Company NameBARR + Wray Group Limited
Company StatusActive
Company NumberSC640496
CategoryPrivate Limited Company
Incorporation Date2 September 2019(4 years, 7 months ago)
Previous NameBWG 2019 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alexander Alister MacDonald
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Buccleuch Avenue
Hillington Park
Glasgow
G52 4NR
Scotland
Secretary NameMr Ian Montgomerie
StatusCurrent
Appointed02 September 2019(same day as company formation)
RoleCompany Director
Correspondence Address1 Buccleuch Avenue
Hillington Park
Glasgow
G52 4NR
Scotland
Director NameMr Derek Barton
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2019(1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address1 Buccleuch Avenue
Hillington Park
Glasgow
G52 4NR
Scotland
Director NameMrs Marion Johnson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2019(1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Buccleuch Avenue
Hillington Park
Glasgow
G52 4NR
Scotland
Director NameMr Lorne Kennedy
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2019(1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Buccleuch Avenue
Hillington Park
Glasgow
G52 4NR
Scotland
Director NameMr Iain McClure
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2019(1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Buccleuch Avenue
Hillington Park
Glasgow
G52 4NR
Scotland
Director NameMr Ian Morton Montgomerie
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2019(1 month after company formation)
Appointment Duration4 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Buccleuch Avenue
Hillington Park
Glasgow
G52 4NR
Scotland

Location

Registered Address1 Buccleuch Avenue
Hillington Park
Glasgow
G52 4NR
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

22 October 2019Delivered on: 25 October 2019
Persons entitled: Alexander Alister Macdonald

Classification: A registered charge
Outstanding
18 October 2019Delivered on: 23 October 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

16 February 2024Group of companies' accounts made up to 30 September 2023 (36 pages)
4 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
14 March 2023Group of companies' accounts made up to 30 September 2022 (37 pages)
2 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
31 March 2022Group of companies' accounts made up to 30 September 2021 (39 pages)
2 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
19 May 2021Group of companies' accounts made up to 30 September 2020 (41 pages)
4 September 2020Confirmation statement made on 1 September 2020 with updates (5 pages)
13 December 2019Cessation of Alexander Alister Macdonald as a person with significant control on 21 October 2019 (1 page)
13 December 2019Notification of Ian Morton Montgomerie as a person with significant control on 21 October 2019 (2 pages)
12 November 2019Company name changed bwg 2019 LIMITED\certificate issued on 12/11/19
  • CONNOT ‐ Change of name notice
(3 pages)
12 November 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-22
(1 page)
5 November 2019Alterations to floating charge SC6404960002 (31 pages)
31 October 2019Alterations to floating charge SC6404960001 (32 pages)
25 October 2019Registration of charge SC6404960002, created on 22 October 2019 (22 pages)
23 October 2019Registration of charge SC6404960001, created on 18 October 2019 (17 pages)
2 October 2019Appointment of Mr Iain Mcclure as a director on 2 October 2019 (2 pages)
2 October 2019Appointment of Mr Lorne Kennedy as a director on 2 October 2019 (2 pages)
2 October 2019Appointment of Mr Derek Barton as a director on 2 October 2019 (2 pages)
2 October 2019Appointment of Mrs Marion Johnson as a director on 2 October 2019 (2 pages)
2 October 2019Appointment of Mr Ian Morton Montgomerie as a director on 2 October 2019 (2 pages)
2 September 2019Incorporation
Statement of capital on 2019-09-02
  • GBP 1
(25 pages)