BARR LIMITED

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

    Company NameBARR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC060291
    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 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 AddressNo

    What were the previous names of BARR LIMITED?

    Previous Company Names
    Company NameFromUntil
    W.& J.BARR & SONS(SCOTLAND)LIMITEDJun 29, 1976Jun 29, 1976

    What are the latest accounts for BARR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

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

    Last Confirmation Statement Made Up ToJun 15, 2026
    Next Confirmation Statement DueJun 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2025
    OverdueNo

    What are the latest filings for BARR LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2025

    13 pagesAA

    Confirmation statement made on Jun 15, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    13 pagesAA

    Confirmation statement made on Jun 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    13 pagesAA

    Confirmation statement made on Jun 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    13 pagesAA

    Previous accounting period extended from Dec 31, 2021 to Jun 30, 2022

    1 pagesAA01

    Confirmation statement made on Jun 15, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    13 pagesAA

    Confirmation statement made on Jun 15, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Director's details changed for Mr David Conor O'neill on Apr 20, 2021

    2 pagesCH01

    Director's details changed for Mr Paul Griffen on Apr 20, 2021

    2 pagesCH01

    Director's details changed for Mr William Francis Philip Cheevers on Apr 20, 2021

    2 pagesCH01

    Secretary's details changed for Miss Leanne Milligan on Apr 20, 2021

    1 pagesCH03

    Full accounts made up to Dec 31, 2019

    12 pagesAA

    Confirmation statement made on Jun 15, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 77 in full

