Hillington Park
Glasgow
G52 4NR
Scotland
Secretary Name | Mr Ian Morton Montgomerie |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 2004(3 weeks after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Buccleuch Avenue Hillington Park Glasgow G52 4NR Scotland |
Director Name | Mr Ian Morton Montgomerie |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2004(1 month after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Buccleuch Avenue Hillington Park Glasgow G52 4NR Scotland |
Director Name | Mr Derek Barton |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 1 Buccleuch Avenue Hillington Park Glasgow G52 4NR Scotland |
Director Name | Mrs Marion Johnson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Buccleuch Avenue Hillington Park Glasgow G52 4NR Scotland |
Director Name | Mr Lorne Kennedy |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Buccleuch Avenue Hillington Park Glasgow G52 4NR Scotland |
Director Name | Mr Iain McClure |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | IT Director |
Country of Residence | Scotland |
Correspondence Address | 1 Buccleuch Avenue Hillington Park Glasgow G52 4NR Scotland |
Director Name | Mr Neil MacDonald |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(3 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 20 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Buccleuch Avenue Hillington Park Glasgow G52 4NR Scotland |
Director Name | Robert Armour Aitken |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 June 2005) |
Role | Engineer |
Correspondence Address | Woodneuk Cottage Benslie Kilwinning KA13 7QY Scotland |
Director Name | Graeme Campbell Carey |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(1 month after company formation) |
Appointment Duration | 3 years (resigned 31 December 2007) |
Role | Quantity Surveyor |
Correspondence Address | 24 Fullarton Crescent Troon Ayrshire KA10 6LL Scotland |
Director Name | David Gunn |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(1 month after company formation) |
Appointment Duration | 11 years, 12 months (resigned 16 December 2016) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 1 Buccleuch Avenue Hillington Park Glasgow G52 4NR Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2004(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2004(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2004(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | barrandwray.com |
---|
Registered Address | 1 Buccleuch Avenue Hillington Park Glasgow G52 4NR Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 6 other UK companies use this postal address |
7k at £1 | David Gunn 7.40% Ordinary |
---|---|
4.3k at £1 | Anne Cameron 4.49% Ordinary |
4.3k at £1 | Anne Mitchell 4.49% Ordinary |
4.3k at £1 | Derek Barton 4.49% Ordinary |
4.3k at £1 | Helen Noble 4.49% Ordinary |
4.3k at £1 | Irene Mcclure 4.49% Ordinary |
4.3k at £1 | Marion Johnson 4.49% Ordinary |
32.5k at £1 | Marian Macdonald 34.37% Ordinary |
10k at £1 | Alexander Alister Macdonald 10.57% Ordinary |
10k at £1 | Sandra Gunn 10.57% Ordinary |
9.6k at £1 | Ian Montgomerie 10.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,081,557 |
Gross Profit | £3,377,832 |
Net Worth | £2,991,270 |
Cash | £3,199,533 |
Current Liabilities | £6,552,902 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 27 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 3 weeks from now) |
22 October 2019 | Delivered on: 25 October 2019 Persons entitled: Alexander Alister Macdonald Classification: A registered charge Outstanding |
---|---|
26 August 2011 | Delivered 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 2004 | Delivered 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 |
29 September 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
---|---|
14 March 2023 | Full accounts made up to 30 September 2022 (18 pages) |
27 September 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
30 March 2022 | Full accounts made up to 30 September 2021 (18 pages) |
1 October 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
18 May 2021 | Full accounts made up to 30 September 2020 (18 pages) |
8 October 2020 | Confirmation statement made on 27 September 2020 with updates (4 pages) |
25 February 2020 | Group of companies' accounts made up to 30 September 2019 (29 pages) |
13 December 2019 | Notification of Barr + Wray Group Limited as a person with significant control on 21 October 2019 (2 pages) |
13 December 2019 | Cessation of Alexander Alister Macdonald as a person with significant control on 21 October 2019 (1 page) |
12 November 2019 | Company name changed barr + wray group LIMITED\certificate issued on 12/11/19
|
12 November 2019 | Resolutions
|
5 November 2019 | Alterations to floating charge SC2762520003 (31 pages) |
31 October 2019 | Alterations to floating charge 2 (32 pages) |
25 October 2019 | Registration of charge SC2762520003, created on 22 October 2019 (22 pages) |
27 September 2019 | Appointment of Mrs Marion Johnson as a director on 27 September 2019 (2 pages) |
27 September 2019 | Appointment of Mr Iain Mcclure as a director on 27 September 2019 (2 pages) |
