Company NameBARR Subco 2 Limited
Company StatusActive
Company NumberSC488563
CategoryPrivate Limited Company
Incorporation Date9 October 2014(9 years, 6 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William Francis Philip Cheevers
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2014(1 month after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressHeathfield House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr Paul Griffen
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2014(1 month after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathfield House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Secretary NameLeanne Milligan
StatusCurrent
Appointed12 November 2014(1 month after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressHeathfield House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr David Conor O'Neill
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed19 January 2015(3 months, 1 week after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressHeathfield House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMiss Leanne Milligan
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(4 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHeathfield House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Stephen Andrew Samuel Hamill
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(1 month after company formation)
Appointment Duration7 months, 1 week (resigned 22 June 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address100 Inchinnan Road
Paisley
Glasgow
PA3 2RE
Scotland
Director NameMr John Barclay Chalmers
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathfield House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr William Simpson Weir
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathfield House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr Ronald Alan Clark
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHeathfield House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr Ronald Sutherland MacDonald
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2018)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathfield House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed09 October 2014(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed09 October 2014(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed09 October 2014(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered AddressHeathfield House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Mclaughlin & Harvey Construction Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Filing History

9 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
19 December 2022Full accounts made up to 30 June 2022 (13 pages)
10 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
5 August 2022Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
13 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
30 September 2021Full accounts made up to 31 December 2020 (13 pages)
9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
22 September 2020Full accounts made up to 31 December 2019 (11 pages)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (11 pages)
4 January 2019Appointment of Miss Leanne Milligan as a director on 1 January 2019 (2 pages)
4 January 2019Termination of appointment of Ronald Sutherland Macdonald as a director on 31 December 2018 (1 page)
9 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
26 September 2018Full accounts made up to 31 December 2017 (11 pages)
14 June 2018Termination of appointment of Ronald Alan Clark as a director on 31 May 2018 (1 page)
10 October 2017Confirmation statement made on 9 October 2017 with updates (3 pages)
10 October 2017Confirmation statement made on 9 October 2017 with updates (3 pages)
2 October 2017Termination of appointment of William Simpson Weir as a director on 30 September 2017 (1 page)
2 October 2017Termination of appointment of William Simpson Weir as a director on 30 September 2017 (1 page)
2 October 2017Termination of appointment of John Barclay Chalmers as a director on 30 September 2017 (1 page)
2 October 2017Termination of appointment of John Barclay Chalmers as a director on 30 September 2017 (1 page)
29 August 2017Full accounts made up to 31 December 2016 (10 pages)
29 August 2017Full accounts made up to 31 December 2016 (10 pages)
19 June 2017Registered office address changed from 100 Inchinnan Road Paisley Glasgow Scotland PA3 2RE to Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 19 June 2017 (1 page)
19 June 2017Registered office address changed from 100 Inchinnan Road Paisley Glasgow Scotland PA3 2RE to Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 19 June 2017 (1 page)
20 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
12 July 2016Full accounts made up to 31 December 2015 (10 pages)
12 July 2016Full accounts made up to 31 December 2015 (10 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(6 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(6 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(6 pages)
23 June 2015Termination of appointment of Stephen Andrew Samuel Hamill as a director on 22 June 2015 (1 page)
