Company NameBarnaigh Group Limited
Company StatusActive
Company NumberSC289677
CategoryPrivate Limited Company
Incorporation Date31 August 2005(18 years, 8 months ago)
Previous NameMM&S (5011) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Percy Scott Taylor
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2005(1 month after company formation)
Appointment Duration18 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside Farm
Kilbarchan
Renfrewshire
PA10 2PE
Scotland
Secretary NameMrs Evelyn Marjory Kennedy
NationalityBritish
StatusCurrent
Appointed03 October 2005(1 month after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Correspondence Address22 McCrorie Place
Kilbarchan
Johnstone
Renfrewshire
PA10 2BF
Scotland
Director NameMrs Evelyn Marjory Kennedy
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2018(12 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence Address117 Abercorn Street
Paisley
PA3 4DH
Scotland
Director NameMr James Robert Thomson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2020(14 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressThe Braes Hazelbank
Lanark
ML11 9XL
Scotland
Director NameColin Scott Taylor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 16 April 2007)
RoleManager
Correspondence AddressHill Of Barnaigh
Kilbarchan
Renfrewshire
PA10 2QD
Scotland
Director NameMr John Dalziel Ker
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(1 year, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 07 February 2017)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressNether Underwood
By Symington
Kilmarnock
Ayrshire
KA1 5NG
Scotland
Director NameMr Timothy John Clarke
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(7 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Eildon Terrace
Edinburgh
EH3 5LU
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitetaylor-and-fraser.co.uk

Location

Registered Address117 Abercorn Street
Paisley
PA3 4DH
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches2 other UK companies use this postal address

Shareholders

1.8m at £1Percy Scott Taylor
99.64%
Preference
6.5k at £1Trustees Of P Scott Taylor Family Discretionary Trust
0.36%
Ordinary Preferred

Financials

Year2014
Turnover£25,467,490
Gross Profit£4,009,804
Net Worth£5,248,853
Cash£6,599,977
Current Liabilities£8,519,961

