Cumbernauld
G68 9HD
Scotland
Director Name | Ms Julie Anne Barr |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westfield House 4 Mollins Road Cumbernauld G68 9HD Scotland |
Director Name | Mr Gordon Irving |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2016(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Procurement Manager |
Country of Residence | Scotland |
Correspondence Address | Westfield House Mollins Road Cumbernauld Glasgow G68 9HD Scotland |
Director Name | Mr Allan Christopher Martin |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Westfield House 4 Mollins Road Cumbernauld G68 9HD Scotland |
Director Name | Mr Robert Porter |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2020(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Westfield House 4 Mollins Road 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 | 24 July 2013(same day as company formation) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Westfield House 4 Mollins Road Cumbernauld G68 9HD Scotland |
Director Name | Peter Walter Waddell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(same day as company formation) |
Role | Head Of Financial Planning |
Country of Residence | United Kingdom |
Correspondence Address | Westfield House 4 Mollins Road Cumbernauld G68 9HD Scotland |
Director Name | Deborah Jones |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(same day as company formation) |
Role | Internal Programme Manager |
Country of Residence | Scotland |
Correspondence Address | Westfield House 4 Mollins Road Cumbernauld G68 9HD Scotland |
Director Name | Mr Doug Scott Brown |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 May 2015) |
Role | Head Of Hr |
Country of Residence | Scotland |
Correspondence Address | Westfield House 4 Mollins Road Cumbernauld G68 9HD Scotland |
Director Name | Mr Mark Alexander Aspinwall |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(7 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 02 March 2018) |
Role | Central Finance Controller |
Country of Residence | United Kingdom |
Correspondence Address | Westfield House 4 Mollins Road Cumbernauld G68 9HD Scotland |
Director Name | Mr Owen Matthew Shearer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2019(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2020) |
Role | Group Financial Controller |
Country of Residence | Scotland |
Correspondence Address | Westfield House 4 Mollins Road Cumbernauld G68 9HD Scotland |
Director Name | Scottish Pension Trustees (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2015(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2020) |
Correspondence Address | One St. Colme Street Edinburgh EH3 6AA Scotland |
Website | agbarr.co.uk |
---|
Registered Address | Westfield House 4 Mollins Road Cumbernauld 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 |
---|
Latest Accounts | 29 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
13 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
5 November 2020 | Accounts for a dormant company made up to 25 January 2020 (7 pages) |
24 August 2020 | Appointment of Mr Robert Porter as a director on 21 August 2020 (2 pages) |
28 February 2020 | Termination of appointment of Owen Matthew Shearer as a director on 28 February 2020 (1 page) |
3 February 2020 | Termination of appointment of Scottish Pension Trustees as a director on 31 January 2020 (1 page) |
3 February 2020 | Appointment of Mr Allan Christopher Martin as a director on 1 February 2020 (2 pages) |
17 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
30 October 2019 | Accounts for a dormant company made up to 26 January 2019 (8 pages) |
24 January 2019 | Appointment of Mr Owen Matthew Shearer as a director on 24 January 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
31 October 2018 | Accounts for a dormant company made up to 27 January 2018 (8 pages) |
18 June 2018 | Termination of appointment of Mark Alexander Aspinwall as a director on 2 March 2018 (1 page) |
23 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
12 May 2017 | Accounts for a dormant company made up to 28 January 2017 (8 pages) |
12 May 2017 | Accounts for a dormant company made up to 28 January 2017 (8 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with no updates (3 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with no updates (3 pages) |
27 September 2016 | Appointment of Mr Gordon Irving as a director on 26 September 2016 (2 pages) |
27 September 2016 | Appointment of Mr Gordon Irving as a director on 26 September 2016 (2 pages) |
15 September 2016 | Accounts for a dormant company made up to 30 January 2016 (8 pages) |
15 September 2016 | Accounts for a dormant company made up to 30 January 2016 (8 pages) |
26 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
14 July 2016 | Termination of appointment of Deborah Jones as a director on 14 June 2016 (1 page) |
14 July 2016 | Termination of appointment of Deborah Jones as a director on 14 June 2016 (1 page) |
23 March 2016 | Director's details changed for Deborah Jones Spence on 23 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Deborah Jones Spence on 23 March 2016 (2 pages) |
11 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
3 August 2015 | Accounts for a dormant company made up to 25 January 2015 (8 pages) |
3 August 2015 | Accounts for a dormant company made up to 25 January 2015 (8 pages) |
19 May 2015 | Termination of appointment of Doug Scott Brown as a director on 19 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Doug Scott Brown as a director on 19 May 2015 (1 page) |
12 May 2015 | Appointment of Scottish Pension Trustees as a director on 11 May 2015 (2 pages) |
12 May 2015 | Appointment of Scottish Pension Trustees as a director on 11 May 2015 (2 pages) |
21 August 2014 | Director's details changed for William Robin Graham Barr on 21 August 2014 (2 pages) |
21 August 2014 | Director's details changed for William Robin Graham Barr on 21 August 2014 (2 pages) |
11 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
4 August 2014 | Accounts for a dormant company made up to 26 January 2014 (7 pages) |
4 August 2014 | Accounts for a dormant company made up to 26 January 2014 (7 pages) |
3 March 2014 | Termination of appointment of Peter Waddell as a director (1 page) |
3 March 2014 | Appointment of Mr Doug Scott Brown as a director (2 pages) |
3 March 2014 | Appointment of Mr Doug Scott Brown as a director (2 pages) |
3 March 2014 | Termination of appointment of Alexander Short as a director (1 page) |
3 March 2014 | Termination of appointment of Alexander Short as a director (1 page) |
3 March 2014 | Appointment of Mr Mark Alexander Aspinwall as a director (2 pages) |
3 March 2014 | Termination of appointment of Peter Waddell as a director (1 page) |
3 March 2014 | Appointment of Mr Mark Alexander Aspinwall as a director (2 pages) |
1 November 2013 | Current accounting period shortened from 31 July 2014 to 31 January 2014 (1 page) |
1 November 2013 | Current accounting period shortened from 31 July 2014 to 31 January 2014 (1 page) |
24 July 2013 | Incorporation Statement of capital on 2013-07-24
|
24 July 2013 | Incorporation Statement of capital on 2013-07-24
|