Company NameThomas A Barr Ltd
DirectorsThomas Anderson Barr and David Barr
Company StatusActive
Company NumberSC305828
CategoryPrivate Limited Company
Incorporation Date24 July 2006(17 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Anderson Barr
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlacklaw Cottage
Old Glasgow Road, Stewarton
Kilmarnock
Ayrshire
KA3 5JU
Scotland
Director NameMr David Barr
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(11 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleAgricultural Contractor
Country of ResidenceScotland
Correspondence AddressBlacklawhill Farm Old Glasgow Road
Stewarton
Kilmarnock
KA3 5JU
Scotland
Secretary NameIsobel Barr
NationalityBritish
StatusResigned
Appointed24 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBlacklaw Cottage
Old Glasgow Road, Stewarton
Kilmarnock
Ayrshire
KA3 5JU
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address12 Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£20,021
Current Liabilities£329,900

Accounts

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

Returns

Latest Return23 May 2023 (10 months, 1 week ago)
Next Return Due6 June 2024 (2 months, 1 week from now)

Charges

29 January 2019Delivered on: 5 February 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

27 November 2023Total exemption full accounts made up to 30 September 2023 (10 pages)
3 June 2023Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to 12 Somerset Place Glasgow G3 7JT on 3 June 2023 (1 page)
3 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
13 April 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
24 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
27 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
30 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 30 October 2020 (1 page)
9 October 2020Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 9 October 2020 (1 page)
30 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
23 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
15 January 2020Amended total exemption full accounts made up to 30 September 2018 (10 pages)
24 July 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
6 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 6 May 2019 (1 page)
5 February 2019Registration of charge SC3058280001, created on 29 January 2019 (17 pages)
12 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
23 May 2018Cessation of Isabel Barr as a person with significant control on 22 May 2018 (1 page)
23 May 2018Termination of appointment of Isobel Barr as a secretary on 22 May 2018 (1 page)
23 May 2018Appointment of Mr David Barr as a director on 22 May 2018 (2 pages)
23 May 2018Cessation of Thomas Anderson Barr as a person with significant control on 22 May 2018 (1 page)
23 May 2018Confirmation statement made on 23 May 2018 with updates (5 pages)
30 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
30 July 2017Notification of Thomas Barr as a person with significant control on 1 July 2016 (2 pages)
30 July 2017Notification of Thomas Barr as a person with significant control on 30 July 2017 (2 pages)
30 July 2017Notification of Thomas Barr as a person with significant control on 1 July 2016 (2 pages)
30 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
24 July 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
24 July 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
30 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 13
(5 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 13
(5 pages)
10 June 2015Amended total exemption small company accounts made up to 30 September 2013 (8 pages)
10 June 2015Amended total exemption small company accounts made up to 30 September 2013 (8 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 13
(5 pages)
24 July 2014Director's details changed for Thomas Anderson Barr on 1 January 2013 (2 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 13
(5 pages)
24 July 2014Director's details changed for Thomas Anderson Barr on 1 January 2013 (2 pages)
24 July 2014Director's details changed for Thomas Anderson Barr on 1 January 2013 (2 pages)
21 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
21 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
6 May 2014Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 6 May 2014 (1 page)
9 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
9 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
25 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
1 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
9 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
9 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
3 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
11 November 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
11 November 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 July 2009Return made up to 24/07/09; full list of members (4 pages)
24 July 2009Return made up to 24/07/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 September 2008Return made up to 24/07/08; full list of members (4 pages)
19 September 2008Return made up to 24/07/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 August 2007Return made up to 24/07/07; full list of members (3 pages)
15 August 2007Return made up to 24/07/07; full list of members (3 pages)
15 August 2007Registered office changed on 15/08/07 from: sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
15 August 2007Registered office changed on 15/08/07 from: sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
14 September 2006Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
14 September 2006Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
21 August 2006New director appointed (2 pages)
21 August 2006Ad 24/07/06--------- £ si 12@1=12 £ ic 1/13 (2 pages)
21 August 2006Ad 24/07/06--------- £ si 12@1=12 £ ic 1/13 (2 pages)
21 August 2006New secretary appointed (2 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New secretary appointed (2 pages)
24 July 2006Incorporation (15 pages)
24 July 2006Director resigned (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Incorporation (15 pages)
24 July 2006Director resigned (1 page)
24 July 2006Registered office changed on 24/07/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
24 July 2006Registered office changed on 24/07/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)