Company NameBrian Barr Consulting Services Ltd
DirectorsBrian Samuel Barr and Lynne Barr
Company StatusActive
Company NumberSC381166
CategoryPrivate Limited Company
Incorporation Date29 June 2010(13 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Brian Samuel Barr
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDreamwood Knockbain
Kirkhill
Inverness
IV5 7PL
Scotland
Director NameMrs Lynne Barr
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDreamwood Knockbain
Kirkhill
Inverness
IV5 7PL
Scotland

Contact

Websitewww.brianbarrinc.com

Location

Registered AddressForbes House
36 Huntly Street
Inverness
IV3 5PR
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mr Brian Samuel Barr
50.00%
Ordinary
1 at £1Mrs Lynne Barr
50.00%
Ordinary

Financials

Year2014
Net Worth£32,695
Cash£33,210
Current Liabilities£21,418

Accounts

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

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

24 September 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
10 July 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
30 June 2020Director's details changed for Mr Brian Samuel Barr on 13 November 2019 (2 pages)
30 June 2020Change of details for Mrs Lynne Barr as a person with significant control on 1 June 2020 (2 pages)
30 June 2020Change of details for Mr Brian Samuel Barr as a person with significant control on 1 June 2020 (2 pages)
30 June 2020Director's details changed for Mrs Lynne Barr on 30 June 2020 (2 pages)
20 November 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
2 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
2 August 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
4 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
12 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
11 July 2017Notification of Lynne Barr as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Registered office address changed from 27 Huntly Street Inverness IV3 5PR to Forbes House 36 Huntly Street Inverness IV3 5PR on 11 July 2017 (1 page)
11 July 2017Registered office address changed from 27 Huntly Street Inverness IV3 5PR to Forbes House 36 Huntly Street Inverness IV3 5PR on 11 July 2017 (1 page)
11 July 2017Notification of Lynne Barr as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Brian Samuel Barr as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Brian Samuel Barr as a person with significant control on 6 April 2016 (2 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
13 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
27 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (14 pages)
21 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (14 pages)
29 June 2010Incorporation (23 pages)
29 June 2010Incorporation (23 pages)