Company NameA.G. Barr Pension Trustee Limited
Company StatusActive
Company NumberSC455220
CategoryPrivate Limited Company
Incorporation Date24 July 2013(10 years, 9 months ago)

Business Activity

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

Directors

Director NameWilliam Robin Graham Barr
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWestfield House 4 Mollins Road
Cumbernauld
G68 9HD
Scotland
Director NameMs Julie Anne Barr
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestfield House 4 Mollins Road
Cumbernauld
G68 9HD
Scotland
Director NameMr Gordon Irving
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2016(3 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleProcurement Manager
Country of ResidenceScotland
Correspondence AddressWestfield House Mollins Road
Cumbernauld
Glasgow
G68 9HD
Scotland
Director NameMr Allan Christopher Martin
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(6 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield House 4 Mollins Road
Cumbernauld
G68 9HD
Scotland
Director NameMr Robert Porter
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2020(7 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleManager
Country of ResidenceScotland
Correspondence AddressWestfield House 4 Mollins Road
Cumbernauld
G68 9HD
Scotland
Director NameMr Alexander Brian Cooper Short
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressWestfield House 4 Mollins Road
Cumbernauld
G68 9HD
Scotland
Director NamePeter Walter Waddell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleHead Of Financial Planning
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield House 4 Mollins Road
Cumbernauld
G68 9HD
Scotland
Director NameDeborah Jones
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleInternal Programme Manager
Country of ResidenceScotland
Correspondence AddressWestfield House 4 Mollins Road
Cumbernauld
G68 9HD
Scotland
Director NameMr Doug Scott Brown
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(7 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 19 May 2015)
RoleHead Of Hr
Country of ResidenceScotland
Correspondence AddressWestfield House 4 Mollins Road
Cumbernauld
G68 9HD
Scotland
Director NameMr Mark Alexander Aspinwall
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(7 months, 1 week after company formation)
Appointment Duration4 years (resigned 02 March 2018)
RoleCentral Finance Controller
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield House 4 Mollins Road
Cumbernauld
G68 9HD
Scotland
Director NameMr Owen Matthew Shearer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2019(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2020)
RoleGroup Financial Controller
Country of ResidenceScotland
Correspondence AddressWestfield House 4 Mollins Road
Cumbernauld
G68 9HD
Scotland
Director NameScottish Pension Trustees (Corporation)
StatusResigned
Appointed11 May 2015(1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2020)
Correspondence AddressOne St. Colme Street
Edinburgh
EH3 6AA
Scotland

Contact

Websiteagbarr.co.uk

Location

Registered AddressWestfield House
4 Mollins Road
Cumbernauld
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

Accounts

Latest Accounts29 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Filing History

13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
5 November 2020Accounts for a dormant company made up to 25 January 2020 (7 pages)
24 August 2020Appointment of Mr Robert Porter as a director on 21 August 2020 (2 pages)
28 February 2020Termination of appointment of Owen Matthew Shearer as a director on 28 February 2020 (1 page)
3 February 2020Termination of appointment of Scottish Pension Trustees as a director on 31 January 2020 (1 page)
3 February 2020Appointment of Mr Allan Christopher Martin as a director on 1 February 2020 (2 pages)
17 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
30 October 2019Accounts for a dormant company made up to 26 January 2019 (8 pages)
24 January 2019Appointment of Mr Owen Matthew Shearer as a director on 24 January 2019 (2 pages)
14 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
31 October 2018Accounts for a dormant company made up to 27 January 2018 (8 pages)
18 June 2018Termination of appointment of Mark Alexander Aspinwall as a director on 2 March 2018 (1 page)
23 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
12 May 2017Accounts for a dormant company made up to 28 January 2017 (8 pages)
12 May 2017Accounts for a dormant company made up to 28 January 2017 (8 pages)
13 January 2017Confirmation statement made on 13 January 2017 with no updates (3 pages)
13 January 2017Confirmation statement made on 13 January 2017 with no updates (3 pages)
27 September 2016Appointment of Mr Gordon Irving as a director on 26 September 2016 (2 pages)
27 September 2016Appointment of Mr Gordon Irving as a director on 26 September 2016 (2 pages)
15 September 2016Accounts for a dormant company made up to 30 January 2016 (8 pages)
15 September 2016Accounts for a dormant company made up to 30 January 2016 (8 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
14 July 2016Termination of appointment of Deborah Jones as a director on 14 June 2016 (1 page)
14 July 2016Termination of appointment of Deborah Jones as a director on 14 June 2016 (1 page)
23 March 2016Director's details changed for Deborah Jones Spence on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Deborah Jones Spence on 23 March 2016 (2 pages)
11 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(5 pages)
11 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(5 pages)
3 August 2015Accounts for a dormant company made up to 25 January 2015 (8 pages)
3 August 2015Accounts for a dormant company made up to 25 January 2015 (8 pages)
19 May 2015Termination of appointment of Doug Scott Brown as a director on 19 May 2015 (1 page)
19 May 2015Termination of appointment of Doug Scott Brown as a director on 19 May 2015 (1 page)
12 May 2015Appointment of Scottish Pension Trustees as a director on 11 May 2015 (2 pages)
12 May 2015Appointment of Scottish Pension Trustees as a director on 11 May 2015 (2 pages)
21 August 2014Director's details changed for William Robin Graham Barr on 21 August 2014 (2 pages)
21 August 2014Director's details changed for William Robin Graham Barr on 21 August 2014 (2 pages)
11 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(5 pages)
11 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(5 pages)
4 August 2014Accounts for a dormant company made up to 26 January 2014 (7 pages)
4 August 2014Accounts for a dormant company made up to 26 January 2014 (7 pages)
3 March 2014Termination of appointment of Peter Waddell as a director (1 page)
3 March 2014Appointment of Mr Doug Scott Brown as a director (2 pages)
3 March 2014Appointment of Mr Doug Scott Brown as a director (2 pages)
3 March 2014Termination of appointment of Alexander Short as a director (1 page)
3 March 2014Termination of appointment of Alexander Short as a director (1 page)
3 March 2014Appointment of Mr Mark Alexander Aspinwall as a director (2 pages)
3 March 2014Termination of appointment of Peter Waddell as a director (1 page)
3 March 2014Appointment of Mr Mark Alexander Aspinwall as a director (2 pages)
1 November 2013Current accounting period shortened from 31 July 2014 to 31 January 2014 (1 page)
1 November 2013Current accounting period shortened from 31 July 2014 to 31 January 2014 (1 page)
24 July 2013Incorporation
Statement of capital on 2013-07-24
  • GBP 1
(45 pages)
24 July 2013Incorporation
Statement of capital on 2013-07-24
  • GBP 1
(45 pages)