A.G. BARR P.L.C.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameA.G. BARR P.L.C.
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC005653
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of A.G. BARR P.L.C.?

    • Manufacture of soft drinks; production of mineral waters and other bottled waters (11070) / Manufacturing

    Where is A.G. BARR P.L.C. located?

    Registered Office Address
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    Undeliverable Registered Office AddressNo

    What are the latest accounts for A.G. BARR P.L.C.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 25, 2025

    What is the status of the latest confirmation statement for A.G. BARR P.L.C.?

    Last Confirmation Statement Made Up ToJan 20, 2026
    Next Confirmation Statement DueFeb 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 20, 2025
    OverdueNo

    What are the latest filings for A.G. BARR P.L.C.?

    Filings
    DateDescriptionDocumentType

    Appointment of Dr Rohit Dhawan as a director on Jul 29, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Jan 25, 2025

    208 pagesAA

    Confirmation statement made on Jan 20, 2025 with updates

    4 pagesCS01

    Appointment of Mr Christopher Kesson O'donnell as a secretary on Jul 01, 2024

    2 pagesAP03

    Termination of appointment of Neil Conway Maclennan as a secretary on Jul 01, 2024

    1 pagesTM02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase own shares out of capital

    RES08
    capital

    Resolutions

    To adopt a new share savings scheme 31/05/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Jonathan David Kemp as a director on May 31, 2024

    1 pagesTM01

    Termination of appointment of David James Ritchie as a director on May 31, 2024

    1 pagesTM01

    Group of companies' accounts made up to Jan 28, 2024

    199 pagesAA

    Appointment of Mr Euan Angus Sutherland as a director on May 01, 2024

    2 pagesAP01

    Termination of appointment of Roger Alexander White as a director on Apr 30, 2024

    1 pagesTM01

    Confirmation statement made on Jan 20, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Nicholas Barry Edward Wharton on Oct 03, 2023

    2 pagesCH01

    Appointment of Mr Neil Conway Maclennan as a secretary on Jun 12, 2023

    2 pagesAP03

    Termination of appointment of Julie Anne Barr as a secretary on Jun 12, 2023

    1 pagesTM02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Adopt new long term incentive plan 26/05/2023
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Mrs Louise Helen Smalley as a director on Jun 01, 2023

    2 pagesAP01

    Termination of appointment of William Robin Graham Barr as a director on May 26, 2023

    1 pagesTM01

    Appointment of Ms Julie Anne Barr as a director on May 26, 2023

    2 pagesAP01

    Group of companies' accounts made up to Jan 29, 2023

    222 pagesAA

    Confirmation statement made on Jan 20, 2023 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Authorise the continued operation of the employee share ownership plan 27/05/2022
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Amended group of companies' accounts made up to Jan 30, 2022

