BARR + WRAY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBARR + WRAY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC040952
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of BARR + WRAY LIMITED?

    • Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities

    Where is BARR + WRAY LIMITED located?

    Registered Office Address
    1 Buccleuch Avenue
    Hillington Park
    G52 4NR Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of BARR + WRAY LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARR & WRAY LIMITEDSep 14, 1964Sep 14, 1964

    What are the latest accounts for BARR + WRAY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for BARR + WRAY LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2027
    Next Confirmation Statement DueApr 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2026
    OverdueNo

    What are the latest filings for BARR + WRAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2026 with no updates

    3 pagesCS01

    Director's details changed for Mr Lorne Kennedy on Apr 01, 2026

    2 pagesCH01

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Current accounting period extended from Sep 30, 2025 to Dec 31, 2025

    1 pagesAA01

    Full accounts made up to Sep 30, 2024

    26 pagesAA

    Previous accounting period shortened from Dec 31, 2024 to Sep 30, 2024

    1 pagesAA01

    Termination of appointment of Iain Mcclure as a director on Dec 05, 2024

    1 pagesTM01

    Termination of appointment of Marion Johnson as a director on Dec 05, 2024

    1 pagesTM01

    Termination of appointment of Derek Barton as a director on Dec 05, 2024

    1 pagesTM01

    Termination of appointment of Alexander Alister Macdonald as a director on Dec 05, 2024

    1 pagesTM01

    Appointment of Phillip Sebastian Rock as a director on Dec 05, 2024

    2 pagesAP01

    Appointment of Ms Samantha Jane Peggram as a director on Dec 05, 2024

    2 pagesAP01

    Current accounting period extended from Sep 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge SC0409520011 in full

    1 pagesMR04

    Notification of Barr + Wray Holdings Limited as a person with significant control on Sep 10, 2024

    2 pagesPSC02

    Cessation of Ian Morton Montgomerie as a person with significant control on Sep 10, 2024

    1 pagesPSC07

    Director's details changed for Mr Derek Barton on Oct 01, 2023

    2 pagesCH01

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    26 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    27 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    30 pagesAA

