Company NameA.G. Barr General Partner Limited
DirectorsJulie Anne Barr and Stuart Lorimer
Company StatusActive
Company NumberSC449229
CategoryPrivate Limited Company
Incorporation Date3 May 2013(10 years, 11 months ago)
Previous NameDMWS 1014 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMs Julie Anne Barr
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2013(2 months, 1 week after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestfield House 4 Mollins Road
Cumbernauld
Glasgow
G68 9HD
Scotland
Director NameMr Stuart Lorimer
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2015(1 year, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressWestfield House 4 Mollins Road
Cumbernauld
Glasgow
G68 9HD
Scotland
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Colin James Macneill
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(1 month, 3 weeks after company formation)
Appointment Duration2 weeks (resigned 10 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestfield House 4 Mollins Road
Westfield Industrial Estate
Cumbernauld
G68 9HD
Scotland
Director NameMr Alexander Brian Cooper Short
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 29 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestfield House 4 Mollins Road
Cumbernauld
Glasgow
G68 9HD
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed03 May 2013(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Contact

Websiteagbarr.co.uk

Location

Registered AddressWestfield House 4 Mollins Road
Cumbernauld
Glasgow
G68 9HD
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCumbernauld North
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1A.g. Barr PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,200
Gross Profit£1,200
Net Worth£1,175
Cash£1,500
Current Liabilities£326

Accounts

Latest Accounts29 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 January

Returns

Latest Return13 January 2024 (2 months, 2 weeks ago)
Next Return Due27 January 2025 (10 months from now)

Filing History

13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
4 November 2020Full accounts made up to 25 January 2020 (17 pages)
17 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
31 October 2019Full accounts made up to 26 January 2019 (17 pages)
14 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
1 November 2018Full accounts made up to 27 January 2018 (16 pages)
23 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
12 May 2017Full accounts made up to 28 January 2017 (12 pages)
12 May 2017Full accounts made up to 28 January 2017 (12 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
15 September 2016Full accounts made up to 30 January 2016 (12 pages)
15 September 2016Full accounts made up to 30 January 2016 (12 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 August 2015Full accounts made up to 25 January 2015 (11 pages)
3 August 2015Full accounts made up to 25 January 2015 (11 pages)
28 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
28 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
28 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
5 January 2015Appointment of Mr Stuart Lorimer as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Stuart Lorimer as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Stuart Lorimer as a director on 5 January 2015 (2 pages)
29 August 2014Termination of appointment of Alexander Brian Cooper Short as a director on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Alexander Brian Cooper Short as a director on 29 August 2014 (1 page)
4 August 2014Full accounts made up to 26 January 2014 (10 pages)
4 August 2014Full accounts made up to 26 January 2014 (10 pages)
29 May 2014Registered office address changed from Westfield House 4 Mollins Road Westfield Industrial Estate Cumbernauld G68 9HD on 29 May 2014 (1 page)
29 May 2014Registered office address changed from Westfield House 4 Mollins Road Westfield Industrial Estate Cumbernauld G68 9HD on 29 May 2014 (1 page)
29 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
29 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
29 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
22 July 2013Termination of appointment of Ewan Gilchrist as a director (2 pages)
22 July 2013Termination of appointment of Colin Macneill as a director (2 pages)
22 July 2013Termination of appointment of Colin Macneill as a director (2 pages)
22 July 2013Termination of appointment of Ewan Gilchrist as a director (2 pages)
19 July 2013Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 19 July 2013 (2 pages)
19 July 2013Current accounting period shortened from 31 May 2014 to 31 January 2014 (3 pages)
19 July 2013Appointment of Julie Anne Barr as a director (3 pages)
19 July 2013Current accounting period shortened from 31 May 2014 to 31 January 2014 (3 pages)
19 July 2013Termination of appointment of Dm Company Services Limited as a secretary (2 pages)
19 July 2013Termination of appointment of Dm Company Services Limited as a secretary (2 pages)
19 July 2013Appointment of Alexander Brian Cooper Short as a director (3 pages)
19 July 2013Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 19 July 2013 (2 pages)
19 July 2013Appointment of Julie Anne Barr as a director (3 pages)
19 July 2013Appointment of Alexander Brian Cooper Short as a director (3 pages)
18 July 2013Company name changed dmws 1014 LIMITED\certificate issued on 18/07/13
  • CONNOT ‐
(3 pages)
18 July 2013Company name changed dmws 1014 LIMITED\certificate issued on 18/07/13
  • CONNOT ‐
(3 pages)
17 July 2013Appointment of Colin James Macneill as a director (3 pages)
17 July 2013Appointment of Colin James Macneill as a director (3 pages)
3 May 2013Incorporation (29 pages)
3 May 2013Incorporation (29 pages)