BARR + WRAY LIMITED
Overview
| Company Name | BARR + WRAY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC040952 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BARR + WRAY LIMITED?
| Company Name | From | Until |
|---|---|---|
| BARR & WRAY LIMITED | Sep 14, 1964 | Sep 14, 1964 |
What are the latest accounts for BARR + WRAY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for BARR + WRAY LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2026 |
| Overdue | No |
What are the latest filings for BARR + WRAY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 31, 2026 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Lorne Kennedy on Apr 01, 2026 | 2 pages | CH01 | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Sep 30, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||
Full accounts made up to Sep 30, 2024 | 26 pages | AA | ||
Previous accounting period shortened from Dec 31, 2024 to Sep 30, 2024 | 1 pages | AA01 | ||
Termination of appointment of Iain Mcclure as a director on Dec 05, 2024 | 1 pages | TM01 | ||
Termination of appointment of Marion Johnson as a director on Dec 05, 2024 | 1 pages | TM01 | ||
Termination of appointment of Derek Barton as a director on Dec 05, 2024 | 1 pages | TM01 | ||
Termination of appointment of Alexander Alister Macdonald as a director on Dec 05, 2024 | 1 pages | TM01 | ||
Appointment of Phillip Sebastian Rock as a director on Dec 05, 2024 | 2 pages | AP01 | ||
Appointment of Ms Samantha Jane Peggram as a director on Dec 05, 2024 | 2 pages | AP01 | ||
Current accounting period extended from Sep 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||
Satisfaction of charge SC0409520011 in full | 1 pages | MR04 | ||
Notification of Barr + Wray Holdings Limited as a person with significant control on Sep 10, 2024 | 2 pages | PSC02 | ||
Cessation of Ian Morton Montgomerie as a person with significant control on Sep 10, 2024 | 1 pages | PSC07 | ||
Director's details changed for Mr Derek Barton on Oct 01, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 26 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 27 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 30 pages | AA | ||
Who are the officers of BARR + WRAY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MONTGOMERIE, Ian Morton | Secretary | Buccleuch Avenue Hillington Park G52 4NR Glasgow 1 Scotland | British | 69606610001 | ||||||
| KENNEDY, Lorne James | Director | Buccleuch Avenue Hillington Park G52 4NR Glasgow 1 | Scotland | British | 262854600001 | |||||
| MONTGOMERIE, Ian Morton | Director | Buccleuch Avenue Hillington Park G52 4NR Glasgow 1 Scotland | Scotland | British | 69606610001 | |||||
| PEGGRAM, Samantha Jane | Director | 4 Davy Way Quedgeley GL2 2DE Gloucester Kohler Emea Corporate Services England | England | British | 289120220001 | |||||
| ROCK, Phillip Sebastian | Director | Erich-Klafs-Strasse 74523 Scwäbisch Hall 1-3 Germany | Germany | German | 330541130001 | |||||
| FERGUS, John Graham | Secretary | Carleith Duchal Road PA13 4AS Kilmacolm Renfrewshire | British | 1205950001 | ||||||
| JENKINS, Robin | Secretary | 17 Somerford Road Bearsden G61 1AS Glasgow | British | 43636360001 | ||||||
| AITKEN, Robert Armour | Director | Woodneuk Cottage Benslie KA13 7QY Kilwinning Scotland | British | 13757970001 | ||||||
| BARTON, Derek | Director | Buccleuch Avenue Hillington Park G52 4NR Glasgow 1 | United Arab Emirates | British | 262854290004 | |||||
| CAREY, Graeme Campbell | Director | 24 Fullarton Crescent KA10 6LL Troon Ayrshire Scotland | British | 13757910001 | ||||||
| CAVEN, Ian Brown | Director | Wester Gallowhill G66 4EE Lenzie | British | 592060001 | ||||||
| FERGUS, John Graham | Director | Carleith Duchal Road PA13 4AS Kilmacolm Renfrewshire | British | 1205950001 | ||||||
| GUNN, David | Director | Buccleuch Avenue Hillington Park G52 4NR Glasgow 1 Scotland | Scotland | British | 43636300001 | |||||
| JENKINS, Robin | Director | 17 Somerford Road Bearsden G61 1AS Glasgow | British | 43636360001 | ||||||
| JOHNSON, Marion | Director | Buccleuch Avenue Hillington Park G52 4NR Glasgow 1 | Scotland | British | 262854380001 | |||||
| MACDONALD, Alexander Alister | Director | Buccleuch Avenue Hillington Park G52 4NR Glasgow 1 Scotland | Scotland | British | 35579400001 | |||||
| MACDONALD, Neil | Director | Buccleuch Avenue Hillington Park G52 4NR Glasgow 1 Scotland | Scotland | British | 50518840002 | |||||
| MCCLURE, Iain | Director | Buccleuch Avenue Hillington Park G52 4NR Glasgow 1 | Scotland | British | 262854470001 | |||||
| STEWART, Derek Vincent | Director | 5 Harestanes Gardens Kirkintilloch G66 2BT East Dumbartonshire | United Kingdom | British | 85092160001 | |||||
| TAYLOR, Michael | Director | 13 Northfield Park KA30 8NZ Largs Ayrshire | British | 37484300002 | ||||||
| WATTS, Derek James | Director | 74 Tudor Avenue KT4 8TX Worcester Park Surrey | British | 570870001 | ||||||
| WRAY, Ian Alexander | Director | 2 Ferry Row Fairlie KA29 0AJ Largs Ayrshire Scotland | British | 13757980001 |
Who are the persons with significant control of BARR + WRAY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Barr + Wray Holdings Limited | Sep 10, 2024 | Buccleuch Avenue Hillington Park G52 4NR Glasgow 1 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ian Morton Montgomerie | Oct 21, 2019 | Buccleuch Avenue Hillington Park G52 4NR Glasgow 1 | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alexander Alister Macdonald | Dec 16, 2016 | Buccleuch Avenue Hillington Park G52 4NR Glasgow 1 | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
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