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

7 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
6 January 2023Group of companies' accounts made up to 30 June 2022 (33 pages)
27 October 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
1 July 2022Group of companies' accounts made up to 30 June 2021 (34 pages)
1 November 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
26 April 2021Group of companies' accounts made up to 30 June 2020 (34 pages)
16 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
2 July 2020Appointment of Mr James Robert Thomson as a director on 29 June 2020 (2 pages)
12 December 2019Group of companies' accounts made up to 30 June 2019 (33 pages)
4 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
2 April 2019Group of companies' accounts made up to 30 June 2018 (25 pages)
5 October 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
12 March 2018Group of companies' accounts made up to 30 June 2017 (26 pages)
22 February 2018Appointment of Mrs Evelyn Marjory Kennedy as a director on 22 February 2018 (2 pages)
5 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
6 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
6 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
23 March 2017Termination of appointment of John Dalziel Ker as a director on 7 February 2017 (1 page)
23 March 2017Termination of appointment of John Dalziel Ker as a director on 7 February 2017 (1 page)
13 March 2017Group of companies' accounts made up to 30 June 2016 (26 pages)
13 March 2017Group of companies' accounts made up to 30 June 2016 (26 pages)
20 January 2017Termination of appointment of Timothy John Clarke as a director on 19 January 2017 (1 page)
20 January 2017Termination of appointment of Timothy John Clarke as a director on 19 January 2017 (1 page)
8 September 2016Confirmation statement made on 31 August 2016 with updates (9 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (9 pages)
18 April 2016Change of share class name or designation (2 pages)
18 April 2016Change of share class name or designation (2 pages)
18 April 2016Sub-division of shares on 16 March 2016 (8 pages)
18 April 2016Sub-division of shares on 16 March 2016 (8 pages)
7 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares sub-divided 16/03/2016
(15 pages)
7 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares sub-divided 16/03/2016
(15 pages)
7 April 2016Particulars of variation of rights attached to shares (6 pages)
7 April 2016Particulars of variation of rights attached to shares (6 pages)
16 February 2016Group of companies' accounts made up to 30 June 2015 (21 pages)
16 February 2016Group of companies' accounts made up to 30 June 2015 (21 pages)
10 December 2015Second filing of AR01 previously delivered to Companies House made up to 31 August 2015 (20 pages)
10 December 2015Second filing of AR01 previously delivered to Companies House made up to 31 August 2015 (20 pages)
9 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,806,515
(7 pages)
9 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,806,515
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 10/12/2015
(8 pages)
9 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,806,515
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 10/12/2015
(8 pages)
1 April 2015Group of companies' accounts made up to 30 June 2014 (23 pages)
1 April 2015Group of companies' accounts made up to 30 June 2014 (23 pages)
24 February 2015Second filing of AR01 previously delivered to Companies House made up to 31 August 2014 (17 pages)
24 February 2015Second filing of AR01 previously delivered to Companies House made up to 31 August 2014 (17 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,806,515
  • ANNOTATION Clarification a second filed AR01 was registered on 24/02/2015.
(8 pages)
5 September 2014Director's details changed for Mr Timothy John Clarke on 1 May 2014 (2 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,806,515
  • ANNOTATION Clarification a second filed AR01 was registered on 24/02/2015.
(8 pages)
5 September 2014Director's details changed for Mr Timothy John Clarke on 1 May 2014 (2 pages)
5 September 2014Director's details changed for Mr Timothy John Clarke on 1 May 2014 (2 pages)
6 February 2014Group of companies' accounts made up to 30 June 2013 (23 pages)
6 February 2014Group of companies' accounts made up to 30 June 2013 (23 pages)
18 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,806,515
(7 pages)
18 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,806,515
(7 pages)
2 May 2013Appointment of Mr Timothy John Clarke as a director (3 pages)
2 May 2013Appointment of Mr Timothy John Clarke as a director (3 pages)
4 March 2013Group of companies' accounts made up to 30 June 2012 (24 pages)
4 March 2013Group of companies' accounts made up to 30 June 2012 (24 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
25 January 2012Group of companies' accounts made up to 30 June 2011 (24 pages)
25 January 2012Group of companies' accounts made up to 30 June 2011 (24 pages)
14 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
3 February 2011Group of companies' accounts made up to 30 June 2010 (22 pages)
3 February 2011Group of companies' accounts made up to 30 June 2010 (22 pages)
10 November 2010Cancellation of shares. Statement of capital on 10 November 2010
  • GBP 1,806,515
(8 pages)
10 November 2010Cancellation of shares. Statement of capital on 10 November 2010
  • GBP 1,806,515
(8 pages)
2 November 2010Resolutions
  • RES13 ‐ Proposed contract 22/10/2010
(1 page)
2 November 2010Purchase of own shares. (3 pages)
2 November 2010Resolutions
  • RES13 ‐ Proposed contract 22/10/2010
(1 page)
2 November 2010Purchase of own shares. (3 pages)
31 August 2010Director's details changed for Percy Scott Taylor on 31 August 2010 (2 pages)
31 August 2010Director's details changed for Percy Scott Taylor on 31 August 2010 (2 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
28 January 2010Group of companies' accounts made up to 30 June 2009 (21 pages)
28 January 2010Group of companies' accounts made up to 30 June 2009 (21 pages)
19 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
12 December 2008Group of companies' accounts made up to 30 June 2008 (22 pages)
12 December 2008Group of companies' accounts made up to 30 June 2008 (22 pages)
3 December 2008Return made up to 31/08/08; full list of members (4 pages)
3 December 2008Return made up to 31/08/08; full list of members (4 pages)
18 January 2008Group of companies' accounts made up to 30 June 2007 (22 pages)
18 January 2008Group of companies' accounts made up to 30 June 2007 (22 pages)
10 September 2007Return made up to 31/08/07; full list of members (3 pages)
10 September 2007Return made up to 31/08/07; full list of members (3 pages)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
13 February 2007Group of companies' accounts made up to 30 June 2006 (19 pages)
13 February 2007Group of companies' accounts made up to 30 June 2006 (19 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
20 September 2006Return made up to 31/08/06; full list of members (3 pages)
20 September 2006Return made up to 31/08/06; full list of members (3 pages)
14 October 2005Ad 10/10/05--------- £ si 5540@1=5540 £ ic 1804225/1809765 (2 pages)
14 October 2005Ad 10/10/05--------- £ si 1804223@1=1804223 £ ic 2/1804225 (2 pages)
14 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2005Particulars of contract relating to shares (2 pages)
14 October 2005Ad 10/10/05--------- £ si 1804223@1=1804223 £ ic 2/1804225 (2 pages)
14 October 2005Ad 10/10/05--------- £ si 5540@1=5540 £ ic 1804225/1809765 (2 pages)
14 October 2005Particulars of contract relating to shares (2 pages)
14 October 2005Memorandum and Articles of Association (9 pages)
14 October 2005Memorandum and Articles of Association (9 pages)
5 October 2005New director appointed (3 pages)
5 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
5 October 2005New director appointed (4 pages)
5 October 2005Secretary resigned (1 page)
5 October 2005Secretary resigned (1 page)
5 October 2005Registered office changed on 05/10/05 from: 151 saint vincent street glasgow G2 5NJ (1 page)
5 October 2005Registered office changed on 05/10/05 from: 151 saint vincent street glasgow G2 5NJ (1 page)
5 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 October 2005New director appointed (4 pages)
5 October 2005Director resigned (1 page)
5 October 2005New secretary appointed (4 pages)
5 October 2005Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
5 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 October 2005New secretary appointed (4 pages)
5 October 2005New director appointed (3 pages)
5 October 2005Nc inc already adjusted 03/10/05 (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Nc inc already adjusted 03/10/05 (1 page)
3 October 2005Company name changed mm&s (5011) LIMITED\certificate issued on 03/10/05 (3 pages)
3 October 2005Company name changed mm&s (5011) LIMITED\certificate issued on 03/10/05 (3 pages)
31 August 2005Incorporation (14 pages)
31 August 2005Incorporation (14 pages)