BARNES GROUP (SCOTLAND) LIMITED

BARNES GROUP (SCOTLAND) LIMITED

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

    Company NameBARNES GROUP (SCOTLAND) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC063330
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of BARNES GROUP (SCOTLAND) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BARNES GROUP (SCOTLAND) LIMITED located?

    Registered Office Address
    1 George Square
    G2 1AL Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of BARNES GROUP (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOOLCOM SUPPLIES LIMITEDOct 21, 1977Oct 21, 1977

    What are the latest accounts for BARNES GROUP (SCOTLAND) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for BARNES GROUP (SCOTLAND) LIMITED?

    Last Confirmation Statement Made Up ToOct 06, 2025
    Next Confirmation Statement DueOct 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 06, 2024
    OverdueNo

    What are the latest filings for BARNES GROUP (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 06, 2024 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2024

    20 pagesAA

    Full accounts made up to May 31, 2023

    19 pagesAA

    Confirmation statement made on Oct 06, 2023 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2022

    20 pagesAA

    Confirmation statement made on Oct 06, 2022 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2021

    19 pagesAA

    Confirmation statement made on Oct 06, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL to 1 George Square Glasgow G2 1AL on Feb 09, 2021

    1 pagesAD01

    Full accounts made up to May 31, 2020

    27 pagesAA

    Confirmation statement made on Oct 06, 2020 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2019

    18 pagesAA

    Confirmation statement made on Oct 06, 2019 with no updates

    2 pagesCS01

    Full accounts made up to May 31, 2018

    18 pagesAA

    Confirmation statement made on Oct 06, 2018 with no updates

    2 pagesCS01

    Full accounts made up to May 31, 2017

    17 pagesAA

    Confirmation statement made on Oct 06, 2017 with no updates

    2 pagesCS01

    Full accounts made up to May 31, 2016

    17 pagesAA

    Confirmation statement made on Oct 06, 2016 with updates

    13 pagesCS01

    Termination of appointment of Richard Roman Barnhart as a director on Jun 30, 2016