23 June 2015Termination of appointment of Stephen Andrew Samuel Hamill as a director on 22 June 2015 (1 page)
1 June 2015Company name changed mclaughlin & harvey construction LIMITED\certificate issued on 01/06/15
  • CONNOT ‐ Change of name notice
(3 pages)
1 June 2015Company name changed mclaughlin & harvey construction LIMITED\certificate issued on 01/06/15
  • CONNOT ‐ Change of name notice
(3 pages)
27 April 2015Appointment of Mr David Conor O'neill as a director on 19 January 2015 (2 pages)
27 April 2015Appointment of Mr David Conor O'neill as a director on 19 January 2015 (2 pages)
9 December 2014Statement of capital following an allotment of shares on 12 November 2014
  • GBP 100
(4 pages)
9 December 2014Statement of capital following an allotment of shares on 12 November 2014
  • GBP 100
(4 pages)
8 December 2014Company name changed mclaughlin & harvey (scotland) LIMITED\certificate issued on 08/12/14
  • NM04 ‐ Change of name by provision in articles
(2 pages)
8 December 2014Registered office address changed from Killoch Ochiltree Cumnock Ayrshire Scotland KA18 2RL Scotland to 100 Inchinnan Road Paisley Glasgow Scotland PA3 2RE on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Killoch Ochiltree Cumnock Ayrshire Scotland KA18 2RL Scotland to 100 Inchinnan Road Paisley Glasgow Scotland PA3 2RE on 8 December 2014 (1 page)
8 December 2014Company name changed mclaughlin & harvey (scotland) LIMITED\certificate issued on 08/12/14
  • NM04 ‐ Change of name by provision in articles
(2 pages)
8 December 2014Registered office address changed from Killoch Ochiltree Cumnock Ayrshire Scotland KA18 2RL Scotland to 100 Inchinnan Road Paisley Glasgow Scotland PA3 2RE on 8 December 2014 (1 page)
26 November 2014Appointment of Mr William Francis Philip Cheevers as a director on 12 November 2014 (2 pages)
26 November 2014Appointment of Leanne Milligan as a secretary on 12 November 2014 (2 pages)
26 November 2014Termination of appointment of Vindex Services Limited as a director on 12 November 2014 (1 page)
26 November 2014Termination of appointment of Vindex Limited as a director on 12 November 2014 (1 page)
26 November 2014Appointment of Mr Ronald Alan Clark as a director on 12 November 2014 (2 pages)
26 November 2014Appointment of Mr Stephen Andrew Samuel Hamill as a director on 12 November 2014 (2 pages)
26 November 2014Termination of appointment of Maclay Murray & Spens Llp as a secretary on 12 November 2014 (1 page)
26 November 2014Appointment of Mr Paul Griffen as a director on 12 November 2014 (2 pages)
26 November 2014Appointment of Mr William Simpson Weir as a director on 12 November 2014 (2 pages)
26 November 2014Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
26 November 2014Appointment of Mr John Barclay Chalmers as a director on 12 November 2014 (2 pages)
26 November 2014Registered office address changed from 1 George Square Glasgow G2 1AL to Killoch Ochiltree Cumnock Ayrshire Scotland KA18 2RL on 26 November 2014 (1 page)
26 November 2014Registered office address changed from 1 George Square Glasgow G2 1AL to Killoch Ochiltree Cumnock Ayrshire Scotland KA18 2RL on 26 November 2014 (1 page)
26 November 2014Appointment of Mr Paul Griffen as a director on 12 November 2014 (2 pages)
26 November 2014Appointment of Mr Ronald Sutherland Macdonald as a director on 12 November 2014 (2 pages)
26 November 2014Termination of appointment of Vindex Services Limited as a director on 12 November 2014 (1 page)
26 November 2014Appointment of Mr Ronald Sutherland Macdonald as a director on 12 November 2014 (2 pages)
26 November 2014Appointment of Mr William Francis Philip Cheevers as a director on 12 November 2014 (2 pages)
26 November 2014Appointment of Leanne Milligan as a secretary on 12 November 2014 (2 pages)
26 November 2014Appointment of Mr John Barclay Chalmers as a director on 12 November 2014 (2 pages)
26 November 2014Appointment of Mr William Simpson Weir as a director on 12 November 2014 (2 pages)
26 November 2014Appointment of Mr Ronald Alan Clark as a director on 12 November 2014 (2 pages)
26 November 2014Appointment of Mr Stephen Andrew Samuel Hamill as a director on 12 November 2014 (2 pages)
26 November 2014Termination of appointment of Maclay Murray & Spens Llp as a secretary on 12 November 2014 (1 page)
26 November 2014Termination of appointment of Vindex Limited as a director on 12 November 2014 (1 page)
26 November 2014Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
12 November 2014Company name changed mm&s (5852) LIMITED\certificate issued on 12/11/14
  • NM04 ‐ Change of name by provision in articles
(2 pages)
12 November 2014Termination of appointment of Christine Truesdale as a director on 12 November 2014 (1 page)
12 November 2014Company name changed mm&s (5852) LIMITED\certificate issued on 12/11/14
  • NM04 ‐ Change of name by provision in articles
(2 pages)
12 November 2014Termination of appointment of Christine Truesdale as a director on 12 November 2014 (1 page)
9 October 2014Incorporation
Statement of capital on 2014-10-09
  • GBP 2
(44 pages)
9 October 2014Incorporation
Statement of capital on 2014-10-09
  • GBP 2
(44 pages)