    Who are the officers of BARR + WRAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MONTGOMERIE, Ian Morton
    Buccleuch Avenue
    Hillington Park
    G52 4NR Glasgow
    1
    Scotland
    Secretary
    Buccleuch Avenue
    Hillington Park
    G52 4NR Glasgow
    1
    Scotland
    British69606610001
    KENNEDY, Lorne James
    Buccleuch Avenue
    Hillington Park
    G52 4NR Glasgow
    1
    Director
    Buccleuch Avenue
    Hillington Park
    G52 4NR Glasgow
    1
    ScotlandBritish262854600001
    MONTGOMERIE, Ian Morton
    Buccleuch Avenue
    Hillington Park
    G52 4NR Glasgow
    1
    Scotland
    Director
    Buccleuch Avenue
    Hillington Park
    G52 4NR Glasgow
    1
    Scotland
    ScotlandBritish69606610001
    PEGGRAM, Samantha Jane
    4 Davy Way
    Quedgeley
    GL2 2DE Gloucester
    Kohler Emea Corporate Services
    England
    Director
    4 Davy Way
    Quedgeley
    GL2 2DE Gloucester
    Kohler Emea Corporate Services
    England
    EnglandBritish289120220001
    ROCK, Phillip Sebastian
    Erich-Klafs-Strasse
    74523 Scwäbisch Hall
    1-3
    Germany
    Director
    Erich-Klafs-Strasse
    74523 Scwäbisch Hall
    1-3
    Germany
    GermanyGerman330541130001
    FERGUS, John Graham
    Carleith
    Duchal Road
    PA13 4AS Kilmacolm
    Renfrewshire
    Secretary
    Carleith
    Duchal Road
    PA13 4AS Kilmacolm
    Renfrewshire
    British1205950001
    JENKINS, Robin
    17 Somerford Road
    Bearsden
    G61 1AS Glasgow
    Secretary
    17 Somerford Road
    Bearsden
    G61 1AS Glasgow
    British43636360001
    AITKEN, Robert Armour
    Woodneuk Cottage
    Benslie
    KA13 7QY Kilwinning
    Scotland
    Director
    Woodneuk Cottage
    Benslie
    KA13 7QY Kilwinning
    Scotland
    British13757970001
    BARTON, Derek
    Buccleuch Avenue
    Hillington Park
    G52 4NR Glasgow
    1
    Director
    Buccleuch Avenue
    Hillington Park
    G52 4NR Glasgow
    1
    United Arab EmiratesBritish262854290004
    CAREY, Graeme Campbell
    24 Fullarton Crescent
    KA10 6LL Troon
    Ayrshire
    Scotland
    Director
    24 Fullarton Crescent
    KA10 6LL Troon
    Ayrshire
    Scotland
    British13757910001
    CAVEN, Ian Brown
    Wester Gallowhill
    G66 4EE Lenzie
    Director
    Wester Gallowhill
    G66 4EE Lenzie
    British592060001
    FERGUS, John Graham
    Carleith
    Duchal Road
    PA13 4AS Kilmacolm
    Renfrewshire
    Director
    Carleith
    Duchal Road
    PA13 4AS Kilmacolm
    Renfrewshire
    British1205950001
    GUNN, David
    Buccleuch Avenue
    Hillington Park
    G52 4NR Glasgow
    1
    Scotland
    Director
    Buccleuch Avenue
    Hillington Park
    G52 4NR Glasgow
    1
    Scotland
    ScotlandBritish43636300001
    JENKINS, Robin
    17 Somerford Road
    Bearsden
    G61 1AS Glasgow
    Director
    17 Somerford Road
    Bearsden
    G61 1AS Glasgow
    British43636360001
    JOHNSON, Marion
    Buccleuch Avenue
    Hillington Park
    G52 4NR Glasgow
    1
    Director
    Buccleuch Avenue
    Hillington Park
    G52 4NR Glasgow
    1
    ScotlandBritish262854380001
    MACDONALD, Alexander Alister
    Buccleuch Avenue
    Hillington Park
    G52 4NR Glasgow
    1
    Scotland
    Director
    Buccleuch Avenue
    Hillington Park
    G52 4NR Glasgow
    1
    Scotland
    ScotlandBritish35579400001
    MACDONALD, Neil
    Buccleuch Avenue
    Hillington Park
    G52 4NR Glasgow
    1
    Scotland
    Director
    Buccleuch Avenue
    Hillington Park
    G52 4NR Glasgow
    1
    Scotland
    ScotlandBritish50518840002
    MCCLURE, Iain
    Buccleuch Avenue
    Hillington Park
    G52 4NR Glasgow
    1
    Director
    Buccleuch Avenue
    Hillington Park
    G52 4NR Glasgow
    1
    ScotlandBritish262854470001
    STEWART, Derek Vincent
    5 Harestanes Gardens
    Kirkintilloch
    G66 2BT East Dumbartonshire
    Director
    5 Harestanes Gardens
    Kirkintilloch
    G66 2BT East Dumbartonshire
    United KingdomBritish85092160001
    TAYLOR, Michael
    13 Northfield Park
    KA30 8NZ Largs
    Ayrshire
    Director
    13 Northfield Park
    KA30 8NZ Largs
    Ayrshire
    British37484300002
    WATTS, Derek James
    74 Tudor Avenue
    KT4 8TX Worcester Park
    Surrey
    Director
    74 Tudor Avenue
    KT4 8TX Worcester Park
    Surrey
    British570870001
    WRAY, Ian Alexander
    2 Ferry Row
    Fairlie
    KA29 0AJ Largs
    Ayrshire
    Scotland
    Director
    2 Ferry Row
    Fairlie
    KA29 0AJ Largs
    Ayrshire
    Scotland
    British13757980001

    Who are the persons with significant control of BARR + WRAY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Buccleuch Avenue
    Hillington Park
    G52 4NR Glasgow
    1
    Scotland
    Sep 10, 2024
    Buccleuch Avenue
    Hillington Park
    G52 4NR Glasgow
    1
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration NumberSc175728
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Ian Morton Montgomerie
    Buccleuch Avenue
    Hillington Park
    G52 4NR Glasgow
    1
    Oct 21, 2019
    Buccleuch Avenue
    Hillington Park
    G52 4NR Glasgow
    1
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Alexander Alister Macdonald
    Buccleuch Avenue
    Hillington Park
    G52 4NR Glasgow
    1
    Dec 16, 2016
    Buccleuch Avenue
    Hillington Park
    G52 4NR Glasgow
    1
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in 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