Cumbernauld
Glasgow
G68 9HD
Scotland
Director Name | Mr Stuart Lorimer |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2015(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Westfield House 4 Mollins Road Cumbernauld Glasgow G68 9HD Scotland |
Director Name | Mr Ewan Caldwell Gilchrist |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Colin James Macneill |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 10 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westfield House 4 Mollins Road Westfield Industrial Estate Cumbernauld G68 9HD Scotland |
Director Name | Mr Alexander Brian Cooper Short |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westfield House 4 Mollins Road Cumbernauld Glasgow G68 9HD Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2013(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Website | agbarr.co.uk |
---|
Registered Address | Westfield House 4 Mollins Road Cumbernauld Glasgow G68 9HD Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Cumbernauld North |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | A.g. Barr PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,200 |
Gross Profit | £1,200 |
Net Worth | £1,175 |
Cash | £1,500 |
Current Liabilities | £326 |
Latest Accounts | 29 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 January |
Latest Return | 13 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (10 months from now) |
13 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
4 November 2020 | Full accounts made up to 25 January 2020 (17 pages) |
17 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
31 October 2019 | Full accounts made up to 26 January 2019 (17 pages) |
14 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
1 November 2018 | Full accounts made up to 27 January 2018 (16 pages) |
23 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
12 May 2017 | Full accounts made up to 28 January 2017 (12 pages) |
12 May 2017 | Full accounts made up to 28 January 2017 (12 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
15 September 2016 | Full accounts made up to 30 January 2016 (12 pages) |
15 September 2016 | Full accounts made up to 30 January 2016 (12 pages) |
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 August 2015 | Full accounts made up to 25 January 2015 (11 pages) |
3 August 2015 | Full accounts made up to 25 January 2015 (11 pages) |
28 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
5 January 2015 | Appointment of Mr Stuart Lorimer as a director on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Stuart Lorimer as a director on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Stuart Lorimer as a director on 5 January 2015 (2 pages) |
29 August 2014 | Termination of appointment of Alexander Brian Cooper Short as a director on 29 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Alexander Brian Cooper Short as a director on 29 August 2014 (1 page) |
4 August 2014 | Full accounts made up to 26 January 2014 (10 pages) |
4 August 2014 | Full accounts made up to 26 January 2014 (10 pages) |
29 May 2014 | Registered office address changed from Westfield House 4 Mollins Road Westfield Industrial Estate Cumbernauld G68 9HD on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from Westfield House 4 Mollins Road Westfield Industrial Estate Cumbernauld G68 9HD on 29 May 2014 (1 page) |
29 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
22 July 2013 | Termination of appointment of Ewan Gilchrist as a director (2 pages) |
22 July 2013 | Termination of appointment of Colin Macneill as a director (2 pages) |
22 July 2013 | Termination of appointment of Colin Macneill as a director (2 pages) |
22 July 2013 | Termination of appointment of Ewan Gilchrist as a director (2 pages) |
19 July 2013 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 19 July 2013 (2 pages) |
19 July 2013 | Current accounting period shortened from 31 May 2014 to 31 January 2014 (3 pages) |
19 July 2013 | Appointment of Julie Anne Barr as a director (3 pages) |
19 July 2013 | Current accounting period shortened from 31 May 2014 to 31 January 2014 (3 pages) |
19 July 2013 | Termination of appointment of Dm Company Services Limited as a secretary (2 pages) |
19 July 2013 | Termination of appointment of Dm Company Services Limited as a secretary (2 pages) |
19 July 2013 | Appointment of Alexander Brian Cooper Short as a director (3 pages) |
19 July 2013 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 19 July 2013 (2 pages) |
19 July 2013 | Appointment of Julie Anne Barr as a director (3 pages) |
19 July 2013 | Appointment of Alexander Brian Cooper Short as a director (3 pages) |
18 July 2013 | Company name changed dmws 1014 LIMITED\certificate issued on 18/07/13
|
18 July 2013 | Company name changed dmws 1014 LIMITED\certificate issued on 18/07/13
|
17 July 2013 | Appointment of Colin James Macneill as a director (3 pages) |
17 July 2013 | Appointment of Colin James Macneill as a director (3 pages) |
3 May 2013 | Incorporation (29 pages) |
3 May 2013 | Incorporation (29 pages) |