return made up to 21/11/08; full list of members (8 pages)
30 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 February 2008Full accounts made up to 30 September 2007 (15 pages)
5 February 2008Full accounts made up to 30 September 2007 (15 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
5 December 2007Return made up to 21/11/07; full list of members (8 pages)
5 December 2007Return made up to 21/11/07; full list of members (8 pages)
1 February 2007Full accounts made up to 30 September 2006 (15 pages)
1 February 2007Full accounts made up to 30 September 2006 (15 pages)
4 December 2006Return made up to 21/11/06; full list of members (6 pages)
4 December 2006Return made up to 21/11/06; full list of members (6 pages)
28 July 2006Full accounts made up to 30 September 2005 (13 pages)
28 July 2006Full accounts made up to 30 September 2005 (13 pages)
21 November 2005Return made up to 21/11/05; full list of members (6 pages)
21 November 2005Return made up to 21/11/05; full list of members (6 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)
7 January 2005Secretary resigned (1 page)
7 January 2005Registered office changed on 07/01/05 from: 151 st vincent street glasgow G2 5NJ (1 page)
7 January 2005New secretary appointed (1 page)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 January 2005New secretary appointed (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Ad 21/12/04--------- £ si 199998@1=199998 £ ic 2/200000 (4 pages)
7 January 2005Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 January 2005Registered office changed on 07/01/05 from: 151 st vincent street glasgow G2 5NJ (1 page)
7 January 2005New director appointed (2 pages)
7 January 2005Director resigned (1 page)
7 January 2005Nc inc already adjusted 09/12/04 (1 page)
7 January 2005Director resigned (1 page)
7 January 2005New director appointed (1 page)
7 January 2005Secretary resigned (1 page)
7 January 2005New director appointed (1 page)
7 January 2005Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page)
7 January 2005Ad 21/12/04--------- £ si 199998@1=199998 £ ic 2/200000 (4 pages)
7 January 2005Nc inc already adjusted 09/12/04 (1 page)
7 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
30 December 2004Partic of mort/charge * (3 pages)
30 December 2004Partic of mort/charge * (3 pages)
13 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 December 2004Company name changed mm&s (4029) LIMITED\certificate issued on 10/12/04 (3 pages)
10 December 2004Company name changed mm&s (4029) LIMITED\certificate issued on 10/12/04 (3 pages)
18 November 2004Incorporation (14 pages)
18 November 2004Incorporation (14 pages)