    2 pagesTM01

    Appointment of Michael Vincent Kennedy as a director on May 26, 2016

    3 pagesAP01

    Full accounts made up to May 31, 2015

    13 pagesAA

    Annual return made up to Oct 06, 2015

    18 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2015

    Statement of capital on Nov 02, 2015

    • Capital: GBP 2,174
    SH01

    Full accounts made up to May 31, 2014

    12 pagesAA

    Appointment of Douglas William Mcneilly as a director on Nov 12, 2014

    3 pagesAP01

    Who are the officers of BARNES GROUP (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENNEDY, Michael Vincent
    Conference Square
    EH3 8UL Edinburgh
    1-7
    Lothian
    Scotland
    Director
    Conference Square
    EH3 8UL Edinburgh
    1-7
    Lothian
    Scotland
    United StatesAmericanVice President Of Tax190085150001
    MCNEILLY, Douglas William
    Grosvenor Business Centre
    Vale Park
    WR11 1GS Evesham
    Unit 4
    Worcestershire
    United Kingdom
    Director
    Grosvenor Business Centre
    Vale Park
    WR11 1GS Evesham
    Unit 4
    Worcestershire
    United Kingdom
    EnglandBritishAccountant185600570001
    DELHEZ, Pierre-Yves Mauric Jean Charles
    Route Del La Grand Vigne 7
    Ch-1169
    Switzerland
    Secretary
    Route Del La Grand Vigne 7
    Ch-1169
    Switzerland
    Belgian131467380001
    GREENWOOD, Fraser Munro
    3 Saltpans
    Charlestown
    KY11 3EB Dunfermline
    Fife
    Secretary
    3 Saltpans
    Charlestown
    KY11 3EB Dunfermline
    Fife
    British 928980002
    GREENWOOD, Laura-Jane
    3 Broomieknowe
    KY11 4YR Dunfermline
    Fife
    Secretary
    3 Broomieknowe
    KY11 4YR Dunfermline
    Fife
    British26639500004
    JARVIS, Jeremy Oliver
    12 Leafield Place
    BA14 9TH Trowbridge
    Wiltshire
    Secretary
    12 Leafield Place
    BA14 9TH Trowbridge
    Wiltshire
    British13496090002
    BARNHART, Richard Roman
    Ellington
    Connecticut
    8 Cantor Knoll
    06029
    United States
    Director
    Ellington
    Connecticut
    8 Cantor Knoll
    06029
    United States
    United StatesDirector133750400003
    BUCKLEY, Benjamin Mcneil
    Pitreavie Crescent
    Pitreavie Business Park
    KY11 8UQ Dunfermline
    Fife
    Director
    Pitreavie Crescent
    Pitreavie Business Park
    KY11 8UQ Dunfermline
    Fife
    UsaAmericanSenior Counsel & Assistant Secretary169479150001
    DADY, Jeremy Llewellyn
    8 Hall Close
    MK18 1RH Maids Moreton
    Buckinghamshire
    Director
    8 Hall Close
    MK18 1RH Maids Moreton
    Buckinghamshire
    BritishDirector121755650001
    DEMPSEY, Patrick J
    Pitreavie Crescent
    Pitreavie Business Park
    KY11 8UQ Dunfermline
    Fife
    Director
    Pitreavie Crescent
    Pitreavie Business Park
    KY11 8UQ Dunfermline
    Fife
    United StatesBritishDirector127732190002
    GREENWOOD, Fraser Munro
    3 Saltpans
    Charlestown
    KY11 3EB Dunfermline
    Fife
    Director
    3 Saltpans
    Charlestown
    KY11 3EB Dunfermline
    Fife
    United KingdomBritish 928980002
    MACDONALD, Elizabeth Stobie
    4 Beldarney Place
    Bellyeoman Estate
    Dunfermline
    Director
    4 Beldarney Place
    Bellyeoman Estate
    Dunfermline
    BritishDir929000002
    MACDONALD, William Gruar Carnegie
    4 Beldarney Place
    Bellyeoman Estate
    Dunfermline
    Director
    4 Beldarney Place
    Bellyeoman Estate
    Dunfermline
    BritishDir928990002
    MCROBB, James Alexander
    18 Caiystane Hill
    EH10 6TE Edinburgh
    Director
    18 Caiystane Hill
    EH10 6TE Edinburgh
    BritishJoint Managing Director51681030001
    RIZZI, Thomas Joseph
    2911 Paxton Road
    Shaker Heights
    Ohio 44120
    Usa
    Director
    2911 Paxton Road
    Shaker Heights
    Ohio 44120
    Usa
    AmericanVp International110787170001
    SCHNEIDER, Anton
    84 Pheasant Hill Drive
    West Hartford
    Ct 06107
    United States
    Director
    84 Pheasant Hill Drive
    West Hartford
    Ct 06107
    United States
    GermanVice President131387770001
    TOUSSAINT, Claudia Susanne
    123 Main Street
    Bristol
    Ct06010-6376
    United States Of America
    Director
    123 Main Street
    Bristol
    Ct06010-6376
    United States Of America
    United States Of AmericaBritishDirector179682700001
    WOLF, Idelle K
    31050 Gates Mills Boulevard
    Pepper Pike
    Oh 44124
    Usa
    Director
    31050 Gates Mills Boulevard
    Pepper Pike
    Oh 44124
    Usa
    AmericanDirector112490710001

    Who are the persons with significant control of BARNES GROUP (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Barnes Group (U.K.) Limited
    Enterprise Way
    Vale Park
    WR11 1GS Evesham
    Unit 4 Grosvenor Business Centre
    Worcestershire
    United Kingdom
    Apr 06, 2016
    Enterprise Way
    Vale Park
    WR11 1GS Evesham
    Unit 4 Grosvenor Business Centre
    Worcestershire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number00959034
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, 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