    1 pagesMR04

    Satisfaction of charge 76 in full

    1 pagesMR04

    Satisfaction of charge 83 in full

    1 pagesMR04

    Satisfaction of charge 85 in full

    1 pagesMR04

    Satisfaction of charge 94 in full

    1 pagesMR04

    Satisfaction of charge 75 in full

    1 pagesMR04

    Satisfaction of charge 84 in full

    1 pagesMR04

    Who are the officers of BARR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLIGAN, Leanne
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    Secretary
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    183413490001
    CHEEVERS, William Francis Philip
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    Northern IrelandBritish36740030003
    GRIFFEN, Paul
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    ScotlandBritish132550740001
    MILLIGAN, Leanne
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    ScotlandBritish253908950001
    O'NEILL, David Conor
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    Northern IrelandNorthern Irish196753380001
    BARR, John Drummond
    Guinea Well
    Barrhill
    KA26 OQT Girvan
    Ayrshire
    Secretary
    Guinea Well
    Barrhill
    KA26 OQT Girvan
    Ayrshire
    British31073140001
    CASEY, Wilma Jane
    Killoch
    Ochiltree
    KA18 2RL Cumnock
    Ayrshire
    Secretary
    Killoch
    Ochiltree
    KA18 2RL Cumnock
    Ayrshire
    British127906940001
    EYLEY, John Edwin
    13 Barnford Crescent
    KA7 4UP Ayr
    Secretary
    13 Barnford Crescent
    KA7 4UP Ayr
    British42718680001
    MACDONALD, Ronald Sutherland
    Inchinnan Road Paisley
    Inchinnan Road
    PA3 2RE Paisley
    100
    Renfrewshire
    Scotland
    Secretary
    Inchinnan Road Paisley
    Inchinnan Road
    PA3 2RE Paisley
    100
    Renfrewshire
    Scotland
    177009360001
    BARR, Andrew Duncan
    Clunie's Cottage
    Barrhill
    KA26 0PP Girvan
    Director
    Clunie's Cottage
    Barrhill
    KA26 0PP Girvan
    British473760001
    BARR, John Drummond
    The Cairn Drumdow Road
    Turnberry
    KA26 9LR Girvan
    Ayrshire
    Director
    The Cairn Drumdow Road
    Turnberry
    KA26 9LR Girvan
    Ayrshire
    ScotlandBritish31073140003
    BARR, William James
    Harkieston
    KA19 7LP Maybole
    Ayrshire
    Director
    Harkieston
    KA19 7LP Maybole
    Ayrshire
    ScotlandBritish121802590001
    BUTTERLY, William Joseph
    Limited
    Ochiltree
    KA18 2RL Cumnock
    Barr
    Ayrshire
    United Kingdom
    Director
    Limited
    Ochiltree
    KA18 2RL Cumnock
    Barr
    Ayrshire
    United Kingdom
    ScotlandBritish127907010002
    CAMPBELL, William
    Killoch
    Ochiltree
    KA18 2RL Cumnock
    Ayrshire
    Director
    Killoch
    Ochiltree
    KA18 2RL Cumnock
    Ayrshire
    ScotlandBritish162813280001
    CASEY, Wilma Jane
    Killoch
    Ochiltree
    KA18 2RL Cumnock
    Ayrshire
    Director
    Killoch
    Ochiltree
    KA18 2RL Cumnock
    Ayrshire
    ScotlandBritish127906940001
    CHALMERS, John Barclay
    Killoch
    Ochiltree
    KA18 2RL Cumnock
    Ayrshire
    Director
    Killoch
    Ochiltree
    KA18 2RL Cumnock
    Ayrshire
    United KingdomBritish45136350003
    CLARK, Ronald Alan
    Killoch
    Ochiltree
    KA18 2RL Cumnock
    Ayrshire
    Director
    Killoch
    Ochiltree
    KA18 2RL Cumnock
    Ayrshire
    ScotlandBritish127821210001
    ECCLESTON, Gordon
    Killoch
    Ochiltree
    KA18 2RL Cumnock
    Ayrshire
    Director
    Killoch
    Ochiltree
    KA18 2RL Cumnock
    Ayrshire
    ScotlandBritish106584400001
    ECCLESTON, Gordon
    Svenskbo
    Friarsbrae
    EH49 6BQ Linlithgow
    West Lothian
    Director
    Svenskbo
    Friarsbrae
    EH49 6BQ Linlithgow
    West Lothian
    ScotlandBritish106584400001
    EYLEY, John Edwin
    13 Barnford Crescent
    KA7 4UP Ayr
    Director
    13 Barnford Crescent
    KA7 4UP Ayr
    British42718680001
    HAMILL, Stephen Andrew Samuel
    Killoch
    Ochiltree
    KA18 2RL Cumnock
    Ayrshire
    Director
    Killoch
    Ochiltree
    KA18 2RL Cumnock
    Ayrshire
    Northern IrelandBritish143782280001
    HYAM, Keith Leslie
    Killoch
    Ochiltree
    KA18 2RL Cumnock
    Ayrshire
    Director
    Killoch
    Ochiltree
    KA18 2RL Cumnock
    Ayrshire
    ScotlandBritish33103240001
    LAWSON, David Lindsay
    5 Innes Court
    Stewartfield
    G74 4RY East Kilbride
    Lanarkshire
    Director
    5 Innes Court
    Stewartfield
    G74 4RY East Kilbride
    Lanarkshire
    British92902910001
    MACDONALD, Ronald Sutherland
    Killoch
    Ochiltree
    KA18 2RL Cumnock
    Ayrshire
    Director
    Killoch
    Ochiltree
    KA18 2RL Cumnock
    Ayrshire
    United KingdomBritish145418810001
    MCMENAMIN, Joseph
    18a Craignethan Road
    Whitecraigs
    G46 6SQ Glasgow
    Lanarkshire
    Director
    18a Craignethan Road
    Whitecraigs
    G46 6SQ Glasgow
    Lanarkshire
    British127907130001
    MILLIGAN, William Alexander
    Killoch
    Ochiltree
    KA18 2RL Cumnock
    Ayrshire
    Director
    Killoch
    Ochiltree
    KA18 2RL Cumnock
    Ayrshire
    ScotlandBritish76190690001
    MONEY, Gavin
    Killoch
    Ochiltree
    KA18 2RL Cumnock
    Ayrshire
    Director
    Killoch
    Ochiltree
    KA18 2RL Cumnock
    Ayrshire
    United KingdomBritish159311080001
    MORROW, Colin David
    Killoch
    Ochiltree
    KA18 2RL Cumnock
    Ayrshire
    Director
    Killoch
    Ochiltree
    KA18 2RL Cumnock
    Ayrshire
    ScotlandBritish162813310001
    RUSH, Anthony John
    Craigend
    Montrose Terrace
    PA11 3DH Bridge Of Weir
    Renfrewshire
    Director
    Craigend
    Montrose Terrace
    PA11 3DH Bridge Of Weir
    Renfrewshire
    ScotlandBritish526850001
    SMILLIE, William
    Killoch
    Ochiltree
    KA18 2RL Cumnock
    Ayrshire
    Director
    Killoch
    Ochiltree
    KA18 2RL Cumnock
    Ayrshire
    ScotlandBritish132550960001
    STEVENSON, David
    10 Savoy Park
    KA7 2XA Ayr
    Ayrshire
    Director
    10 Savoy Park
    KA7 2XA Ayr
    Ayrshire
    British45136270001
    TIMMONS, Colin
    5 Cramond Park
    EH4 6PX Edinburgh
    Director
    5 Cramond Park
    EH4 6PX Edinburgh
    British69086020003
    TOWERS, Alexander Crawford
    59 Hailes Gardens
    Colinton
    EH13 0JH Edinburgh
    Lothian
    Director
    59 Hailes Gardens
    Colinton
    EH13 0JH Edinburgh
    Lothian
    ScotlandBritish45269220002
    VEITCH, Colin
    6 Willow Park Road
    Wilberfoss
    YO41 5PS York
    East Yorkshire
    Director
    6 Willow Park Road
    Wilberfoss
    YO41 5PS York
    East Yorkshire
    British74463270001
    WALSH, Timothy Charles
    White House Farm
    The Street, Hindolveston
    NR20 5DF Dereham
    Norfolk
    Director
    White House Farm
    The Street, Hindolveston
    NR20 5DF Dereham
    Norfolk
    British106429250001

    Who are the persons with significant control of BARR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mclaughlin & Harvey Construction Limited
    Ochiltree
    KA18 2RL Cumnock
    Killoch
    Scotland
    Apr 06, 2016
    Ochiltree
    KA18 2RL Cumnock
    Killoch
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredScotland
    Registration NumberSc150486
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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