BARR LIMITED
Overview
| Company Name | BARR LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC060291 |
| 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 LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is BARR LIMITED located?
| Registered Office Address | Heathfield House Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill North Lanarkshire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BARR LIMITED?
| Company Name | From | Until |
|---|---|---|
| W.& J.BARR & SONS(SCOTLAND)LIMITED | Jun 29, 1976 | Jun 29, 1976 |
What are the latest accounts for BARR LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for BARR LIMITED?
| Last Confirmation Statement Made Up To | Jun 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 15, 2025 |
| Overdue | No |
What are the latest filings for BARR LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Jun 30, 2025 | 13 pages | AA | ||
Confirmation statement made on Jun 15, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 13 pages | AA | ||
Confirmation statement made on Jun 15, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 13 pages | AA | ||
Confirmation statement made on Jun 15, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 13 pages | AA | ||
Previous accounting period extended from Dec 31, 2021 to Jun 30, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Jun 15, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Jun 15, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Killoch Ochiltree Cumnock Ayrshire KA18 2RL to Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ on Apr 23, 2021 | 1 pages | AD01 | ||
Director's details changed for Mr David Conor O'neill on Apr 20, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Paul Griffen on Apr 20, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr William Francis Philip Cheevers on Apr 20, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Miss Leanne Milligan on Apr 20, 2021 | 1 pages | CH03 | ||
Full accounts made up to Dec 31, 2019 | 12 pages | AA | ||
Confirmation statement made on Jun 15, 2020 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 77 in full | 1 pages | MR04 | ||
Satisfaction of charge 76 in full | 1 pages | MR04 | ||
Satisfaction of charge 83 in full | 1 pages | MR04 | ||
Satisfaction of charge 85 in full | 1 pages | MR04 | ||
Satisfaction of charge 94 in full | 1 pages | MR04 | ||
Satisfaction of charge 75 in full | 1 pages | MR04 | ||
Satisfaction of charge 84 in full | 1 pages | MR04 | ||
Who are the officers of BARR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILLIGAN, Leanne | Secretary | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Heathfield House Scotland | 183413490001 | |||||||
| CHEEVERS, William Francis Philip | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Heathfield House Scotland | Northern Ireland | British | 36740030003 | |||||
| GRIFFEN, Paul | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Heathfield House Scotland | Scotland | British | 132550740001 | |||||
| MILLIGAN, Leanne | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Heathfield House Scotland | Scotland | British | 253908950001 | |||||
| O'NEILL, David Conor | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Heathfield House Scotland | Northern Ireland | Northern Irish | 196753380001 | |||||
| BARR, John Drummond | Secretary | Guinea Well Barrhill KA26 OQT Girvan Ayrshire | British | 31073140001 | ||||||
| CASEY, Wilma Jane | Secretary | Killoch Ochiltree KA18 2RL Cumnock Ayrshire | British | 127906940001 | ||||||
| EYLEY, John Edwin | Secretary | 13 Barnford Crescent KA7 4UP Ayr | British | 42718680001 | ||||||
| MACDONALD, Ronald Sutherland | Secretary | Inchinnan Road Paisley Inchinnan Road PA3 2RE Paisley 100 Renfrewshire Scotland | 177009360001 | |||||||
| BARR, Andrew Duncan | Director | Clunie's Cottage Barrhill KA26 0PP Girvan | British | 473760001 | ||||||
| BARR, John Drummond | Director | The Cairn Drumdow Road Turnberry KA26 9LR Girvan Ayrshire | Scotland | British | 31073140003 | |||||
| BARR, William James | Director | Harkieston KA19 7LP Maybole Ayrshire | Scotland | British | 121802590001 | |||||
| BUTTERLY, William Joseph | Director | Limited Ochiltree KA18 2RL Cumnock Barr Ayrshire United Kingdom | Scotland | British | 127907010002 | |||||
| CAMPBELL, William | Director | Killoch Ochiltree KA18 2RL Cumnock Ayrshire | Scotland | British | 162813280001 | |||||
| CASEY, Wilma Jane | Director | Killoch Ochiltree KA18 2RL Cumnock Ayrshire | Scotland | British | 127906940001 | |||||
| CHALMERS, John Barclay | Director | Killoch Ochiltree KA18 2RL Cumnock Ayrshire | United Kingdom | British | 45136350003 | |||||
| CLARK, Ronald Alan | Director | Killoch Ochiltree KA18 2RL Cumnock Ayrshire | Scotland | British | 127821210001 | |||||
| ECCLESTON, Gordon | Director | Killoch Ochiltree KA18 2RL Cumnock Ayrshire | Scotland | British | 106584400001 | |||||
| ECCLESTON, Gordon | Director | Svenskbo Friarsbrae EH49 6BQ Linlithgow West Lothian | Scotland | British | 106584400001 | |||||
| EYLEY, John Edwin | Director | 13 Barnford Crescent KA7 4UP Ayr | British | 42718680001 | ||||||
| HAMILL, Stephen Andrew Samuel | Director | Killoch Ochiltree KA18 2RL Cumnock Ayrshire | Northern Ireland | British | 143782280001 | |||||
| HYAM, Keith Leslie | Director | Killoch Ochiltree KA18 2RL Cumnock Ayrshire | Scotland | British | 33103240001 | |||||
| LAWSON, David Lindsay | Director | 5 Innes Court Stewartfield G74 4RY East Kilbride Lanarkshire | British | 92902910001 | ||||||
| MACDONALD, Ronald Sutherland | Director | Killoch Ochiltree KA18 2RL Cumnock Ayrshire | United Kingdom | British | 145418810001 | |||||
| MCMENAMIN, Joseph | Director | 18a Craignethan Road Whitecraigs G46 6SQ Glasgow Lanarkshire | British | 127907130001 | ||||||
| MILLIGAN, William Alexander | Director | Killoch Ochiltree KA18 2RL Cumnock Ayrshire | Scotland | British | 76190690001 | |||||
| MONEY, Gavin | Director | Killoch Ochiltree KA18 2RL Cumnock Ayrshire | United Kingdom | British | 159311080001 | |||||
| MORROW, Colin David | Director | Killoch Ochiltree KA18 2RL Cumnock Ayrshire | Scotland | British | 162813310001 | |||||
| RUSH, Anthony John | Director | Craigend Montrose Terrace PA11 3DH Bridge Of Weir Renfrewshire | Scotland | British | 526850001 | |||||
| SMILLIE, William | Director | Killoch Ochiltree KA18 2RL Cumnock Ayrshire | Scotland | British | 132550960001 | |||||
| STEVENSON, David | Director | 10 Savoy Park KA7 2XA Ayr Ayrshire | British | 45136270001 | ||||||
| TIMMONS, Colin | Director | 5 Cramond Park EH4 6PX Edinburgh | British | 69086020003 | ||||||
| TOWERS, Alexander Crawford | Director | 59 Hailes Gardens Colinton EH13 0JH Edinburgh Lothian | Scotland | British | 45269220002 | |||||
| VEITCH, Colin | Director | 6 Willow Park Road Wilberfoss YO41 5PS York East Yorkshire | British | 74463270001 | ||||||
| WALSH, Timothy Charles | Director | White House Farm The Street, Hindolveston NR20 5DF Dereham Norfolk | British | 106429250001 |
Who are the persons with significant control of BARR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mclaughlin & Harvey Construction Limited | Apr 06, 2016 | Ochiltree KA18 2RL Cumnock Killoch Scotland | No | ||||||||||
| |||||||||||||
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