27 September 2019 | Appointment of Mr Derek Barton as a director on 27 September 2019 (2 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
27 September 2019 | Appointment of Mr Lorne Kennedy as a director on 27 September 2019 (2 pages) |
29 July 2019 | Resolutions
|
5 June 2019 | Purchase of own shares. (3 pages) |
5 June 2019 | Cancellation of shares. Statement of capital on 30 April 2019
|
24 April 2019 | Cancellation of shares. Statement of capital on 29 March 2019
|
24 April 2019 | Purchase of own shares. (3 pages) |
27 February 2019 | Group of companies' accounts made up to 30 September 2018 (30 pages) |
4 December 2018 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
18 April 2018 | Cancellation of shares. Statement of capital on 9 March 2018
|
18 April 2018 | Purchase of own shares. (3 pages) |
18 April 2018 | Cancellation of shares. Statement of capital on 9 March 2018
|
18 April 2018 | Purchase of own shares. (3 pages) |
13 February 2018 | Group of companies' accounts made up to 30 September 2017 (29 pages) |
27 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
29 March 2017 | Group of companies' accounts made up to 30 September 2016 (32 pages) |
29 March 2017 | Group of companies' accounts made up to 30 September 2016 (32 pages) |
26 January 2017 | Cancellation of shares. Statement of capital on 15 December 2016
|
26 January 2017 | Cancellation of shares. Statement of capital on 15 December 2016
|
18 January 2017 | Purchase of own shares. (6 pages) |
18 January 2017 | Purchase of own shares. (6 pages) |
21 December 2016 | Termination of appointment of David Gunn as a director on 16 December 2016 (1 page) |
21 December 2016 | Termination of appointment of David Gunn as a director on 16 December 2016 (1 page) |
8 December 2016 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
8 December 2016 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
22 April 2016 | Purchase of own shares. (4 pages) |
22 April 2016 | Cancellation of shares. Statement of capital on 5 April 2016
|
22 April 2016 | Cancellation of shares. Statement of capital on 5 April 2016
|
22 April 2016 | Purchase of own shares. (4 pages) |
11 February 2016 | Group of companies' accounts made up to 30 September 2015 (28 pages) |
11 February 2016 | Group of companies' accounts made up to 30 September 2015 (28 pages) |
14 December 2015 | Purchase of own shares. (3 pages) |
14 December 2015 | Purchase of own shares. (3 pages) |
14 December 2015 | Cancellation of shares. Statement of capital on 20 November 2015
|
14 December 2015 | Cancellation of shares. Statement of capital on 20 November 2015
|
23 November 2015 | Termination of appointment of Neil Macdonald as a director on 20 November 2015 (1 page) |
23 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Termination of appointment of Neil Macdonald as a director on 20 November 2015 (1 page) |
9 February 2015 | Group of companies' accounts made up to 30 September 2014 (28 pages) |
9 February 2015 | Group of companies' accounts made up to 30 September 2014 (28 pages) |
16 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
8 October 2014 | Purchase of own shares. (3 pages) |
8 October 2014 | Purchase of own shares. (3 pages) |
8 October 2014 | Cancellation of shares. Statement of capital on 2 September 2014
|
8 October 2014 | Cancellation of shares. Statement of capital on 2 September 2014
|
8 October 2014 | Cancellation of shares. Statement of capital on 6 May 2014
|
8 October 2014 | Purchase of own shares. (3 pages) |
8 October 2014 | Purchase of own shares. (3 pages) |
8 October 2014 | Cancellation of shares. Statement of capital on 6 May 2014
|
8 October 2014 | Cancellation of shares. Statement of capital on 2 September 2014
|
8 October 2014 | Cancellation of shares. Statement of capital on 6 May 2014
|
2 April 2014 | Cancellation of shares. Statement of capital on 2 April 2014
|
2 April 2014 | Cancellation of shares. Statement of capital on 2 April 2014
|
2 April 2014 | Purchase of own shares. (3 pages) |
2 April 2014 | Cancellation of shares. Statement of capital on 2 April 2014
|
2 April 2014 | Purchase of own shares. (3 pages) |
2 April 2014 | Cancellation of shares. Statement of capital on 2 April 2014
|
2 April 2014 | Cancellation of shares. Statement of capital on 2 April 2014
|
2 April 2014 | Cancellation of shares. Statement of capital on 2 April 2014
|
2 April 2014 | Purchase of own shares. (3 pages) |
2 April 2014 | Purchase of own shares. (3 pages) |
11 February 2014 | Group of companies' accounts made up to 30 September 2013 (27 pages) |
11 February 2014 | Group of companies' accounts made up to 30 September 2013 (27 pages) |
23 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders (6 pages) |
23 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Purchase of own shares. (4 pages) |
29 April 2013 | Purchase of own shares. (4 pages) |
9 April 2013 | Group of companies' accounts made up to 30 September 2012 (31 pages) |
9 April 2013 | Group of companies' accounts made up to 30 September 2012 (31 pages) |
8 April 2013 | Cancellation of shares. Statement of capital on 8 April 2013
|
8 April 2013 | Resolutions
|
8 April 2013 | Cancellation of shares. Statement of capital on 8 April 2013
|
8 April 2013 | Resolutions
|