    204 pagesAAMD

    Group of companies' accounts made up to Jan 30, 2022

    204 pagesAA

    Who are the officers of A.G. BARR P.L.C.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'DONNELL, Christopher Kesson
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    Secretary
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    324923310001
    ALLEN, Mark
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    Director
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    EnglandBritishDirector284823490001
    BARR, Julie Anne
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    Director
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    ScotlandBritishDirector179950020002
    BARRATT, Susan Verity
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    Director
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    EnglandBritishDirector81104280004
    DHAWAN, Rohit, Dr
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    Director
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    EnglandAustralianFinance And Technology Professional338488360001
    HOWORTH, Zoe Louise
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    Director
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    EnglandBritishDirector228153320001
    LORIMER, Stuart
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    Director
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    ScotlandBritishFinance Director102357960001
    SMALLEY, Louise Helen
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    Director
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    EnglandBritishDirector173626400003
    SUTHERLAND, Euan Angus
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    Director
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    EnglandBritishChief Executive322609240001
    WHARTON, Nicholas Barry Edward
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    Director
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    EnglandBritishChartered Accountant303535370001
    BARR, Julie Anne
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    Secretary
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    BritishCompany Secretary128569460001
    GREENOCK, Iain Fotheringham
    10 Birchfield Place
    ML10 6HS Strathaven
    Lanarkshire
    Secretary
    10 Birchfield Place
    ML10 6HS Strathaven
    Lanarkshire
    British42621380001
    MACLAREN, George Munro
    9 Lawn Park Fairways
    Milngavie
    G62 6HG Glasgow
    Strathclyde
    Secretary
    9 Lawn Park Fairways
    Milngavie
    G62 6HG Glasgow
    Strathclyde
    British453320002
    MACLENNAN, Neil Conway
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    Secretary
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    310042180001
    BARR, Michael Robert Christopher
    Mill O'Beith
    KA15 2JN Beith
    Ayrshire
    Director
    Mill O'Beith
    KA15 2JN Beith
    Ayrshire
    BritishExport Director453350001
    BARR, William Greig
    24 Northmoor Road
    OX2 6UR Oxford
    Oxfordshire
    Director
    24 Northmoor Road
    OX2 6UR Oxford
    Oxfordshire
    BritishNon-Executive Director453330001
    BARR, William Robin Graham
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    Director
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    ScotlandBritishChartered Accountant216130003
    BIBBY, Alan Austin
    161 Harvie Avenue
    Newton Mearns
    G77 6LJ Glasgow
    Lanarkshire
    Director
    161 Harvie Avenue
    Newton Mearns
    G77 6LJ Glasgow
    Lanarkshire
    BritishOperations Director453360001
    DAWSON, James Edward
    Wellbrae Cottage Station Road
    Glassford
    ML10 6TX Strathaven
    Lanarkshire
    Director
    Wellbrae Cottage Station Road
    Glassford
    ML10 6TX Strathaven
    Lanarkshire
    United KingdomBritishSales & Marketing Director159635030001
    ESPEY, James Stuart
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    Director
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    EnglandBritishNon Executive Director805990001
    GOODWIN, John Macleod
    3 Old Edinburgh Gardens
    Boarhills
    KY16 8PZ St. Andrews
    Fife
    Director
    3 Old Edinburgh Gardens
    Boarhills
    KY16 8PZ St. Andrews
    Fife
    BritishChartered Accountant95188710001
    GREENOCK, Iain Fotheringham
    10 Birchfield Place
    ML10 6HS Strathaven
    Lanarkshire
    Director
    10 Birchfield Place
    ML10 6HS Strathaven
    Lanarkshire
    BritishFinance Director42621380001
    GRIFFITHS, Martin Andrew
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    Director
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    ScotlandBritishDirector61722690002
    GRIFFITHS, Martin Andrew
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    Director
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    United KingdomBritishDirector153803430001
    HANNA, Ronald George
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    Director
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    United KingdomBritishNon Executive Director8506940001
    KEMP, Jonathan David
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    Director
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    ScotlandBritishCommercial Director93940580003
    MACLAREN, George Munro
    9 Lawn Park Fairways
    Milngavie
    G62 6HG Glasgow
    Strathclyde
    Director
    9 Lawn Park Fairways
    Milngavie
    G62 6HG Glasgow
    Strathclyde
    BritishChartered Accountant453320002
    MCPHERSON, Hugh
    Wester Cornhill
    FK14 7PL Dollar
    Clackmannanshire
    Director
    Wester Cornhill
    FK14 7PL Dollar
    Clackmannanshire
    BritishManaging Director57216300001
    MEMMOTT, Andrew Lewis
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    Director
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    ScotlandBritishDirector128569240002
    NICOLSON, John Ross
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    Director
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    ScotlandBritishNon-Executive Director44540490003
    POWELL, Pamela
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    Director
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    EnglandAmerican,BritishDirector178130510002
    RITCHIE, David James, Mr.
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    Director
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    United KingdomBritishDirector83963760002
    SHORT, Alexander Brian Cooper
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    Director
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    ScotlandBritishFinance91254170004
    STOTHERT, Richard Holt
    Pinfold House
    WA16 9RR Plumley
    Cheshire
    Director
    Pinfold House
    WA16 9RR Plumley
    Cheshire
    BritishSales Director453340001
    WARBURTON, Jonathan
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    Director
    Westfield House
    4 Mollins Road
    G68 9HD Cumbernauld
    EnglandBritishNon-Executive Director18347590003

    What are the latest statements on persons with significant control for A.G. BARR P.L.C.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 13, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0