8 April 2013 | Cancellation of shares. Statement of capital on 8 April 2013
|
11 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Purchase of own shares. (4 pages) |
19 July 2012 | Purchase of own shares. (4 pages) |
19 July 2012 | Purchase of own shares. (3 pages) |
19 July 2012 | Purchase of own shares. (3 pages) |
13 February 2012 | Group of companies' accounts made up to 30 September 2011 (31 pages) |
13 February 2012 | Group of companies' accounts made up to 30 September 2011 (31 pages) |
16 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
8 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
2 February 2011 | Group of companies' accounts made up to 30 September 2010 (28 pages) |
2 February 2011 | Group of companies' accounts made up to 30 September 2010 (28 pages) |
22 November 2010 | Secretary's details changed for Ian Montgomerie on 21 November 2010 (1 page) |
22 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Secretary's details changed for Ian Montgomerie on 21 November 2010 (1 page) |
8 March 2010 | Group of companies' accounts made up to 30 September 2009 (27 pages) |
8 March 2010 | Group of companies' accounts made up to 30 September 2009 (27 pages) |
23 November 2009 | Director's details changed for David Gunn on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (8 pages) |
23 November 2009 | Director's details changed for Alexander Alister Macdonald on 21 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Neil Macdonald on 21 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Ian Montgomerie on 21 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (8 pages) |
23 November 2009 | Director's details changed for Alexander Alister Macdonald on 21 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Ian Montgomerie on 21 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Neil Macdonald on 21 November 2009 (2 pages) |
23 November 2009 | Director's details changed for David Gunn on 23 November 2009 (2 pages) |
26 October 2009 | Registered office address changed from 324 Drumoyne Road Glasgow G51 4DY on 26 October 2009 (1 page) |
26 October 2009 | Registered office address changed from 324 Drumoyne Road Glasgow G51 4DY on 26 October 2009 (1 page) |
11 February 2009 | Full accounts made up to 30 September 2008 (15 pages) |
11 February 2009 | Full accounts made up to 30 September 2008 (15 pages) |
21 November 2008 | Return made up to 21/11/08; full list of members (8 pages) |
21 November 2008 | Return made up to 21/11/08; full list of members (8 pages) |
30 April 2008 | Resolutions
|
30 April 2008 | Resolutions
|
5 February 2008 | Full accounts made up to 30 September 2007 (15 pages) |
5 February 2008 | Full accounts made up to 30 September 2007 (15 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
5 December 2007 | Return made up to 21/11/07; full list of members (8 pages) |
5 December 2007 | Return made up to 21/11/07; full list of members (8 pages) |
1 February 2007 | Full accounts made up to 30 September 2006 (15 pages) |
1 February 2007 | Full accounts made up to 30 September 2006 (15 pages) |
4 December 2006 | Return made up to 21/11/06; full list of members (6 pages) |
4 December 2006 | Return made up to 21/11/06; full list of members (6 pages) |
28 July 2006 | Full accounts made up to 30 September 2005 (13 pages) |
28 July 2006 | Full accounts made up to 30 September 2005 (13 pages) |
21 November 2005 | Return made up to 21/11/05; full list of members (6 pages) |
21 November 2005 | Return made up to 21/11/05; full list of members (6 pages) |
16 September 2005 | Auditor's resignation (1 page) |
16 September 2005 | Auditor's resignation (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: 151 st vincent street glasgow G2 5NJ (1 page) |
7 January 2005 | New secretary appointed (1 page) |
7 January 2005 | Resolutions
|
7 January 2005 | New secretary appointed (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Ad 21/12/04--------- £ si 199998@1=199998 £ ic 2/200000 (4 pages) |
7 January 2005 | Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page) |
7 January 2005 | Resolutions
|
7 January 2005 | Registered office changed on 07/01/05 from: 151 st vincent street glasgow G2 5NJ (1 page) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Nc inc already adjusted 09/12/04 (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | New director appointed (1 page) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | New director appointed (1 page) |
7 January 2005 | Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page) |
7 January 2005 | Ad 21/12/04--------- £ si 199998@1=199998 £ ic 2/200000 (4 pages) |
7 January 2005 | Nc inc already adjusted 09/12/04 (1 page) |
7 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
30 December 2004 | Partic of mort/charge * (3 pages) |
30 December 2004 | Partic of mort/charge * (3 pages) |
13 December 2004 | Resolutions
|
13 December 2004 | Resolutions
|
10 December 2004 | Company name changed mm&s (4029) LIMITED\certificate issued on 10/12/04 (3 pages) |
10 December 2004 | Company name changed mm&s (4029) LIMITED\certificate issued on 10/12/04 (3 pages) |
18 November 2004 | Incorporation (14 pages) |
18 November 2004 | Incorporation (14 pages) |